Company Information for BREWIN DOLPHIN MP
12 SMITHFIELD STREET, LONDON, EC1A 9BD,
|
Company Registration Number
04969272
Private Unlimited Company
Active |
Company Name | |
---|---|
BREWIN DOLPHIN MP | |
Legal Registered Office | |
12 SMITHFIELD STREET LONDON EC1A 9BD Other companies in EC1A | |
Company Number | 04969272 | |
---|---|---|
Company ID Number | 04969272 | |
Date formed | 2003-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | ||
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 12:42:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BREWIN DOLPHIN 2007 LP | 5 GILTSPUR STREET LONDON EC1A 9BD | Active | Company formed on the 1993-06-21 | |
BREWIN DOLPHIN HOLDINGS LIMITED | 12 Smithfield Street London EC1A 9BD | Active | Company formed on the 1992-02-10 | |
BREWIN DOLPHIN LIMITED | 12 Smithfield Street London EC1A 9BD | Active | Company formed on the 1987-06-01 | |
BREWIN DOLPHIN SECURITIES LIMITED | 12 SMITHFIELD STREET LONDON EC1A 9BD | Active - Proposal to Strike off | Company formed on the 1989-03-10 | |
BREWIN DOLPHIN CAPITAL & INVESTMENTS (IRELAND) LIMITED | TILMAN HOUSE 3 RICHVIEW OFFICE PARK CLONSKEAGH DUBLIN 14 CLONSKEAGH, DUBLIN, D14H7R0 D14H7R0 | Active | Company formed on the 1994-10-12 | |
BREWIN DOLPHIN WEALTH MANAGEMENT LIMITED | 3 RICHVIEW OFFICE PARK DUBLIN 14 CLONSKEAGH, DUBLIN, D14H7R0 D14H7R0 | Active | Company formed on the 1995-06-29 | |
BREWIN DOLPHIN (CHANNEL ISLANDS) LIMITED | Kingsgate House 55 Esplanade St Helier Jersey JE2 3QB | Live | Company formed on the 1987-12-01 | |
BREWIN DOLPHIN PORTFOLIO MANAGERS LIMITED | 44 ABERDOUR ROAD ILFORD IG3 9SB | Active - Proposal to Strike off | Company formed on the 2017-01-11 | |
BREWIN DOLPHIN NOMINEES (IRELAND) LIMITED | 3 RICHVIEW OFFICE PARK CLONSKEAGH DUBLIN 14 D14H7R0 | Dissolved | Company formed on the 2012-10-11 | |
BREWIN DOLPHIN PORTFOLIOS LIMITED | CALAMATTA CUSCHIERI & CO 5TH FLOOR VALLETTA BUILDINGS, SOUTH STREET VALLETTA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIFFANY BRILL |
||
CATHERINE MULLINS |
||
GRANT ALLEN PARKINSON |
||
ANGELA WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW THOMAS KARL WESTENBERGER |
Director | ||
LOUISE MEADS |
Company Secretary | ||
JUDIE HOWLETT |
Company Secretary | ||
ANGELA WRIGHT |
Company Secretary | ||
ROBIN ALEC BAYFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DDY NOMINEES LTD | Director | 2018-05-16 | CURRENT | 1992-06-12 | Active | |
WEBRICH LIMITED | Director | 2018-05-16 | CURRENT | 1999-11-05 | Active - Proposal to Strike off | |
BELL LAWRIE WHITE & CO. LIMITED | Director | 2018-05-16 | CURRENT | 1980-05-16 | Active - Proposal to Strike off | |
ROBERT WHITE & CO. LIMITED | Director | 2018-05-16 | CURRENT | 1985-12-17 | Active - Proposal to Strike off | |
BDDL LIMITED | Director | 2018-05-16 | CURRENT | 1974-02-20 | Active - Proposal to Strike off | |
BREWIN BROKING LIMITED | Director | 2018-05-16 | CURRENT | 1987-03-19 | Active - Proposal to Strike off | |
BREWIN DOLPHIN SECURITIES LIMITED | Director | 2018-05-16 | CURRENT | 1989-03-10 | Active - Proposal to Strike off | |
SHARELINE (YORKSHIRE) LIMITED | Director | 2018-05-16 | CURRENT | 1986-09-08 | Active - Proposal to Strike off | |
WISE SPEKE FINANCIAL SERVICES LIMITED | Director | 2018-05-16 | CURRENT | 1983-05-31 | Active - Proposal to Strike off | |
DUNLAW NOMINEES LIMITED | Director | 2018-05-16 | CURRENT | 1969-07-11 | Active | |
BREWIN (1762) LIMITED | Director | 2018-05-16 | CURRENT | 2010-07-16 | Active - Proposal to Strike off | |
FIFTEEN LANGLAND GARDENS MANAGEMENT COMPANY LIMITED | Director | 2013-04-30 | CURRENT | 1974-07-24 | Active | |
15 LANGLAND GARDENS FREEHOLD COMPANY LIMITED | Director | 2013-04-30 | CURRENT | 2003-06-02 | Active | |
DDY NOMINEES LTD | Director | 2017-07-19 | CURRENT | 1992-06-12 | Active | |
DUNLAW NOMINEES LIMITED | Director | 2017-07-19 | CURRENT | 1969-07-11 | Active | |
PILGRIM NOMINEES LIMITED | Director | 2013-08-14 | CURRENT | 1981-07-06 | Dissolved 2018-07-10 | |
FOUR YARDS NOMINEES LIMITED | Director | 2013-08-13 | CURRENT | 1967-04-27 | Active - Proposal to Strike off | |
BREWIN 1762 NOMINEES LIMITED | Director | 2013-08-13 | CURRENT | 2012-10-08 | Active | |
WIS ICS NOMINEES LIMITED | Director | 2013-08-13 | CURRENT | 1993-04-06 | Dissolved 2018-07-10 | |
BREWIN BROKING LIMITED | Director | 2013-08-13 | CURRENT | 1987-03-19 | Active - Proposal to Strike off | |
BDS NOMINEES LIMITED | Director | 2013-08-13 | CURRENT | 1998-12-07 | Active | |
GILTSPUR NOMINEES LIMITED | Director | 2013-08-13 | CURRENT | 2001-06-20 | Active | |
WEBRICH LIMITED | Director | 2013-08-12 | CURRENT | 1999-11-05 | Active - Proposal to Strike off | |
NEW TOWN (NOMINEES) LIMITED | Director | 2013-08-12 | CURRENT | 1987-12-09 | Dissolved 2018-07-10 | |
STABLE (NOMINEES) LIMITED | Director | 2013-08-12 | CURRENT | 1988-12-09 | Dissolved 2018-07-10 | |
NORTHGATE NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1965-07-22 | Dissolved 2018-07-10 | |
COSMITT NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1934-11-24 | Active - Proposal to Strike off | |
BREWIN NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1970-01-16 | Active | |
B.L.NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1972-01-05 | Active | |
ABDA NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1978-07-19 | Dissolved 2018-07-10 | |
HILL OSBORNE NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1979-06-11 | Dissolved 2018-07-10 | |
HILSTOCK PEP (CLIENT) NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1995-12-21 | Active - Proposal to Strike off | |
HILSTOCK SCP (CLIENT) NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1996-02-02 | Dissolved 2018-07-10 | |
NORTH CASTLE STREET (NOMINEES) LIMITED | Director | 2013-08-12 | CURRENT | 1965-11-05 | Active | |
ERSKINE NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1974-02-25 | Active | |
BELL LAWRIE NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1979-04-27 | Dissolved 2018-07-10 | |
BLM NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1984-03-14 | Dissolved 2018-07-10 | |
BL PEP NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1986-10-15 | Dissolved 2018-07-10 | |
SHARELINE (YORKSHIRE) LIMITED | Director | 2013-08-12 | CURRENT | 1986-09-08 | Active - Proposal to Strike off | |
WISE SPEKE FINANCIAL SERVICES LIMITED | Director | 2013-08-12 | CURRENT | 1983-05-31 | Active - Proposal to Strike off | |
WISE NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1964-03-10 | Active | |
SMITTCO NOMINEES LIMITED | Director | 2013-08-12 | CURRENT | 1947-10-31 | Active | |
BREWIN (1762) LIMITED | Director | 2010-07-16 | CURRENT | 2010-07-16 | Active - Proposal to Strike off | |
BREWIN DOLPHIN SECURITIES LIMITED | Director | 2009-02-23 | CURRENT | 1989-03-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
Termination of appointment of Tiffany Brill on 2023-05-31 | ||
Appointment of Marg Concannon as company secretary on 2023-05-31 | ||
Current accounting period extended from 30/09/23 TO 31/10/23 | ||
DIRECTOR APPOINTED MR DAVID ROBERT ORFORD | ||
APPOINTMENT TERMINATED, DIRECTOR ANGELA WRIGHT | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT ALLEN PARKINSON | |
AP01 | DIRECTOR APPOINTED MS SARAH MARGARET MARY HOULSTON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
TM02 | Termination of appointment of Catherine Mullins on 2020-04-22 | |
TM02 | Termination of appointment of Catherine Mullins on 2020-04-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES | |
AP03 | Appointment of Mrs Tiffany Brill as company secretary on 2018-08-08 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 16/05/2018 | |
AP01 | DIRECTOR APPOINTED MR GRANT ALLEN PARKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS KARL WESTENBERGER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 46002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES | |
AP03 | Appointment of Mrs Catherine Mullins as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM02 | Termination of appointment of Louise Meads on 2017-02-03 | |
AP03 | Appointment of Mrs Catherine Mullins as company secretary on 2017-02-03 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 46002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 46002 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 2015-07-17 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/14 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 46002 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Judie Howlett on 2014-07-08 | |
AP03 | Appointment of Ms Judie Howlett as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 29/09/13 | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 46002 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Louise Meads as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA WRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR ANDREW THOMAS KARL WESTENBERGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BAYFORD | |
AR01 | 19/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 19/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/09/10 | |
AR01 | 19/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/09/09 | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA WRIGHT / 19/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/08 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 5 GILTSPUR STREET LONDON EC1A 9BD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04 | |
ELRES | S366A DISP HOLDING AGM 24/11/03 | |
ELRES | S369(4) SHT NOTICE MEET 24/11/03 | |
RES13 | REDUCE SHARE PREM ACC 24/11/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREWIN DOLPHIN MP
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BREWIN DOLPHIN MP 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 |
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. |