Warning: file_put_contents(c/cfcd88688f6dcf508fcddeb9a192417f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brown Shipley & Co. Limited, EC2R 6AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROWN SHIPLEY & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brown Shipley & Co. Limited. The company was founded 79 years ago and was given the registration number 00398426. The firm's registered office is in LONDON. You can find them at 2 Moorgate, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:BROWN SHIPLEY & CO. LIMITED
Company Number:00398426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:2 Moorgate, London, England, EC2R 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Moorgate, London, England, EC2R 6AG

Director08 June 2023Active
2, Moorgate, London, England, EC2R 6AG

Director01 August 2022Active
2, Moorgate, London, England, EC2R 6AG

Director05 October 2021Active
2, Moorgate, London, England, EC2R 6AG

Director21 May 2021Active
2, Moorgate, London, England, EC2R 6AG

Director17 July 2018Active
2, Moorgate, London, England, EC2R 6AG

Director23 September 2021Active
Lyndhurst, Hawks Hill Guildford Road, Leatherhead, KT22 9DS

Secretary03 February 2003Active
Lower Town House Mill, Town House Road, Littleborough, OL15 9JX

Secretary24 November 2008Active
48 Smithbarn, Horsham, RH13 6DX

Secretary-Active
Flat 8 Somerset House, 31 Dartmouth Park Hill, London, NW5 1HR

Secretary02 February 2008Active
Beechwood House, Ashley Kings Somborne, Stockbridge, SO20 6RH

Secretary08 June 1998Active
10 Town Croft, Chelmsford, CM1 4JX

Secretary01 May 2003Active
Little Acre Colchester Road, Dedham, CO7 6DS

Director-Active
Lyndhurst, Hawks Hill Guildford Road, Leatherhead, KT22 9DS

Director18 September 2001Active
95 Rue De Versailes, 92410 Ville D'Avray, France,

Director06 May 1993Active
Lee Wood Reservoir Road, Whaley Bridge, Stockport, SK12 7BW

Director01 April 1999Active
2, Moorgate, London, England, EC2R 6AG

Director21 November 2016Active
Founders Court,, Lothbury,, London, EC2R 7HE

Director30 January 2012Active
6 Rue J Bertholet, L-1233, Luxembourg, FOREIGN

Director30 October 1992Active
Mayfield, Hawks Hill Guildford Road, Leatherhead, KT22 9DY

Director19 September 2002Active
2, Moorgate, London, England, EC2R 6AG

Director14 August 2020Active
44 Tavistock Court, London, WC1H 9HG

Director-Active
Clifton Cottage Cliftons Lane, Reigate, RH2 9RA

Director06 April 1999Active
2, Moorgate, London, England, EC2R 6AG

Director01 January 2014Active
Mullion Cottage Well Lane, London, SW14 7AJ

Director-Active
Founders Court,, Lothbury,, London, EC2R 7HE

Director01 October 2010Active
Ardmore Woodlands Road, West Byfleet, KT14 6JW

Director-Active
Founders Court,, Lothbury,, London, EC2R 7HE

Director01 April 2012Active
95 Abingdon Road, London, W8 6QU

Director09 October 1996Active
69 Britannia Mills, Hulme Hall Road, Manchester, M15 4LA

Director18 September 2001Active
Founders Court,, Lothbury,, London, EC2R 7HE

Director04 June 2014Active
4 Rue Hoovelock, L-6447 Echternach, Luxembourg, FOREIGN

Director30 October 1992Active
12 Queens Road, Barnet, EN5 4DG

Director-Active
Founders Court,, Lothbury,, London, EC2R 7HE

Director29 November 2012Active
11 Phillimore Place, London, W8 5BY

Director30 January 2004Active

People with Significant Control

Quintet Private Bank (Europe) Sa
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:43, Boulevard Royal, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.