CAA BRANDS UK LIMITED - LONDON


Company Profile Company Filings

Overview

CAA BRANDS UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CAA BRANDS UK LIMITED was incorporated 28 years ago on 16/01/1996 and has the registered number: 03146849. The accounts status is FULL and accounts are next due on 30/06/2024.

CAA BRANDS UK LIMITED - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

12 HAMMERSMITH GROVE
LONDON
W6 7AP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CAA-GBG UK LIMITED (until 07/09/2022)
THE LICENSING COMPANY LIMITED (until 19/10/2017)

Confirmation Statements

Last Statement Next Statement Due
14/12/2023 28/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAROL ANNE SAWDYE Dec 1963 American Director 2022-09-05 CURRENT
MR JAMES EDWARD BURTSON Dec 1948 American Director 2022-09-05 CURRENT
MR JEFFREY MARK FREEDMAN Sep 1968 American Director 2022-09-05 CURRENT
MARTIN PAUL SANDERS Nov 1965 British Secretary 1999-01-29 UNTIL 2001-02-09 RESIGNED
MELVIN HOWARD THOMAS Oct 1965 British Secretary 1996-06-18 UNTIL 1996-11-08 RESIGNED
PETER JAMES BARNARD POWELL Mar 1951 British Director 1996-07-31 UNTIL 2001-12-19 RESIGNED
MARTIN PAUL SANDERS Nov 1965 British Director 1999-07-08 UNTIL 2001-02-09 RESIGNED
MR IVOR JOSEPH SCHLOSBERG Feb 1947 British Director 2001-12-19 UNTIL 2009-01-13 RESIGNED
RUTLAND SECRETARIES LIMITED Nominee Secretary 1996-01-16 UNTIL 1996-06-18 RESIGNED
MR JASON ANDREW RABIN Feb 1970 American Director 2014-01-14 UNTIL 2014-07-21 RESIGNED
INAM UL-HAQ SHAH May 1970 Director 2005-09-20 UNTIL 2014-01-14 RESIGNED
MARK ROBERT LEE-AMIES Feb 1965 British Secretary 1996-11-08 UNTIL 1999-01-29 RESIGNED
JANE HELEN ANNE FRASER Jan 1972 British Secretary 2002-10-07 UNTIL 2005-04-22 RESIGNED
ROBERT BUCHAN HENDERSON Jul 1966 British Secretary 2001-02-09 UNTIL 2002-08-14 RESIGNED
MR ROBERT ARTHUR BACON Secretary 2014-01-14 UNTIL 2016-01-14 RESIGNED
INAM UL-HAQ SHAH May 1970 Secretary 2005-09-20 UNTIL 2014-01-14 RESIGNED
RUTLAND DIRECTORS LIMITED Corporate Nominee Director 1996-01-16 UNTIL 1996-06-18 RESIGNED
ROBERT KARL SMITS Jun 1961 American Director 2014-06-23 UNTIL 2022-09-05 RESIGNED
MR DAVID ANDREW THOMAS Nov 1959 American Director 2014-01-14 UNTIL 2014-07-21 RESIGNED
MR ANDREW WILLIAM MUNRO MACBEAN Apr 1956 British Director 1996-06-21 UNTIL 2000-06-22 RESIGNED
MELVIN HOWARD THOMAS Oct 1965 British Director 1996-06-18 UNTIL 2014-01-14 RESIGNED
ENO YURI POLO May 1967 Kenyan Director 2019-08-28 UNTIL 2021-11-15 RESIGNED
JANE HELEN ANNE FRASER Jan 1972 British Director 2004-04-01 UNTIL 2005-04-22 RESIGNED
MR RUSSELL GRANT LINDSAY Jul 1961 British Director 1996-06-21 UNTIL 1996-07-31 RESIGNED
MARK ROBERT LEE-AMIES Feb 1965 British Director 1997-03-19 UNTIL 1999-01-29 RESIGNED
MR IAN HOWELL JONES Jan 1959 British Director 2000-06-22 UNTIL 2001-12-03 RESIGNED
ROBERT BUCHAN HENDERSON Jul 1966 British Director 2001-09-06 UNTIL 2002-08-14 RESIGNED
ANGELA TRUDIE FARRUGIA May 1965 British Director 1996-06-18 UNTIL 2014-01-14 RESIGNED
DOW PETER FAMULAK Dec 1960 Canadian Director 2014-01-14 UNTIL 2019-08-15 RESIGNED
RICHARD NIXON DARLING Apr 1953 American Director 2022-03-14 UNTIL 2022-09-05 RESIGNED
MR SIMON PETER BAMBER Jun 1964 British Director 2009-01-13 UNTIL 2014-01-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Caa-Gbg Llp 2016-07-01 - 2022-04-04 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Gbg International Holding Company Limited 2016-04-06 - 2016-07-01 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL CREATIVE MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 82110 - Combined office administrative service activities
CAA BRANDS INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 73120 - Media representation services
ALBION AGENCIES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GL INVESTMENTS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SPORTQUAKE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRAND INVESTMENTS VEHICLE 2 LIMITED LONDON Dissolved... SMALL 70100 - Activities of head offices
ADDICT HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BRAND INVESTMENTS VEHICLE 3 LIMITED MARYLEBONE ENGLAND Dissolved... SMALL 70100 - Activities of head offices
ADDICT RETAIL LTD LONDON Dissolved... DORMANT 99999 - Dormant Company
SEVEN STRONG LIMITED SHIREBROOK Dissolved... DORMANT 99999 - Dormant Company
THEOUTLETCLUB.COM LTD MARYLEBONE Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
624 SEACROFT AND MAYWEATHER PRODUCTS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
SPORTQUAKE HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CASTLELAW (NO.770) LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
PRICEWATERHOUSECOOPERS IT SERVICES LIMITED LONDON UNITED KINGDOM Active GROUP 63110 - Data processing, hosting and related activities
ALBION EQUITY PARTNERS LLP MARYLEBONE Dissolved... TOTAL EXEMPTION SMALL None Supplied
GL DAMECK LIMITED BLAIRGOWRIE Active GROUP 46420 - Wholesale of clothing and footwear
FROGMORE RETAIL LIMITED DUNFERMLINE Dissolved... SMALL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
GLD BRANDS LIMITED BLAIRGOWRIE SCOTLAND Active SMALL 47510 - Retail sale of textiles in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
CAA_BRANDS_UK_LIMITED_(FO - Accounts 2023-12-13 30-09-2022 £-17,152,277 equity
CAA-GBG_UK_LIMITED - Accounts 2022-09-02 31-03-2021 £-37,688,029 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINTHORPE TRADING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
WATER GLOBAL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
UPPER HOUSE CLUB LTD LONDON ENGLAND Active DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
IBIS ABERDEEN LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
ACCOR HOTELSERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
ACCOR HOTELINVEST UK LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BLACK AND WHITE ROSE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
IBIS BUDGET LEEDS CENTRE LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
AI BLACKFRIARS LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
SUPPONOR TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.