BREWIN DOLPHIN LIMITED

Register to unlock more data on OkredoRegister

BREWIN DOLPHIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02135876

Incorporation date

01/06/1987

Size

Full

Contacts

Registered address

Registered address

12 Smithfield Street, London, EC1A 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1987)
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon28/01/2026
Full accounts made up to 2025-10-31
dot icon08/09/2025
Termination of appointment of Polly Ann Williams as a director on 2025-09-06
dot icon08/09/2025
Termination of appointment of David Douglas Buckley as a director on 2025-09-06
dot icon08/09/2025
Termination of appointment of Caroline Helen Taylor as a director on 2025-09-06
dot icon08/09/2025
Termination of appointment of Jennifer Kristine Publicover as a director on 2025-09-06
dot icon08/09/2025
Termination of appointment of Sandra Pia Aversa as a director on 2025-09-06
dot icon23/05/2025
Full accounts made up to 2024-10-31
dot icon24/03/2025
Statement of capital on 2025-03-24
dot icon21/03/2025
Resolutions
dot icon21/03/2025
Solvency Statement dated 20/03/25
dot icon21/03/2025
Statement by Directors
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon06/12/2024
Termination of appointment of David John Thomas as a director on 2024-11-30
dot icon08/11/2024
Secretary's details changed for Marg Concannon on 2024-11-05
dot icon20/08/2024
Termination of appointment of David Phillip Monks as a director on 2024-08-20
dot icon16/04/2024
Full accounts made up to 2023-10-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon16/10/2023
Appointment of Ms. Malena Sofie Ljungkvist as a director on 2023-10-09
dot icon08/09/2023
Termination of appointment of Shaine Brian Pollock as a director on 2023-09-08
dot icon01/06/2023
Termination of appointment of Tiffany Brill as a secretary on 2023-05-31
dot icon01/06/2023
Appointment of Marg Concannon as a secretary on 2023-05-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon09/03/2023
Current accounting period extended from 2023-09-30 to 2023-10-31
dot icon07/03/2023
Full accounts made up to 2022-09-30
dot icon13/02/2023
Termination of appointment of Siobhan Geraldine Boylan as a director on 2023-02-03
dot icon13/10/2022
Appointment of David Douglas Buckley as a director on 2022-09-27
dot icon10/10/2022
Appointment of Mr David John Thomas as a director on 2022-10-07
dot icon07/10/2022
Appointment of Shaine Brian Pollock as a director on 2022-09-27
dot icon06/10/2022
Termination of appointment of Parwinder Singh Purewal as a director on 2022-09-27
dot icon06/10/2022
Termination of appointment of Toby Emil Strauss as a director on 2022-09-27
dot icon06/10/2022
Appointment of Jennifer Kristine Publicover as a director on 2022-09-27
dot icon06/10/2022
Termination of appointment of Michael John Kellard as a director on 2022-09-27
dot icon06/10/2022
Termination of appointment of Joanna Rosalie Hall as a director on 2022-09-27
dot icon06/10/2022
Termination of appointment of Charles Edward Ferry as a director on 2022-09-27
dot icon06/10/2022
Appointment of Mrs Polly Ann Williams as a director on 2022-09-27
dot icon06/10/2022
Termination of appointment of Ian Dewar as a director on 2022-09-27
dot icon06/10/2022
Appointment of Sandra Pia Aversa as a director on 2022-09-27
dot icon13/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon08/03/2022
Full accounts made up to 2021-09-30
dot icon17/06/2021
Appointment of Joanna Rosalie Hall as a director on 2021-06-16
dot icon14/05/2021
Appointment of Mr Parwinder Singh Purewal as a director on 2021-05-12
dot icon07/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon19/03/2021
Appointment of Mr Charles Ferry as a director on 2021-03-17
dot icon22/02/2021
Full accounts made up to 2020-09-30
dot icon09/02/2021
Appointment of Mr Toby Emil Strauss as a director on 2021-02-05
dot icon09/02/2021
Termination of appointment of Simon Edward Callum Miller as a director on 2021-02-05
dot icon09/02/2021
Termination of appointment of Kathleen Mary Shailer as a director on 2021-02-05
dot icon13/11/2020
Termination of appointment of Simonetta Rigo as a director on 2020-11-13
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon19/06/2020
Termination of appointment of David Richardson Nicol as a director on 2020-06-14
dot icon19/06/2020
Appointment of Mr Robin Beer as a director on 2020-06-15
dot icon18/05/2020
Termination of appointment of Catherine Mullins as a secretary on 2020-04-22
dot icon24/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon21/02/2020
Appointment of Mr David Phillip Monks as a director on 2020-02-10
dot icon24/10/2019
Termination of appointment of Paul Wilson as a director on 2019-10-09
dot icon24/06/2019
Full accounts made up to 2018-09-30
dot icon02/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon06/03/2019
Appointment of Ms Siobhan Geraldine Boylan as a director on 2019-03-04
dot icon08/06/2018
Appointment of Ms Simonetta Rigo as a director on 2018-06-06
dot icon16/05/2018
Termination of appointment of Andrew Thomas Karl Westenberger as a director on 2018-05-16
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon08/02/2018
Full accounts made up to 2017-09-30
dot icon18/12/2017
Appointment of Mr Michael John Kellard as a director on 2017-12-01
dot icon10/10/2017
Termination of appointment of Angela Wright as a secretary on 2017-09-04
dot icon08/09/2017
Appointment of Mrs Tiffany Brill as a secretary on 2017-09-04
dot icon18/07/2017
Appointment of Mrs Catherine Mullins as a secretary
dot icon24/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon21/02/2017
Termination of appointment of Angela Ann Knight as a director on 2017-02-03
dot icon15/02/2017
Full accounts made up to 2016-09-30
dot icon08/02/2017
Termination of appointment of Louise Meads as a secretary on 2017-02-03
dot icon07/02/2017
Appointment of Ms Angela Wright as a secretary on 2017-02-03
dot icon07/02/2017
Appointment of Mrs Catherine Mullins as a secretary on 2017-02-03
dot icon29/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon04/03/2016
Statement of capital following an allotment of shares on 2015-12-03
dot icon15/02/2016
Full accounts made up to 2015-09-30
dot icon19/01/2016
Termination of appointment of Stephen Nicholas Ford as a director on 2016-01-07
dot icon31/07/2015
Director's details changed for Mr Andrew Thomas Karl Westenberger on 2015-07-17
dot icon25/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mr David Richardson Nicol on 2015-03-21
dot icon25/03/2015
Director's details changed for Mrs Angela Ann Knight on 2015-01-01
dot icon02/03/2015
Termination of appointment of Stephen Mark Jeffrey Lamport as a director on 2015-02-20
dot icon02/03/2015
Termination of appointment of Michael John Ross Williams as a director on 2015-02-20
dot icon20/02/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon30/01/2015
Full accounts made up to 2014-09-28
dot icon09/01/2015
Appointment of Mrs Kathleen Mary Shailer as a director on 2014-12-18
dot icon08/08/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon28/05/2014
Appointment of Mrs Caroline Helen Taylor as a director
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Francis Worsley as a director
dot icon17/01/2014
Full accounts made up to 2013-09-29
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon13/12/2013
Appointment of Mr Paul Wilson as a director
dot icon22/11/2013
Appointment of Mr Ian Dewar as a director
dot icon15/11/2013
Termination of appointment of Angela Wright as a secretary
dot icon27/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon27/03/2013
Secretary's details changed for Miss Angela Wright on 2013-03-27
dot icon21/03/2013
Appointment of Mrs Louise Meads as a secretary
dot icon21/03/2013
Termination of appointment of Judie Howlett as a secretary
dot icon21/03/2013
Appointment of Mr Stephen Nicholas Ford as a director
dot icon21/03/2013
Termination of appointment of Ian Speke as a director
dot icon21/03/2013
Termination of appointment of Henry Algeo as a director
dot icon21/03/2013
Termination of appointment of Sarah Soar as a director
dot icon21/03/2013
Termination of appointment of Jamie Matheson as a director
dot icon21/03/2013
Termination of appointment of Barry Howard as a director
dot icon11/03/2013
Full accounts made up to 2012-09-30
dot icon21/02/2013
Appointment of Sir Stephen Mark Jeffrey Lamport as a director
dot icon21/02/2013
Appointment of Mr David Richardson Nicol as a director
dot icon21/02/2013
Termination of appointment of Matthew Collis as a director
dot icon21/02/2013
Appointment of Mr Simon Edward Callum Miller as a director
dot icon21/02/2013
Appointment of Ms Angela Knight as a director
dot icon21/02/2013
Appointment of Mr Francis Edward Worsley as a director
dot icon13/02/2013
Termination of appointment of Matthew Butcher as a director
dot icon13/02/2013
Termination of appointment of Angela Wright as a director
dot icon13/02/2013
Termination of appointment of John Beeston as a director
dot icon13/02/2013
Termination of appointment of Stephen Ford as a director
dot icon13/02/2013
Termination of appointment of Linda Cartwright as a director
dot icon13/02/2013
Termination of appointment of Philip Browne as a director
dot icon13/02/2013
Termination of appointment of Rupert Tyler as a director
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-12-06
dot icon10/01/2013
Appointment of Mr Andrew Thomas Karl Westenberger as a director
dot icon07/01/2013
Termination of appointment of Robin Bayford as a director
dot icon24/10/2012
Termination of appointment of David Mccorkell as a director
dot icon05/10/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-06-12
dot icon29/08/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon28/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon28/03/2012
Director's details changed for Mr Matthew Collis on 2012-03-18
dot icon28/03/2012
Director's details changed for Mr John Howard Beeston on 2012-03-18
dot icon15/02/2012
Full accounts made up to 2011-09-30
dot icon03/01/2012
Termination of appointment of David Strange as a director
dot icon26/04/2011
Termination of appointment of Graeme Summers as a director
dot icon11/04/2011
Full accounts made up to 2010-09-26
dot icon30/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mr Stephen Nicholas Ford on 2011-03-15
dot icon26/11/2010
Termination of appointment of John Fyfe as a director
dot icon04/11/2010
Statement by directors
dot icon04/11/2010
Statement of capital on 2010-11-04
dot icon04/11/2010
Solvency statement dated 19/10/10
dot icon04/11/2010
Resolutions
dot icon06/10/2010
Appointment of Mr Matthew George Butcher as a director
dot icon12/04/2010
Statement of affairs
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-16
dot icon25/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon25/03/2010
Director's details changed for Sarah Jane Spencer Soar on 2010-03-21
dot icon25/03/2010
Director's details changed for Ian Benjamin Speke on 2010-03-21
dot icon25/03/2010
Director's details changed for David Charles Strange on 2010-03-21
dot icon25/03/2010
Director's details changed for Michael John Ross Williams on 2010-03-21
dot icon25/03/2010
Appointment of Mr Rupert David Tyler as a director
dot icon25/03/2010
Director's details changed for Graeme Summers on 2010-03-21
dot icon25/03/2010
Director's details changed for Mr Philip John Browne on 2010-03-21
dot icon25/03/2010
Director's details changed for Mrs Linda Cartwright on 2010-03-21
dot icon25/03/2010
Director's details changed for Barry Mark Howard on 2010-03-21
dot icon25/03/2010
Director's details changed for Jamie Graham Matheson on 2010-03-21
dot icon25/03/2010
Director's details changed for Mr John Richard Fyfe on 2010-03-21
dot icon25/03/2010
Secretary's details changed for Miss Judie May Howlett on 2010-03-21
dot icon25/03/2010
Director's details changed for Henry Arthur Algeo on 2010-03-21
dot icon11/03/2010
Full accounts made up to 2009-09-27
dot icon09/01/2010
Statement of capital following an allotment of shares on 2009-12-02
dot icon09/01/2010
Statement of capital following an allotment of shares on 2009-12-02
dot icon16/12/2009
Resolutions
dot icon12/10/2009
Appointment of Mr Stephen Nicholas Ford as a director
dot icon01/10/2009
Appointment terminated director christopher legge
dot icon01/10/2009
Appointment terminated director simon still
dot icon07/05/2009
Secretary appointed miss judie may howlett
dot icon07/05/2009
Appointment terminated secretary anna reed
dot icon14/04/2009
Director appointed mr john richard fyfe
dot icon31/03/2009
Return made up to 21/03/09; full list of members
dot icon10/03/2009
Full accounts made up to 2008-09-28
dot icon18/12/2008
Memorandum and Articles of Association
dot icon18/12/2008
Nc inc already adjusted 27/11/08
dot icon18/12/2008
Resolutions
dot icon18/12/2008
Statement of affairs
dot icon18/12/2008
Ad 27/11/08\gbp si 242538@1=242538\gbp ic 18325472/18568010\
dot icon02/06/2008
Director appointed mr philip john browne
dot icon02/06/2008
Director appointed miss angela wright
dot icon02/06/2008
Director appointed mr john howard beeston
dot icon02/06/2008
Director appointed mrs linda cartwright
dot icon02/06/2008
Director appointed mr matthew collis
dot icon04/04/2008
Full accounts made up to 2007-09-30
dot icon26/03/2008
Return made up to 21/03/08; full list of members
dot icon28/02/2008
Appointment terminated director john hall
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon01/10/2007
Certificate of change of name
dot icon01/10/2007
Director resigned
dot icon28/09/2007
Secretary's particulars changed
dot icon25/07/2007
New secretary appointed
dot icon29/05/2007
New director appointed
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Return made up to 21/03/07; full list of members
dot icon21/03/2007
Director resigned
dot icon09/03/2007
Full accounts made up to 2006-09-30
dot icon26/01/2007
Particulars of contract relating to shares
dot icon26/01/2007
Ad 08/12/06--------- £ si 372394@1=372394 £ ic 17953078/18325472
dot icon15/11/2006
Director's particulars changed
dot icon03/08/2006
Director's particulars changed
dot icon07/06/2006
Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD
dot icon10/04/2006
Return made up to 21/03/06; full list of members
dot icon16/03/2006
Full accounts made up to 2005-09-30
dot icon13/04/2005
Return made up to 21/03/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-09-24
dot icon11/05/2004
Director resigned
dot icon06/04/2004
Return made up to 21/03/04; full list of members
dot icon08/03/2004
Full accounts made up to 2003-09-26
dot icon18/02/2004
Director resigned
dot icon10/12/2003
New director appointed
dot icon07/12/2003
New director appointed
dot icon07/12/2003
New director appointed
dot icon07/12/2003
New director appointed
dot icon15/07/2003
New secretary appointed
dot icon25/04/2003
Return made up to 21/03/03; full list of members
dot icon24/12/2002
Full accounts made up to 2002-09-27
dot icon03/10/2002
Statement of affairs
dot icon03/10/2002
Ad 29/07/02--------- £ si 110132@1=110132 £ ic 17214001/17324133
dot icon06/08/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Conso conve 05/07/02
dot icon17/06/2002
Return made up to 21/03/02; full list of members; amend
dot icon13/06/2002
Conso conve 15/05/02
dot icon02/06/2002
Auditor's resignation
dot icon01/05/2002
Return made up to 21/03/02; full list of members
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon22/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/12/2001
Full accounts made up to 2001-09-30
dot icon14/11/2001
Statement of affairs
dot icon14/11/2001
Ad 28/09/01--------- £ si 152955@1=152955 £ ic 16903838/17056793
dot icon11/09/2001
Ad 07/09/01--------- £ si 358510@1=358510 £ ic 16545328/16903838
dot icon04/07/2001
Particulars of mortgage/charge
dot icon16/06/2001
New director appointed
dot icon16/06/2001
Director resigned
dot icon16/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon18/04/2001
Return made up to 21/03/01; change of members
dot icon18/04/2001
Director resigned
dot icon10/01/2001
Full accounts made up to 2000-09-30
dot icon04/10/2000
Ad 23/02/00--------- £ si 310162@1
dot icon07/09/2000
Ad 04/09/00--------- £ si [email protected]=78262 £ ic 16467066/16545328
dot icon01/09/2000
Statement of affairs
dot icon01/09/2000
Ad 11/08/00--------- £ si [email protected]=8774 £ ic 16458292/16467066
dot icon16/08/2000
Ad 10/08/00--------- £ si 523935@1=523935 £ ic 15934357/16458292
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon28/07/2000
Full accounts made up to 1999-09-26
dot icon13/06/2000
Statement of affairs
dot icon13/06/2000
Ad 26/05/00--------- £ si [email protected]=3184 £ ic 15931173/15934357
dot icon13/06/2000
Memorandum and Articles of Association
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
£ nc 20210000/20294000 05/04/00
dot icon13/04/2000
Return made up to 21/03/00; full list of members
dot icon27/03/2000
Ad 17/02/00--------- £ si 758384@1=758384 £ ic 15172789/15931173
dot icon16/11/1999
Ad 29/10/99--------- £ si 1000@1=1000 £ ic 15171789/15172789
dot icon25/10/1999
Ad 26/09/99--------- £ si 35500@1=35500 £ ic 15136289/15171789
dot icon25/08/1999
Ad 22/01/98--------- £ si 576117@1
dot icon25/08/1999
Ad 28/09/98--------- £ si 982930@1
dot icon21/04/1999
Return made up to 21/03/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-09-27
dot icon14/10/1998
Ad 28/09/98--------- £ si 2857000@1=2857000 £ ic 10720242/13577242
dot icon28/09/1998
Certificate of change of name
dot icon25/09/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon24/07/1998
Particulars of mortgage/charge
dot icon26/03/1998
Full accounts made up to 1997-12-31
dot icon25/03/1998
Return made up to 21/03/98; change of members
dot icon15/01/1998
New director appointed
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
New secretary appointed
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
Secretary resigned
dot icon20/05/1997
New director appointed
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Return made up to 21/03/97; full list of members
dot icon16/05/1996
Ad 10/05/96--------- £ si 376386@1=376386 £ ic 10274954/10651340
dot icon01/05/1996
Conve 26/04/96
dot icon30/04/1996
Ad 26/04/96--------- £ si 86557@1=86557 £ ic 10188397/10274954
dot icon30/04/1996
Ad 26/04/96--------- £ si 323433@1=323433 £ ic 9864964/10188397
dot icon30/04/1996
Ad 26/04/96--------- £ si 30295@1=30295 £ ic 9834669/9864964
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Resolutions
dot icon30/04/1996
£ nc 10210000/20210000 26/04/96
dot icon04/04/1996
Full accounts made up to 1995-12-31
dot icon25/03/1996
Return made up to 21/03/96; full list of members
dot icon24/03/1996
Ad 31/12/95--------- £ si 394669@1=394669 £ ic 9440000/9834669
dot icon29/12/1995
Director resigned
dot icon26/05/1995
Full accounts made up to 1994-12-09
dot icon22/05/1995
Director's particulars changed
dot icon28/03/1995
Return made up to 21/03/95; change of members
dot icon06/02/1995
Accounting reference date extended from 07/12 to 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/09/1994
Full accounts made up to 1993-12-10
dot icon01/09/1994
New director appointed
dot icon10/06/1994
Memorandum and Articles of Association
dot icon10/06/1994
Resolutions
dot icon22/04/1994
Return made up to 21/03/94; change of members
dot icon01/12/1993
New director appointed
dot icon17/06/1993
New director appointed
dot icon17/06/1993
New director appointed
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon25/05/1993
Nc inc already adjusted 08/04/93
dot icon12/05/1993
Ad 08/04/93--------- £ si 4000000@1=4000000 £ ic 5220000/9220000
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon11/05/1993
Particulars of mortgage/charge
dot icon10/05/1993
Full accounts made up to 1992-12-11
dot icon10/05/1993
Return made up to 21/03/93; full list of members
dot icon29/04/1993
Certificate of change of name
dot icon20/04/1993
Particulars of mortgage/charge
dot icon19/04/1993
Particulars of mortgage/charge
dot icon19/04/1993
Particulars of mortgage/charge
dot icon20/07/1992
Full accounts made up to 1991-12-06
dot icon15/06/1992
Return made up to 21/03/92; no change of members
dot icon16/04/1992
Particulars of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon14/04/1992
Declaration of assistance for shares acquisition
dot icon06/12/1991
Secretary resigned;new secretary appointed
dot icon12/11/1991
Director's particulars changed
dot icon17/06/1991
Director resigned
dot icon17/06/1991
Return made up to 09/05/91; full list of members
dot icon15/04/1991
New director appointed
dot icon15/04/1991
New director appointed
dot icon11/04/1991
Full accounts made up to 1990-12-07
dot icon11/04/1991
Return made up to 21/03/91; no change of members
dot icon22/02/1991
Ad 24/01/91--------- £ si 3000000@1=3000000 £ ic 1210000/4210000
dot icon22/02/1991
£ nc 1210000/6210000 24/01/91
dot icon13/12/1990
Director resigned
dot icon01/11/1990
Full accounts made up to 1989-10-27
dot icon01/11/1990
Return made up to 02/05/90; full list of members
dot icon11/10/1990
Accounting reference date extended from 27/10 to 07/12
dot icon28/06/1990
Director resigned
dot icon06/12/1989
New director appointed
dot icon12/10/1989
Accounting reference date shortened from 07/12 to 27/10
dot icon12/09/1989
Director's particulars changed
dot icon07/09/1989
New director appointed
dot icon15/08/1989
Return made up to 13/10/88; full list of members
dot icon15/08/1989
Return made up to 09/05/89; full list of members
dot icon19/07/1989
Location - directors interests register: non legible
dot icon19/07/1989
Location of register of members (non legible)
dot icon21/02/1989
Director's particulars changed
dot icon05/10/1987
Accounting reference date shortened from 31/12 to 07/12
dot icon11/08/1987
New secretary appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon11/08/1987
New director appointed
dot icon03/08/1987
Accounting reference date notified as 31/12
dot icon07/07/1987
Memorandum and Articles of Association
dot icon17/06/1987
Resolutions
dot icon17/06/1987
Resolutions
dot icon15/06/1987
Certificate of re-registration from Unlimited to Limited
dot icon15/06/1987
Company type changed from UNLTD to pri
dot icon01/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butcher, Matthew George
Director
30/09/2010 - 03/02/2013
6
Taylor, Caroline Helen
Director
21/05/2014 - 06/09/2025
5
Browne, Philip John
Director
01/06/2008 - 04/02/2013
3
Lall, Vikram
Director
22/05/2001 - 08/02/2004
21
Wilson, Paul
Director
08/12/2013 - 08/10/2019
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREWIN DOLPHIN LIMITED

BREWIN DOLPHIN LIMITED is an(a) Active company incorporated on 01/06/1987 with the registered office located at 12 Smithfield Street, London, EC1A 9BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREWIN DOLPHIN LIMITED?

toggle

BREWIN DOLPHIN LIMITED is currently Active. It was registered on 01/06/1987 .

Where is BREWIN DOLPHIN LIMITED located?

toggle

BREWIN DOLPHIN LIMITED is registered at 12 Smithfield Street, London, EC1A 9BD.

What does BREWIN DOLPHIN LIMITED do?

toggle

BREWIN DOLPHIN LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BREWIN DOLPHIN LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-17 with no updates.