Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREWIN BROKING LIMITED
Company Information for

BREWIN BROKING LIMITED

12 SMITHFIELD STREET, LONDON, EC1A 9BD,
Company Registration Number
02112944
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brewin Broking Ltd
BREWIN BROKING LIMITED was founded on 1987-03-19 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Brewin Broking Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BREWIN BROKING LIMITED
 
Legal Registered Office
12 SMITHFIELD STREET
LONDON
EC1A 9BD
Other companies in EC1A
 
Previous Names
STOCKTRADE BROKING LIMITED05/03/2015
Filing Information
Company Number 02112944
Company ID Number 02112944
Date formed 1987-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-14 06:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREWIN BROKING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BREWIN BROKING LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MULLINS
Company Secretary 2017-02-03
GRANT ALLEN PARKINSON
Director 2018-05-16
ANGELA WRIGHT
Director 2013-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MEADS
Company Secretary 2013-10-29 2017-02-03
JUDIE HOWLETT
Company Secretary 2014-03-12 2014-07-08
ANGELA WRIGHT
Company Secretary 2003-10-09 2013-10-29
HENRY ARTHUR ALGEO
Director 2012-12-31 2013-03-20
HENRY ARTHUR ALGEO
Director 2012-10-22 2012-12-31
ROBIN ALEC BAYFORD
Director 1998-07-21 2012-12-31
LEANN FRANCES JONES BOWDEN
Company Secretary 1998-12-23 2003-10-09
LEANN FRANCES JONES BOWDEN
Director 1998-07-21 2001-11-26
PHILIP NIGEL AMOS
Director 1998-01-01 1999-02-12
SIMON DAVID BAILEY
Director 1997-07-01 1999-02-12
WILLIAM GEORGE BAKER BAKER
Director 1993-02-26 1999-02-12
NEIL RICHARD BALDWIN
Director 1998-01-01 1999-02-12
VINAY ANTHONY BEDI
Director 1993-02-26 1999-02-12
GEORGE FRANCIS BOYS-STONES
Director 1993-02-26 1999-02-12
MARK DAVID BRADY
Director 1993-02-26 1999-02-12
JULIA BROWN
Director 1998-05-18 1999-02-12
DAVID ROBERT MACGOWAN CHAPMAN
Director 1993-02-26 1999-02-12
DAVID JONATHON CLINKARD
Director 1998-05-18 1999-02-12
PETER COOPER
Director 1993-02-26 1999-02-12
MICHAEL JOHN CRAVEN
Director 1993-10-04 1999-02-12
JOHN ROBERT DICKINSON
Director 1993-10-04 1999-02-12
WILLIAM JOHN SHOLTO DOUGLASS
Director 1998-01-01 1999-02-12
CHARLES TIMOTHY LYON FELLOWES
Director 1993-02-26 1999-02-12
CHRISTOPHER WYNDHAM GOING
Director 1997-01-01 1999-02-12
MARK BENSON
Director 1996-01-01 1998-12-31
KENNETH QUINN
Company Secretary 1996-12-02 1998-12-23
JONATHAN MARK ANTHONY BROWN
Director 1993-02-26 1998-05-18
AIDAN LEE DUNSTAN
Director 1998-01-01 1998-05-18
FIONA ELIZABETH EMMERSON
Director 1993-02-26 1997-12-31
ALEXANDER JOHNSTON BROWN
Company Secretary 1993-02-26 1996-12-02
PETER FARRANT BARLOW
Director 1993-02-26 1996-09-06
NICHOLAS THRALE GARBUTT
Director 1993-02-26 1995-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT ALLEN PARKINSON DDY NOMINEES LTD Director 2018-05-16 CURRENT 1992-06-12 Active
GRANT ALLEN PARKINSON WEBRICH LIMITED Director 2018-05-16 CURRENT 1999-11-05 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BELL LAWRIE WHITE & CO. LIMITED Director 2018-05-16 CURRENT 1980-05-16 Active - Proposal to Strike off
GRANT ALLEN PARKINSON ROBERT WHITE & CO. LIMITED Director 2018-05-16 CURRENT 1985-12-17 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BDDL LIMITED Director 2018-05-16 CURRENT 1974-02-20 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN DOLPHIN SECURITIES LIMITED Director 2018-05-16 CURRENT 1989-03-10 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN DOLPHIN MP Director 2018-05-16 CURRENT 2003-11-19 Active
GRANT ALLEN PARKINSON SHARELINE (YORKSHIRE) LIMITED Director 2018-05-16 CURRENT 1986-09-08 Active - Proposal to Strike off
GRANT ALLEN PARKINSON WISE SPEKE FINANCIAL SERVICES LIMITED Director 2018-05-16 CURRENT 1983-05-31 Active - Proposal to Strike off
GRANT ALLEN PARKINSON DUNLAW NOMINEES LIMITED Director 2018-05-16 CURRENT 1969-07-11 Active
GRANT ALLEN PARKINSON BREWIN (1762) LIMITED Director 2018-05-16 CURRENT 2010-07-16 Active - Proposal to Strike off
GRANT ALLEN PARKINSON FIFTEEN LANGLAND GARDENS MANAGEMENT COMPANY LIMITED Director 2013-04-30 CURRENT 1974-07-24 Active
GRANT ALLEN PARKINSON 15 LANGLAND GARDENS FREEHOLD COMPANY LIMITED Director 2013-04-30 CURRENT 2003-06-02 Active
ANGELA WRIGHT DDY NOMINEES LTD Director 2017-07-19 CURRENT 1992-06-12 Active
ANGELA WRIGHT DUNLAW NOMINEES LIMITED Director 2017-07-19 CURRENT 1969-07-11 Active
ANGELA WRIGHT PILGRIM NOMINEES LIMITED Director 2013-08-14 CURRENT 1981-07-06 Dissolved 2018-07-10
ANGELA WRIGHT FOUR YARDS NOMINEES LIMITED Director 2013-08-13 CURRENT 1967-04-27 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN 1762 NOMINEES LIMITED Director 2013-08-13 CURRENT 2012-10-08 Active
ANGELA WRIGHT WIS ICS NOMINEES LIMITED Director 2013-08-13 CURRENT 1993-04-06 Dissolved 2018-07-10
ANGELA WRIGHT BDS NOMINEES LIMITED Director 2013-08-13 CURRENT 1998-12-07 Active
ANGELA WRIGHT GILTSPUR NOMINEES LIMITED Director 2013-08-13 CURRENT 2001-06-20 Active
ANGELA WRIGHT WEBRICH LIMITED Director 2013-08-12 CURRENT 1999-11-05 Active - Proposal to Strike off
ANGELA WRIGHT NEW TOWN (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1987-12-09 Dissolved 2018-07-10
ANGELA WRIGHT STABLE (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1988-12-09 Dissolved 2018-07-10
ANGELA WRIGHT NORTHGATE NOMINEES LIMITED Director 2013-08-12 CURRENT 1965-07-22 Dissolved 2018-07-10
ANGELA WRIGHT COSMITT NOMINEES LIMITED Director 2013-08-12 CURRENT 1934-11-24 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN NOMINEES LIMITED Director 2013-08-12 CURRENT 1970-01-16 Active
ANGELA WRIGHT B.L.NOMINEES LIMITED Director 2013-08-12 CURRENT 1972-01-05 Active
ANGELA WRIGHT ABDA NOMINEES LIMITED Director 2013-08-12 CURRENT 1978-07-19 Dissolved 2018-07-10
ANGELA WRIGHT HILL OSBORNE NOMINEES LIMITED Director 2013-08-12 CURRENT 1979-06-11 Dissolved 2018-07-10
ANGELA WRIGHT HILSTOCK PEP (CLIENT) NOMINEES LIMITED Director 2013-08-12 CURRENT 1995-12-21 Active - Proposal to Strike off
ANGELA WRIGHT HILSTOCK SCP (CLIENT) NOMINEES LIMITED Director 2013-08-12 CURRENT 1996-02-02 Dissolved 2018-07-10
ANGELA WRIGHT NORTH CASTLE STREET (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1965-11-05 Active
ANGELA WRIGHT ERSKINE NOMINEES LIMITED Director 2013-08-12 CURRENT 1974-02-25 Active
ANGELA WRIGHT BELL LAWRIE NOMINEES LIMITED Director 2013-08-12 CURRENT 1979-04-27 Dissolved 2018-07-10
ANGELA WRIGHT BLM NOMINEES LIMITED Director 2013-08-12 CURRENT 1984-03-14 Dissolved 2018-07-10
ANGELA WRIGHT BL PEP NOMINEES LIMITED Director 2013-08-12 CURRENT 1986-10-15 Dissolved 2018-07-10
ANGELA WRIGHT SHARELINE (YORKSHIRE) LIMITED Director 2013-08-12 CURRENT 1986-09-08 Active - Proposal to Strike off
ANGELA WRIGHT WISE SPEKE FINANCIAL SERVICES LIMITED Director 2013-08-12 CURRENT 1983-05-31 Active - Proposal to Strike off
ANGELA WRIGHT WISE NOMINEES LIMITED Director 2013-08-12 CURRENT 1964-03-10 Active
ANGELA WRIGHT SMITTCO NOMINEES LIMITED Director 2013-08-12 CURRENT 1947-10-31 Active
ANGELA WRIGHT BREWIN (1762) LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN DOLPHIN SECURITIES LIMITED Director 2009-02-23 CURRENT 1989-03-10 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN DOLPHIN MP Director 2003-11-19 CURRENT 2003-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-28DS01Application to strike the company off the register
2022-07-25Statement by Directors
2022-07-25Resolutions passed:<ul><li>Resolution Reduce share premium account 22/07/2022<li>Resolution reduction in capital</ul>
2022-07-25Solvency Statement dated 22/07/22
2022-07-25Statement of capital on GBP 1
2022-07-25SH19Statement of capital on 2022-07-25 GBP 1
2022-07-25CAP-SSSolvency Statement dated 22/07/22
2022-07-25RES13Resolutions passed:
  • Reduce share premium account 22/07/2022
  • Resolution of reduction in issued share capital
2022-07-25SH20Statement by Directors
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET MARY HOULSTON
2022-07-19AP01DIRECTOR APPOINTED MS SIOBHAN GERALDINE BOYLAN
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ALLEN PARKINSON
2020-10-14AP01DIRECTOR APPOINTED MS SARAH MARGARET MARY HOULSTON
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-18TM02Termination of appointment of Catherine Mullins on 2020-04-22
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-08-08AP03Appointment of Mrs Tiffany Brill as company secretary on 2018-08-08
2018-06-06SH08Change of share class name or designation
2018-06-06SH10Particulars of variation of rights attached to shares
2018-05-30RES12Resolution of varying share rights or name
2018-05-30RES01ADOPT ARTICLES 16/05/2018
2018-05-16AP01DIRECTOR APPOINTED MR GRANT ALLEN PARKINSON
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS KARL WESTENBERGER
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 3604082
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-07-18AP03Appointment of Mrs Catherine Mullins as company secretary
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 3604082
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-08TM02Termination of appointment of Louise Meads on 2017-02-03
2017-02-07AP03Appointment of Mrs Catherine Mullins as company secretary on 2017-02-03
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 3604082
2016-03-16AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-31CH01Director's details changed for Mr Andrew Thomas Karl Westenberger on 2015-07-17
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 3604082
2015-03-11AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-05RES15CHANGE OF NAME 04/03/2015
2015-03-05CERTNMCompany name changed stocktrade broking LIMITED\certificate issued on 05/03/15
2015-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/14
2014-07-30TM02Termination of appointment of Judie Howlett on 2014-07-08
2014-03-14AP03Appointment of Ms Judie Howlett as company secretary
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 3604083
2014-02-27AR0126/02/14 ANNUAL RETURN FULL LIST
2014-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/13
2013-11-15AP03SECRETARY APPOINTED MRS LOUISE MEADS
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY ANGELA WRIGHT
2013-08-14AP01DIRECTOR APPOINTED MS ANGELA WRIGHT
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ALGEO
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-27AR0126/02/13 FULL LIST
2013-02-13AP01DIRECTOR APPOINTED MR ANDREW THOMAS KARL WESTENBERGER
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAYFORD
2013-02-13AP01DIRECTOR APPOINTED MR HENRY ARTHUR ALGEO
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ALGEO
2012-10-23AP01DIRECTOR APPOINTED MR HENRY ARTHUR ALGEO
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORKELL
2012-03-29AR0126/02/12 FULL LIST
2012-03-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-03-22AR0126/02/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 26/09/10
2010-03-31AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-03-23AR0126/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MCCORKELL / 26/02/2010
2009-03-10AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-03-05363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-06-03363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-06-02288aDIRECTOR APPOINTED MR DAVID MCCORKELL
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN HALL
2007-03-28363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-03-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 5 GILTSPUR STREET LONDON EC1A 9BD
2006-03-24363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-03-16363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 24/09/04
2004-05-06ELRESS386 DISP APP AUDS 22/04/04
2004-05-06ELRESS366A DISP HOLDING AGM 22/04/04
2004-03-23363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 26/09/03
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-14288bSECRETARY RESIGNED
2003-04-02363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 27/09/02
2002-05-14AUDAUDITOR'S RESIGNATION
2002-04-04363(288)DIRECTOR RESIGNED
2002-04-04363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-29363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288bDIRECTOR RESIGNED
2001-01-10AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-27AAFULL ACCOUNTS MADE UP TO 26/09/99
2000-07-25288aNEW DIRECTOR APPOINTED
2000-07-25288aNEW DIRECTOR APPOINTED
2000-07-25288aNEW DIRECTOR APPOINTED
2000-07-25288aNEW DIRECTOR APPOINTED
2000-07-17288aNEW DIRECTOR APPOINTED
2000-06-28CERTNMCOMPANY NAME CHANGED WISE SPEKE LIMITED CERTIFICATE ISSUED ON 28/06/00
2000-03-24363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-04-08288bDIRECTOR RESIGNED
1999-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-07363sRETURN MADE UP TO 26/02/99; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BREWIN BROKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREWIN BROKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1987-05-11 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED
Intangible Assets
Patents
We have not found any records of BREWIN BROKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREWIN BROKING LIMITED
Trademarks
We have not found any records of BREWIN BROKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREWIN BROKING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BREWIN BROKING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BREWIN BROKING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREWIN BROKING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREWIN BROKING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.