BROWN & BROWN INSURANCE BROKERS (UK) LIMITED

Register to unlock more data on OkredoRegister

BROWN & BROWN INSURANCE BROKERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09850559

Incorporation date

30/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2016)
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon29/10/2025
Appointment of Mr Damian Guly as a director on 2025-10-15
dot icon29/10/2025
Appointment of Ms Theresa Patricia Froehlich as a director on 2025-10-15
dot icon28/10/2025
Termination of appointment of Maurice Boyd as a director on 2025-10-15
dot icon28/10/2025
Termination of appointment of Matthew James Hartigan as a director on 2025-10-15
dot icon28/10/2025
Termination of appointment of Neil Thornton as a director on 2025-10-15
dot icon28/10/2025
Appointment of Ms Jane Ann Bean as a director on 2025-10-15
dot icon27/10/2025
Termination of appointment of Alastair James Christopherson as a director on 2025-10-15
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/07/2025
Termination of appointment of Stuart James Grieb as a director on 2025-06-30
dot icon14/03/2025
Appointment of Miss Jane Elizabeth Dale as a director on 2025-02-12
dot icon24/12/2024
Appointment of Mr Matthew James Hartigan as a director on 2024-12-09
dot icon24/12/2024
Appointment of Mr Alastair James Christopherson as a director on 2024-12-16
dot icon12/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/09/2024
Appointment of Maurice Boyd as a director on 2024-07-25
dot icon20/05/2024
Termination of appointment of Duncan Neil Carter as a director on 2024-05-13
dot icon02/02/2024
Appointment of Mrs Carolyn Jane Callan as a director on 2024-01-02
dot icon13/11/2023
Appointment of Brittany Roberts Cargile as a director on 2023-11-01
dot icon02/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon01/11/2023
Termination of appointment of Christian Parker as a director on 2023-10-31
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/09/2023
Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11
dot icon14/09/2023
Change of name notice
dot icon14/09/2023
Change of name with request to seek comments from relevant body
dot icon14/09/2023
Certificate of change of name
dot icon25/04/2023
Appointment of Christian Parker as a director on 2023-03-22
dot icon25/04/2023
Appointment of Mr Michael Andrew Bruce as a director on 2023-04-25
dot icon30/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon30/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon01/05/2021
Registered office address changed from , 2nd Floor 50 Fenchurch Street, London, England, EC3M 3JY, England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon07/04/2016
Registered office address changed from , 36-38 Botolph Lane, London, EC3R 8DE, United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2016-04-07

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
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
Carter, Duncan Neil
Director
17/06/2022 - 13/05/2024
53
Thornton, Neil
Director
12/12/2017 - 15/10/2025
83
Grieb, Stuart James
Director
03/08/2022 - 30/06/2025
29
Froehlich, Theresa Patricia
Director
15/10/2025 - Present
14
Bruce, Michael Andrew
Director
25/04/2023 - Present
137

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 & BROWN INSURANCE BROKERS (UK) LIMITED

BROWN & BROWN INSURANCE BROKERS (UK) LIMITED is an(a) Active company incorporated on 30/10/2015 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 7 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 & BROWN INSURANCE BROKERS (UK) LIMITED?

toggle

BROWN & BROWN INSURANCE BROKERS (UK) LIMITED is currently Active. It was registered on 30/10/2015 .

Where is BROWN & BROWN INSURANCE BROKERS (UK) LIMITED located?

toggle

BROWN & BROWN INSURANCE BROKERS (UK) LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BROWN & BROWN INSURANCE BROKERS (UK) LIMITED do?

toggle

BROWN & BROWN INSURANCE BROKERS (UK) LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BROWN & BROWN INSURANCE BROKERS (UK) LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-29 with no updates.