BROWN ADVISORY US SMALLER COMPANIES PLC

BROWN ADVISORY US SMALLER COMPANIES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBROWN ADVISORY US SMALLER COMPANIES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02781968
    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 ADVISORY US SMALLER COMPANIES PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is BROWN ADVISORY US SMALLER COMPANIES PLC located?

    Registered Office Address
    4th Floor, 140 Aldersgate Street
    EC1A 4HY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BROWN ADVISORY US SMALLER COMPANIES PLC?

    Previous Company Names
    Company NameFromUntil
    JUPITER US SMALLER COMPANIES PLCApr 16, 2014Apr 16, 2014
    F&C US SMALLER COMPANIES PLCDec 05, 2002Dec 05, 2002
    FOREIGN & COLONIAL U.S. SMALLER COMPANIES PLCJan 15, 1993Jan 15, 1993

    What are the latest accounts for BROWN ADVISORY US SMALLER COMPANIES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BROWN ADVISORY US SMALLER COMPANIES PLC?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for BROWN ADVISORY US SMALLER COMPANIES PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,591,718.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase This is a 2nd filing of a form SH03 registered on 1/5/2024

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,596,865.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase This is a 2nd filing of a form SH03 registered on 15/1/2025

    Full accounts made up to Jun 30, 2025

    114 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 35,457,170.13983
    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 35,468,420.13983
    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lisa Clare Booth as a director on Nov 04, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 35,452,740.38983
    5 pagesSH03
    Annotations
    DateAnnotation
    Jan 15, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED
    Nov 21, 2025Clarification A 2nd filed SH03 was registered 21/11/2025

    Secretary's details changed for Fundrock Partners Limited on Nov 19, 2024

    1 pagesCH04

    Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024

    1 pagesAD01

    Full accounts made up to Jun 30, 2024

    108 pagesAA

    Termination of appointment of Clive Anthony Parritt as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mrs Ruth Beechey as a director on Jul 01, 2024

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,745,038.5
    5 pagesSH03
    Annotations
    DateAnnotation
    May 01, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.
    Nov 21, 2025Clarification A 2nd filed SH03 was registered 21/11/2025

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    The company continue as an investment trust/ an annual general meeting may be called on not less than 14 clear days' notice. 06/11/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Jun 30, 2023

    92 pagesAA

    Termination of appointment of Tina Dolores Soderlund-Boley as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Ms Jane Fiona Routledge as a director on Apr 01, 2023

    2 pagesAP01

    Secretary's details changed for Fundrock Partners Limited on Mar 20, 2023

    1 pagesCH04

    Registered office address changed from , 6th Floor Bastion House, 140 London Wall, London, EC2Y 5DN, United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on Mar 20, 2023

    1 pagesAD01

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Jun 30, 2022

    87 pagesAA

    Who are the officers of BROWN ADVISORY US SMALLER COMPANIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUNDROCK PARTNERS LIMITED
    Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04162989
    281573940001
    BEECHEY, Ruth
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    EnglandBritish99869490002
    JUDD, Jasper Rayner Augusto
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    United KingdomBritish185481090001
    ROUTLEDGE, Jane Fiona
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    EnglandBritish180172590001
    WHITE, Stephen Frank
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    EnglandBritish3619990002
    JUPITER ASSET MANAGEMENT LIMITED
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    Secretary
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    3619920004
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003210001
    BACHOP, Norman Mcleod
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United KingdomBritish63610130001
    BARKER, Andrew Charles
    130 Priory Lane
    Roehampton
    SW15 5JP London
    Director
    130 Priory Lane
    Roehampton
    SW15 5JP London
    EnglandBritish12011070001
    BARTON, Malcolm Peter Speight
    Bastion House
    140 London Wall
    EC2Y 5DN London
    6th Floor
    United Kingdom
    Director
    Bastion House
    140 London Wall
    EC2Y 5DN London
    6th Floor
    United Kingdom
    United KingdomBritish45376130004
    BOOTH, Lisa Clare
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    GermanyBritish202759940001
    BUIST, Robert Cochrane
    Dockenfield
    Christmas Hill Shalford
    GU4 8HR Guildford
    Surrey
    Director
    Dockenfield
    Christmas Hill Shalford
    GU4 8HR Guildford
    Surrey
    British34645320001
    FINDLAY, James Anthony
    33 Crescent Grove
    SW4 7AF London
    Director
    33 Crescent Grove
    SW4 7AF London
    British7881350001
    GRENDER, Gordon David
    Bastion House
    140 London Wall
    EC2Y 5DN London
    6th Floor
    United Kingdom
    Director
    Bastion House
    140 London Wall
    EC2Y 5DN London
    6th Floor
    United Kingdom
    United KingdomBritish21613520001
    GRIFFIN, William Thomas Jackson
    7 Lowndes Place
    SW1X 8DB London
    Director
    7 Lowndes Place
    SW1X 8DB London
    United KingdomBritish6763190001
    HUNTER, David Haig
    39 Dovehouse Street
    SW3 6JY London
    Director
    39 Dovehouse Street
    SW3 6JY London
    United KingdomBritish29433770002
    PARRITT, Clive Anthony
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    United KingdomBritish7777080003
    SODERLUND-BOLEY, Tina Dolores
    Lauriston Road
    SW19 4TQ London
    30
    England
    Director
    Lauriston Road
    SW19 4TQ London
    30
    England
    EnglandFinnish246818150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003220001

    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