BREWIN DOLPHIN HOLDINGS LIMITED

BREWIN DOLPHIN HOLDINGS LIMITED

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

    Company NameBREWIN DOLPHIN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02685806
    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 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 AddressNo

    What were the previous names of BREWIN DOLPHIN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BREWIN DOLPHIN HOLDINGS PLCApr 29, 1992Apr 29, 1992
    EFFECTDART LIMITEDFeb 10, 1992Feb 10, 1992

    What are the latest accounts for BREWIN DOLPHIN HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for BREWIN DOLPHIN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2024

    23 pagesAA

    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

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2023

    24 pagesAA

    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

    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 pagesAD02

    Notification of Rbc Wealth Management (Jersey) Holdings Limited as a person with significant control on Sep 27, 2022

    2 pagesPSC02

    Confirmation statement made on Apr 26, 2023 with updates

    4 pagesCS01

    Register(s) moved to registered office address 12 Smithfield Street London EC1A 9BD

    1 pagesAD04

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Group of companies' accounts made up to Sep 30, 2022

    79 pagesAA

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

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    31 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Appointment of Ayesha Prakash Borthwick Patel as a director on Sep 27, 2022

    2 pagesAP01

    Appointment of Mr David John Thomas as a director on Sep 27, 2022

    2 pagesAP01

    Appointment of David Bailey as a director on Sep 27, 2022

    2 pagesAP01

    Appointment of Peter John Dixon as a director on Sep 27, 2022

    2 pagesAP01

    Termination of appointment of Caroline Helen Taylor as a director on Sep 27, 2022

    1 pagesTM01

    Who are the officers of BREWIN DOLPHIN HOLDINGS 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
    309689050001
    BAILEY, David
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    JerseyBritish300861230001
    BEER, Robin
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    EnglandBritish257834740001
    DIXON, Peter John
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    United KingdomBritish200920430001
    PATEL, Ayesha Prakash Borthwick
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    United KingdomBritish300861250001
    BAYFORD, Robin Alec
    Cob House
    Crawley
    SO21 2PZ Winchester
    Hampshire
    Secretary
    Cob House
    Crawley
    SO21 2PZ Winchester
    Hampshire
    British43225610001
    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
    237714490001
    HOWLETT, Judie May
    Smithfield Street
    EC1A 9BD London
    12
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    British123283780001
    LE SUEUR, Victoria Jane
    8 Johnston Close
    SW9 0QS London
    Secretary
    8 Johnston Close
    SW9 0QS London
    British48303300001
    MEADS, Louise
    Smithfield Street
    EC1A 9BD London
    12
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    182927860001
    WHELAN, Thomas Anthony
    24 Isis Close
    Putney
    SW15 6JY London
    Secretary
    24 Isis Close
    Putney
    SW15 6JY London
    British19196300001
    WRIGHT, Angela
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    225021820001
    WRIGHT, Angela
    Smithfield Street
    EC1A 9BD London
    12
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    British91044860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALGEO, Henry Arthur
    Smithfield Street
    EC1A 9BD London
    12
    Director
    Smithfield Street
    EC1A 9BD London
    12
    Northern IrelandBritish143066540001
    BAYFORD, Robin Alec
    Smithfield Street
    EC1A 9BD London
    12
    Director
    Smithfield Street
    EC1A 9BD London
    12
    EnglandBritish43225610001
    BIGGAR, Alan Gordon
    28 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    Director
    28 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    British933710001
    BOYLAN, Siobhan Geraldine
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    EnglandBritish124681130001
    DEWAR, Ian
    Smithfield Street
    EC1A 9BD London
    12
    Director
    Smithfield Street
    EC1A 9BD London
    12
    EnglandBritish183100480001
    FERRY, Charles Edward
    Smithfield Street
    EC1A 9BD London
    12
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United KingdomBritish281050190001
    FORD, Stephen Nicholas
    Smithfield Street
    EC1A 9BD London
    12
    Director
    Smithfield Street
    EC1A 9BD London
    12
    EnglandBritish146069810001
    GATES, David Jack
    55 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    Director
    55 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    British4221220001
    GRAVES, Patrick Michael
    2 Liston Road
    Clapham
    SW4 ODP London
    Director
    2 Liston Road
    Clapham
    SW4 ODP London
    British47476070001
    HALL, Joanna Rosalie
    Smithfield Street
    EC1A 9BD London
    12
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United KingdomBritish282053180001
    HALL, John Peirs
    Chalkhouse Green Farm
    Kidmore End
    RG4 9AL Reading
    Director
    Chalkhouse Green Farm
    Kidmore End
    RG4 9AL Reading
    United KingdomBritish9884650001
    HOLLIDAY, Frederick George Thomas, Professor Sir
    East Rosehill Cottage
    Northwater Bridge
    AB30 1QD Laurencekirk
    Grampian
    Director
    East Rosehill Cottage
    Northwater Bridge
    AB30 1QD Laurencekirk
    Grampian
    British22357720004
    HOOD, William Nicholas
    Queen's Parade
    BA1 2NJ Bath
    One
    Somerset
    Uk
    Director
    Queen's Parade
    BA1 2NJ Bath
    One
    Somerset
    Uk
    United KingdomBritish2156130008
    HOWARD, Barry Mark
    Smithfield Street
    EC1A 9BD London
    12
    Director
    Smithfield Street
    EC1A 9BD London
    12
    EnglandBritish94343820002
    KELLARD, Michael John
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    United KingdomBritish241277480001
    KNIGHT, Angela Ann
    Smithfield Street
    EC1A 9BD London
    12
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United KingdomBritish120108590001
    LALL, Vikram
    Newmains House
    EH39 5BL Drem
    East Lothian
    Director
    Newmains House
    EH39 5BL Drem
    East Lothian
    United KingdomBritish38750001
    LAMPORT, Stephen Mark Jeffrey, Sir
    Smithfield Street
    EC1A 9BD London
    12
    Director
    Smithfield Street
    EC1A 9BD London
    12
    EnglandBritish109963400003
    LEGGE, Christopher David
    The Old House
    Kingsclere
    RG20 5SP Newbury
    Berks
    Director
    The Old House
    Kingsclere
    RG20 5SP Newbury
    Berks
    United KingdomBritish4221250001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Rbc Wealth Management (Jersey) Holdings Limited
    Esplanade
    St. Helier
    JE2 3QT Jersey
    Gaspe House
    Jersey
    Sep 27, 2022
    Esplanade
    St. Helier
    JE2 3QT Jersey
    Gaspe House
    Jersey
    No
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number141969
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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