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

BROWN & BROWN INSURANCE BROKERS (UK) LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
09850559
Private Limited Company
Active

Company Overview

About Brown & Brown Insurance Brokers (uk) Ltd
BROWN & BROWN INSURANCE BROKERS (UK) LIMITED was founded on 2015-10-30 and has its registered office in London. The organisation's status is listed as "Active". Brown & Brown Insurance Brokers (uk) 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 INSURANCE BROKERS (UK) LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
 
Previous Names
GRP RETAIL LIMITED14/09/2023
Filing Information
Company Number 09850559
Company ID Number 09850559
Date formed 2015-10-30
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 
Return next due 27/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 15:58:25
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 INSURANCE BROKERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEWART HUNTER
Company Secretary 2015-10-30
MICHAEL ANDREW BRUCE
Director 2015-11-09
NEIL THORNTON
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ROY COTTON
Director 2016-10-17 2017-12-12
STEPHEN ALAN ROSS
Director 2015-10-30 2016-10-17
DAVID BASIL MARGRETT
Director 2015-10-30 2015-11-09

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 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 RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 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 BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 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
NEIL THORNTON DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
NEIL THORNTON DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
NEIL THORNTON THOMAS SAGAR INSURANCES LIMITED Director 2018-07-04 CURRENT 1958-08-28 Active
NEIL THORNTON THOMAS SAGAR HOLDINGS LIMITED Director 2018-04-11 CURRENT 1998-09-18 Active
NEIL THORNTON SAGAR HOLDINGS (ACCRINGTON) LIMITED Director 2018-04-11 CURRENT 2011-02-03 Active
NEIL THORNTON THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD Director 2018-04-11 CURRENT 2014-01-14 Active
NEIL THORNTON WM BROKERS LIMITED Director 2018-02-09 CURRENT 1987-08-24 Active
NEIL THORNTON CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
NEIL THORNTON FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
NEIL THORNTON ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
NEIL THORNTON HIGOS INSURANCE SERVICES LIMITED Director 2018-01-15 CURRENT 1991-12-03 Active
NEIL THORNTON S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2017-12-13 CURRENT 1997-03-12 Active - Proposal to Strike off
NEIL THORNTON ABBEY BOND LOVIS LIMITED Director 2017-11-28 CURRENT 1958-02-24 Active
NEIL THORNTON MCGRADY LIMITED Director 2017-11-28 CURRENT 1964-08-24 Active
NEIL THORNTON MARSHALL WOOLDRIDGE LIMITED Director 2017-11-09 CURRENT 1973-01-30 Active
NEIL THORNTON BB INSURE LIMITED Director 2017-11-09 CURRENT 2008-09-03 Active - Proposal to Strike off

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
2024-02-02DIRECTOR APPOINTED MRS CAROLYN JANE CALLAN
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-19Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11
2023-09-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-09-14Change of name with request to seek comments from relevant body
2023-09-14Company name changed grp retail LIMITED\certificate issued on 14/09/23
2023-04-25DIRECTOR APPOINTED CHRISTIAN PARKER
2023-04-25DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2023-01-31Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-31Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-31Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-31Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-11CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-08-31Director's details changed for Mr Neil Thornton on 2022-08-31
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31Change of details for Grp Retail Holdco Limited as a person with significant control on 2022-08-31
2022-08-31Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2022-08-31AD04Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2022-08-31PSC05Change of details for Grp Retail Holdco Limited as a person with significant control on 2022-08-31
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31CH01Director's details changed for Mr Neil Thornton on 2022-08-31
2022-08-30DIRECTOR APPOINTED MR STUART JAMES GRIEB
2022-08-30APPOINTMENT TERMINATED, DIRECTOR MANDY LYNN TURNBULL
2022-08-30APPOINTMENT TERMINATED, DIRECTOR ANTHONY RONALD CRUTTENDEN GARDINER
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MANDY LYNN TURNBULL
2022-08-30AP01DIRECTOR APPOINTED MR STUART JAMES GRIEB
2022-06-20DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-06-20AP01DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London England EC3M 3JY England
2021-05-01REGISTERED 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
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MS MANDY LYNN TURNBULL
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
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2019-12-09AP01DIRECTOR APPOINTED ANTHONY RONALD CRUTTENDEN GARDINER
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH 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
2019-02-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-02-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-02-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1584126
2018-02-01SH0131/12/17 STATEMENT OF CAPITAL GBP 1584126
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROY COTTON
2017-12-12AP01DIRECTOR APPOINTED NEIL THORNTON
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 1334126
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 1334126
2017-08-11SH0111/08/17 STATEMENT OF CAPITAL GBP 1334126
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-26SH0130/03/17 STATEMENT OF CAPITAL GBP 300000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-04SH0101/11/16 STATEMENT OF CAPITAL GBP 50000
2016-10-27MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN ROSS
2016-10-25AP01DIRECTOR APPOINTED MR NIGEL ROY COTTON
2016-05-06CH01Director's details changed for Mr Michael Andrew Bruce on 2016-05-06
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM 36-38 Botolph Lane London EC3R 8DE United Kingdom
2016-04-07REGISTERED OFFICE CHANGED ON 07/04/16 FROM , 36-38 Botolph Lane, London, EC3R 8DE, United Kingdom
2016-01-15AA01Current accounting period extended from 31/10/16 TO 31/03/17
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BASIL MARGRETT
2015-11-19AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-30NEWINCNew incorporation
2015-10-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-10-30CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to BROWN & BROWN INSURANCE BROKERS (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 BROWN & BROWN INSURANCE BROKERS (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
BROWN & BROWN INSURANCE BROKERS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Intangible Assets
Patents
We have not found any records of BROWN & BROWN INSURANCE BROKERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWN & BROWN INSURANCE BROKERS (UK) LIMITED
Trademarks
We have not found any records of BROWN & BROWN INSURANCE BROKERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN & BROWN INSURANCE BROKERS (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 (66220 - Activities of insurance agents and brokers) as BROWN & BROWN INSURANCE BROKERS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROWN & BROWN INSURANCE BROKERS (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 BROWN & BROWN INSURANCE BROKERS (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 BROWN & BROWN INSURANCE BROKERS (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.