BREWIN DOLPHIN LIMITED

BREWIN DOLPHIN LIMITED

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

    Company NameBREWIN DOLPHIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02135876
    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 BREWIN DOLPHIN LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BREWIN DOLPHIN LIMITED located?

    Registered Office Address
    12 Smithfield Street
    London
    EC1A 9BD
    Undeliverable Registered Office AddressNo

    What were the previous names of BREWIN DOLPHIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BREWIN DOLPHIN SECURITIES LIMITEDSep 28, 1998Sep 28, 1998
    BREWIN DOLPHIN BELL LAWRIE LIMITEDApr 30, 1993Apr 30, 1993
    BREWIN DOLPHIN & CO LTDJun 01, 1987Jun 01, 1987

    What are the latest accounts for BREWIN DOLPHIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for BREWIN DOLPHIN LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for BREWIN DOLPHIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sandra Pia Aversa as a director on Sep 06, 2025

    1 pagesTM01

    Termination of appointment of Jennifer Kristine Publicover as a director on Sep 06, 2025

    1 pagesTM01

    Termination of appointment of Caroline Helen Taylor as a director on Sep 06, 2025

    1 pagesTM01

    Termination of appointment of David Douglas Buckley as a director on Sep 06, 2025

    1 pagesTM01

    Termination of appointment of Polly Ann Williams as a director on Sep 06, 2025

    1 pagesTM01

    Full accounts made up to Oct 31, 2024

    66 pagesAA

    Statement of capital on Mar 24, 2025

    • Capital: GBP 208,928.55
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Standing to the credit of the share premium account of the company be cancelled. 20/03/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David John Thomas as a director on Nov 30, 2024

    1 pagesTM01

    Secretary's details changed for Marg Concannon on Nov 05, 2024

    1 pagesCH03

    Termination of appointment of David Phillip Monks as a director on Aug 20, 2024

    1 pagesTM01

    Full accounts made up to Oct 31, 2023

    64 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Appointment of Ms. Malena Sofie Ljungkvist as a director on Oct 09, 2023

    2 pagesAP01

    Termination of appointment of Shaine Brian Pollock as a director on Sep 08, 2023

    1 pagesTM01

    Appointment of Marg Concannon as a secretary on May 31, 2023

    2 pagesAP03

    Termination of appointment of Tiffany Brill as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Mar 21, 2023 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2023 to Oct 31, 2023

    1 pagesAA01

    Full accounts made up to Sep 30, 2022

    60 pagesAA

    Termination of appointment of Siobhan Geraldine Boylan as a director on Feb 03, 2023

    1 pagesTM01

    Appointment of David Douglas Buckley as a director on Sep 27, 2022

    2 pagesAP01

    Who are the officers of BREWIN DOLPHIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONCANNON, Marg
    c/o Mourant Governance Services (Guernsey) Limited
    St Julians Avenue
    GY1 4HP Guernsey
    Royal Chambers
    St Peter Port
    Guernsey
    Secretary
    c/o Mourant Governance Services (Guernsey) Limited
    St Julians Avenue
    GY1 4HP Guernsey
    Royal Chambers
    St Peter Port
    Guernsey
    309689270001
    BEER, Robin
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    EnglandBritish257834740001
    LJUNGKVIST, Malena Sofie, Ms.
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandSwedish245993170001
    BAYFORD, Robin Alec
    Cob House
    Crawley
    SO21 2PZ Winchester
    Hampshire
    Secretary
    Cob House
    Crawley
    SO21 2PZ Winchester
    Hampshire
    British43225610001
    BOWDEN, Leann Frances Jones
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    Secretary
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    British56150280001
    BRILL, Tiffany
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    237714500001
    HOWLETT, Judie May
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    British123283780001
    LE SUEUR, Victoria Jane
    8 Johnston Close
    SW9 0QS London
    Secretary
    8 Johnston Close
    SW9 0QS London
    British48303300001
    MEADS, Louise
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    176835970001
    MULLINS, Catherine
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    224103300001
    REED, Anna
    46 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    Secretary
    46 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    British94915720003
    THOMPSON, David Courtney
    Long Cottage
    Mews Lane
    SO22 4PS Winchester
    Hampshire
    Secretary
    Long Cottage
    Mews Lane
    SO22 4PS Winchester
    Hampshire
    British4221300001
    WRIGHT, Angela
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    224143120001
    WRIGHT, Angela
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    British91044860001
    ALGEO, Henry Arthur
    89 Charlotte Street
    BT53 6AZ Ballymoney
    County Antrim
    Director
    89 Charlotte Street
    BT53 6AZ Ballymoney
    County Antrim
    Northern IrelandBritish143066540001
    ANDREWS, Ian Robert Dundas
    70 Scarsdale Villas
    W8 6PP London
    Director
    70 Scarsdale Villas
    W8 6PP London
    British12005930001
    AVERSA, Sandra Pia
    12 Smithfield Street
    EC1A 9BD London
    Brewin Dolphin
    United Kingdom
    Director
    12 Smithfield Street
    EC1A 9BD London
    Brewin Dolphin
    United Kingdom
    CanadaCanadian300857920001
    BAYFORD, Robin Alec
    Cob House
    Crawley
    SO21 2PZ Winchester
    Hampshire
    Director
    Cob House
    Crawley
    SO21 2PZ Winchester
    Hampshire
    EnglandBritish43225610001
    BEESTON, John Howard
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritish130811790002
    BIGGAR, Alan Gordon
    28 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    Director
    28 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    British933710001
    BOWDEN, Leann Frances Jones
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    Director
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    EnglandBritish56150280001
    BOYLAN, Siobhan Geraldine
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    EnglandBritish124681130001
    BROWNE, Philip John
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandIrish130812600002
    BUCKLEY, David Douglas
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    United KingdomBritish301129120001
    BUTCHER, Matthew George
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritish142435360002
    CADWALLADER, John Patrick
    38 Barnetts Lane
    DY10 3HH Kidderminster
    Worcestershire
    Director
    38 Barnetts Lane
    DY10 3HH Kidderminster
    Worcestershire
    EnglandBritish880770001
    CARTWRIGHT, Linda
    Baden Powell Close
    Great Baddow
    CM2 7GA Chelmsford
    23
    Essex
    United Kingdom
    Director
    Baden Powell Close
    Great Baddow
    CM2 7GA Chelmsford
    23
    Essex
    United Kingdom
    United KingdomBritish130811780001
    COLLIS, Matthew
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritish130811770002
    DAUBENY, Charles Niel
    Halnacker Hill
    Bowlhead Green
    GU8 6NN Godalming
    Surrey
    Director
    Halnacker Hill
    Bowlhead Green
    GU8 6NN Godalming
    Surrey
    British6589530001
    DEWAR, Ian
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritish183100480001
    DIXON, Stuart
    15 Lincoln Avenue
    Southgate
    N14 7LJ London
    Director
    15 Lincoln Avenue
    Southgate
    N14 7LJ London
    EnglandBritish71679550001
    FERRY, Charles Edward
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritish281050190001
    FORD, Stephen Nicholas
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritish146069810001
    FORD, Stephen Nicholas
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritish146069810001
    FYFE, John Richard
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritish137648720001

    Who are the persons with significant control of BREWIN DOLPHIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Apr 06, 2016
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02685806
    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.

    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