BROWN ADVISORY LIMITED

Register to unlock more data on OkredoRegister

BROWN ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06363486

Incorporation date

06/09/2007

Size

Full

Contacts

Registered address

Registered address

18 Hanover Square, London W1S 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2007)
dot icon31/12/2025
Termination of appointment of David Michael Churchill as a director on 2025-12-31
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon20/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Solvency Statement dated 18/03/25
dot icon31/03/2025
Statement of capital on 2025-03-31
dot icon31/03/2025
Statement by Directors
dot icon13/01/2025
Appointment of Mr Quintin Michael Jonathan Ings-Chambers as a director on 2025-01-13
dot icon02/01/2025
Appointment of Mrs Shannon Pierce as a director on 2025-01-01
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Director's details changed for Dr Simon David Peck on 2023-10-03
dot icon20/09/2024
Director's details changed for Mr Peter Glyn Charteris Mallinson on 2022-02-24
dot icon20/09/2024
Director's details changed for Mr Logie Charles Lloyd Fitzwilliams on 2024-05-30
dot icon20/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon13/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon14/03/2022
Registered office address changed from 6 - 10 Bruton Street London W1J 6PX to 18 Hanover Square London W1S 1JY on 2022-03-14
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon21/04/2020
Appointment of Dr Simon David Peck as a director on 2020-04-10
dot icon31/01/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon16/01/2020
Appointment of Mr Edward Alexander Chadwyck-Healey as a director on 2019-12-23
dot icon16/01/2020
Appointment of Mr Richard Martin Thomason as a director on 2019-12-23
dot icon11/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon11/01/2019
Termination of appointment of David Kay-Shuttleworth as a secretary on 2018-12-31
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon12/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon11/09/2018
Director's details changed for Michael David Hankin on 2017-09-07
dot icon11/09/2018
Director's details changed for Logie Charles Lloyd Fitzwilliams on 2017-09-07
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon19/01/2018
Statement of capital following an allotment of shares on 2018-01-19
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-10-09
dot icon22/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon20/09/2017
Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon14/08/2017
Statement of capital following an allotment of shares on 2017-08-14
dot icon14/08/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon16/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon30/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/03/2016
Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon16/03/2016
Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon30/10/2015
Statement of capital following an allotment of shares on 2015-10-30
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon01/06/2015
Statement of capital following an allotment of shares on 2015-05-31
dot icon15/05/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon07/05/2015
Termination of appointment of David Michael Churchill as a secretary on 2015-04-28
dot icon07/05/2015
Appointment of Mr David Kay-Shuttleworth as a secretary on 2015-04-28
dot icon09/02/2015
Miscellaneous
dot icon27/01/2015
Miscellaneous
dot icon20/01/2015
Statement of capital following an allotment of shares on 2014-12-05
dot icon03/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon03/10/2014
Appointment of Mr Peter Glyn Charteris Mallinson as a director on 2014-09-23
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Termination of appointment of Peter Mallinson as a director
dot icon15/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon15/11/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon02/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon22/08/2013
Statement of capital following an allotment of shares on 2013-07-30
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-06-14
dot icon23/07/2013
Appointment of Mr Peter Glyn Charteris Mallinson as a director
dot icon05/03/2013
Resolutions
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-02-22
dot icon13/11/2012
Registered office address changed from 6 - 10 Bruton Street London W1J 6PX United Kingdom on 2012-11-13
dot icon12/11/2012
Registered office address changed from Brookfield House 4Th Floor (North) 44 Davies Street London W1K 5JA United Kingdom on 2012-11-12
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon17/12/2010
Registered office address changed from 150 Brompton Road London SW3 1HX on 2010-12-17
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon04/10/2010
Director's details changed for Logie Charles Lloyd Fitzwilliams on 2010-09-01
dot icon04/10/2010
Director's details changed for Michael David Hankin on 2010-09-01
dot icon04/10/2010
Director's details changed for David Michael Churchill on 2010-09-01
dot icon04/10/2010
Secretary's details changed for David Michael Churchill on 2010-09-01
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon07/12/2009
Resolutions
dot icon03/12/2009
Memorandum and Articles of Association
dot icon03/12/2009
Resolutions
dot icon06/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon01/10/2009
Director's change of particulars / logie fitzwilliams / 01/10/2008
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Director and secretary's change of particulars / david churchill / 22/08/2008
dot icon06/01/2009
Return made up to 06/09/08; full list of members
dot icon17/03/2008
Ad 12/03/08\gbp si 249999@1=249999\gbp ic 1/250000\
dot icon17/03/2008
Resolutions
dot icon29/12/2007
New secretary appointed
dot icon29/12/2007
Secretary resigned
dot icon29/12/2007
Resolutions
dot icon11/12/2007
Registered office changed on 11/12/07 from: 5TH floor alder castle 10 noble street london EC2V 7QJ
dot icon16/11/2007
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Director resigned
dot icon06/09/2007
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
06/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomason, Richard Martin
Director
23/12/2019 - Present
3
Chadwyck-Healey, Edward Alexander
Director
23/12/2019 - Present
4
Mallinson, Peter Glyn Charteris
Director
20/05/2013 - 04/06/2014
16
Mallinson, Peter Glyn Charteris
Director
23/09/2014 - Present
16
Peck, Simon David, Dr
Director
10/04/2020 - Present
-

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 BROWN ADVISORY LIMITED

BROWN ADVISORY LIMITED is an(a) Active company incorporated on 06/09/2007 with the registered office located at 18 Hanover Square, London W1S 1JY. There are currently 8 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 BROWN ADVISORY LIMITED?

toggle

BROWN ADVISORY LIMITED is currently Active. It was registered on 06/09/2007 .

Where is BROWN ADVISORY LIMITED located?

toggle

BROWN ADVISORY LIMITED is registered at 18 Hanover Square, London W1S 1JY.

What does BROWN ADVISORY LIMITED do?

toggle

BROWN ADVISORY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROWN ADVISORY LIMITED?

toggle

The latest filing was on 31/12/2025: Termination of appointment of David Michael Churchill as a director on 2025-12-31.