Brewin Nominees Limited


Founded in 1970, Brewin Nominees, classified under reg no. 00970308 is an active company. Currently registered at 12 Smithfield Street EC1A 9BD, St Bartholomew's Hospital the company has been in the business for 54 years. Its financial year was closed on 31st October and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely David O. and Sarah H.. In addition one secretary - Marg C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brewin Nominees Limited Address / Contact

Office Address 12 Smithfield Street
Office Address2 London
Town St Bartholomew's Hospital
Post code EC1A 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00970308
Date of Incorporation Fri, 16th Jan 1970
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 54 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Marg C.

Position: Secretary

Appointed: 31 May 2023

David O.

Position: Director

Appointed: 10 February 2023

Sarah H.

Position: Director

Appointed: 18 October 2021

Tiffany B.

Position: Secretary

Appointed: 08 August 2018

Resigned: 31 May 2023

Catherine M.

Position: Secretary

Appointed: 03 February 2017

Resigned: 22 April 2020

David B.

Position: Director

Appointed: 08 July 2014

Resigned: 18 October 2021

Judie H.

Position: Secretary

Appointed: 12 March 2014

Resigned: 08 July 2014

Robert I.

Position: Director

Appointed: 12 August 2013

Resigned: 31 December 2020

Angela W.

Position: Director

Appointed: 12 August 2013

Resigned: 10 February 2023

Patricia D.

Position: Director

Appointed: 12 August 2013

Resigned: 30 November 2014

Louise M.

Position: Secretary

Appointed: 07 March 2013

Resigned: 03 February 2017

Matthew C.

Position: Director

Appointed: 28 October 2009

Resigned: 12 August 2013

John B.

Position: Director

Appointed: 28 October 2009

Resigned: 08 July 2014

Judie H.

Position: Secretary

Appointed: 07 August 2009

Resigned: 07 March 2013

Anna R.

Position: Secretary

Appointed: 19 July 2007

Resigned: 27 April 2009

Angela W.

Position: Secretary

Appointed: 09 October 2003

Resigned: 29 October 2013

Leann B.

Position: Secretary

Appointed: 13 March 2003

Resigned: 09 October 2003

Leann B.

Position: Director

Appointed: 02 May 2002

Resigned: 01 May 2004

Zoe K.

Position: Secretary

Appointed: 17 July 2001

Resigned: 13 March 2003

Martin C.

Position: Director

Appointed: 04 September 2000

Resigned: 12 August 2013

Christopher M.

Position: Director

Appointed: 04 September 2000

Resigned: 29 April 2005

Anne T.

Position: Director

Appointed: 26 February 1997

Resigned: 12 August 2013

William L.

Position: Director

Appointed: 20 July 1994

Resigned: 29 September 2006

Kenneth R.

Position: Director

Appointed: 20 July 1994

Resigned: 26 February 1997

David M.

Position: Director

Appointed: 21 December 1992

Resigned: 20 June 1997

Brian G.

Position: Director

Appointed: 21 December 1992

Resigned: 17 July 2001

Roy H.

Position: Director

Appointed: 21 December 1992

Resigned: 18 February 2009

Stephen W.

Position: Director

Appointed: 21 December 1992

Resigned: 04 September 2000

Linda N.

Position: Director

Appointed: 21 December 1992

Resigned: 04 September 2000

Leslie S.

Position: Director

Appointed: 31 May 1991

Resigned: 21 December 1992

John H.

Position: Director

Appointed: 31 May 1991

Resigned: 22 February 2008

David G.

Position: Director

Appointed: 31 May 1991

Resigned: 31 January 2001

Stanley H.

Position: Director

Appointed: 31 May 1991

Resigned: 18 February 2009

Gerald K.

Position: Director

Appointed: 31 May 1991

Resigned: 21 December 1992

John M.

Position: Director

Appointed: 31 May 1991

Resigned: 21 December 1992

David P.

Position: Director

Appointed: 31 May 1991

Resigned: 21 December 1992

David P.

Position: Director

Appointed: 31 May 1991

Resigned: 21 December 1992

Christopher L.

Position: Director

Appointed: 31 May 1991

Resigned: 25 September 2009

Robin S.

Position: Director

Appointed: 31 May 1991

Resigned: 31 May 2001

Michael W.

Position: Director

Appointed: 31 May 1991

Resigned: 21 December 1992

Brian P.

Position: Secretary

Appointed: 31 May 1991

Resigned: 17 July 2001

Trevor C.

Position: Secretary

Appointed: 31 May 1991

Resigned: 21 December 1992

David T.

Position: Director

Appointed: 31 May 1991

Resigned: 21 December 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Brewin Dolphin Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brewin Dolphin Limited

12 Smithfield Street, London, EC1A 9BD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02135876
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Tuesday 31st October 2023
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements