Brown Street Nominees Limited LONDON


Founded in 1949, Brown Street Nominees, classified under reg no. 00468180 is an active company. Currently registered at 1 New Street Square EC4A 3HQ, London the company has been in the business for seventy five years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 3 directors, namely Philip M., Stephen W. and Heather B.. Of them, Philip M., Stephen W., Heather B. have been with the company the longest, being appointed on 1 June 2023. 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.

Brown Street Nominees Limited Address / Contact

Office Address 1 New Street Square
Town London
Post code EC4A 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00468180
Date of Incorporation Sat, 7th May 1949
Industry Non-trading company
End of financial Year 31st May
Company age 75 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Philip M.

Position: Director

Appointed: 01 June 2023

Stephen W.

Position: Director

Appointed: 01 June 2023

Heather B.

Position: Director

Appointed: 01 June 2023

Glyn B.

Position: Director

Appointed: 13 December 2021

Resigned: 01 June 2023

Stephen G.

Position: Director

Appointed: 13 December 2021

Resigned: 01 June 2023

Donna W.

Position: Director

Appointed: 13 December 2021

Resigned: 01 June 2023

James S.

Position: Secretary

Appointed: 21 July 2017

Resigned: 17 February 2023

Claire W.

Position: Director

Appointed: 20 July 2017

Resigned: 31 May 2021

Nicola R.

Position: Director

Appointed: 20 July 2017

Resigned: 13 December 2021

Allan H.

Position: Secretary

Appointed: 07 April 2014

Resigned: 30 November 2015

Alan W.

Position: Secretary

Appointed: 01 October 2011

Resigned: 07 April 2014

Anthony C.

Position: Director

Appointed: 01 October 2011

Resigned: 31 May 2017

David R.

Position: Director

Appointed: 01 October 2011

Resigned: 30 June 2017

Kirsten T.

Position: Director

Appointed: 01 October 2011

Resigned: 31 May 2020

Gloria V.

Position: Secretary

Appointed: 01 October 2011

Resigned: 27 April 2012

Nigel B.

Position: Director

Appointed: 01 October 2011

Resigned: 01 February 2019

Dorothy S.

Position: Secretary

Appointed: 01 October 2011

Resigned: 29 February 2016

Paula H.

Position: Director

Appointed: 01 October 2011

Resigned: 31 May 2020

Adam W.

Position: Director

Appointed: 01 June 2008

Resigned: 31 May 2011

Paul W.

Position: Director

Appointed: 01 January 2007

Resigned: 01 June 2008

David Y.

Position: Director

Appointed: 30 April 2005

Resigned: 01 January 2007

Sarah G.

Position: Secretary

Appointed: 21 August 2003

Resigned: 21 July 2017

John L.

Position: Director

Appointed: 21 August 2003

Resigned: 30 April 2005

David B.

Position: Secretary

Appointed: 03 October 2002

Resigned: 21 August 2003

Allan B.

Position: Director

Appointed: 31 August 2000

Resigned: 30 September 2011

Vernon P.

Position: Director

Appointed: 15 August 1999

Resigned: 19 March 2004

Mark B.

Position: Director

Appointed: 16 April 1997

Resigned: 31 March 2010

Stephen W.

Position: Director

Appointed: 28 April 1995

Resigned: 30 September 2011

Joseph S.

Position: Secretary

Appointed: 13 April 1992

Resigned: 03 October 2002

David B.

Position: Director

Appointed: 13 April 1992

Resigned: 08 November 2004

Peter S.

Position: Director

Appointed: 31 December 1990

Resigned: 31 October 2000

Philip D.

Position: Director

Appointed: 31 December 1990

Resigned: 17 January 1994

John B.

Position: Director

Appointed: 31 December 1990

Resigned: 13 April 1992

Richard A.

Position: Director

Appointed: 31 December 1990

Resigned: 13 April 1992

John B.

Position: Secretary

Appointed: 31 December 1990

Resigned: 13 April 1992

Joseph S.

Position: Director

Appointed: 31 December 1990

Resigned: 03 October 2002

Archibald C.

Position: Director

Appointed: 31 December 1990

Resigned: 26 February 1996

Anthony L.

Position: Director

Appointed: 31 December 1990

Resigned: 13 April 1992

Noel G.

Position: Director

Appointed: 31 December 1990

Resigned: 13 April 1992

Robert K.

Position: Director

Appointed: 31 December 1990

Resigned: 31 October 1997

David G.

Position: Director

Appointed: 31 December 1990

Resigned: 08 May 1996

Allan P.

Position: Director

Appointed: 31 December 1990

Resigned: 15 August 1999

John S.

Position: Director

Appointed: 31 December 1990

Resigned: 03 January 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Deloitte & Touche Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Deloitte & Touche Holdings Limited

1 New Street Square, London, EC4A 3HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2400368
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 Auditors Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 19th, January 2024
Free Download (8 pages)

Company search