BRIT UW LIMITED

Register to unlock more data on OkredoRegister

BRIT UW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03217775

Incorporation date

27/06/1996

Size

Full

Contacts

Registered address

Registered address

The Leadenhall Building, 122 Leadenhall Street, London EC3V 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1996)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon31/10/2025
Solvency Statement dated 29/10/25
dot icon31/10/2025
Resolutions
dot icon31/10/2025
Statement by Directors
dot icon31/10/2025
Statement of capital on 2025-10-31
dot icon21/10/2025
Termination of appointment of Brit Corporate Services Limited as a director on 2025-10-21
dot icon05/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Statement of capital following an allotment of shares on 2025-06-17
dot icon16/12/2024
Registration of charge 032177750103, created on 2024-12-12
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-11-27
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon22/12/2022
Registration of charge 032177750102, created on 2022-12-21
dot icon27/10/2022
Termination of appointment of Matthew Dominic Wilson as a director on 2022-10-27
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon24/08/2022
Notification of Brit Insurance Holdings Limited as a person with significant control on 2022-08-23
dot icon24/08/2022
Withdrawal of a person with significant control statement on 2022-08-24
dot icon24/03/2022
Appointment of Mr Gavin Wilkinson as a director on 2022-03-23
dot icon24/03/2022
Termination of appointment of Mark Andrew Allan as a director on 2022-03-23
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon29/07/2021
Director's details changed for Mr Antony Edward Usher on 2021-07-29
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon24/06/2020
Resolutions
dot icon19/06/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon24/02/2020
Termination of appointment of Christopher Denton as a director on 2020-02-12
dot icon06/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon21/06/2019
Full accounts made up to 2018-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon21/11/2017
Director's details changed for Brit Corporate Services Limited on 2017-11-21
dot icon21/11/2017
Secretary's details changed for Brit Corporate Secretaries Limited on 2017-11-21
dot icon07/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon24/05/2017
Full accounts made up to 2016-12-31
dot icon15/11/2016
Appointment of Mr Stuart Dawes as a director on 2016-11-07
dot icon15/11/2016
Appointment of Mr Christopher Denton as a director on 2016-11-07
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon04/07/2016
Termination of appointment of James Christopher Paul Insley as a director on 2016-06-28
dot icon21/06/2016
Auditor's resignation
dot icon09/06/2016
Auditor's resignation
dot icon03/05/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Registered office address changed from 55 Bishopsgate London EC2N 3AS to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2016-03-02
dot icon20/10/2015
Appointment of Mr Mark Andrew Allan as a director on 2015-10-16
dot icon18/09/2015
Termination of appointment of Andrew Martin Baddeley as a director on 2015-09-17
dot icon07/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Registration of charge 032177750101
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon02/05/2013
Appointment of Mr Andrew Martin Baddeley as a director
dot icon02/04/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 100
dot icon06/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 99
dot icon31/07/2012
Appointment of Mr Matthew Dominic Wilson as a director
dot icon03/04/2012
Termination of appointment of Scott Egan as a director
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 98
dot icon12/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon12/10/2011
Director's details changed for Brit Corporate Services Limited on 2011-09-01
dot icon11/10/2011
Secretary's details changed for Brit Corporate Secretaries Limited on 2011-09-01
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Appointment of Brit Corporate Services Limited as a director
dot icon13/01/2011
Termination of appointment of Peter Goddard as a director
dot icon12/01/2011
Appointment of James Insley as a director
dot icon12/01/2011
Appointment of Scott Egan as a director
dot icon12/01/2011
Termination of appointment of Dane Douetil as a director
dot icon11/01/2011
Appointment of Antony Edward Usher as a director
dot icon11/01/2011
Termination of appointment of Matthew Scales as a director
dot icon09/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 97
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 96
dot icon27/05/2010
Duplicate mortgage certificatecharge no:94
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 94
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 95
dot icon25/03/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 93
dot icon17/12/2009
Director's details changed for Peter Goddard on 2009-12-01
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 91
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 92
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon29/09/2008
Resolutions
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon27/05/2008
Appointment terminated director michael sibthorpe
dot icon20/05/2008
Appointment terminated director john townsend
dot icon07/05/2008
Director's change of particulars / peter goddard / 02/05/2008
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Director resigned
dot icon28/09/2007
Director's particulars changed
dot icon21/09/2007
Director's particulars changed
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon01/04/2007
Full accounts made up to 2006-12-31
dot icon06/11/2006
Director's particulars changed
dot icon18/09/2006
Return made up to 01/09/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2005
Director's particulars changed
dot icon30/09/2005
New director appointed
dot icon14/09/2005
Return made up to 01/09/05; full list of members
dot icon25/06/2005
Miscellaneous
dot icon18/06/2005
Return made up to 09/06/05; full list of members
dot icon17/06/2005
Miscellaneous
dot icon27/05/2005
Director resigned
dot icon24/03/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
New director appointed
dot icon31/01/2005
Resolutions
dot icon31/01/2005
Resolutions
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New secretary appointed
dot icon10/12/2004
Secretary resigned
dot icon18/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon15/09/2004
Auditor's resignation
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 27/06/04; full list of members
dot icon20/01/2004
Particulars of mortgage/charge
dot icon12/11/2003
Director resigned
dot icon26/07/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Return made up to 27/06/03; full list of members
dot icon15/01/2003
Particulars of mortgage/charge
dot icon07/08/2002
Director's particulars changed
dot icon06/07/2002
Return made up to 27/06/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon12/07/2001
Return made up to 27/06/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon26/03/2001
New secretary appointed
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/11/2000
Secretary resigned
dot icon17/11/2000
Director resigned
dot icon15/08/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon26/07/2000
Particulars of mortgage/charge
dot icon30/06/2000
Return made up to 27/06/00; full list of members
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon16/03/2000
Particulars of mortgage/charge
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon16/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon04/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon30/11/1999
Secretary resigned
dot icon10/11/1999
New director appointed
dot icon04/10/1999
New secretary appointed
dot icon29/09/1999
Registered office changed on 29/09/99 from: aldermans house aldermans walk london EC2M 3XR
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon23/07/1998
Return made up to 27/06/98; full list of members
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon28/01/1998
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon15/08/1997
Return made up to 27/06/97; full list of members
dot icon29/07/1996
Resolutions
dot icon29/07/1996
Memorandum and Articles of Association
dot icon24/07/1996
Certificate of change of name
dot icon22/07/1996
New director appointed
dot icon22/07/1996
New director appointed
dot icon22/07/1996
Registered office changed on 22/07/96 from: 83 clerkenwell road 2ND floor london EC1R 5AR
dot icon22/07/1996
New secretary appointed;new director appointed
dot icon22/07/1996
Director resigned
dot icon22/07/1996
Secretary resigned
dot icon27/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibthorpe, Michael Alan
Director
11/03/2005 - 22/05/2008
56
Baddeley, Andrew Martin
Director
22/04/2013 - 17/09/2015
143
Insley, James Christopher Paul
Director
01/01/2011 - 28/06/2016
45
Wilson, Matthew Dominic
Director
27/07/2012 - 27/10/2022
6
Eckert, Neil David
Director
14/07/1996 - 17/05/2005
119

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 BRIT UW LIMITED

BRIT UW LIMITED is an(a) Active company incorporated on 27/06/1996 with the registered office located at The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB. 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 BRIT UW LIMITED?

toggle

BRIT UW LIMITED is currently Active. It was registered on 27/06/1996 .

Where is BRIT UW LIMITED located?

toggle

BRIT UW LIMITED is registered at The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB.

What does BRIT UW LIMITED do?

toggle

BRIT UW LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BRIT UW LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with updates.