Advanced company searchLink opens in new window

BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED

Company number 03054049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2017 MR04 Satisfaction of charge 030540490003 in full
01 Dec 2017 MR04 Satisfaction of charge 030540490004 in full
13 Oct 2017 MR01 Registration of charge 030540490005, created on 9 October 2017
14 Sep 2017 TM01 Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017
10 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
09 Feb 2017 MR01 Registration of charge 030540490004, created on 8 February 2017
16 Dec 2016 AA Full accounts made up to 31 March 2016
27 Oct 2016 MA Memorandum and Articles of Association
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement/transaction documents 22/09/2016
03 Oct 2016 MR01 Registration of charge 030540490003, created on 26 September 2016
19 Sep 2016 MR04 Satisfaction of charge 2 in full
03 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 716,084
06 May 2016 AD01 Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 6 May 2016
06 May 2016 CH01 Director's details changed for Mr Michael Andrew Bruce on 6 May 2016
06 May 2016 CH01 Director's details changed for Mr Nigel Roy Cotton on 6 May 2016
18 Feb 2016 AP01 Appointment of Mr Michael Andrew Bruce as a director on 15 February 2016
18 Feb 2016 AP01 Appointment of Mr Nigel Roy Cotton as a director on 15 February 2016
22 Jan 2016 CERTNM Company name changed ropner insurance holdings LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
22 Jan 2016 CONNOT Change of name notice
03 Dec 2015 AA Full accounts made up to 31 March 2015
21 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
19 Aug 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
02 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 716,084
17 Mar 2015 AUD Auditor's resignation
27 Feb 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for christopher keey