BROWN SHIPLEY HOLDINGS LIMITED
Overview
| Company Name | BROWN SHIPLEY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00653955 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BROWN SHIPLEY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BROWN SHIPLEY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for BROWN SHIPLEY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Gpg (Uk) Holdings Limited as a person with significant control on Sep 15, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
legacy | 218 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Robert Charles Mann as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Arif Kermalli as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Gpg (Uk) Holdings Plc as a person with significant control on Dec 01, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BROWN SHIPLEY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KERMALLI, Arif | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 203519190001 | |||||||||
| OATEN, Andrew Peter | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 303797130001 | |||||||||
| SOAL, Jeffrey Stuart Bertram | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | Scotland | British | 303798660001 | |||||||||
| HALSEY, Michael John | Secretary | 12 Queens Road EN5 4DG Barnet Hertfordshire | British | 3247460001 | ||||||||||
| HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 186613210001 | |||||||||||
| KING, John Alan Gibbs | Secretary | 10 Ashvale Close Nailsea BS48 1QH Bristol | British | 9313920001 | ||||||||||
| POW, Cynthia Frances | Secretary | 8 Leigh Road TA2 8HQ Taunton Somerset | English | 34443500001 | ||||||||||
| RUSSELL, James Richard | Secretary | Pall Mall SW1Y 5ES London 78 England | British | 904390002 | ||||||||||
| RUSSELL, James Richard | Secretary | The Old Stables Empingham Road PE9 3RP Ketton Rutland | British | 904390002 | ||||||||||
| SAUNT, Timothy Patrick | Secretary | 81 Wimbledon Hill Road Wimbledon SW19 7QS London | British | 58873990001 | ||||||||||
| ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England |
| 126889420001 | ||||||||||
| ADANT, Jean | Director | 36 Rue Batty Weber FOREIGN Luxembourg | Belgian | 17172990001 | ||||||||||
| BELL, Gordon Geoffrey | Director | Little Acre Colchester Road CO7 6DS Dedham Essex | British | 9858600001 | ||||||||||
| BEYER, Trevor Jorgen Nielsen | Director | 14 Walnut Court St Marys Gate W8 5UB London | New Zealander | 6621410001 | ||||||||||
| BLONDEEL, Jean Leon | Director | 37 Boulevard Royal FOREIGN Luxembourg | Belgian | 29825730001 | ||||||||||
| BRIERLEY, Ronald Alfred, Sir | Director | Level 41 Gateway 1 Macquarie Place Sydney New South Wales 2000 Australia | Australia | New Zealander | 87147990001 | |||||||||
| BURRELL, Richard Mitchell | Director | Pall Mall SW1Y 5ES London 78 England | England | British | 71175730001 | |||||||||
| BUTCHER, Alexander Mark | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | Britain | British | 36800400004 | |||||||||
| CHIANG, Wai Kuen | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | Singaporean | 230098470006 | |||||||||
| DACOMBE, William John Armstrong | Director | Mullion Cottage Well Lane SW14 7AJ London | British | 7810590001 | ||||||||||
| ENGLAND, Alison | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | England | British | 162283960001 | |||||||||
| GUNNINGHAM, James Douglas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 204284950001 | |||||||||
| HEALY, Christopher William | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | United Kingdom | British | 197650570001 | |||||||||
| HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | 265695690001 | |||||||||
| JORDAN, Michael Geoffrey | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | England | British | 147723220001 | |||||||||
| KIDD, Nicholas James | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 189356380001 | |||||||||
| LESSER, Max Tamati | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | United Kingdom | New Zealander | 125758140001 | |||||||||
| LOVELL, John Sinclair | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | 101433290002 | |||||||||
| MANN, Robert Charles | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | United Kingdom | British | 197151490001 | |||||||||
| MANSELL JONES, Richard | Director | 19 Astell Street SW3 3RT London | British | 2912790001 | ||||||||||
| MELONI, Stefano | Director | Via Ariberto 15 20123 FOREIGN Milan Italy | Italian | 97394730001 | ||||||||||
| NIXON, Blake Andrew | Director | 103 Arthur Road SW19 7DR Wimbledon London | England | British | 5872150007 | |||||||||
| PICKARD, John Michael, Sir | Director | Meadow House Meadow Walk Walton-On-The-Hill KT20 7UF Tadworth Surrey | British | 58086440001 | ||||||||||
| POW, Roger David | Director | 8 Leigh Road TA2 8HQ Taunton Somerset | English | 34443520001 | ||||||||||
| READE, Richard Charles | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 194091110001 |
Who are the persons with significant control of BROWN SHIPLEY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gpg (Uk) Holdings Limited | Apr 06, 2016 | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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