Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED
Company Information for

BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
09325602
Private Limited Company
Active

Company Overview

About Brown & Brown Broking Holdco (europe) Ltd
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED was founded on 2014-11-24 and has its registered office in London. The organisation's status is listed as "Active". Brown & Brown Broking Holdco (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
 
Previous Names
GRP BROKING HOLDCO LIMITED11/09/2023
PIMCO 2941 LIMITED22/01/2016
Filing Information
Company Number 09325602
Company ID Number 09325602
Date formed 2014-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 22:18:24
Primary Source:Companies House
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 BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEWART HUNTER
Company Secretary 2015-08-19
MICHAEL ANDREW BRUCE
Director 2016-02-15
PETER GEOFFREY CULLUM
Director 2016-02-15
ANDREW CHARLES HOMER
Director 2016-02-15
DAVID BASIL MARGRETT
Director 2014-11-24
PHILIP PAUL ROCK
Director 2017-05-03
MELVYN STANLEY JAMES SIMS
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ROY COTTON
Director 2016-02-15 2017-09-05
STEPHEN ALAN ROSS
Director 2014-11-24 2016-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
PETER GEOFFREY CULLUM COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
PETER GEOFFREY CULLUM CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
PETER GEOFFREY CULLUM MINORITY VENTURE PARTNERS 5 LIMITED Director 2017-08-01 CURRENT 2017-07-18 Active - Proposal to Strike off
PETER GEOFFREY CULLUM BIRRELL HOLDCO LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
PETER GEOFFREY CULLUM MINORITY VENTURE PARTNERS 4 LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
PETER GEOFFREY CULLUM COUNTY HOLDCO LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
PETER GEOFFREY CULLUM BROWN & BROWN MGA HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 2013-09-27 Active
PETER GEOFFREY CULLUM BROWN & BROWN (EUROPE) LIMITED Director 2013-10-31 CURRENT 2013-07-17 Active
PETER GEOFFREY CULLUM BROOMCO (4251) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2015-08-18
PETER GEOFFREY CULLUM PEMBROKE ROAD (SEVENOAKS) MANAGEMENT LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
PETER GEOFFREY CULLUM THE WISE FINANCIAL GROUP LIMITED Director 2009-10-28 CURRENT 1988-06-07 Dissolved 2013-08-13
PETER GEOFFREY CULLUM MONEY WISE HOLDINGS LIMITED Director 2009-10-28 CURRENT 2005-09-05 Dissolved 2013-08-13
PETER GEOFFREY CULLUM TFS HOLDINGS LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2013-10-08
PETER GEOFFREY CULLUM SFT REALISATIONS LIMITED Director 2007-05-04 CURRENT 2007-05-04 Dissolved 2013-10-10
PETER GEOFFREY CULLUM CULLUM FAMILY TRUST Director 2006-11-20 CURRENT 2006-11-20 Active
PETER GEOFFREY CULLUM SYON HOUSE (MANAGEMENT) LTD. Director 2006-01-27 CURRENT 2003-05-23 Active
PETER GEOFFREY CULLUM BROKER CONTINUITY PLANNING LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
ANDREW CHARLES HOMER LINGLE LIMITED Director 2017-04-27 CURRENT 2014-03-18 Active
ANDREW CHARLES HOMER UA ENERGY LIMITED Director 2017-01-24 CURRENT 2015-06-24 Active
ANDREW CHARLES HOMER BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
ANDREW CHARLES HOMER HOMER AC LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
ANDREW CHARLES HOMER UTILITY AID LIMITED Director 2014-07-25 CURRENT 2002-04-03 Active
ANDREW CHARLES HOMER A C HOMER LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
ANDREW CHARLES HOMER THE WISE FINANCIAL GROUP LIMITED Director 2009-10-28 CURRENT 1988-06-07 Dissolved 2013-08-13
ANDREW CHARLES HOMER MONEY WISE HOLDINGS LIMITED Director 2009-10-28 CURRENT 2005-09-05 Dissolved 2013-08-13
ANDREW CHARLES HOMER TFS HOLDINGS LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2013-10-08
ANDREW CHARLES HOMER SFT REALISATIONS LIMITED Director 2007-05-04 CURRENT 2007-05-04 Dissolved 2013-10-10
DAVID BASIL MARGRETT CAMBERFORD HOLDCO LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
DAVID BASIL MARGRETT HIGOS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
DAVID BASIL MARGRETT BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
DAVID BASIL MARGRETT EUROPEAN PROPERTY UNDERWRITING LIMITED Director 2014-12-09 CURRENT 2008-09-02 Active
DAVID BASIL MARGRETT BROWN & BROWN MGA HOLDCO (UK) LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
DAVID BASIL MARGRETT GRP HOLDCO 1 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
DAVID BASIL MARGRETT GRP HOLDCO 2 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
DAVID BASIL MARGRETT BROWN & BROWN (EUROPE) LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
PHILIP PAUL ROCK BROWN & BROWN MGA HOLDCO (UK) LIMITED Director 2017-05-04 CURRENT 2013-09-27 Active
PHILIP PAUL ROCK TIMBER MEMBERS LIMITED Director 2014-09-08 CURRENT 2013-05-30 Dissolved 2015-02-24
PHILIP PAUL ROCK COOPER GAY (ACQUISITIONS) LIMITED Director 2008-04-16 CURRENT 2008-04-16 Dissolved 2015-02-24
PHILIP PAUL ROCK COOPER GAY (OVERSEAS) LIMITED Director 2008-01-01 CURRENT 1993-08-05 Converted / Closed
MELVYN STANLEY JAMES SIMS HOLLAND 88 LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
MELVYN STANLEY JAMES SIMS LANGHAM PARK HOMES LIMITED Director 2017-04-28 CURRENT 2016-03-16 Active

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
2024-03-13Notification of Grp Holdco 1 Limited as a person with significant control on 2024-02-19
2024-03-13CESSATION OF GRP HOLDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-11Company name changed grp broking holdco LIMITED\certificate issued on 11/09/23
2023-01-25Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL ROCK
2023-01-03Change of details for Grp Holdco 2 Limited as a person with significant control on 2022-12-31
2023-01-03Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2023-01-03AD04Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2023-01-03PSC05Change of details for Grp Holdco 2 Limited as a person with significant control on 2022-12-31
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL ROCK
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093256020001
2022-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093256020006
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 093256020009
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 093256020008
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London England EC3M 3JY England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 093256020007
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN STANLEY JAMES SIMS
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-10-19RES01ADOPT ARTICLES 19/10/20
2020-10-19RES01ADOPT ARTICLES 19/10/20
2020-10-19MEM/ARTSARTICLES OF ASSOCIATION
2020-10-19MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 093256020006
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 093256020006
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY CULLUM
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-09-17RES01ADOPT ARTICLES 17/09/19
2019-06-06AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-05AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2018-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 093256020005
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093256020002
2017-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093256020003
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 093256020004
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROY COTTON
2017-05-08AP01DIRECTOR APPOINTED MR PHILIP PAUL ROCK
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093256020003
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 093256020002
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13AP01DIRECTOR APPOINTED MR MELVYN STANLEY JAMES SIMS
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROY COTTON / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BRUCE / 06/05/2016
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM Ground Floor, 36-38 Botolph Lane London EC3R 8DE
2016-02-18AP01DIRECTOR APPOINTED ANDREW CHARLES HOMER
2016-02-18AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2016-02-18AP01DIRECTOR APPOINTED MR PETER GEOFFREY CULLUM
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN ROSS
2016-02-18AP01DIRECTOR APPOINTED MR NIGEL ROY COTTON
2016-01-22RES15CHANGE OF NAME 11/01/2016
2016-01-22CERTNMCOMPANY NAME CHANGED PIMCO 2941 LIMITED CERTIFICATE ISSUED ON 22/01/16
2016-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0124/11/15 FULL LIST
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN ROSS / 21/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BASIL MARGRETT / 21/08/2015
2015-08-19AA01CURREXT FROM 30/11/2015 TO 31/03/2016
2015-08-19AP03SECRETARY APPOINTED ANDREW STEWART HUNTER
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 093256020001
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-11-24New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BROWN & BROWN BROKING HOLDCO (EUROPE) 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 BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED
Trademarks
We have not found any records of BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN & BROWN BROKING HOLDCO (EUROPE) 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 (64205 - Activities of financial services holding companies) as BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROWN & BROWN BROKING HOLDCO (EUROPE) 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 BROWN & BROWN BROKING HOLDCO (EUROPE) 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 BROWN & BROWN BROKING HOLDCO (EUROPE) 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.