BREWIN DOLPHIN HOLDINGS LIMITED
Overview
| Company Name | BREWIN DOLPHIN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02685806 |
| 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 BREWIN DOLPHIN HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BREWIN DOLPHIN HOLDINGS LIMITED located?
| Registered Office Address | 12 Smithfield Street EC1A 9BD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BREWIN DOLPHIN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BREWIN DOLPHIN HOLDINGS PLC | Apr 29, 1992 | Apr 29, 1992 |
| EFFECTDART LIMITED | Feb 10, 1992 | Feb 10, 1992 |
What are the latest accounts for BREWIN DOLPHIN HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for BREWIN DOLPHIN HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for BREWIN DOLPHIN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2024 | 23 pages | AA | ||||||||||
Termination of appointment of David John Thomas as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Marg Concannon on Nov 05, 2024 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 24 pages | AA | ||||||||||
Appointment of Marg Concannon as a secretary on May 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tiffany Brill as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to 12 Smithfield Street London EC1A 9BD | 1 pages | AD02 | ||||||||||
Notification of Rbc Wealth Management (Jersey) Holdings Limited as a person with significant control on Sep 27, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address 12 Smithfield Street London EC1A 9BD | 1 pages | AD04 | ||||||||||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2023 to Oct 31, 2023 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 79 pages | AA | ||||||||||
Termination of appointment of Siobhan Geraldine Boylan as a director on Feb 03, 2023 | 1 pages | TM01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 31 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Appointment of Ayesha Prakash Borthwick Patel as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Thomas as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||
Appointment of David Bailey as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Peter John Dixon as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Helen Taylor as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of BREWIN DOLPHIN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONCANNON, Marg | Secretary | c/o Mourant Governance Services (Guernsey) Limited St Julians Avenue GY1 4HP Guernsey Royal Chambers St Peter Port Guernsey | 309689050001 | |||||||
| BAILEY, David | Director | Smithfield Street EC1A 9BD London 12 United Kingdom | Jersey | British | 300861230001 | |||||
| BEER, Robin | Director | Smithfield Street EC1A 9BD London 12 United Kingdom | England | British | 257834740001 | |||||
| DIXON, Peter John | Director | Smithfield Street EC1A 9BD London 12 United Kingdom | United Kingdom | British | 200920430001 | |||||
| PATEL, Ayesha Prakash Borthwick | Director | Smithfield Street EC1A 9BD London 12 United Kingdom | United Kingdom | British | 300861250001 | |||||
| BAYFORD, Robin Alec | Secretary | Cob House Crawley SO21 2PZ Winchester Hampshire | British | 43225610001 | ||||||
| BAYFORD, Robin Alec | Secretary | Cob House Crawley SO21 2PZ Winchester Hampshire | British | 43225610001 | ||||||
| BOWDEN, Leann Frances Jones | Secretary | 26 Blacketts Wood Drive Chorleywood WD3 5QH Rickmansworth Hertfordshire | British | 56150280001 | ||||||
| BRILL, Tiffany | Secretary | Smithfield Street EC1A 9BD London 12 United Kingdom | 237714490001 | |||||||
| HOWLETT, Judie May | Secretary | Smithfield Street EC1A 9BD London 12 | British | 123283780001 | ||||||
| LE SUEUR, Victoria Jane | Secretary | 8 Johnston Close SW9 0QS London | British | 48303300001 | ||||||
| MEADS, Louise | Secretary | Smithfield Street EC1A 9BD London 12 | 182927860001 | |||||||
| WHELAN, Thomas Anthony | Secretary | 24 Isis Close Putney SW15 6JY London | British | 19196300001 | ||||||
| WRIGHT, Angela | Secretary | Smithfield Street EC1A 9BD London 12 United Kingdom | 225021820001 | |||||||
| WRIGHT, Angela | Secretary | Smithfield Street EC1A 9BD London 12 | British | 91044860001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALGEO, Henry Arthur | Director | Smithfield Street EC1A 9BD London 12 | Northern Ireland | British | 143066540001 | |||||
| BAYFORD, Robin Alec | Director | Smithfield Street EC1A 9BD London 12 | England | British | 43225610001 | |||||
| BIGGAR, Alan Gordon | Director | 28 Queens Crescent EH9 2BA Edinburgh Midlothian | British | 933710001 | ||||||
| BOYLAN, Siobhan Geraldine | Director | Smithfield Street EC1A 9BD London 12 United Kingdom | England | British | 124681130001 | |||||
| DEWAR, Ian | Director | Smithfield Street EC1A 9BD London 12 | England | British | 183100480001 | |||||
| FERRY, Charles Edward | Director | Smithfield Street EC1A 9BD London 12 | United Kingdom | British | 281050190001 | |||||
| FORD, Stephen Nicholas | Director | Smithfield Street EC1A 9BD London 12 | England | British | 146069810001 | |||||
| GATES, David Jack | Director | 55 Sevenoaks Road BR6 9JN Orpington Kent | British | 4221220001 | ||||||
| GRAVES, Patrick Michael | Director | 2 Liston Road Clapham SW4 ODP London | British | 47476070001 | ||||||
| HALL, Joanna Rosalie | Director | Smithfield Street EC1A 9BD London 12 | United Kingdom | British | 282053180001 | |||||
| HALL, John Peirs | Director | Chalkhouse Green Farm Kidmore End RG4 9AL Reading | United Kingdom | British | 9884650001 | |||||
| HOLLIDAY, Frederick George Thomas, Professor Sir | Director | East Rosehill Cottage Northwater Bridge AB30 1QD Laurencekirk Grampian | British | 22357720004 | ||||||
| HOOD, William Nicholas | Director | Queen's Parade BA1 2NJ Bath One Somerset Uk | United Kingdom | British | 2156130008 | |||||
| HOWARD, Barry Mark | Director | Smithfield Street EC1A 9BD London 12 | England | British | 94343820002 | |||||
| KELLARD, Michael John | Director | Smithfield Street EC1A 9BD London 12 United Kingdom | United Kingdom | British | 241277480001 | |||||
| KNIGHT, Angela Ann | Director | Smithfield Street EC1A 9BD London 12 | United Kingdom | British | 120108590001 | |||||
| LALL, Vikram | Director | Newmains House EH39 5BL Drem East Lothian | United Kingdom | British | 38750001 | |||||
| LAMPORT, Stephen Mark Jeffrey, Sir | Director | Smithfield Street EC1A 9BD London 12 | England | British | 109963400003 | |||||
| LEGGE, Christopher David | Director | The Old House Kingsclere RG20 5SP Newbury Berks | United Kingdom | British | 4221250001 |
Who are the persons with significant control of BREWIN DOLPHIN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rbc Wealth Management (Jersey) Holdings Limited | Sep 27, 2022 | Esplanade St. Helier JE2 3QT Jersey Gaspe House Jersey | 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