Brown Shipley Holdings Limited BRISTOL


Brown Shipley Holdings started in year 1960 as Private Limited Company with registration number 00653955. The Brown Shipley Holdings company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8FD.

The company has 3 directors, namely Arif K., Jeffrey S. and Andrew O.. Of them, Arif K., Jeffrey S., Andrew O. have been with the company the longest, being appointed on 31 December 2022. At present 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.

Brown Shipley Holdings Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00653955
Date of Incorporation Fri, 25th Mar 1960
Industry Pension funding
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Arif K.

Position: Director

Appointed: 31 December 2022

Jeffrey S.

Position: Director

Appointed: 31 December 2022

Andrew O.

Position: Director

Appointed: 31 December 2022

Robert M.

Position: Director

Appointed: 01 September 2020

Resigned: 31 December 2022

James G.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Andrew S.

Position: Director

Appointed: 28 June 2019

Resigned: 27 September 2019

Wai C.

Position: Director

Appointed: 28 June 2019

Resigned: 01 September 2020

Richard R.

Position: Director

Appointed: 28 June 2019

Resigned: 31 December 2022

Nicholas K.

Position: Director

Appointed: 28 June 2019

Resigned: 31 December 2022

John L.

Position: Director

Appointed: 29 March 2016

Resigned: 28 June 2019

Richard H.

Position: Director

Appointed: 14 July 2014

Resigned: 06 April 2016

Allied Mutual Insurance Services Limited

Position: Corporate Secretary

Appointed: 30 June 2014

Resigned: 27 September 2019

Allied Mutual Insurance Services Limited

Position: Corporate Director

Appointed: 30 June 2014

Resigned: 28 June 2019

Christopher H.

Position: Secretary

Appointed: 31 March 2014

Resigned: 30 June 2014

Richard T.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2014

Alexander B.

Position: Director

Appointed: 17 August 2011

Resigned: 30 June 2012

Alison E.

Position: Director

Appointed: 08 August 2011

Resigned: 24 December 2013

Michael J.

Position: Director

Appointed: 17 December 2009

Resigned: 08 August 2011

Richard B.

Position: Director

Appointed: 17 December 2009

Resigned: 30 April 2014

Max L.

Position: Director

Appointed: 17 December 2009

Resigned: 08 August 2011

Gpg Securities Limited

Position: Corporate Director

Appointed: 17 February 2009

Resigned: 01 October 2012

Nicholas T.

Position: Director

Appointed: 17 February 2009

Resigned: 30 June 2014

James R.

Position: Director

Appointed: 07 May 2008

Resigned: 31 March 2014

James R.

Position: Secretary

Appointed: 07 May 2008

Resigned: 31 March 2014

John K.

Position: Secretary

Appointed: 15 November 2005

Resigned: 07 May 2008

Christopher H.

Position: Director

Appointed: 01 September 2005

Resigned: 30 June 2014

Richard T.

Position: Director

Appointed: 30 September 2004

Resigned: 07 May 2008

James R.

Position: Secretary

Appointed: 30 April 1996

Resigned: 19 October 2005

Timothy S.

Position: Secretary

Appointed: 02 August 1993

Resigned: 30 April 1996

Blake N.

Position: Director

Appointed: 22 April 1993

Resigned: 01 September 2005

Trevor B.

Position: Director

Appointed: 22 April 1993

Resigned: 30 September 2004

Gary W.

Position: Director

Appointed: 22 April 1993

Resigned: 03 July 1998

Ronald B.

Position: Director

Appointed: 22 April 1993

Resigned: 02 July 1998

Cynthia P.

Position: Secretary

Appointed: 20 April 1993

Resigned: 02 August 1993

Roger P.

Position: Director

Appointed: 20 April 1993

Resigned: 02 August 1993

Richard M.

Position: Director

Appointed: 02 August 1992

Resigned: 22 April 1993

William S.

Position: Director

Appointed: 02 August 1992

Resigned: 24 August 1993

Jean B.

Position: Director

Appointed: 02 August 1992

Resigned: 22 April 1993

John P.

Position: Director

Appointed: 02 August 1992

Resigned: 24 August 1993

Gordon B.

Position: Director

Appointed: 02 August 1992

Resigned: 08 September 1992

Jean A.

Position: Director

Appointed: 02 August 1992

Resigned: 22 April 1993

Michael H.

Position: Secretary

Appointed: 02 August 1992

Resigned: 19 August 1992

Stefano M.

Position: Director

Appointed: 02 August 1992

Resigned: 22 April 1993

Giorgio R.

Position: Director

Appointed: 02 August 1992

Resigned: 04 February 1993

William D.

Position: Director

Appointed: 02 August 1992

Resigned: 19 October 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Gpg (Uk) Holdings Limited from Uxbridge, England. This PSC is categorised as "a public limited company", 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.

Gpg (Uk) Holdings Limited

4 Longwalk Road, Stockley Park, Uxbridge, Middlesex, UB11 1FE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 159975
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to December 31, 2022
filed on: 27th, May 2023
Free Download (2 pages)

Company search