BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD.

Register to unlock more data on OkredoRegister

BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03720188

Incorporation date

25/02/1999

Size

Full

Contacts

Registered address

Registered address

Floor 8 10 Exchange Square, London EC2A 2BRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon05/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon04/12/2025
Director's details changed for Kevin W Stone on 2025-08-13
dot icon03/12/2025
Director's details changed for Sean Pairceir on 2025-08-13
dot icon01/12/2025
Director's details changed for Orla Foley on 2025-08-13
dot icon01/12/2025
Director's details changed for Sarah O'donnell on 2025-08-13
dot icon01/12/2025
Director's details changed for Lorrie Gordon on 2025-08-13
dot icon01/12/2025
Director's details changed for Christopher Gothard on 2025-08-13
dot icon10/10/2025
Termination of appointment of Robert Andrew Lees as a director on 2025-09-30
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon13/08/2025
Registered office address changed from Park House 16-18 Finsbury Circus London EC2M 7EB to Floor 8 10 Exchange Square London EC2A 2BR on 2025-08-13
dot icon04/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon21/05/2024
Director's details changed for Christopher Gothard on 2024-02-14
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Appointment of Martin David Richardson as a secretary on 2023-12-01
dot icon04/12/2023
Appointment of Mr Robert Andrew Lees as a director on 2023-10-19
dot icon04/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon17/11/2023
Termination of appointment of Jean-Marc Crepin as a director on 2023-10-01
dot icon17/11/2023
Termination of appointment of Geoffrey Mackenzie Cook as a director on 2023-10-01
dot icon27/10/2023
Appointment of Lorrie Gordon as a director on 2023-10-01
dot icon27/10/2023
Appointment of Orla Foley as a director on 2023-10-01
dot icon26/10/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/10/2023
Register inspection address has been changed from C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/09/2023
Resolutions
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon23/12/2022
Director's details changed for Sean Pairceir on 2022-12-23
dot icon02/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon20/05/2022
Full accounts made up to 2021-12-31
dot icon29/12/2021
Termination of appointment of Wayne Aggrey Agard as a secretary on 2021-12-23
dot icon25/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Director's details changed for Sarah O'donnell on 2021-05-01
dot icon16/12/2020
Termination of appointment of Richard Fodder as a director on 2020-12-15
dot icon01/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon29/05/2020
Director's details changed for Geoffrey Mackenzie Cook on 2020-03-06
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Appointment of Sarah O'donnell as a director on 2018-02-26
dot icon18/01/2018
Appointment of Wayne Aggrey Agard as a secretary on 2018-01-17
dot icon26/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon08/08/2017
Termination of appointment of Wayne Aggrey Agard as a secretary on 2017-08-04
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Appointment of Christopher Gothard as a director on 2017-02-21
dot icon08/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon10/10/2016
Director's details changed for Geoffrey Mackenzie Cook on 2016-09-30
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Appointment of Jean-Marc Crepin as a director on 2016-01-19
dot icon26/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Termination of appointment of Kristen Giarrusso as a director on 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon12/09/2013
Termination of appointment of Jeffrey Holland as a director
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Appointment of Wayne Aggrey Agard as a secretary
dot icon06/06/2013
Termination of appointment of Walter Wilkes as a director
dot icon04/06/2013
Director's details changed for Jeffrey Robert Holland on 2013-01-01
dot icon01/03/2013
Termination of appointment of Melissa Breitstein as a secretary
dot icon06/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon27/06/2012
Termination of appointment of Andrew Tucker as a director
dot icon25/05/2012
Termination of appointment of William Tyree as a director
dot icon25/05/2012
Termination of appointment of Maroa Velez as a director
dot icon24/05/2012
Appointment of Kristen Giarrusso as a director
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon15/12/2011
Director's details changed for Andrew James Francis Tucker on 2011-11-01
dot icon13/12/2011
Director's details changed for Kevin W Stone on 2011-11-01
dot icon12/12/2011
Director's details changed for Maroa Del Carmen Velez on 2011-11-01
dot icon12/12/2011
Director's details changed for Maroa Del Carmen Velez on 2011-11-01
dot icon09/12/2011
Director's details changed for Walter Henry Rupert Wilkes on 2011-11-01
dot icon09/12/2011
Director's details changed for William Brophy Tyree on 2011-11-01
dot icon09/12/2011
Director's details changed for Andrew James Francis Tucker on 2011-11-01
dot icon09/12/2011
Director's details changed for Sean Pairceir on 2011-11-01
dot icon09/12/2011
Director's details changed for Jeffrey Robert Holland on 2011-11-01
dot icon09/12/2011
Director's details changed for Geoffrey Mackenzie Cook on 2011-11-01
dot icon17/11/2011
Director's details changed for Kevin W Stone on 2011-03-21
dot icon15/09/2011
Appointment of Geoffrey Mackenzie Cook as a director
dot icon14/09/2011
Appointment of Walter Henry Rupert Wilkes as a director
dot icon14/09/2011
Appointment of Maroa Del Carmen Velez as a director
dot icon13/09/2011
Termination of appointment of Mario Di Marco as a director
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Statement of capital on 2011-04-04
dot icon25/05/2011
Secretary's details changed for Melissa Breitstein on 2011-05-01
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-04-04
dot icon12/04/2011
Termination of appointment of Susan Livingston as a director
dot icon21/03/2011
Director's details changed
dot icon21/03/2011
Director's details changed for William Brophy Tyree on 2011-03-21
dot icon21/03/2011
Director's details changed for Jeffrey Robert Holland on 2011-03-21
dot icon21/03/2011
Director's details changed for Richard Fodder on 2011-03-21
dot icon21/03/2011
Director's details changed for Andrew James Francis Tucker on 2011-03-21
dot icon21/03/2011
Director's details changed for Sean Pairceir on 2011-03-21
dot icon21/03/2011
Director's details changed for Susan Clark Livingston on 2011-03-21
dot icon21/03/2011
Director's details changed for Mario Di Marco on 2011-03-21
dot icon11/01/2011
Change of share class name or designation
dot icon11/01/2011
Resolutions
dot icon20/12/2010
Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1PN on 2010-12-20
dot icon22/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon01/11/2010
Resolutions
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Statement of company's objects
dot icon30/06/2010
Resolutions
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Register inspection address has been changed
dot icon01/04/2010
Appointment of Mario Di Marco as a director
dot icon01/04/2010
Appointment of Sean Pairceir as a director
dot icon09/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon18/11/2009
Director's details changed for Kevin W Stone on 2009-11-10
dot icon18/11/2009
Director's details changed for Susan Clark Livingston on 2009-11-10
dot icon17/11/2009
Director's details changed for Richard Fodder on 2009-11-10
dot icon17/11/2009
Director's details changed for William Brophy Tyree on 2009-11-10
dot icon17/11/2009
Director's details changed for Andrew James Francis Tucker on 2009-11-10
dot icon17/11/2009
Director's details changed for Jeffrey Robert Holland on 2009-11-10
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Appointment terminated director william conde
dot icon31/03/2009
Return made up to 25/02/09; full list of members
dot icon16/03/2009
Secretary appointed melissa breitstein
dot icon16/03/2009
Appointment terminated secretary kurt fuchs
dot icon23/10/2008
Director appointed kevin w stone
dot icon23/10/2008
Appointment terminated director douglas donahue jr
dot icon23/10/2008
Appointment terminated director mark balcom
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 25/02/08; full list of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
New director appointed
dot icon30/03/2007
Return made up to 25/02/07; full list of members
dot icon07/11/2006
New director appointed
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon07/04/2006
Return made up to 25/02/06; full list of members
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
Director resigned
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
New director appointed
dot icon23/03/2005
Return made up to 25/02/05; full list of members
dot icon25/08/2004
Secretary resigned;director resigned
dot icon25/08/2004
New secretary appointed
dot icon17/05/2004
Return made up to 25/02/04; full list of members
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Director's particulars changed
dot icon09/03/2004
New director appointed
dot icon12/08/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon08/04/2003
Auditor's resignation
dot icon04/03/2003
Return made up to 25/02/03; full list of members
dot icon15/08/2002
Director resigned
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon12/03/2002
Return made up to 25/02/02; full list of members
dot icon06/03/2002
New director appointed
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon21/03/2001
Return made up to 25/02/01; full list of members
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon10/07/2000
Location of register of members (non legible)
dot icon19/04/2000
Resolutions
dot icon28/03/2000
Return made up to 25/02/00; full list of members
dot icon14/03/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Ad 02/09/99--------- £ si 4389999@1=4389999 £ ic 1/4390000
dot icon21/09/1999
£ nc 4000000/10000000 25/08/99
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon07/06/1999
Memorandum and Articles of Association
dot icon07/06/1999
Nc inc already adjusted 12/05/99
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Secretary resigned
dot icon07/06/1999
Registered office changed on 07/06/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon07/06/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon07/06/1999
New secretary appointed;new director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon31/03/1999
Certificate of change of name
dot icon25/02/1999
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
22/11/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
25/02/1999 - 12/05/1999
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
25/02/1999 - 12/05/1999
1136
Bilbe, David John
Director
04/02/2002 - 15/07/2003
12
Walker, Peter Llewellyn
Director
05/12/2005 - 27/03/2006
20
Duncan Allen Clark
Director
12/05/1999 - 31/07/2002
7

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 BROTHERS HARRIMAN INVESTOR SERVICES LTD.

BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. is an(a) Active company incorporated on 25/02/1999 with the registered office located at Floor 8 10 Exchange Square, London EC2A 2BR. 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 BROTHERS HARRIMAN INVESTOR SERVICES LTD.?

toggle

BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. is currently Active. It was registered on 25/02/1999 .

Where is BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. located?

toggle

BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. is registered at Floor 8 10 Exchange Square, London EC2A 2BR.

What does BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. do?

toggle

BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD.?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-22 with no updates.