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

BROWN & BROWN (EUROPE) LIMITED

7TH FLOOR, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
08613882
Private Limited Company
Active

Company Overview

About Brown & Brown (europe) Ltd
BROWN & BROWN (EUROPE) LIMITED was founded on 2013-07-17 and has its registered office in London. The organisation's status is listed as "Active". Brown & Brown (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BROWN & BROWN (EUROPE) LIMITED
 
Legal Registered Office
7TH FLOOR
55 MARK LANE
LONDON
EC3R 7NE
Other companies in EC3R
 
Previous Names
GLOBAL RISK PARTNERS LIMITED11/09/2023
DMSR LIMITED11/10/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN & BROWN (EUROPE) 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.
Companies with same name BROWN & BROWN (EUROPE) LIMITED
The following companies were found which have the same name as BROWN & BROWN (EUROPE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROWN & BROWN (EUROPE) HOLDCO LIMITED 7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Active Company formed on the 2022-03-04

Company Officers of BROWN & BROWN (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEWART HUNTER
Company Secretary 2015-02-01
PETER GEOFFREY CULLUM
Director 2013-10-31
DAVID BASIL MARGRETT
Director 2013-07-17
STEPHEN ALAN ROSS
Director 2013-07-17
CHARLES LELAND SCHRAGER VON ALTISHOFEN
Director 2013-10-31
STEVEN SCOTT
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
CALLIDUS SECRETARIES LIMITED
Company Secretary 2015-02-01 2015-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEOFFREY CULLUM COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
PETER GEOFFREY CULLUM CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
PETER GEOFFREY CULLUM MINORITY VENTURE PARTNERS 5 LIMITED Director 2017-08-01 CURRENT 2017-07-18 Active - Proposal to Strike off
PETER GEOFFREY CULLUM BIRRELL HOLDCO LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
PETER GEOFFREY CULLUM MINORITY VENTURE PARTNERS 4 LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
PETER GEOFFREY CULLUM COUNTY HOLDCO LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
PETER GEOFFREY CULLUM BROWN & BROWN MGA HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 2013-09-27 Active
PETER GEOFFREY CULLUM BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
PETER GEOFFREY CULLUM BROOMCO (4251) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2015-08-18
PETER GEOFFREY CULLUM PEMBROKE ROAD (SEVENOAKS) MANAGEMENT LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
PETER GEOFFREY CULLUM THE WISE FINANCIAL GROUP LIMITED Director 2009-10-28 CURRENT 1988-06-07 Dissolved 2013-08-13
PETER GEOFFREY CULLUM MONEY WISE HOLDINGS LIMITED Director 2009-10-28 CURRENT 2005-09-05 Dissolved 2013-08-13
PETER GEOFFREY CULLUM TFS HOLDINGS LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2013-10-08
PETER GEOFFREY CULLUM SFT REALISATIONS LIMITED Director 2007-05-04 CURRENT 2007-05-04 Dissolved 2013-10-10
PETER GEOFFREY CULLUM CULLUM FAMILY TRUST Director 2006-11-20 CURRENT 2006-11-20 Active
PETER GEOFFREY CULLUM SYON HOUSE (MANAGEMENT) LTD. Director 2006-01-27 CURRENT 2003-05-23 Active
PETER GEOFFREY CULLUM BROKER CONTINUITY PLANNING LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
DAVID BASIL MARGRETT CAMBERFORD HOLDCO LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
DAVID BASIL MARGRETT HIGOS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
DAVID BASIL MARGRETT BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
DAVID BASIL MARGRETT EUROPEAN PROPERTY UNDERWRITING LIMITED Director 2014-12-09 CURRENT 2008-09-02 Active
DAVID BASIL MARGRETT BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
DAVID BASIL MARGRETT BROWN & BROWN MGA HOLDCO (UK) LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
DAVID BASIL MARGRETT GRP HOLDCO 1 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
DAVID BASIL MARGRETT GRP HOLDCO 2 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
STEPHEN ALAN ROSS HIGOS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
STEPHEN ALAN ROSS BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2015-02-03 CURRENT 1995-05-05 Active
STEPHEN ALAN ROSS GRP HOLDCO 1 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
STEPHEN ALAN ROSS GRP HOLDCO 2 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
CHARLES LELAND SCHRAGER VON ALTISHOFEN FACING THE WORLD Director 2017-09-14 CURRENT 2002-04-30 Active
CHARLES LELAND SCHRAGER VON ALTISHOFEN PENTA FOUNDER 2 LIMITED Director 2017-03-03 CURRENT 2013-11-28 Active
CHARLES LELAND SCHRAGER VON ALTISHOFEN 66 CADOGAN SQUARE LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active
STEVEN SCOTT HERITAGE PARK S6 LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
STEVEN SCOTT TOSCAFIELD LEICESTER LIMITED Director 2017-07-06 CURRENT 2015-12-22 Active
STEVEN SCOTT DROPAPP LIMITED Director 2017-06-12 CURRENT 2016-12-09 Active
STEVEN SCOTT MP DERBY ROAD LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
STEVEN SCOTT TOSCA ACQUISITION LIMITED Director 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-07-05
STEVEN SCOTT SENECA INVESTMENT MANAGERS LIMITED Director 2015-01-15 CURRENT 2001-11-21 Liquidation
STEVEN SCOTT SENECA ASSET MANAGERS LIMITED Director 2015-01-15 CURRENT 2013-12-17 Liquidation
STEVEN SCOTT DAISY GROUP HOLDINGS LIMITED Director 2014-08-14 CURRENT 2014-08-05 Active
STEVEN SCOTT PENTA TPE LIMITED Director 2013-12-18 CURRENT 2013-07-30 Active
STEVEN SCOTT MABEC (NOTTINGHAM) LIMITED Director 2013-03-22 CURRENT 2010-10-28 Active
STEVEN SCOTT ENSCO 948 LIMITED Director 2012-10-05 CURRENT 2012-08-14 Dissolved 2015-05-05
STEVEN SCOTT PENTA NOMINEE LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
STEVEN SCOTT PENTA FOUNDER LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
STEVEN SCOTT PENTA 2012 LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active - Proposal to Strike off
STEVEN SCOTT PENTA INVESTMENTS GP LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active
STEVEN SCOTT PENTA PARTNER LIMITED Director 2011-08-12 CURRENT 2011-06-03 Active
STEVEN SCOTT PENTA CO-INVESTMENT 2011 GP LIMITED Director 2011-06-22 CURRENT 2011-03-21 Active - Proposal to Strike off
STEVEN SCOTT PENTA 2011 LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active - Proposal to Strike off
STEVEN SCOTT PENTA 2011 SP LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active
STEVEN SCOTT THAMES TOWER LEASE LIMITED Director 2010-08-31 CURRENT 2010-08-03 Active
STEVEN SCOTT PENTA TPI LIMITED Director 2009-11-24 CURRENT 2009-10-08 Active - Proposal to Strike off
STEVEN SCOTT PENTA TPI SP LIMITED Director 2009-11-24 CURRENT 2009-10-08 Dissolved 2018-07-31
STEVEN SCOTT PENTA GP LP (2009) LIMITED Director 2009-06-23 CURRENT 2009-05-11 Active - Proposal to Strike off
STEVEN SCOTT PENTA GP HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-03-22 Active
STEVEN SCOTT PENTA CO-INVEST GP LIMITED Director 2008-04-23 CURRENT 2008-03-22 Active
STEVEN SCOTT MAVEN INCOME AND GROWTH VCT 4 PLC Director 2004-09-01 CURRENT 2004-08-26 Active
STEVEN SCOTT PENTA PRIVATE EQUITY LIMITED Director 2001-09-24 CURRENT 2001-06-28 Active
STEVEN SCOTT PENTA ESOP TRUSTEE LIMITED Director 2000-04-04 CURRENT 2000-03-16 Active
STEVEN SCOTT PENTA CAPITAL SP GP LIMITED Director 2000-02-16 CURRENT 1999-11-09 Active
STEVEN SCOTT PENTA CAPITAL PARTNERS LIMITED Director 1999-09-20 CURRENT 1999-07-14 Active
STEVEN SCOTT PENTA FUND I GP LIMITED Director 1999-09-20 CURRENT 1999-07-14 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
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-17Change of details for Brown & Brown Uk - Grp Limited as a person with significant control on 2023-10-17
2023-09-11Company name changed global risk partners LIMITED\certificate issued on 11/09/23
2023-07-19CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-02-02Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-30Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-30Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-30Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL ROCK
2023-01-03Change of details for Grp Uk Bidco Limited as a person with significant control on 2022-08-18
2023-01-03Register(s) moved to registered office address 7th Floor 55 Mark Lane London EC3R 7NE
2023-01-03AD04Register(s) moved to registered office address 7th Floor 55 Mark Lane London EC3R 7NE
2023-01-03PSC05Change of details for Grp Uk Bidco Limited as a person with significant control on 2022-08-18
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL ROCK
2022-09-29DIRECTOR APPOINTED PRESTON BARRETT BROWN
2022-09-29DIRECTOR APPOINTED JOSEPH FRANCIS STANTON
2022-09-29DIRECTOR APPOINTED JANE ANN BEAN
2022-09-29DIRECTOR APPOINTED DAVID BRIAN LOTZ
2022-09-29DIRECTOR APPOINTED JEROME SCOTT PENNY
2022-09-29Director's details changed for Mr Michael Andrew Bruce on 2022-09-29
2022-09-29Director's details changed for Miss Jane Elizabeth Dale on 2022-09-29
2022-09-29CH01Director's details changed for Mr Michael Andrew Bruce on 2022-09-29
2022-09-29AP01DIRECTOR APPOINTED PRESTON BARRETT BROWN
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086138820001
2022-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086138820007
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HEBER RAMOS DE FREITAS
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DOUGLAS MCCALLUM
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 086138820009
2022-01-21Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-21Resolutions passed:<ul><li>Resolution Sub division 31/12/2021<li>Resolution variation to share rights</ul>
2022-01-21Resolutions passed:<ul><li>Resolution Sub division 31/12/2021<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-21Memorandum articles filed
2022-01-21Resolutions passed:<ul><li>Resolution Variation of rights 31/12/2021</ul>
2022-01-21RES13Resolutions passed:
  • Sub division 31/12/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-01-21MEM/ARTSARTICLES OF ASSOCIATION
2022-01-21RES12Resolution of varying share rights or name
2022-01-20Particulars of variation of rights attached to shares
2022-01-20Particulars of variation of rights attached to shares
2022-01-20Sub-division of shares on 2021-12-31
2022-01-20Sub-division of shares on 2021-12-31
2022-01-20Change of share class name or designation
2022-01-20Change of share class name or designation
2022-01-20SH08Change of share class name or designation
2022-01-20SH02Sub-division of shares on 2021-12-31
2022-01-20SH10Particulars of variation of rights attached to shares
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-30AP01DIRECTOR APPOINTED DUNCAN NEIL CARTER
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086138820008
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London England EC3M 3JY England
2021-04-22AP01DIRECTOR APPOINTED STEVEN JOHN ANSON
2021-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-01CH01Director's details changed for Mr Andrew Stewart Hunter on 2021-02-26
2021-01-06AP01DIRECTOR APPOINTED MRS JANE ELIZABETH DALE
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 086138820007
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 086138820006
2020-08-06CH01Director's details changed for Mr Heber Ramos De Freitas on 2020-06-12
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SCOTT
2020-06-25RES01ADOPT ARTICLES 25/06/20
2020-06-25MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24PSC02Notification of Grp Uk Bidco Limited as a person with significant control on 2020-06-12
2020-06-24PSC07CESSATION OF PETER GEOFFREY CULLUM AS A PERSON OF SIGNIFICANT CONTROL
2020-06-24AP01DIRECTOR APPOINTED LORD DAVID HUNT
2020-06-22AP01DIRECTOR APPOINTED MR CLIVE ADAM NATHAN
2020-06-19AP01DIRECTOR APPOINTED MR ANDREW CHARLES HOMER
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LELAND SCHRAGER VON ALTISHOFEN
2020-01-24AAMDAmended group accounts made up to 2019-03-31
2020-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-06CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW STEWART HUNTER on 2019-12-06
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-06-06AD02Register 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
2019-06-06AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-01-16AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2019-01-11AAMDAmended group accounts made up to 2018-03-31
2018-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 15632.79
2018-02-15SH0101/12/17 STATEMENT OF CAPITAL GBP 15632.79
2018-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 086138820005
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086138820003
2017-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086138820002
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086138820004
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 15512.79
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 086138820003
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 086138820002
2016-07-29AD04Register(s) moved to registered office address 2nd Floor 50 Fenchurch Street London England EC3M 3JY
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 15512.79
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Ground Floor, 36-38 Botolph Lane London EC3R 8DE
2016-02-16AD02Register 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
2015-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-19TM02Termination of appointment of Callidus Secretaries Limited on 2015-08-19
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 15512.79
2015-08-10AR0117/07/15 ANNUAL RETURN FULL LIST
2015-02-05AP03Appointment of Andrew Stewart Hunter as company secretary on 2015-02-01
2015-02-05AP04Appointment of Callidus Secretaries Limited as company secretary on 2015-02-01
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-19AD03Registers moved to registered inspection location of C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT
2014-09-19AD02SAIL ADDRESS CREATED
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN ROSS / 08/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BASIL MARGRETT / 08/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SCOTT / 08/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LELAND SCHRAGER VON ALTISHOFEN / 08/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 08/08/2014
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 15512.79
2014-08-08AR0117/07/14 FULL LIST
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2013-12-11AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-11-18RES01ADOPT ARTICLES 31/10/2013
2013-11-18RES12VARYING SHARE RIGHTS AND NAMES
2013-11-18SH02SUB-DIVISION 31/10/13
2013-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-18SH0131/10/13 STATEMENT OF CAPITAL GBP 15512.79
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LELAND SCHRAGER VON ALTISHOFEN / 31/10/2013
2013-11-13AP01DIRECTOR APPOINTED MR STEVEN SCOTT
2013-11-11AP01DIRECTOR APPOINTED MR PETER GEOFFREY CULLUM
2013-11-11AP01DIRECTOR APPOINTED CHARLES LELAND SCHRAGER VON ALTISHOFEN
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086138820001
2013-10-11RES15CHANGE OF NAME 08/10/2013
2013-10-11CERTNMCOMPANY NAME CHANGED DMSR LIMITED CERTIFICATE ISSUED ON 11/10/13
2013-07-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-07-17New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BROWN & BROWN (EUROPE) 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 BROWN & BROWN (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-09 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
2017-02-08 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
2016-09-26 Satisfied TOSCAFUND GP LIMITED
2013-11-05 Outstanding PENTA CAPITAL LLP (AS SECURITY AGENT FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2014-03-31

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

Intangible Assets
Patents
We have not found any records of BROWN & BROWN (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWN & BROWN (EUROPE) LIMITED
Trademarks
We have not found any records of BROWN & BROWN (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN & BROWN (EUROPE) 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 (64205 - Activities of financial services holding companies) as BROWN & BROWN (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROWN & BROWN (EUROPE) 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 BROWN & BROWN (EUROPE) 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 BROWN & BROWN (EUROPE) 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.