Advanced company searchLink opens in new window

BROWN & BROWN MGA HOLDCO (UK) LIMITED

Company number 08708482

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)
06 Dec 2019 CH03 Secretary's details changed for Andrew Stewart Hunter on 6 December 2019
06 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
17 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2019 AD02 Register inspection address has been changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS
23 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
23 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
23 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
23 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
10 May 2018 AP01 Appointment of Mr Clive Adam Nathan as a director on 1 May 2018
10 May 2018 TM01 Termination of appointment of Stephen Alan Ross as a director on 1 May 2018
25 Jan 2018 MR01 Registration of charge 087084820005, created on 19 January 2018
02 Jan 2018 AA Full accounts made up to 31 March 2017
01 Dec 2017 MR04 Satisfaction of charge 087084820002 in full
01 Dec 2017 MR04 Satisfaction of charge 087084820003 in full
13 Oct 2017 MR01 Registration of charge 087084820004, created on 9 October 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
01 Sep 2017 CH01 Director's details changed for Lord David Hunt of Wirral on 28 July 2017
08 May 2017 AP01 Appointment of Mr Philip Paul Rock as a director on 4 May 2017
09 Feb 2017 MR01 Registration of charge 087084820003, 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
  • RES13 ‐ Facility agreement/transaction documents 22/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
03 Oct 2016 MR01 Registration of charge 087084820002, created on 26 September 2016