BREWIN DOLPHIN MP

Register to unlock more data on OkredoRegister

BREWIN DOLPHIN MP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04969272

Incorporation date

19/11/2003

Size

Full

Contacts

Registered address

Registered address

12 Smithfield Street, London, EC1A 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon29/01/2026
Full accounts made up to 2025-10-31
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with updates
dot icon22/01/2025
Full accounts made up to 2024-10-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon08/11/2024
Secretary's details changed for Marg Concannon on 2024-11-05
dot icon04/10/2024
Cessation of Brewin Dolphin Limited as a person with significant control on 2024-09-27
dot icon04/10/2024
Notification of Brewin Dolphin Holdings Limited as a person with significant control on 2024-09-27
dot icon09/09/2024
Resolutions
dot icon31/07/2024
Termination of appointment of Sarah Margaret Mary Houlston as a director on 2024-07-31
dot icon18/07/2024
Appointment of Ms Jane Michelle Olney as a director on 2024-07-11
dot icon12/07/2024
Appointment of Ms. Lisa Evans as a director on 2024-07-11
dot icon22/02/2024
Full accounts made up to 2023-10-31
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
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 icon09/03/2023
Current accounting period extended from 2023-09-30 to 2023-10-31
dot icon14/02/2023
Appointment of Mr David Robert Orford as a director on 2023-02-10
dot icon13/02/2023
Termination of appointment of Angela Wright as a director on 2023-02-10
dot icon08/12/2022
Accounts for a small company made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon18/01/2022
Accounts for a small company made up to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon22/02/2021
Accounts for a small company made up to 2020-09-30
dot icon24/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon14/10/2020
Termination of appointment of Grant Allen Parkinson as a director on 2020-09-30
dot icon14/10/2020
Appointment of Ms Sarah Margaret Mary Houlston as a director on 2020-10-14
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon18/05/2020
Termination of appointment of Catherine Mullins as a secretary on 2020-04-22
dot icon17/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon19/02/2019
Full accounts made up to 2018-09-30
dot icon09/01/2019
Confirmation statement made on 2018-11-19 with updates
dot icon08/08/2018
Appointment of Mrs Tiffany Brill as a secretary on 2018-08-08
dot icon06/06/2018
Change of share class name or designation
dot icon06/06/2018
Particulars of variation of rights attached to shares
dot icon30/05/2018
Resolutions
dot icon16/05/2018
Appointment of Mr Grant Allen Parkinson as a director on 2018-05-16
dot icon16/05/2018
Termination of appointment of Andrew Thomas Karl Westenberger as a director on 2018-05-16
dot icon09/02/2018
Full accounts made up to 2017-09-30
dot icon04/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon18/07/2017
Appointment of Mrs Catherine Mullins as a secretary
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 Mrs Catherine Mullins as a secretary on 2017-02-03
dot icon30/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon15/02/2016
Full accounts made up to 2015-09-30
dot icon23/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon31/07/2015
Director's details changed for Mr Andrew Thomas Karl Westenberger on 2015-07-17
dot icon30/01/2015
Full accounts made up to 2014-09-28
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Judie Howlett as a secretary on 2014-07-08
dot icon14/03/2014
Appointment of Ms Judie Howlett as a secretary
dot icon17/01/2014
Full accounts made up to 2013-09-29
dot icon22/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon15/11/2013
Appointment of Mrs Louise Meads as a secretary
dot icon15/11/2013
Termination of appointment of Angela Wright as a secretary
dot icon11/03/2013
Full accounts made up to 2012-09-30
dot icon16/01/2013
Appointment of Mr Andrew Thomas Karl Westenberger as a director
dot icon15/01/2013
Termination of appointment of Robin Bayford as a director
dot icon19/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon12/03/2012
Full accounts made up to 2011-09-30
dot icon28/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon18/03/2011
Full accounts made up to 2010-09-26
dot icon24/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-09-27
dot icon03/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon03/12/2009
Director's details changed for Miss Angela Wright on 2009-11-19
dot icon10/03/2009
Full accounts made up to 2008-09-28
dot icon02/12/2008
Return made up to 19/11/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-09-30
dot icon05/12/2007
Return made up to 19/11/07; full list of members
dot icon09/03/2007
Full accounts made up to 2006-09-30
dot icon08/12/2006
Return made up to 19/11/06; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD
dot icon16/03/2006
Full accounts made up to 2005-09-30
dot icon23/12/2005
Return made up to 19/11/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 19/11/04; full list of members
dot icon25/03/2004
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon19/11/2003
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
26/11/2026
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
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Angela
Director
19/11/2003 - 10/02/2023
36
Westenberger, Andrew Thomas Karl
Director
15/01/2013 - 16/05/2018
73
Houlston, Sarah Margaret Mary
Director
14/10/2020 - 31/07/2024
20
Bayford, Robin Alec
Director
19/11/2003 - 31/12/2012
17
Parkinson, Grant Allen
Director
16/05/2018 - 30/09/2020
13

Persons with Significant Control

3
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 MP

BREWIN DOLPHIN MP is an(a) Active company incorporated on 19/11/2003 with the registered office located at 12 Smithfield Street, London, EC1A 9BD. There are currently 4 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 MP?

toggle

BREWIN DOLPHIN MP is currently Active. It was registered on 19/11/2003 .

Where is BREWIN DOLPHIN MP located?

toggle

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

What does BREWIN DOLPHIN MP do?

toggle

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

What is the latest filing for BREWIN DOLPHIN MP?

toggle

The latest filing was on 29/01/2026: Full accounts made up to 2025-10-31.