Browallia Asset Management Limited HUDDERSFIELD


Founded in 2002, Browallia Asset Management, classified under reg no. 04377462 is an active company. Currently registered at Victoria Mills Victoria Lane HD7 4JG, Huddersfield the company has been in the business for 22 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 9th Dec 2021 Browallia Asset Management Limited is no longer carrying the name The Union Discount Company Of London.

There is a single director in the firm at the moment - Peter G., appointed on 8 July 2010. In addition, a secretary was appointed - Stephanie H., appointed on 4 January 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kathryn D. who worked with the the firm until 4 January 2022.

Browallia Asset Management Limited Address / Contact

Office Address Victoria Mills Victoria Lane
Office Address2 Golcar
Town Huddersfield
Post code HD7 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377462
Date of Incorporation Wed, 20th Feb 2002
Industry Activities of head offices
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Stephanie H.

Position: Secretary

Appointed: 04 January 2022

Peter G.

Position: Director

Appointed: 08 July 2010

Kathryn D.

Position: Secretary

Appointed: 20 July 2012

Resigned: 04 January 2022

Jan H.

Position: Director

Appointed: 29 November 2007

Resigned: 05 April 2017

Browallia Corporate Director Limited

Position: Corporate Director

Appointed: 26 July 2005

Resigned: 08 July 2010

Claes P.

Position: Director

Appointed: 17 October 2003

Resigned: 26 July 2005

Ewen W.

Position: Director

Appointed: 17 October 2003

Resigned: 26 July 2005

David W.

Position: Director

Appointed: 17 October 2003

Resigned: 26 July 2005

Cybrus Limited

Position: Corporate Secretary

Appointed: 21 February 2003

Resigned: 20 July 2012

Peter G.

Position: Director

Appointed: 17 April 2002

Resigned: 29 October 2004

Ralph B.

Position: Director

Appointed: 17 April 2002

Resigned: 26 July 2005

Paul S.

Position: Director

Appointed: 17 April 2002

Resigned: 21 October 2003

Renew Nominees Limited

Position: Corporate Secretary

Appointed: 17 April 2002

Resigned: 21 February 2003

Bayshill Management Limited

Position: Corporate Director

Appointed: 20 February 2002

Resigned: 17 April 2002

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 20 February 2002

Resigned: 17 April 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Peter G. This PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Union Discount Company Of London December 9, 2021
Charco 907 June 11, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 30th Jun 2023
filed on: 27th, November 2023
Free Download (8 pages)

Company search