BROWN SHIPLEY HOLDINGS LIMITED

BROWN SHIPLEY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBROWN SHIPLEY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00653955
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROWN SHIPLEY HOLDINGS LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is BROWN SHIPLEY HOLDINGS LIMITED located?

    Registered Office Address
    4th Floor 14 Aldermanbury Square
    EC2V 7HS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BROWN SHIPLEY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BROWN SHIPLEY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for BROWN SHIPLEY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Gpg (Uk) Holdings Limited as a person with significant control on Sep 15, 2025

    2 pagesPSC05

    Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on Sep 15, 2025

    1 pagesAD01

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    218 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Robert Charles Mann as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Arif Kermalli as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022

    1 pagesTM01

    Change of details for Gpg (Uk) Holdings Plc as a person with significant control on Dec 01, 2016

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on Oct 03, 2022

    1 pagesAD01

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Who are the officers of BROWN SHIPLEY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERMALLI, Arif
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish203519190001
    OATEN, Andrew Peter
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish303797130001
    SOAL, Jeffrey Stuart Bertram
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    ScotlandBritish303798660001
    HALSEY, Michael John
    12 Queens Road
    EN5 4DG Barnet
    Hertfordshire
    Secretary
    12 Queens Road
    EN5 4DG Barnet
    Hertfordshire
    British3247460001
    HEALY, Christopher William
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    186613210001
    KING, John Alan Gibbs
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    Secretary
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    British9313920001
    POW, Cynthia Frances
    8 Leigh Road
    TA2 8HQ Taunton
    Somerset
    Secretary
    8 Leigh Road
    TA2 8HQ Taunton
    Somerset
    English34443500001
    RUSSELL, James Richard
    Pall Mall
    SW1Y 5ES London
    78
    England
    Secretary
    Pall Mall
    SW1Y 5ES London
    78
    England
    British904390002
    RUSSELL, James Richard
    The Old Stables
    Empingham Road
    PE9 3RP Ketton
    Rutland
    Secretary
    The Old Stables
    Empingham Road
    PE9 3RP Ketton
    Rutland
    British904390002
    SAUNT, Timothy Patrick
    81 Wimbledon Hill Road
    Wimbledon
    SW19 7QS London
    Secretary
    81 Wimbledon Hill Road
    Wimbledon
    SW19 7QS London
    British58873990001
    ALLIED MUTUAL INSURANCE SERVICES LIMITED
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Secretary
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Identification TypeEuropean Economic Area
    Registration Number02658052
    126889420001
    ADANT, Jean
    36 Rue Batty Weber
    FOREIGN Luxembourg
    Director
    36 Rue Batty Weber
    FOREIGN Luxembourg
    Belgian17172990001
    BELL, Gordon Geoffrey
    Little Acre Colchester Road
    CO7 6DS Dedham
    Essex
    Director
    Little Acre Colchester Road
    CO7 6DS Dedham
    Essex
    British9858600001
    BEYER, Trevor Jorgen Nielsen
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    Director
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    New Zealander6621410001
    BLONDEEL, Jean Leon
    37 Boulevard Royal
    FOREIGN Luxembourg
    Director
    37 Boulevard Royal
    FOREIGN Luxembourg
    Belgian29825730001
    BRIERLEY, Ronald Alfred, Sir
    Level 41 Gateway 1 Macquarie Place
    Sydney
    New South Wales
    2000
    Australia
    Director
    Level 41 Gateway 1 Macquarie Place
    Sydney
    New South Wales
    2000
    Australia
    AustraliaNew Zealander87147990001
    BURRELL, Richard Mitchell
    Pall Mall
    SW1Y 5ES London
    78
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78
    England
    EnglandBritish71175730001
    BUTCHER, Alexander Mark
    First Floor Times Place
    45 Pall Mall
    SW1Y 5GP London
    Director
    First Floor Times Place
    45 Pall Mall
    SW1Y 5GP London
    BritainBritish36800400004
    CHIANG, Wai Kuen
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    EnglandSingaporean230098470006
    DACOMBE, William John Armstrong
    Mullion Cottage Well Lane
    SW14 7AJ London
    Director
    Mullion Cottage Well Lane
    SW14 7AJ London
    British7810590001
    ENGLAND, Alison
    First Floor Times Place
    45 Pall Mall
    SW1Y 5GP London
    Director
    First Floor Times Place
    45 Pall Mall
    SW1Y 5GP London
    EnglandBritish162283960001
    GUNNINGHAM, James Douglas
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish204284950001
    HEALY, Christopher William
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Director
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    United KingdomBritish197650570001
    HOWES, Richard David
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    EnglandBritish265695690001
    JORDAN, Michael Geoffrey
    First Floor Times Place
    45 Pall Mall
    SW1Y 5GP London
    Director
    First Floor Times Place
    45 Pall Mall
    SW1Y 5GP London
    EnglandBritish147723220001
    KIDD, Nicholas James
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish189356380001
    LESSER, Max Tamati
    First Floor Times Place
    45 Pall Mall
    SW1Y 5GP London
    Director
    First Floor Times Place
    45 Pall Mall
    SW1Y 5GP London
    United KingdomNew Zealander125758140001
    LOVELL, John Sinclair
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    United KingdomBritish101433290002
    MANN, Robert Charles
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    United KingdomBritish197151490001
    MANSELL JONES, Richard
    19 Astell Street
    SW3 3RT London
    Director
    19 Astell Street
    SW3 3RT London
    British2912790001
    MELONI, Stefano
    Via Ariberto 15
    20123
    FOREIGN Milan
    Italy
    Director
    Via Ariberto 15
    20123
    FOREIGN Milan
    Italy
    Italian97394730001
    NIXON, Blake Andrew
    103 Arthur Road
    SW19 7DR Wimbledon
    London
    Director
    103 Arthur Road
    SW19 7DR Wimbledon
    London
    EnglandBritish5872150007
    PICKARD, John Michael, Sir
    Meadow House Meadow Walk
    Walton-On-The-Hill
    KT20 7UF Tadworth
    Surrey
    Director
    Meadow House Meadow Walk
    Walton-On-The-Hill
    KT20 7UF Tadworth
    Surrey
    British58086440001
    POW, Roger David
    8 Leigh Road
    TA2 8HQ Taunton
    Somerset
    Director
    8 Leigh Road
    TA2 8HQ Taunton
    Somerset
    English34443520001
    READE, Richard Charles
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish194091110001

    Who are the persons with significant control of BROWN SHIPLEY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gpg (Uk) Holdings Limited
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Apr 06, 2016
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number159975
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0