BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED

09325602
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE

Documents

Documents
Date Category Description Pages
06 Jan 2025 officers Termination of appointment of director (Andrew Charles Homer) 1 Buy now
08 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2024 accounts Annual Accounts 21 Buy now
08 Nov 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
16 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 66 Buy now
16 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
13 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 38 Buy now
13 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 75 Buy now
13 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
13 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
11 Sep 2023 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jan 2023 accounts Annual Accounts 40 Buy now
25 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 72 Buy now
25 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
25 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
03 Jan 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2023 officers Termination of appointment of director (Philip Paul Rock) 1 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2022 mortgage Registration of a charge 31 Buy now
12 Jan 2022 accounts Annual Accounts 38 Buy now
12 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 71 Buy now
12 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
12 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 mortgage Registration of a charge 30 Buy now
01 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2021 accounts Annual Accounts 39 Buy now
10 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 72 Buy now
10 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
10 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 2 Buy now
04 Jan 2021 mortgage Registration of a charge 30 Buy now
17 Dec 2020 officers Termination of appointment of director (Melvyn Stanley James Sims) 1 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 resolution Resolution 6 Buy now
19 Oct 2020 incorporation Memorandum Articles 21 Buy now
12 Oct 2020 mortgage Registration of a charge 31 Buy now
19 Jun 2020 officers Termination of appointment of director (David Basil Margrett) 1 Buy now
19 Jun 2020 officers Termination of appointment of director (Peter Geoffrey Cullum) 1 Buy now
07 Jan 2020 accounts Annual Accounts 36 Buy now
07 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 72 Buy now
07 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 2 Buy now
07 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 resolution Resolution 22 Buy now
06 Jun 2019 address Move Registers To Sail Company With New Address 1 Buy now
05 Jun 2019 address Change Sail Address Company With New Address 1 Buy now
23 Dec 2018 accounts Annual Accounts 34 Buy now
23 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 63 Buy now
23 Dec 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
23 Dec 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2018 mortgage Registration of a charge 60 Buy now
29 Dec 2017 accounts Annual Accounts 21 Buy now
01 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2017 mortgage Registration of a charge 60 Buy now
06 Sep 2017 officers Termination of appointment of director (Nigel Roy Cotton) 1 Buy now
08 May 2017 officers Appointment of director (Mr Philip Paul Rock) 2 Buy now
09 Feb 2017 mortgage Registration of a charge 63 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Oct 2016 mortgage Registration of a charge 69 Buy now
02 Sep 2016 accounts Annual Accounts 22 Buy now
13 May 2016 officers Appointment of director (Mr Melvyn Stanley James Sims) 2 Buy now
06 May 2016 officers Change of particulars for director (Mr Nigel Roy Cotton) 2 Buy now
06 May 2016 officers Change of particulars for director (Mr Michael Andrew Bruce) 2 Buy now
27 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Stephen Alan Ross) 1 Buy now
18 Feb 2016 officers Appointment of director (Mr Nigel Roy Cotton) 2 Buy now
18 Feb 2016 officers Appointment of director (Mr Michael Andrew Bruce) 2 Buy now
18 Feb 2016 officers Appointment of director (Andrew Charles Homer) 2 Buy now
18 Feb 2016 officers Appointment of director (Mr Peter Geoffrey Cullum) 2 Buy now
22 Jan 2016 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2016 change-of-name Change Of Name Notice 2 Buy now
07 Dec 2015 annual-return Annual Return 4 Buy now
21 Aug 2015 officers Change of particulars for director (Mr Stephen Alan Ross) 2 Buy now
21 Aug 2015 officers Change of particulars for director (Mr David Basil Margrett) 2 Buy now
19 Aug 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Aug 2015 officers Appointment of secretary (Andrew Stewart Hunter) 2 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2015 mortgage Registration of a charge 25 Buy now
24 Nov 2014 incorporation Incorporation Company 32 Buy now