BROWN & BROWN SERVICES LTD

Register to unlock more data on OkredoRegister

BROWN & BROWN SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07213444

Incorporation date

06/04/2010

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 06/04/2010)
dot icon16/01/2026
-
dot icon16/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/05/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon04/02/2025
Full accounts made up to 2024-04-30
dot icon09/01/2025
Confirmation statement made on 2024-12-13 with updates
dot icon17/12/2024
Memorandum and Articles of Association
dot icon17/12/2024
Resolutions
dot icon12/12/2024
Registered office address changed from The Scalpel C/O Decus Holdings (Uk) Limited 18th Floor, 52 Lime Street London EC3M 7AF England to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 2024-12-12
dot icon12/12/2024
Notification of Brown & Brown Insurance Brokers (Uk) Limited as a person with significant control on 2024-11-22
dot icon12/12/2024
Cessation of Decus Holdings (Uk) Limited as a person with significant control on 2024-11-22
dot icon12/12/2024
Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-11-22
dot icon08/05/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon05/01/2023
Confirmation statement made on 2022-12-13 with updates
dot icon15/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon01/03/2022
Accounts for a dormant company made up to 2021-04-30
dot icon31/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon21/10/2021
Termination of appointment of Joseph Salvatore Failla as a director on 2021-10-20
dot icon21/10/2021
Appointment of Mr Diarmuid Nolan as a director on 2021-10-20
dot icon23/07/2021
Resolutions
dot icon10/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/04/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon20/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon07/11/2019
Notification of Decus Holdings (Uk) Limited as a person with significant control on 2019-11-07
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon07/11/2019
Termination of appointment of Oliver George Payne as a director on 2019-11-07
dot icon07/11/2019
Cessation of Oliver George Payne as a person with significant control on 2019-11-07
dot icon07/11/2019
Appointment of Mr Joseph Salvatore Failla as a director on 2019-11-07
dot icon07/11/2019
Registered office address changed from 39D Granville Park London SE13 7DY England to The Scalpel C/O Decus Holdings (Uk) Limited 18th Floor, 52 Lime Street London EC3M 7AF on 2019-11-07
dot icon18/09/2019
Director's details changed for Mr Oliver George Payne on 2019-09-18
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon19/04/2017
Registered office address changed from 8 Blackheath Vale London SE3 0TX England to 39D Granville Park London SE13 7DY on 2017-04-19
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Oliver George Payne on 2016-03-01
dot icon11/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/08/2015
Registered office address changed from 102 Broad Walk London SE3 8nd to 8 Blackheath Vale London SE3 0TX on 2015-08-11
dot icon07/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon20/05/2014
Director's details changed for Mr Oliver George Payne on 2014-04-05
dot icon24/03/2014
Registered office address changed from 39D Granville Park London SE13 7DY England on 2014-03-24
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon06/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Andrew Stewart
Secretary
22/11/2024 - Present
-
Nolan, Diarmuid
Director
20/10/2021 - Present
1
Mr Oliver George Payne
Director
06/04/2010 - 07/11/2019
1
Failla, Joseph Salvatore
Director
07/11/2019 - 20/10/2021
1

Persons with Significant Control

4
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 SERVICES LTD

BROWN & BROWN SERVICES LTD is an(a) Active company incorporated on 06/04/2010 with the registered office located at 7th Floor, Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 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 SERVICES LTD?

toggle

BROWN & BROWN SERVICES LTD is currently Active. It was registered on 06/04/2010 .

Where is BROWN & BROWN SERVICES LTD located?

toggle

BROWN & BROWN SERVICES LTD is registered at 7th Floor, Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BROWN & BROWN SERVICES LTD do?

toggle

BROWN & BROWN SERVICES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BROWN & BROWN SERVICES LTD?

toggle

The latest filing was on 16/01/2026: undefined.