Active
Company Information for BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED
7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED | ||||
Legal Registered Office | ||||
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE | ||||
Previous Names | ||||
|
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 08:28:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW STEWART HUNTER |
||
MICHAEL ANDREW BRUCE |
||
PETER GEOFFREY CULLUM |
||
ANDREW CHARLES HOMER |
||
DAVID BASIL MARGRETT |
||
PHILIP PAUL ROCK |
||
MELVYN STANLEY JAMES SIMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL ROY COTTON |
Director | ||
STEPHEN ALAN ROSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DCJ INSURANCE SERVICES LIMITED | Director | 2018-07-26 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
DAVID C JONES INSURANCE SERVICES LIMITED | Director | 2018-07-26 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
THOMAS SAGAR INSURANCES LIMITED | Director | 2018-06-26 | CURRENT | 1958-08-28 | Active - Proposal to Strike off | |
CCIB HOLDINGS LTD | Director | 2018-01-26 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
FED AGRICULTURAL LIMITED | Director | 2018-01-26 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED | Director | 2018-01-19 | CURRENT | 1997-05-09 | Active | |
JSW INSURANCE SERVICES LIMITED | Director | 2018-01-12 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2018-01-12 | CURRENT | 2003-06-05 | Active | |
G.W.I. LIMITED | Director | 2018-01-12 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
ARTHUR MARSH & SON (BIRMINGHAM) LIMITED | Director | 2018-01-12 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. | Director | 2018-01-12 | CURRENT | 2002-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2018-01-12 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2018-01-12 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
NMJ HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
ABILITY SERVICES LIMITED | Director | 2018-01-12 | CURRENT | 2006-11-01 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT LTD | Director | 2018-01-12 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2018-01-12 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
CICG LIMITED | Director | 2018-01-12 | CURRENT | 2013-05-14 | Active | |
COUNTY HOLDCO LIMITED | Director | 2018-01-12 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
COUNTY INSURANCE NW LIMITED | Director | 2018-01-12 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2018-01-12 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
GMM COMMERCIAL INSURANCE SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2006-03-08 | Active - Proposal to Strike off | |
MELLERUPS (GENERAL INSURANCES) LTD | Director | 2017-11-01 | CURRENT | 1989-04-07 | Active - Proposal to Strike off | |
ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD | Director | 2017-10-31 | CURRENT | 2001-05-15 | Active - Proposal to Strike off | |
ALAN & THOMAS INSURANCE BROKERS LIMITED | Director | 2017-10-31 | CURRENT | 2002-08-19 | Active | |
ALAN & THOMAS HOLDING COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 2009-05-19 | Active - Proposal to Strike off | |
WM BROKERS LIMITED | Director | 2017-09-29 | CURRENT | 1987-08-24 | Active | |
GREEN INSURANCE BROKERS LIMITED | Director | 2017-08-31 | CURRENT | 1987-01-05 | Active | |
COLIN FEAR INSURANCE SERVICES LIMITED | Director | 2017-08-19 | CURRENT | 2000-05-03 | Active - Proposal to Strike off | |
RICHARDSON & WHEELER LIMITED | Director | 2017-06-13 | CURRENT | 1993-05-07 | Active - Proposal to Strike off | |
GREENS HOLDCO LIMITED | Director | 2017-06-13 | CURRENT | 2013-06-13 | Active | |
VIKING INSURANCE SERVICES LIMITED | Director | 2017-06-13 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
GREENS HOLDCO 1 LIMITED | Director | 2017-06-13 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
ROBERT NOTT & PARTNERS LIMITED | Director | 2017-06-13 | CURRENT | 1963-07-05 | Active - Proposal to Strike off | |
CLUBSURE MEMBERS OWNED CLUBS LIMITED | Director | 2017-03-01 | CURRENT | 1997-12-02 | Active - Proposal to Strike off | |
LIABILITY DIRECT LIMITED | Director | 2017-03-01 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
A.R.T. JEFFRIES (TITCHFIELD) LIMITED | Director | 2017-03-01 | CURRENT | 1983-03-28 | Active - Proposal to Strike off | |
HIGOS HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1991-10-10 | Active - Proposal to Strike off | |
HIGOS INSURANCE SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1991-12-03 | Active | |
JOHN BEARD & SON LTD | Director | 2017-03-01 | CURRENT | 2001-06-12 | Active - Proposal to Strike off | |
HIGOS LIMITED | Director | 2017-01-20 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
BB INSURE (HOLDINGS) LIMITED | Director | 2016-11-11 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED | Director | 2016-11-11 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE LIMITED | Director | 2016-11-11 | CURRENT | 1973-01-30 | Active | |
BB INSURE LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
S.L.K. GENERAL INSURANCE SERVICES LIMITED | Director | 2016-11-11 | CURRENT | 1997-03-12 | Active - Proposal to Strike off | |
CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED | Director | 2016-10-12 | CURRENT | 2006-05-15 | Active | |
MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2003-11-13 | Active - Proposal to Strike off | |
ROPNER INSURANCE SERVICES LIMITED | Director | 2016-07-08 | CURRENT | 1913-05-07 | Active - Proposal to Strike off | |
CENTRIX INSURANCE HOLDINGS LIMITED | Director | 2016-05-25 | CURRENT | 2008-12-22 | Active | |
MCGRADY LIMITED | Director | 2016-04-28 | CURRENT | 1964-08-24 | Active | |
GRP STERLING LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-13 | Active | |
BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2015-02-23 | Active | |
BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED | Director | 2016-02-15 | CURRENT | 1995-05-05 | Active | |
ABBEY BOND LOVIS LIMITED | Director | 2015-11-26 | CURRENT | 1958-02-24 | Active | |
BROWN & BROWN INSURANCE BROKERS (UK) LIMITED | Director | 2015-11-09 | CURRENT | 2015-10-30 | Active | |
BLUEFIN INSURANCE HOLDINGS LIMITED | Director | 2011-02-22 | CURRENT | 1988-03-21 | Dissolved 2014-12-09 | |
LAYTON BLACKHAM GROUP LIMITED | Director | 2011-02-22 | CURRENT | 1989-07-13 | Dissolved 2015-01-20 | |
NAMESHELL 1 LIMITED | Director | 2004-03-01 | CURRENT | 1970-06-22 | Dissolved 2014-05-06 | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2018-01-12 | CURRENT | 2003-06-05 | Active | |
CICG LIMITED | Director | 2018-01-12 | CURRENT | 2013-05-14 | Active | |
MINORITY VENTURE PARTNERS 5 LIMITED | Director | 2017-08-01 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
BIRRELL HOLDCO LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
MINORITY VENTURE PARTNERS 4 LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
COUNTY HOLDCO LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
BROWN & BROWN MGA HOLDCO (UK) LIMITED | Director | 2016-02-15 | CURRENT | 2013-09-27 | Active | |
BROWN & BROWN (EUROPE) LIMITED | Director | 2013-10-31 | CURRENT | 2013-07-17 | Active | |
BROOMCO (4251) LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2015-08-18 | |
PEMBROKE ROAD (SEVENOAKS) MANAGEMENT LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
THE WISE FINANCIAL GROUP LIMITED | Director | 2009-10-28 | CURRENT | 1988-06-07 | Dissolved 2013-08-13 | |
MONEY WISE HOLDINGS LIMITED | Director | 2009-10-28 | CURRENT | 2005-09-05 | Dissolved 2013-08-13 | |
TFS HOLDINGS LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Dissolved 2013-10-08 | |
SFT REALISATIONS LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2013-10-10 | |
CULLUM FAMILY TRUST | Director | 2006-11-20 | CURRENT | 2006-11-20 | Active | |
SYON HOUSE (MANAGEMENT) LTD. | Director | 2006-01-27 | CURRENT | 2003-05-23 | Active | |
BROKER CONTINUITY PLANNING LIMITED | Director | 2004-09-10 | CURRENT | 2004-09-10 | Active | |
LINGLE LIMITED | Director | 2017-04-27 | CURRENT | 2014-03-18 | Active | |
UA ENERGY LIMITED | Director | 2017-01-24 | CURRENT | 2015-06-24 | Active | |
BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2015-02-23 | Active | |
HOMER AC LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active | |
UTILITY AID LIMITED | Director | 2014-07-25 | CURRENT | 2002-04-03 | Active | |
A C HOMER LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Active | |
THE WISE FINANCIAL GROUP LIMITED | Director | 2009-10-28 | CURRENT | 1988-06-07 | Dissolved 2013-08-13 | |
MONEY WISE HOLDINGS LIMITED | Director | 2009-10-28 | CURRENT | 2005-09-05 | Dissolved 2013-08-13 | |
TFS HOLDINGS LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Dissolved 2013-10-08 | |
SFT REALISATIONS LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2013-10-10 | |
CAMBERFORD HOLDCO LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active - Proposal to Strike off | |
HIGOS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED | Director | 2015-02-23 | CURRENT | 2015-02-23 | Active | |
EUROPEAN PROPERTY UNDERWRITING LIMITED | Director | 2014-12-09 | CURRENT | 2008-09-02 | Active | |
BROWN & BROWN MGA HOLDCO (UK) LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
GRP HOLDCO 1 LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active | |
GRP HOLDCO 2 LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active - Proposal to Strike off | |
BROWN & BROWN (EUROPE) LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active | |
BROWN & BROWN MGA HOLDCO (UK) LIMITED | Director | 2017-05-04 | CURRENT | 2013-09-27 | Active | |
TIMBER MEMBERS LIMITED | Director | 2014-09-08 | CURRENT | 2013-05-30 | Dissolved 2015-02-24 | |
COOPER GAY (ACQUISITIONS) LIMITED | Director | 2008-04-16 | CURRENT | 2008-04-16 | Dissolved 2015-02-24 | |
COOPER GAY (OVERSEAS) LIMITED | Director | 2008-01-01 | CURRENT | 1993-08-05 | Converted / Closed | |
HOLLAND 88 LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active - Proposal to Strike off | |
LANGHAM PARK HOMES LIMITED | Director | 2017-04-28 | CURRENT | 2016-03-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HOMER | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Notification of Grp Holdco 1 Limited as a person with significant control on 2024-02-19 | ||
CESSATION OF GRP HOLDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Company name changed grp broking holdco LIMITED\certificate issued on 11/09/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL ROCK | ||
Change of details for Grp Holdco 2 Limited as a person with significant control on 2022-12-31 | ||
Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE | ||
AD04 | Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE | |
PSC05 | Change of details for Grp Holdco 2 Limited as a person with significant control on 2022-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL ROCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093256020001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093256020006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093256020009 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093256020008 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London England EC3M 3JY England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093256020007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVYN STANLEY JAMES SIMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 19/10/20 | |
RES01 | ADOPT ARTICLES 19/10/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093256020006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093256020006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY CULLUM | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 17/09/19 | |
AD03 | Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
AD02 | Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093256020005 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093256020002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093256020003 | |
LATEST SOC | 29/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093256020004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ROY COTTON | |
AP01 | DIRECTOR APPOINTED MR PHILIP PAUL ROCK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093256020003 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093256020002 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR MELVYN STANLEY JAMES SIMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROY COTTON / 06/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BRUCE / 06/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/16 FROM Ground Floor, 36-38 Botolph Lane London EC3R 8DE | |
AP01 | DIRECTOR APPOINTED ANDREW CHARLES HOMER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE | |
AP01 | DIRECTOR APPOINTED MR PETER GEOFFREY CULLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN ROSS | |
AP01 | DIRECTOR APPOINTED MR NIGEL ROY COTTON | |
RES15 | CHANGE OF NAME 11/01/2016 | |
CERTNM | COMPANY NAME CHANGED PIMCO 2941 LIMITED CERTIFICATE ISSUED ON 22/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN ROSS / 21/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BASIL MARGRETT / 21/08/2015 | |
AA01 | CURREXT FROM 30/11/2015 TO 31/03/2016 | |
AP03 | SECRETARY APPOINTED ANDREW STEWART HUNTER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093256020001 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
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:
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. |