UKBizDB.co.uk

BROWNHILL UNDERWRITING LIMITED

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

This company is commonly known as Brownhill Underwriting Limited. The company was founded 25 years ago and was given the registration number 03637386. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BROWNHILL UNDERWRITING LIMITED
Company Number:03637386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary01 January 2022Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director17 July 2014Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary23 May 2002Active
1 Whittington Avenue, London, EC3V 1PH

Secretary29 September 1998Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary01 February 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary18 September 1998Active
3, Castlegate, Grantham, England, NG31 6SF

Corporate Secretary01 January 2010Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 September 1998Active
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary24 July 2014Active
Hampden House, Great Hampden, Great Missenden, HP16 9RD

Corporate Secretary12 December 2006Active
22 Altenburg Gardens, London, SW11 1JJ

Director29 September 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director24 July 2014Active
Brownhill House, Rothley, Leicester, LE7 7LA

Director29 September 1998Active
120 East Road, London, N1 6AA

Nominee Director18 September 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director18 September 1998Active
1 Cardwell Crescent, Sunninghill, Ascot, SL5 9AW

Director29 September 1998Active
3, Castlegate, Grantham, England, NG31 6SF

Corporate Director01 January 2010Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director24 July 2014Active

People with Significant Control

Mr Anthony Nimrod Champion
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-10Officers

Appoint corporate secretary company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-07-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.