BROWN ADVISORY US SMALLER COMPANIES PLC
Overview
| Company Name | BROWN ADVISORY US SMALLER COMPANIES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02781968 |
| 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 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 Address | No |
What were the previous names of BROWN ADVISORY US SMALLER COMPANIES PLC?
| Company Name | From | Until |
|---|---|---|
| JUPITER US SMALLER COMPANIES PLC | Apr 16, 2014 | Apr 16, 2014 |
| F&C US SMALLER COMPANIES PLC | Dec 05, 2002 | Dec 05, 2002 |
| FOREIGN & COLONIAL U.S. SMALLER COMPANIES PLC | Jan 15, 1993 | Jan 15, 1993 |
What are the latest accounts for BROWN ADVISORY US SMALLER COMPANIES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BROWN ADVISORY US SMALLER COMPANIES PLC?
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | No |
What are the latest filings for BROWN ADVISORY US SMALLER COMPANIES PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Jun 30, 2025 | 114 pages | AA | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Lisa Clare Booth as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 5 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Secretary's details changed for Fundrock Partners Limited on Nov 19, 2024 | 1 pages | CH04 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Full accounts made up to Jun 30, 2024 | 108 pages | AA | ||||||||||||||||||||||
Termination of appointment of Clive Anthony Parritt as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mrs Ruth Beechey as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 5 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Jun 30, 2023 | 92 pages | AA | ||||||||||||||||||||||
Termination of appointment of Tina Dolores Soderlund-Boley as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Ms Jane Fiona Routledge as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Secretary's details changed for Fundrock Partners Limited on Mar 20, 2023 | 1 pages | CH04 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Jun 30, 2022 | 87 pages | AA | ||||||||||||||||||||||
Who are the officers of BROWN ADVISORY US SMALLER COMPANIES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FUNDROCK PARTNERS LIMITED | Secretary | Aldersgate Street EC1A 4HY London 4th Floor England |
| 281573940001 | ||||||||||
| BEECHEY, Ruth | Director | Aldersgate Street EC1A 4HY London 4th Floor, 140 England | England | British | 99869490002 | |||||||||
| JUDD, Jasper Rayner Augusto | Director | Aldersgate Street EC1A 4HY London 4th Floor, 140 England | United Kingdom | British | 185481090001 | |||||||||
| ROUTLEDGE, Jane Fiona | Director | Aldersgate Street EC1A 4HY London 4th Floor, 140 England | England | British | 180172590001 | |||||||||
| WHITE, Stephen Frank | Director | Aldersgate Street EC1A 4HY London 4th Floor, 140 England | England | British | 3619990002 | |||||||||
| JUPITER ASSET MANAGEMENT LIMITED | Secretary | 70 Victoria Street SW1E 6SQ London The Zig Zag Building United Kingdom | 3619920004 | |||||||||||
| LUCIENE JAMES LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003210001 | |||||||||||
| BACHOP, Norman Mcleod | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building | United Kingdom | British | 63610130001 | |||||||||
| BARKER, Andrew Charles | Director | 130 Priory Lane Roehampton SW15 5JP London | England | British | 12011070001 | |||||||||
| BARTON, Malcolm Peter Speight | Director | Bastion House 140 London Wall EC2Y 5DN London 6th Floor United Kingdom | United Kingdom | British | 45376130004 | |||||||||
| BOOTH, Lisa Clare | Director | Aldersgate Street EC1A 4HY London 4th Floor, 140 England | Germany | British | 202759940001 | |||||||||
| BUIST, Robert Cochrane | Director | Dockenfield Christmas Hill Shalford GU4 8HR Guildford Surrey | British | 34645320001 | ||||||||||
| FINDLAY, James Anthony | Director | 33 Crescent Grove SW4 7AF London | British | 7881350001 | ||||||||||
| GRENDER, Gordon David | Director | Bastion House 140 London Wall EC2Y 5DN London 6th Floor United Kingdom | United Kingdom | British | 21613520001 | |||||||||
| GRIFFIN, William Thomas Jackson | Director | 7 Lowndes Place SW1X 8DB London | United Kingdom | British | 6763190001 | |||||||||
| HUNTER, David Haig | Director | 39 Dovehouse Street SW3 6JY London | United Kingdom | British | 29433770002 | |||||||||
| PARRITT, Clive Anthony | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | British | 7777080003 | |||||||||
| SODERLUND-BOLEY, Tina Dolores | Director | Lauriston Road SW19 4TQ London 30 England | England | Finnish | 246818150001 | |||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 | |||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | 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