Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKFIELD CAPITAL (UK) LIMITED
Company Information for

BROOKFIELD CAPITAL (UK) LIMITED

Level 25 1 Canada Square, 1 CANADA SQUARE, London, E14 5AA,
Company Registration Number
06160664
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brookfield Capital (uk) Ltd
BROOKFIELD CAPITAL (UK) LIMITED was founded on 2007-03-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Brookfield Capital (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROOKFIELD CAPITAL (UK) LIMITED
 
Legal Registered Office
Level 25 1 Canada Square
1 CANADA SQUARE
London
E14 5AA
Other companies in EC2M
 
Previous Names
MULTIPLEX CAPITAL (UK) LIMITED17/03/2008
Filing Information
Company Number 06160664
Company ID Number 06160664
Date formed 2007-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
Last Datalog update: 2023-12-20 07:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKFIELD CAPITAL (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKFIELD CAPITAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ELDER
Company Secretary 2014-04-24
DANELLE FLEUR CAMPBELL
Director 2017-12-31
PHILIPPA LOUISE ELDER
Director 2016-03-09
CONNOR DAVID TESKEY
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRADLEY WEISMILLER
Director 2015-02-04 2017-12-31
JONATHON MICHAEL SELLAR
Director 2014-08-15 2016-07-28
JAMES LANE TUCKEY
Director 2009-06-15 2016-03-09
JON STEVEN HAICK
Director 2014-03-28 2014-08-15
JENNIFER DRAPER
Company Secretary 2012-06-22 2014-04-24
NICHOLAS HOWARD GOODMAN
Director 2012-12-12 2014-03-28
BAHIR MANIOS
Director 2011-08-31 2012-12-12
JENNIFER DRAPER
Company Secretary 2007-12-12 2011-05-20
JENNIFER GRACE DRAPER
Director 2010-07-07 2011-05-20
ASHLEY THOMAS EDWARD MULDOON
Director 2008-08-29 2010-07-10
DAVID JOHN COLLINS
Director 2007-03-15 2010-07-07
JOHN PHILIP HUMBERSTONE
Director 2008-02-08 2009-06-15
SCOTT CAMERON PARSONS
Director 2008-02-08 2008-08-29
KEVIN JOSEPH JOHN MURPHY
Director 2007-03-15 2008-02-08
MURRAY PETER MCCARTHY
Company Secretary 2007-03-15 2007-12-12
MAWLAW SECRETARIES LIMITED
Company Secretary 2007-03-14 2007-03-15
MAWLAW CORPORATE SERVICES LIMITED
Director 2007-03-14 2007-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANELLE FLEUR CAMPBELL BROOKFIELD GLOBAL CORPORATE INVESTMENTS LIMITED Director 2017-12-31 CURRENT 2013-12-05 Active
DANELLE FLEUR CAMPBELL BROOKFIELD BBP UK HOLDINGS II LIMITED Director 2017-12-31 CURRENT 2016-01-12 Active
DANELLE FLEUR CAMPBELL BROOKFIELD BBP UK HOLDINGS III LIMITED Director 2017-12-31 CURRENT 2016-01-12 Active
DANELLE FLEUR CAMPBELL BROOKFIELD GLOBAL SUBINVESTMENTS II LIMITED Director 2017-12-31 CURRENT 2016-02-15 Active
DANELLE FLEUR CAMPBELL BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2002-02-06 Active
DANELLE FLEUR CAMPBELL BROOKFIELD EUROPE ASSET MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2003-07-31 Active
DANELLE FLEUR CAMPBELL BROOKFIELD GLOBAL SUBINVESTMENTS LIMITED Director 2017-12-31 CURRENT 2013-12-12 Active
DANELLE FLEUR CAMPBELL BHAL GLOBAL CORPORATE LIMITED Director 2017-12-31 CURRENT 2013-12-12 Liquidation
DANELLE FLEUR CAMPBELL BOPA UK HOLDINGS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
DANELLE FLEUR CAMPBELL BOP MC AGENT LIMITED Director 2014-07-04 CURRENT 2013-11-05 Active
PHILIPPA LOUISE ELDER BID I-A EUROPE (UK) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
PHILIPPA LOUISE ELDER BID I EUROPE (UK) LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
PHILIPPA LOUISE ELDER IHBK GLOBAL LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PHILIPPA LOUISE ELDER DOWNVILE LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
PHILIPPA LOUISE ELDER BROOKFIELD GLOBAL BUSINESS ADVISOR LIMITED Director 2016-09-23 CURRENT 2015-10-08 Active
PHILIPPA LOUISE ELDER BROOKFIELD GLOBAL INFRASTRUCTURE ADVISOR LIMITED Director 2016-09-23 CURRENT 2002-09-05 Active
PHILIPPA LOUISE ELDER BROOKFIELD GLOBAL PROPERTY ADVISOR LIMITED Director 2016-09-23 CURRENT 2013-01-21 Active
PHILIPPA LOUISE ELDER BROOKFIELD GLOBAL RENEWABLE ENERGY ADVISOR LIMITED Director 2016-09-23 CURRENT 2013-11-05 Active
PHILIPPA LOUISE ELDER GLANVILE LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
PHILIPPA LOUISE ELDER BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED Director 2016-06-21 CURRENT 2002-02-06 Active
PHILIPPA LOUISE ELDER BROOKFIELD EUROPE ASSET MANAGEMENT LIMITED Director 2016-06-21 CURRENT 2003-07-31 Active
PHILIPPA LOUISE ELDER BGIS FACILITIES MANAGEMENT LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
PHILIPPA LOUISE ELDER BROOKFIELD GLOBAL SUBINVESTMENTS II LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
PHILIPPA LOUISE ELDER BROOKFIELD GLOBAL CORPORATE INVESTMENTS LIMITED Director 2016-02-05 CURRENT 2013-12-05 Active
PHILIPPA LOUISE ELDER BROOKFIELD BBP UK HOLDINGS II LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
PHILIPPA LOUISE ELDER BROOKFIELD BBP UK HOLDINGS III LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
PHILIPPA LOUISE ELDER BROOKFIELD GLOBAL SUBINVESTMENTS LIMITED Director 2016-01-04 CURRENT 2013-12-12 Active
PHILIPPA LOUISE ELDER BHAL GLOBAL CORPORATE LIMITED Director 2016-01-04 CURRENT 2013-12-12 Liquidation
PHILIPPA LOUISE ELDER MEILLEURE VIE LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
PHILIPPA LOUISE ELDER BROOKFIELD PRIVATE CAPITAL (UK) LIMITED Director 2015-11-20 CURRENT 2006-01-20 Active
CONNOR DAVID TESKEY BROOKFIELD GLOBAL INFRASTRUCTURE ADVISOR LIMITED Director 2018-05-14 CURRENT 2002-09-05 Active
CONNOR DAVID TESKEY BROOKFIELD GLOBAL PROPERTY ADVISOR LIMITED Director 2018-05-14 CURRENT 2013-01-21 Active
CONNOR DAVID TESKEY BROOKFIELD GLOBAL RENEWABLE ENERGY ADVISOR LIMITED Director 2018-05-14 CURRENT 2013-11-05 Active
CONNOR DAVID TESKEY BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2002-02-06 Active
CONNOR DAVID TESKEY BROOKFIELD EUROPE ASSET MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2003-07-31 Active
CONNOR DAVID TESKEY BROOKFIELD GLOBAL SUBINVESTMENTS LIMITED Director 2017-12-31 CURRENT 2013-12-12 Active
CONNOR DAVID TESKEY BHAL GLOBAL CORPORATE LIMITED Director 2017-12-31 CURRENT 2013-12-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-04-11CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2022-09-29Statement by Directors
2022-09-29Solvency Statement dated 28/09/22
2022-09-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-29Statement of capital on GBP 1
2022-09-29SH19Statement of capital on 2022-09-29 GBP 1
2022-09-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-29CAP-SSSolvency Statement dated 28/09/22
2022-09-29SH20Statement by Directors
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14Memorandum articles filed
2022-09-14Resolutions passed:<ul><li>Resolution Re-company business 08/09/2022<li>Resolution passed adopt articles</ul>
2022-09-14RES13Resolutions passed:
  • Re-company business 08/09/2022
  • ADOPT ARTICLES
2022-09-14MEM/ARTSARTICLES OF ASSOCIATION
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KUNAL KRISHNA DUSAD
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TAYLOR
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CONNOR DAVID TESKEY
2020-10-19AP01DIRECTOR APPOINTED MR KUNAL KRISHNA DUSAD
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-21CH01Director's details changed for Danelle Fleur Campbell on 2019-10-21
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06AP01DIRECTOR APPOINTED MR PATRICK TAYLOR
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28CH01Director's details changed for Connor David Teskey on 2017-12-31
2018-08-13PSC05Change of details for Brookfield Europe Asset Management Limited as a person with significant control on 2018-08-13
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 99 Bishopsgate Second Floor London EC2M 3XD
2018-07-27CH01Director's details changed for Connor David Teskey on 2017-12-31
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-02AP01DIRECTOR APPOINTED DANELLE FLEUR CAMPBELL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY WEISMILLER
2018-01-02AP01DIRECTOR APPOINTED CONNOR DAVID TESKEY
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 58457
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON MICHAEL SELLAR
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 58457
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-14AP01DIRECTOR APPOINTED MRS PHILIPPA LOUISE ELDER
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANE TUCKEY
2016-03-07CH01Director's details changed for Mr Jonathon Michael Sellar on 2016-03-05
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 58457
2015-03-26AR0114/03/15 ANNUAL RETURN FULL LIST
2015-02-10AP01DIRECTOR APPOINTED MR BRADLEY WEISMILLER
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JON STEVEN HAICK
2014-08-20AP01DIRECTOR APPOINTED JONATHON MICHAEL SELLAR
2014-04-25AP03SECRETARY APPOINTED MRS PHILIPPA ELDER
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2014-03-31AP01DIRECTOR APPOINTED MR JON STEVEN HAICK
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODMAN
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 58457
2014-03-14AR0114/03/14 FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD GOODMAN / 16/12/2013
2014-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 16/12/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 23 HANOVER SQUARE LONDON W1S 1JB
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0114/03/13 FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BAHIR MANIOS
2012-12-20AP01DIRECTOR APPOINTED NICHOLAS HOWARD GOODMAN
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-24AP03SECRETARY APPOINTED JENNIFER DRAPER
2012-03-15AR0114/03/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AP01DIRECTOR APPOINTED MR BAHIR MANIOS
2011-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DRAPER
2011-09-04TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2011-03-16AR0114/03/11 FULL LIST
2011-03-16SH0101/01/11 STATEMENT OF CAPITAL GBP 58457
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MULDOON
2010-07-20AP01DIRECTOR APPOINTED MS JENNIFER DRAPER
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS
2010-04-09AR0114/03/10 FULL LIST
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 05/01/2010
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANE TUCKEY / 03/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINS / 07/12/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS EDWARD MULDOON / 10/11/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM LEVEL 2 40 BERKELEY SQUARE LONDON W1J 5AL
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUMBERSTONE
2009-06-18288aDIRECTOR APPOINTED JAMES LANE TUCKEY
2009-04-28363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-02288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 23/01/2009
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05288aDIRECTOR APPOINTED ASHLEY THOMAS EDWARD MULDOON
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR SCOTT PARSONS
2008-07-04288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 27/06/2008
2008-05-07363sRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-29225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2008-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-17CERTNMCOMPANY NAME CHANGED MULTIPLEX CAPITAL (UK) LIMITED CERTIFICATE ISSUED ON 17/03/08
2008-02-28288aDIRECTOR APPOINTED JOHN PHILIP HUMBERSTONE
2008-02-28288aDIRECTOR APPOINTED SCOTT CAMERON PARSONS
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MURPHY
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17288bSECRETARY RESIGNED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288bDIRECTOR RESIGNED
2007-04-05288bSECRETARY RESIGNED
2007-04-05288aNEW SECRETARY APPOINTED
2007-03-25ELRESS386 DISP APP AUDS 15/03/07
2007-03-25ELRESS366A DISP HOLDING AGM 15/03/07
2007-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOKFIELD CAPITAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKFIELD CAPITAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKFIELD CAPITAL (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKFIELD CAPITAL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BROOKFIELD CAPITAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKFIELD CAPITAL (UK) LIMITED
Trademarks
We have not found any records of BROOKFIELD CAPITAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKFIELD CAPITAL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BROOKFIELD CAPITAL (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROOKFIELD CAPITAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKFIELD CAPITAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKFIELD CAPITAL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.