Active
Company Information for BROWN & BROWN (EUROPE) LIMITED
7TH FLOOR, 55 MARK LANE, LONDON, EC3R 7NE,
|
Company Registration Number
08613882
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BROWN & BROWN (EUROPE) LIMITED | ||||
Legal Registered Office | ||||
7TH FLOOR 55 MARK LANE LONDON EC3R 7NE Other companies in EC3R | ||||
Previous Names | ||||
|
Company Number | 08613882 | |
---|---|---|
Company ID Number | 08613882 | |
Date formed | 2013-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB201319267 |
Last Datalog update: | 2023-11-06 15:58:25 |
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 | ||
---|---|---|---|---|
BROWN & BROWN (EUROPE) HOLDCO LIMITED | 7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE | Active | Company formed on the 2022-03-04 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW STEWART HUNTER |
||
PETER GEOFFREY CULLUM |
||
DAVID BASIL MARGRETT |
||
STEPHEN ALAN ROSS |
||
CHARLES LELAND SCHRAGER VON ALTISHOFEN |
||
STEVEN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALLIDUS SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2018-01-12 | CURRENT | 2003-06-05 | Active | |
CICG LIMITED | Director | 2018-01-12 | CURRENT | 2013-05-14 | Active | |
MINORITY VENTURE PARTNERS 5 LIMITED | Director | 2017-08-01 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
BIRRELL HOLDCO LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
MINORITY VENTURE PARTNERS 4 LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
COUNTY HOLDCO LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
BROWN & BROWN MGA HOLDCO (UK) LIMITED | Director | 2016-02-15 | CURRENT | 2013-09-27 | Active | |
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2014-11-24 | Active | |
BROOMCO (4251) LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2015-08-18 | |
PEMBROKE ROAD (SEVENOAKS) MANAGEMENT LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
THE WISE FINANCIAL GROUP LIMITED | Director | 2009-10-28 | CURRENT | 1988-06-07 | Dissolved 2013-08-13 | |
MONEY WISE HOLDINGS LIMITED | Director | 2009-10-28 | CURRENT | 2005-09-05 | Dissolved 2013-08-13 | |
TFS HOLDINGS LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Dissolved 2013-10-08 | |
SFT REALISATIONS LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2013-10-10 | |
CULLUM FAMILY TRUST | Director | 2006-11-20 | CURRENT | 2006-11-20 | Active | |
SYON HOUSE (MANAGEMENT) LTD. | Director | 2006-01-27 | CURRENT | 2003-05-23 | Active | |
BROKER CONTINUITY PLANNING LIMITED | Director | 2004-09-10 | CURRENT | 2004-09-10 | Active | |
CAMBERFORD HOLDCO LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active | |
HIGOS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED | Director | 2015-02-23 | CURRENT | 2015-02-23 | Active | |
EUROPEAN PROPERTY UNDERWRITING LIMITED | Director | 2014-12-09 | CURRENT | 2008-09-02 | Active | |
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
BROWN & BROWN MGA HOLDCO (UK) LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
GRP HOLDCO 1 LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active | |
GRP HOLDCO 2 LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active | |
HIGOS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED | Director | 2015-02-03 | CURRENT | 1995-05-05 | Active | |
GRP HOLDCO 1 LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active | |
GRP HOLDCO 2 LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active | |
FACING THE WORLD | Director | 2017-09-14 | CURRENT | 2002-04-30 | Active | |
PENTA FOUNDER 2 LIMITED | Director | 2017-03-03 | CURRENT | 2013-11-28 | Active | |
66 CADOGAN SQUARE LIMITED | Director | 2006-02-02 | CURRENT | 2006-02-02 | Active | |
HERITAGE PARK S6 LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active - Proposal to Strike off | |
TOSCAFIELD LEICESTER LIMITED | Director | 2017-07-06 | CURRENT | 2015-12-22 | Active | |
DROPAPP LIMITED | Director | 2017-06-12 | CURRENT | 2016-12-09 | Active | |
MP DERBY ROAD LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
TOSCA ACQUISITION LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Dissolved 2016-07-05 | |
SENECA INVESTMENT MANAGERS LIMITED | Director | 2015-01-15 | CURRENT | 2001-11-21 | Liquidation | |
SENECA ASSET MANAGERS LIMITED | Director | 2015-01-15 | CURRENT | 2013-12-17 | Liquidation | |
DAISY GROUP HOLDINGS LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-05 | Active | |
PENTA TPE LIMITED | Director | 2013-12-18 | CURRENT | 2013-07-30 | Active | |
MABEC (NOTTINGHAM) LIMITED | Director | 2013-03-22 | CURRENT | 2010-10-28 | Active | |
ENSCO 948 LIMITED | Director | 2012-10-05 | CURRENT | 2012-08-14 | Dissolved 2015-05-05 | |
PENTA NOMINEE LIMITED | Director | 2012-08-31 | CURRENT | 2012-08-14 | Active | |
PENTA FOUNDER LIMITED | Director | 2012-08-31 | CURRENT | 2012-08-14 | Active | |
PENTA 2012 LIMITED | Director | 2012-07-12 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
PENTA INVESTMENTS GP LIMITED | Director | 2012-07-12 | CURRENT | 2012-02-20 | Active | |
PENTA PARTNER LIMITED | Director | 2011-08-12 | CURRENT | 2011-06-03 | Active | |
PENTA CO-INVESTMENT 2011 GP LIMITED | Director | 2011-06-22 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
PENTA 2011 LIMITED | Director | 2011-04-27 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
PENTA 2011 SP LIMITED | Director | 2011-04-27 | CURRENT | 2011-03-21 | Active | |
THAMES TOWER LEASE LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-03 | Active | |
PENTA TPI LIMITED | Director | 2009-11-24 | CURRENT | 2009-10-08 | Active - Proposal to Strike off | |
PENTA TPI SP LIMITED | Director | 2009-11-24 | CURRENT | 2009-10-08 | Dissolved 2018-07-31 | |
PENTA GP LP (2009) LIMITED | Director | 2009-06-23 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
PENTA GP HOLDINGS LIMITED | Director | 2008-10-13 | CURRENT | 2008-03-22 | Active | |
PENTA CO-INVEST GP LIMITED | Director | 2008-04-23 | CURRENT | 2008-03-22 | Active | |
MAVEN INCOME AND GROWTH VCT 4 PLC | Director | 2004-09-01 | CURRENT | 2004-08-26 | Active | |
PENTA PRIVATE EQUITY LIMITED | Director | 2001-09-24 | CURRENT | 2001-06-28 | Active | |
PENTA ESOP TRUSTEE LIMITED | Director | 2000-04-04 | CURRENT | 2000-03-16 | Active | |
PENTA CAPITAL SP GP LIMITED | Director | 2000-02-16 | CURRENT | 1999-11-09 | Active | |
PENTA CAPITAL PARTNERS LIMITED | Director | 1999-09-20 | CURRENT | 1999-07-14 | Active | |
PENTA FUND I GP LIMITED | Director | 1999-09-20 | CURRENT | 1999-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Change of details for Brown & Brown Uk - Grp Limited as a person with significant control on 2023-10-17 | ||
Company name changed global risk partners LIMITED\certificate issued on 11/09/23 | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL ROCK | ||
Change of details for Grp Uk Bidco Limited as a person with significant control on 2022-08-18 | ||
Register(s) moved to registered office address 7th Floor 55 Mark Lane London EC3R 7NE | ||
AD04 | Register(s) moved to registered office address 7th Floor 55 Mark Lane London EC3R 7NE | |
PSC05 | Change of details for Grp Uk Bidco Limited as a person with significant control on 2022-08-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL ROCK | |
DIRECTOR APPOINTED PRESTON BARRETT BROWN | ||
DIRECTOR APPOINTED JOSEPH FRANCIS STANTON | ||
DIRECTOR APPOINTED JANE ANN BEAN | ||
DIRECTOR APPOINTED DAVID BRIAN LOTZ | ||
DIRECTOR APPOINTED JEROME SCOTT PENNY | ||
Director's details changed for Mr Michael Andrew Bruce on 2022-09-29 | ||
Director's details changed for Miss Jane Elizabeth Dale on 2022-09-29 | ||
CH01 | Director's details changed for Mr Michael Andrew Bruce on 2022-09-29 | |
AP01 | DIRECTOR APPOINTED PRESTON BARRETT BROWN | |
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086138820001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086138820007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEBER RAMOS DE FREITAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON DOUGLAS MCCALLUM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086138820009 | |
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution Sub division 31/12/2021<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution Sub division 31/12/2021<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Variation of rights 31/12/2021</ul> | ||
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Sub-division of shares on 2021-12-31 | ||
Sub-division of shares on 2021-12-31 | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2021-12-31 | |
SH10 | Particulars of variation of rights attached to shares | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED DUNCAN NEIL CARTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086138820008 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London England EC3M 3JY England | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN ANSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr Andrew Stewart Hunter on 2021-02-26 | |
AP01 | DIRECTOR APPOINTED MRS JANE ELIZABETH DALE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086138820007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086138820006 | |
CH01 | Director's details changed for Mr Heber Ramos De Freitas on 2020-06-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SCOTT | |
RES01 | ADOPT ARTICLES 25/06/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC02 | Notification of Grp Uk Bidco Limited as a person with significant control on 2020-06-12 | |
PSC07 | CESSATION OF PETER GEOFFREY CULLUM AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED LORD DAVID HUNT | |
AP01 | DIRECTOR APPOINTED MR CLIVE ADAM NATHAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES HOMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LELAND SCHRAGER VON ALTISHOFEN | |
AAMD | Amended group accounts made up to 2019-03-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW STEWART HUNTER on 2019-12-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES | |
AD02 | Register inspection address changed from Ground Floor 36-38 Botolph Lane Loneon EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
AD03 | Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE | |
AAMD | Amended group accounts made up to 2018-03-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 15632.79 | |
SH01 | 01/12/17 STATEMENT OF CAPITAL GBP 15632.79 | |
RES10 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086138820005 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086138820003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086138820002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086138820004 | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 15512.79 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086138820003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086138820002 | |
AD04 | Register(s) moved to registered office address 2nd Floor 50 Fenchurch Street London England EC3M 3JY | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 15512.79 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM Ground Floor, 36-38 Botolph Lane London EC3R 8DE | |
AD02 | Register inspection address changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor 36-38 Botolph Lane Loneon EC3R 8DE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
TM02 | Termination of appointment of Callidus Secretaries Limited on 2015-08-19 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 15512.79 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Andrew Stewart Hunter as company secretary on 2015-02-01 | |
AP04 | Appointment of Callidus Secretaries Limited as company secretary on 2015-02-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AD03 | Registers moved to registered inspection location of C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN ROSS / 08/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BASIL MARGRETT / 08/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SCOTT / 08/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LELAND SCHRAGER VON ALTISHOFEN / 08/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 08/08/2014 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 15512.79 | |
AR01 | 17/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/07/2014 TO 31/03/2014 | |
RES01 | ADOPT ARTICLES 31/10/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH02 | SUB-DIVISION 31/10/13 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 31/10/13 STATEMENT OF CAPITAL GBP 15512.79 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LELAND SCHRAGER VON ALTISHOFEN / 31/10/2013 | |
AP01 | DIRECTOR APPOINTED MR STEVEN SCOTT | |
AP01 | DIRECTOR APPOINTED MR PETER GEOFFREY CULLUM | |
AP01 | DIRECTOR APPOINTED CHARLES LELAND SCHRAGER VON ALTISHOFEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086138820001 | |
RES15 | CHANGE OF NAME 08/10/2013 | |
CERTNM | COMPANY NAME CHANGED DMSR LIMITED CERTIFICATE ISSUED ON 11/10/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ARES MANAGEMENT LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
Satisfied | TOSCAFUND GP LIMITED | ||
Outstanding | PENTA CAPITAL LLP (AS SECURITY AGENT FOR THE SECURED PARTIES) |
|
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 BROWN & BROWN (EUROPE) LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as BROWN & BROWN (EUROPE) LIMITED are:
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. |