BROWN & BROWN CLAIMS (UK) LIMITED

BROWN & BROWN CLAIMS (UK) LIMITED

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

    Company NameBROWN & BROWN CLAIMS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06474123
    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 & BROWN CLAIMS (UK) LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is BROWN & BROWN CLAIMS (UK) LIMITED located?

    Registered Office Address
    7th Floor Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BROWN & BROWN CLAIMS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRP CLAIMS LIMITEDJul 19, 2022Jul 19, 2022
    RAWLINS HOLDINGS LIMITEDSep 04, 2008Sep 04, 2008
    HAJCO 356 LIMITEDJan 15, 2008Jan 15, 2008

    What are the latest accounts for BROWN & BROWN CLAIMS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BROWN & BROWN CLAIMS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for BROWN & BROWN CLAIMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 15, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Change of details for Grp Mga Holdco Limited as a person with significant control on Sep 11, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed grp claims LIMITED\certificate issued on 11/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 11, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 23, 2023

    RES15

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    35 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 15, 2023 with updates

    5 pagesCS01

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Certificate of change of name

    Company name changed rawlins holdings LIMITED\certificate issued on 19/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 12, 2022

    RES15

    Notification of Grp Mga Holdco Limited as a person with significant control on Jul 12, 2022

    2 pagesPSC02

    Who are the officers of BROWN & BROWN CLAIMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Andrew Stewart
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Secretary
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    260455580001
    BERRY, Daniel
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish297365140001
    NATHAN, Clive Adam
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish207013760001
    GOODWIN, Peter John
    4 Beechwood Drive
    Alsager
    ST7 2HG Stoke On Trent
    Cheshire
    Secretary
    4 Beechwood Drive
    Alsager
    ST7 2HG Stoke On Trent
    Cheshire
    British7559540001
    HAJCO SECRETARIES LIMITED
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    Secretary
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    85009570001
    ALCOCK, Philip James
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Director
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    EnglandBritish27304890003
    CHRISTOPHERSON, Alastair James
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    United KingdomBritish249844450001
    GOODWIN, Peter John
    4 Beechwood Drive
    Alsager
    ST7 2HG Stoke On Trent
    Cheshire
    Director
    4 Beechwood Drive
    Alsager
    ST7 2HG Stoke On Trent
    Cheshire
    United KingdomBritish7559540001
    HILL, Kenneth Allan
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish134583130001
    PARKER, Christian
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish231609950001
    RAWLINS, David Eric
    Chestnut Drive
    Yarnfield
    ST15 0XN Stone
    Chestnut House
    Staffordshire
    England
    Director
    Chestnut Drive
    Yarnfield
    ST15 0XN Stone
    Chestnut House
    Staffordshire
    England
    EnglandBritish10031110002
    RODEN, Andrew Paul
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    United KingdomBritish252707930001
    SALT, Robert Stuart
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish134583330001
    TATTON, Christopher Thomas
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritish134583200002
    HAJCO DIRECTORS LIMITED
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    Director
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    72997520003

    Who are the persons with significant control of BROWN & BROWN CLAIMS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    United Kingdom
    Jul 12, 2022
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number08708482
    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.
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Jun 21, 2019
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08529230
    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.
    Mr David Eric Rawlins
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Apr 06, 2016
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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