Brown & Brown Wholesale Holdco (UK) Limited LONDON


Founded in 1995, Brown & Brown Wholesale Holdco (UK), classified under reg no. 03054049 is an active company. Currently registered at 7th Floor Corn Exchange EC3R 7NE, London the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 11, 2023 Brown & Brown Wholesale Holdco (UK) Limited is no longer carrying the name Grp Wholesale Holdco.

At present there are 2 directors in the the company, namely Michael B. and Stephen R.. In addition one secretary - Andrew H. - is with the firm. 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 & Brown Wholesale Holdco (UK) Limited Address / Contact

Office Address 7th Floor Corn Exchange
Office Address2 55 Mark Lane
Town London
Post code EC3R 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03054049
Date of Incorporation Fri, 5th May 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Michael B.

Position: Director

Appointed: 15 February 2016

Stephen R.

Position: Director

Appointed: 03 February 2015

Andrew H.

Position: Secretary

Appointed: 03 February 2015

Nigel C.

Position: Director

Appointed: 15 February 2016

Resigned: 05 September 2017

Katharyn R.

Position: Secretary

Appointed: 15 April 2010

Resigned: 03 February 2015

Christopher K.

Position: Director

Appointed: 29 December 2009

Resigned: 03 February 2015

David D.

Position: Director

Appointed: 20 May 2009

Resigned: 28 May 2010

Richard S.

Position: Director

Appointed: 29 September 2003

Resigned: 03 February 2015

David D.

Position: Secretary

Appointed: 29 September 2003

Resigned: 26 June 2008

Alan R.

Position: Director

Appointed: 29 September 2003

Resigned: 03 February 2015

David D.

Position: Director

Appointed: 20 January 2000

Resigned: 20 May 2009

Christopher K.

Position: Director

Appointed: 20 January 2000

Resigned: 29 September 2003

Frank H.

Position: Director

Appointed: 12 July 1995

Resigned: 03 February 2015

Cosmo W.

Position: Director

Appointed: 12 July 1995

Resigned: 03 February 2015

Raymond P.

Position: Director

Appointed: 12 July 1995

Resigned: 03 April 2009

Karen E.

Position: Director

Appointed: 31 May 1995

Resigned: 12 July 1995

Vinodrai D.

Position: Secretary

Appointed: 31 May 1995

Resigned: 14 August 2003

Vinodrai D.

Position: Director

Appointed: 31 May 1995

Resigned: 03 February 2015

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 05 May 1995

Resigned: 31 May 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1995

Resigned: 31 May 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Brown & Brown Broking Holdco (Europe) Limited from London, England. 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.

Brown & Brown Broking Holdco (Europe) Limited

7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09325602
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grp Wholesale Holdco September 11, 2023
Ropner Insurance Holdings January 22, 2016
Rebecca Insurance Holdings September 2, 2008
Heather Investments June 12, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 12th, October 2023
Free Download (32 pages)

Company search