BROWN & BROWN CLAIMS (UK) LIMITED
Overview
| Company Name | BROWN & BROWN CLAIMS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06474123 |
| 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 & 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 Address | No |
What were the previous names of BROWN & BROWN CLAIMS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRP CLAIMS LIMITED | Jul 19, 2022 | Jul 19, 2022 |
| RAWLINS HOLDINGS LIMITED | Sep 04, 2008 | Sep 04, 2008 |
| HAJCO 356 LIMITED | Jan 15, 2008 | Jan 15, 2008 |
What are the latest accounts for BROWN & BROWN CLAIMS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BROWN & BROWN CLAIMS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for BROWN & BROWN CLAIMS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
legacy | 75 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Change of details for Grp Mga Holdco Limited as a person with significant control on Sep 11, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed grp claims LIMITED\certificate issued on 11/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 35 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed rawlins holdings LIMITED\certificate issued on 19/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Grp Mga Holdco Limited as a person with significant control on Jul 12, 2022 | 2 pages | PSC02 | ||||||||||
Who are the officers of BROWN & BROWN CLAIMS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Andrew Stewart | Secretary | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | 260455580001 | |||||||
| BERRY, Daniel | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 297365140001 | |||||
| NATHAN, Clive Adam | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 207013760001 | |||||
| GOODWIN, Peter John | Secretary | 4 Beechwood Drive Alsager ST7 2HG Stoke On Trent Cheshire | British | 7559540001 | ||||||
| HAJCO SECRETARIES LIMITED | Secretary | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Staffordshire | 85009570001 | |||||||
| ALCOCK, Philip James | Director | 50 Fenchurch Street EC3M 3JY London 2nd Floor England | England | British | 27304890003 | |||||
| CHRISTOPHERSON, Alastair James | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | United Kingdom | British | 249844450001 | |||||
| GOODWIN, Peter John | Director | 4 Beechwood Drive Alsager ST7 2HG Stoke On Trent Cheshire | United Kingdom | British | 7559540001 | |||||
| HILL, Kenneth Allan | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 134583130001 | |||||
| PARKER, Christian | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 231609950001 | |||||
| RAWLINS, David Eric | Director | Chestnut Drive Yarnfield ST15 0XN Stone Chestnut House Staffordshire England | England | British | 10031110002 | |||||
| RODEN, Andrew Paul | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | United Kingdom | British | 252707930001 | |||||
| SALT, Robert Stuart | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 134583330001 | |||||
| TATTON, Christopher Thomas | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | 134583200002 | |||||
| HAJCO DIRECTORS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brown & Brown Mga Holdco (Uk) Limited | Jul 12, 2022 | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cicg Limited | Jun 21, 2019 | 50 Fenchurch Street EC3M 3JY London 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Eric Rawlins | Apr 06, 2016 | 50 Fenchurch Street EC3M 3JY London 2nd Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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