Company NameBrewin Dolphin Limited
Company StatusActive
Company Number02135876
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Caroline Helen Taylor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(26 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Phillip Monks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(32 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robin Beer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(33 years after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMrs Polly Ann Williams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameSandra Pia Aversa
Date of BirthJuly 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed27 September 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Vice President
Country of ResidenceCanada
Correspondence AddressBrewin Dolphin 12 Smithfield Street
London
EC1A 9BD
Director NameDavid Douglas Buckley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameJennifer Kristine Publicover
Date of BirthMarch 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed27 September 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Vice President
Country of ResidenceCanada
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David John Thomas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMarg Concannon
StatusCurrent
Appointed31 May 2023(36 years after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressDorey Court, Admiral Park PO Box 48
Guernsey
GY1 3BQ
Director NameMs Malena Sofie Ljungkvist
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed09 October 2023(36 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Risk Officer, Rbc Europe Limited
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameCharles Niel Daubeny
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 1992)
RoleBanker
Correspondence AddressHalnacker Hill
Bowlhead Green
Godalming
Surrey
GU8 6NN
Director NameIan Robert Dundas Andrews
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 June 1993)
RoleStockbroker
Correspondence Address70 Scarsdale Villas
London
W8 6PP
Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Secretary NameDavid Courtney Thompson
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 November 1991)
RoleCompany Director
Correspondence AddressLong Cottage
Mews Lane
Winchester
Hampshire
SO22 4PS
Secretary NameVictoria Jane Le Sueur
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 1997)
RoleStockbroker
Correspondence Address8 Johnston Close
London
SW9 0QS
Director NameAlan Gordon Biggar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 11 May 2001)
RoleStockbroker
Correspondence Address28 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Director NameMrs Leann Frances Jones Bowden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(9 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Secretary NameMr Robin Alec Bayford
NationalityBritish
StatusResigned
Appointed10 October 1997(10 years, 4 months after company formation)
Appointment Duration2 months (resigned 11 December 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusResigned
Appointed11 December 1997(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Secretary NameMs Angela Wright
NationalityBritish
StatusResigned
Appointed13 June 2003(16 years after company formation)
Appointment Duration10 years, 4 months (resigned 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr John Patrick Cadwallader
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 September 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address38 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HH
Secretary NameAnna Reed
NationalityBritish
StatusResigned
Appointed19 July 2007(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleSecretary
Correspondence Address46 Meadway
Harpenden
Hertfordshire
AL5 1JL
Director NameMr Henry Arthur Algeo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2013)
RoleStockbroker
Country of ResidenceNorthern Ireland
Correspondence Address89 Charlotte Street
Ballymoney
County Antrim
BT53 6AZ
Northern Ireland
Director NameMrs Linda Cartwright
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(21 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Baden Powell Close
Great Baddow
Chelmsford
Essex
CM2 7GA
Director NameMr Matthew Collis
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(21 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Philip John Browne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2008(21 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr John Howard Beeston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(21 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMiss Judie May Howlett
NationalityBritish
StatusResigned
Appointed01 May 2009(21 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2013)
RoleSecretary
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Matthew George Butcher
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed21 March 2013(25 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Ian Dewar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(26 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 September 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(29 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Angela Wright
StatusResigned
Appointed03 February 2017(29 years, 8 months after company formation)
Appointment Duration7 months (resigned 04 September 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusResigned
Appointed04 September 2017(30 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(31 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitebrewin.co.uk
Email address[email protected]
Telephone01224 267900
Telephone regionAberdeen

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.6m at £1Brewin Dolphin Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£285,119,000
Net Worth£100,598,000
Cash£151,980,000
Current Liabilities£372,859,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Charges

5 May 1993Delivered on: 11 May 1993
Satisfied on: 23 May 2007
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All shares stock and other securities of any description designated by the stock exchange as talisman securities. See the mortgage charge document for full details.
Fully Satisfied
8 April 1993Delivered on: 20 April 1993
Satisfied on: 23 May 2007
Persons entitled: Midland Bank PLC

Classification: Confirmation deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement d/d 03/04/93, the restated facility agreement and/or any other security documents (as defined therein).
Particulars: The property charged by the company in favour of the bank under the security documents. See the mortgage charge document for full details.
Fully Satisfied
8 April 1993Delivered on: 19 April 1993
Satisfied on: 23 May 2007
Persons entitled: Midland Bank PLC

Classification: Deed of variation
Secured details: Varying the terms over bank accounts dated 03/04/92.
Particulars: All rights, title and interest in the bank accounts. See the mortgage charge document for full details.
Fully Satisfied
8 April 1993Delivered on: 19 April 1993
Satisfied on: 23 May 2007
Persons entitled: Midland Bank PLC

Classification: Form of security schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility letter and/or any deed or document supplemental to any one or more of them varying or amending.
Particulars: All and singular the items as described in the schedule atteched to form 395 and all indebtedness upon the terms of the chattel mortgage. See the mortgage charge document for full details.
Fully Satisfied
3 April 1992Delivered on: 16 April 1992
Satisfied on: 20 October 1994
Persons entitled: Midland Bank PLC

Classification: Deed of assignment of goodwill
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 3/4/92 (to include any amendment variation or supplement) and all monies due from effectdart limited to the chargee under the terms of the facility agreement dated 3/4/92 (to include any amendment variation or supplement).
Particulars: The goodwill of the company in connection with its business of stockbroking & portfolio management services (for full details refer to doc M395 ref M35).
Fully Satisfied
3 April 1992Delivered on: 16 April 1992
Satisfied on: 20 October 1994
Persons entitled: Midland Bank PLC

Classification: Charge over bank accounts
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 3/4/92.
Particulars: All the right title & interest of the company in the charged accounts.
Fully Satisfied
3 April 1992Delivered on: 16 April 1992
Satisfied on: 20 October 1994
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 3/4/92 (as amended varied or supplemented) and all monies due from effectdart limited to the chargee on any account whatsoever under the terms of the loan agreement dated 3/4/92 (as amended varied or supplemented).
Particulars: The computer equipment motor vehicles & other chattels (for full details refer to doc M395 ref M33 & continuation sheets).
Fully Satisfied
3 April 1992Delivered on: 16 April 1992
Satisfied on: 20 October 1994
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 3/4/92 (to include any amendment or supplement thereto) and all monies due from effectdart limited to the chargee under the terms of the facility agreement dated 3/4/92 (to include any amendmentor supplement thereto).
Particulars: All the bonds stocks shares & other securities (refer to doc M395 ref M32 & continuation sheets).
Fully Satisfied
15 July 1998Delivered on: 24 July 1998
Satisfied on: 23 May 2007
Persons entitled: Royal Bank of Canada

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facilities (as defiend).
Particulars: All the title benefit and interest present and future in and to the obligationsof the chargee to make payment of all amounts standing to the credit of the accounts and in and to all interest arisingin connection therewith and in and to all amounts from time to time credited tothe accounts and in and to any other amount arising in connection with any amount standing to the credit of the accounts. See the mortgage charge document for full details.
Fully Satisfied
3 April 1992Delivered on: 16 April 1992
Satisfied on: 20 October 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all the goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 June 2001Delivered on: 4 July 2001
Persons entitled: The Bank of New York

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All personal property and fixtures of the company or in which the company has an interest wherever located and whether now or hereafter existing or now owned or hereafter acquired and whether or not subject to the uniform commercial code as in effect in the state of new york, including but not limited to any and all securities and other property held in the account under the terms of the global clearing and custody agreement and any cash balances held in any account maintained by the bank in connection therewith. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2021Full accounts made up to 30 September 2020 (80 pages)
9 February 2021Termination of appointment of Simon Edward Callum Miller as a director on 5 February 2021 (1 page)
9 February 2021Appointment of Mr Toby Emil Strauss as a director on 5 February 2021 (2 pages)
9 February 2021Termination of appointment of Kathleen Mary Shailer as a director on 5 February 2021 (1 page)
13 November 2020Termination of appointment of Simonetta Rigo as a director on 13 November 2020 (1 page)
29 September 2020Full accounts made up to 30 September 2019 (73 pages)
19 June 2020Appointment of Mr Robin Beer as a director on 15 June 2020 (2 pages)
19 June 2020Termination of appointment of David Richardson Nicol as a director on 14 June 2020 (1 page)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
21 February 2020Appointment of Mr David Phillip Monks as a director on 10 February 2020 (2 pages)
24 October 2019Termination of appointment of Paul Wilson as a director on 9 October 2019 (1 page)
24 June 2019Full accounts made up to 30 September 2018 (66 pages)
2 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
6 March 2019Appointment of Ms Siobhan Geraldine Boylan as a director on 4 March 2019 (2 pages)
8 June 2018Appointment of Ms Simonetta Rigo as a director on 6 June 2018 (2 pages)
16 May 2018Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
8 February 2018Full accounts made up to 30 September 2017 (63 pages)
18 December 2017Appointment of Mr Michael John Kellard as a director on 1 December 2017 (2 pages)
10 October 2017Termination of appointment of Angela Wright as a secretary on 4 September 2017 (1 page)
10 October 2017Termination of appointment of Angela Wright as a secretary on 4 September 2017 (1 page)
8 September 2017Appointment of Mrs Tiffany Brill as a secretary on 4 September 2017 (2 pages)
8 September 2017Appointment of Mrs Tiffany Brill as a secretary on 4 September 2017 (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 February 2017Termination of appointment of Angela Ann Knight as a director on 3 February 2017 (1 page)
21 February 2017Termination of appointment of Angela Ann Knight as a director on 3 February 2017 (1 page)
15 February 2017Full accounts made up to 30 September 2016 (66 pages)
15 February 2017Full accounts made up to 30 September 2016 (66 pages)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Ms Angela Wright as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Ms Angela Wright as a secretary on 3 February 2017 (2 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,892,855
(11 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,892,855
(11 pages)
4 March 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 20,892,855
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 20,892,855
(4 pages)
15 February 2016Full accounts made up to 30 September 2015 (45 pages)
15 February 2016Full accounts made up to 30 September 2015 (45 pages)
19 January 2016Termination of appointment of Stephen Nicholas Ford as a director on 7 January 2016 (1 page)
19 January 2016Termination of appointment of Stephen Nicholas Ford as a director on 7 January 2016 (1 page)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
25 March 2015Director's details changed for Mrs Angela Ann Knight on 1 January 2015 (2 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,588,686
(7 pages)
25 March 2015Director's details changed for Mr David Richardson Nicol on 21 March 2015 (2 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,588,686
(7 pages)
25 March 2015Director's details changed for Mr David Richardson Nicol on 21 March 2015 (2 pages)
25 March 2015Director's details changed for Mrs Angela Ann Knight on 1 January 2015 (2 pages)
25 March 2015Director's details changed for Mrs Angela Ann Knight on 1 January 2015 (2 pages)
2 March 2015Termination of appointment of Michael John Ross Williams as a director on 20 February 2015 (1 page)
2 March 2015Termination of appointment of Michael John Ross Williams as a director on 20 February 2015 (1 page)
2 March 2015Termination of appointment of Stephen Mark Jeffrey Lamport as a director on 20 February 2015 (1 page)
2 March 2015Termination of appointment of Stephen Mark Jeffrey Lamport as a director on 20 February 2015 (1 page)
20 February 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 20,588,686
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 20,588,686
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 20,588,686
(4 pages)
30 January 2015Full accounts made up to 28 September 2014 (40 pages)
30 January 2015Full accounts made up to 28 September 2014 (40 pages)
9 January 2015Appointment of Mrs Kathleen Mary Shailer as a director on 18 December 2014 (2 pages)
9 January 2015Appointment of Mrs Kathleen Mary Shailer as a director on 18 December 2014 (2 pages)
8 August 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 20,563,995
(6 pages)
8 August 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 20,563,995
(6 pages)
28 May 2014Appointment of Mrs Caroline Helen Taylor as a director (2 pages)
28 May 2014Appointment of Mrs Caroline Helen Taylor as a director (2 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,537,294
(8 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,537,294
(8 pages)
21 February 2014Termination of appointment of Francis Worsley as a director (1 page)
21 February 2014Termination of appointment of Francis Worsley as a director (1 page)
17 January 2014Full accounts made up to 29 September 2013 (40 pages)
17 January 2014Full accounts made up to 29 September 2013 (40 pages)
13 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 20,537,294
(6 pages)
13 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 20,537,294
(6 pages)
13 December 2013Appointment of Mr Paul Wilson as a director (2 pages)
13 December 2013Appointment of Mr Paul Wilson as a director (2 pages)
22 November 2013Appointment of Mr Ian Dewar as a director (2 pages)
22 November 2013Appointment of Mr Ian Dewar as a director (2 pages)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
27 March 2013Secretary's details changed for Miss Angela Wright on 27 March 2013 (1 page)
27 March 2013Secretary's details changed for Miss Angela Wright on 27 March 2013 (1 page)
21 March 2013Termination of appointment of Sarah Soar as a director (1 page)
21 March 2013Termination of appointment of Barry Howard as a director (1 page)
21 March 2013Termination of appointment of Jamie Matheson as a director (1 page)
21 March 2013Termination of appointment of Henry Algeo as a director (1 page)
21 March 2013Termination of appointment of Sarah Soar as a director (1 page)
21 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
21 March 2013Appointment of Mrs Louise Meads as a secretary (1 page)
21 March 2013Termination of appointment of Barry Howard as a director (1 page)
21 March 2013Appointment of Mr Stephen Nicholas Ford as a director (2 pages)
21 March 2013Appointment of Mrs Louise Meads as a secretary (1 page)
21 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
21 March 2013Termination of appointment of Henry Algeo as a director (1 page)
21 March 2013Termination of appointment of Ian Speke as a director (1 page)
21 March 2013Termination of appointment of Jamie Matheson as a director (1 page)
21 March 2013Appointment of Mr Stephen Nicholas Ford as a director (2 pages)
21 March 2013Termination of appointment of Ian Speke as a director (1 page)
11 March 2013Full accounts made up to 30 September 2012 (40 pages)
11 March 2013Full accounts made up to 30 September 2012 (40 pages)
21 February 2013Termination of appointment of Matthew Collis as a director (1 page)
21 February 2013Appointment of Ms Angela Knight as a director (2 pages)
21 February 2013Appointment of Mr David Richardson Nicol as a director (2 pages)
21 February 2013Appointment of Mr David Richardson Nicol as a director (2 pages)
21 February 2013Appointment of Sir Stephen Mark Jeffrey Lamport as a director (2 pages)
21 February 2013Appointment of Mr Francis Edward Worsley as a director (2 pages)
21 February 2013Termination of appointment of Matthew Collis as a director (1 page)
21 February 2013Appointment of Mr Simon Edward Callum Miller as a director (2 pages)
21 February 2013Appointment of Mr Francis Edward Worsley as a director (2 pages)
21 February 2013Appointment of Sir Stephen Mark Jeffrey Lamport as a director (2 pages)
21 February 2013Appointment of Mr Simon Edward Callum Miller as a director (2 pages)
21 February 2013Appointment of Ms Angela Knight as a director (2 pages)
13 February 2013Termination of appointment of Rupert Tyler as a director (1 page)
13 February 2013Termination of appointment of Stephen Ford as a director (1 page)
13 February 2013Termination of appointment of Rupert Tyler as a director (1 page)
13 February 2013Termination of appointment of Linda Cartwright as a director (1 page)
13 February 2013Termination of appointment of Angela Wright as a director (1 page)
13 February 2013Termination of appointment of Stephen Ford as a director (1 page)
13 February 2013Termination of appointment of Philip Browne as a director (1 page)
13 February 2013Termination of appointment of John Beeston as a director (1 page)
13 February 2013Termination of appointment of John Beeston as a director (1 page)
13 February 2013Termination of appointment of Philip Browne as a director (1 page)
13 February 2013Termination of appointment of Angela Wright as a director (1 page)
13 February 2013Termination of appointment of Linda Cartwright as a director (1 page)
13 February 2013Termination of appointment of Matthew Butcher as a director (1 page)
13 February 2013Termination of appointment of Matthew Butcher as a director (1 page)
22 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 20,470,667
(6 pages)
22 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 20,470,667
(6 pages)
22 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 20,470,667
(6 pages)
10 January 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
10 January 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
7 January 2013Termination of appointment of Robin Bayford as a director (1 page)
7 January 2013Termination of appointment of Robin Bayford as a director (1 page)
24 October 2012Termination of appointment of David Mccorkell as a director (1 page)
24 October 2012Termination of appointment of David Mccorkell as a director (1 page)
5 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 20,195,847
(4 pages)
5 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 20,195,847
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 19,335,087
(5 pages)
29 August 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 19,206,446
(6 pages)
29 August 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 19,206,446
(6 pages)
29 August 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 19,335,087
(5 pages)
28 March 2012Director's details changed for Mr Matthew Collis on 18 March 2012 (2 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (17 pages)
28 March 2012Director's details changed for Mr Matthew Collis on 18 March 2012 (2 pages)
28 March 2012Director's details changed for Mr John Howard Beeston on 18 March 2012 (2 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (17 pages)
28 March 2012Director's details changed for Mr John Howard Beeston on 18 March 2012 (2 pages)
15 February 2012Full accounts made up to 30 September 2011 (37 pages)
15 February 2012Full accounts made up to 30 September 2011 (37 pages)
3 January 2012Termination of appointment of David Strange as a director (1 page)
3 January 2012Termination of appointment of David Strange as a director (1 page)
26 April 2011Termination of appointment of Graeme Summers as a director (1 page)
26 April 2011Termination of appointment of Graeme Summers as a director (1 page)
11 April 2011Full accounts made up to 26 September 2010 (36 pages)
11 April 2011Full accounts made up to 26 September 2010 (36 pages)
30 March 2011Director's details changed for Mr Stephen Nicholas Ford on 15 March 2011 (2 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (19 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (19 pages)
30 March 2011Director's details changed for Mr Stephen Nicholas Ford on 15 March 2011 (2 pages)
26 November 2010Termination of appointment of John Fyfe as a director (1 page)
26 November 2010Termination of appointment of John Fyfe as a director (1 page)
4 November 2010Resolutions
  • RES13 ‐ Reduce share prem 28/10/2010
(1 page)
4 November 2010Statement of capital on 4 November 2010
  • GBP 18,851,308
(4 pages)
4 November 2010Resolutions
  • RES13 ‐ Reduce share prem 28/10/2010
(1 page)
4 November 2010Statement of capital on 4 November 2010
  • GBP 18,851,308
(4 pages)
4 November 2010Solvency statement dated 19/10/10 (2 pages)
4 November 2010Statement by directors (2 pages)
4 November 2010Statement of capital on 4 November 2010
  • GBP 18,851,308
(4 pages)
4 November 2010Solvency statement dated 19/10/10 (2 pages)
4 November 2010Statement by directors (2 pages)
6 October 2010Appointment of Mr Matthew George Butcher as a director (2 pages)
6 October 2010Appointment of Mr Matthew George Butcher as a director (2 pages)
12 April 2010Statement of affairs (3 pages)
12 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 18,851,308
(4 pages)
12 April 2010Statement of affairs (3 pages)
12 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 18,851,308
(4 pages)
25 March 2010Director's details changed for Jamie Graham Matheson on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Sarah Jane Spencer Soar on 21 March 2010 (2 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (13 pages)
25 March 2010Director's details changed for David Charles Strange on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Henry Arthur Algeo on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Linda Cartwright on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Philip John Browne on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Jamie Graham Matheson on 21 March 2010 (2 pages)
25 March 2010Secretary's details changed for Miss Judie May Howlett on 21 March 2010 (1 page)
25 March 2010Director's details changed for Mr John Richard Fyfe on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Barry Mark Howard on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Sarah Jane Spencer Soar on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Linda Cartwright on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Ian Benjamin Speke on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Mr John Richard Fyfe on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Michael John Ross Williams on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Philip John Browne on 21 March 2010 (2 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (13 pages)
25 March 2010Secretary's details changed for Miss Judie May Howlett on 21 March 2010 (1 page)
25 March 2010Director's details changed for Ian Benjamin Speke on 21 March 2010 (2 pages)
25 March 2010Appointment of Mr Rupert David Tyler as a director (2 pages)
25 March 2010Director's details changed for Michael John Ross Williams on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Graeme Summers on 21 March 2010 (2 pages)
25 March 2010Appointment of Mr Rupert David Tyler as a director (2 pages)
25 March 2010Director's details changed for David Charles Strange on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Henry Arthur Algeo on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Graeme Summers on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Barry Mark Howard on 21 March 2010 (2 pages)
11 March 2010Full accounts made up to 27 September 2009 (35 pages)
11 March 2010Full accounts made up to 27 September 2009 (35 pages)
9 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 18,568,010.50
(6 pages)
9 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 18,568,010.50
(6 pages)
9 January 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 18,568,010.50
(6 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
12 October 2009Appointment of Mr Stephen Nicholas Ford as a director (2 pages)
12 October 2009Appointment of Mr Stephen Nicholas Ford as a director (2 pages)
1 October 2009Appointment terminated director simon still (1 page)
1 October 2009Appointment terminated director christopher legge (1 page)
1 October 2009Appointment terminated director christopher legge (1 page)
1 October 2009Appointment terminated director simon still (1 page)
7 May 2009Secretary appointed miss judie may howlett (1 page)
7 May 2009Appointment terminated secretary anna reed (1 page)
7 May 2009Appointment terminated secretary anna reed (1 page)
7 May 2009Secretary appointed miss judie may howlett (1 page)
14 April 2009Director appointed mr john richard fyfe (1 page)
14 April 2009Director appointed mr john richard fyfe (1 page)
31 March 2009Return made up to 21/03/09; full list of members (9 pages)
31 March 2009Return made up to 21/03/09; full list of members (9 pages)
10 March 2009Full accounts made up to 28 September 2008 (33 pages)
10 March 2009Full accounts made up to 28 September 2008 (33 pages)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2008Statement of affairs (2 pages)
18 December 2008Ad 27/11/08\gbp si 242538@1=242538\gbp ic 18325472/18568010\ (2 pages)
18 December 2008Statement of affairs (2 pages)
18 December 2008Memorandum and Articles of Association (5 pages)
18 December 2008Nc inc already adjusted 27/11/08 (2 pages)
18 December 2008Nc inc already adjusted 27/11/08 (2 pages)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2008Ad 27/11/08\gbp si 242538@1=242538\gbp ic 18325472/18568010\ (2 pages)
18 December 2008Memorandum and Articles of Association (5 pages)
2 June 2008Director appointed mr matthew collis (1 page)
2 June 2008Director appointed mrs linda cartwright (1 page)
2 June 2008Director appointed mr philip john browne (1 page)
2 June 2008Director appointed mr philip john browne (1 page)
2 June 2008Director appointed mr john howard beeston (1 page)
2 June 2008Director appointed mr matthew collis (1 page)
2 June 2008Director appointed mr john howard beeston (1 page)
2 June 2008Director appointed mrs linda cartwright (1 page)
2 June 2008Director appointed miss angela wright (1 page)
2 June 2008Director appointed miss angela wright (1 page)
4 April 2008Full accounts made up to 30 September 2007 (25 pages)
4 April 2008Full accounts made up to 30 September 2007 (25 pages)
26 March 2008Return made up to 21/03/08; full list of members (7 pages)
26 March 2008Return made up to 21/03/08; full list of members (7 pages)
28 February 2008Appointment terminated director john hall (1 page)
28 February 2008Appointment terminated director john hall (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Company name changed brewin dolphin securities limite d\certificate issued on 01/10/07 (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Company name changed brewin dolphin securities limite d\certificate issued on 01/10/07 (2 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Return made up to 21/03/07; full list of members (4 pages)
5 April 2007Return made up to 21/03/07; full list of members (4 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
9 March 2007Full accounts made up to 30 September 2006 (25 pages)
9 March 2007Full accounts made up to 30 September 2006 (25 pages)
26 January 2007Ad 08/12/06--------- £ si 372394@1=372394 £ ic 17953078/18325472 (2 pages)
26 January 2007Particulars of contract relating to shares (2 pages)
26 January 2007Particulars of contract relating to shares (2 pages)
26 January 2007Ad 08/12/06--------- £ si 372394@1=372394 £ ic 17953078/18325472 (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
10 April 2006Return made up to 21/03/06; full list of members (12 pages)
10 April 2006Return made up to 21/03/06; full list of members (12 pages)
16 March 2006Full accounts made up to 30 September 2005 (19 pages)
16 March 2006Full accounts made up to 30 September 2005 (19 pages)
13 April 2005Return made up to 21/03/05; full list of members (12 pages)
13 April 2005Return made up to 21/03/05; full list of members (12 pages)
1 March 2005Full accounts made up to 24 September 2004 (21 pages)
1 March 2005Full accounts made up to 24 September 2004 (21 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
6 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
6 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
8 March 2004Full accounts made up to 26 September 2003 (16 pages)
8 March 2004Full accounts made up to 26 September 2003 (16 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
25 April 2003Return made up to 21/03/03; full list of members (11 pages)
25 April 2003Return made up to 21/03/03; full list of members (11 pages)
24 December 2002Full accounts made up to 27 September 2002 (18 pages)
24 December 2002Full accounts made up to 27 September 2002 (18 pages)
3 October 2002Statement of affairs (4 pages)
3 October 2002Statement of affairs (4 pages)
3 October 2002Ad 29/07/02--------- £ si 110132@1=110132 £ ic 17214001/17324133 (2 pages)
3 October 2002Ad 29/07/02--------- £ si 110132@1=110132 £ ic 17214001/17324133 (2 pages)
6 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 July 2002Conso conve 05/07/02 (2 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 July 2002Conso conve 05/07/02 (2 pages)
17 June 2002Return made up to 21/03/02; full list of members; amend (11 pages)
17 June 2002Return made up to 21/03/02; full list of members; amend (11 pages)
13 June 2002Conso conve 15/05/02 (1 page)
13 June 2002Conso conve 15/05/02 (1 page)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
1 May 2002Return made up to 21/03/02; full list of members (11 pages)
1 May 2002Return made up to 21/03/02; full list of members (11 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 December 2001Full accounts made up to 30 September 2001 (16 pages)
27 December 2001Full accounts made up to 30 September 2001 (16 pages)
14 November 2001Statement of affairs (4 pages)
14 November 2001Statement of affairs (4 pages)
14 November 2001Ad 28/09/01--------- £ si 152955@1=152955 £ ic 16903838/17056793 (2 pages)
14 November 2001Ad 28/09/01--------- £ si 152955@1=152955 £ ic 16903838/17056793 (2 pages)
11 September 2001Ad 07/09/01--------- £ si 358510@1=358510 £ ic 16545328/16903838 (2 pages)
11 September 2001Ad 07/09/01--------- £ si 358510@1=358510 £ ic 16545328/16903838 (2 pages)
4 July 2001Particulars of mortgage/charge (8 pages)
4 July 2001Particulars of mortgage/charge (8 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (3 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (3 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
18 April 2001Return made up to 21/03/01; change of members (11 pages)
18 April 2001Director resigned (1 page)
18 April 2001Return made up to 21/03/01; change of members (11 pages)
18 April 2001Director resigned (1 page)
10 January 2001Full accounts made up to 30 September 2000 (16 pages)
10 January 2001Full accounts made up to 30 September 2000 (16 pages)
4 October 2000Ad 23/02/00--------- £ si 310162@1 (2 pages)
4 October 2000Ad 23/02/00--------- £ si 310162@1 (2 pages)
7 September 2000Ad 04/09/00--------- £ si [email protected]=78262 £ ic 16467066/16545328 (2 pages)
7 September 2000Ad 04/09/00--------- £ si [email protected]=78262 £ ic 16467066/16545328 (2 pages)
1 September 2000Statement of affairs (54 pages)
1 September 2000Ad 11/08/00--------- £ si [email protected]=8774 £ ic 16458292/16467066 (4 pages)
1 September 2000Statement of affairs (54 pages)
1 September 2000Ad 11/08/00--------- £ si [email protected]=8774 £ ic 16458292/16467066 (4 pages)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
16 August 2000Ad 10/08/00--------- £ si 523935@1=523935 £ ic 15934357/16458292 (2 pages)
16 August 2000Ad 10/08/00--------- £ si 523935@1=523935 £ ic 15934357/16458292 (2 pages)
28 July 2000Full accounts made up to 26 September 1999 (15 pages)
28 July 2000Full accounts made up to 26 September 1999 (15 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
13 June 2000Ad 26/05/00--------- £ si [email protected]=3184 £ ic 15931173/15934357 (4 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
13 June 2000£ nc 20210000/20294000 05/04/00 (1 page)
13 June 2000Statement of affairs (51 pages)
13 June 2000Statement of affairs (51 pages)
13 June 2000Memorandum and Articles of Association (9 pages)
13 June 2000£ nc 20210000/20294000 05/04/00 (1 page)
13 June 2000Ad 26/05/00--------- £ si [email protected]=3184 £ ic 15931173/15934357 (4 pages)
13 June 2000Memorandum and Articles of Association (9 pages)
13 April 2000Return made up to 21/03/00; full list of members (9 pages)
13 April 2000Return made up to 21/03/00; full list of members (9 pages)
27 March 2000Ad 17/02/00--------- £ si 758384@1=758384 £ ic 15172789/15931173 (2 pages)
27 March 2000Ad 17/02/00--------- £ si 758384@1=758384 £ ic 15172789/15931173 (2 pages)
16 November 1999Ad 29/10/99--------- £ si 1000@1=1000 £ ic 15171789/15172789 (2 pages)
16 November 1999Ad 29/10/99--------- £ si 1000@1=1000 £ ic 15171789/15172789 (2 pages)
25 October 1999Ad 26/09/99--------- £ si 35500@1=35500 £ ic 15136289/15171789 (2 pages)
25 October 1999Ad 26/09/99--------- £ si 35500@1=35500 £ ic 15136289/15171789 (2 pages)
25 August 1999Ad 28/09/98--------- £ si 982930@1 (2 pages)
25 August 1999Ad 28/09/98--------- £ si 982930@1 (2 pages)
25 August 1999Ad 22/01/98--------- £ si 576117@1 (2 pages)
25 August 1999Ad 22/01/98--------- £ si 576117@1 (2 pages)
21 April 1999Return made up to 21/03/99; full list of members (8 pages)
21 April 1999Return made up to 21/03/99; full list of members (8 pages)
1 February 1999Full accounts made up to 27 September 1998 (14 pages)
1 February 1999Full accounts made up to 27 September 1998 (14 pages)
14 October 1998Ad 28/09/98--------- £ si 2857000@1=2857000 £ ic 10720242/13577242 (2 pages)
14 October 1998Ad 28/09/98--------- £ si 2857000@1=2857000 £ ic 10720242/13577242 (2 pages)
28 September 1998Company name changed brewin dolphin bell lawrie limit ed\certificate issued on 28/09/98 (2 pages)
28 September 1998Company name changed brewin dolphin bell lawrie limit ed\certificate issued on 28/09/98 (2 pages)
25 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
25 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
24 July 1998Particulars of mortgage/charge (7 pages)
24 July 1998Particulars of mortgage/charge (7 pages)
26 March 1998Full accounts made up to 31 December 1997 (15 pages)
26 March 1998Full accounts made up to 31 December 1997 (15 pages)
25 March 1998Return made up to 21/03/98; change of members (8 pages)
25 March 1998Return made up to 21/03/98; change of members (8 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Full accounts made up to 31 December 1996 (15 pages)
20 May 1997Full accounts made up to 31 December 1996 (15 pages)
20 May 1997New director appointed (2 pages)
7 May 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 May 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 1996Ad 10/05/96--------- £ si 376386@1=376386 £ ic 10274954/10651340 (2 pages)
16 May 1996Ad 10/05/96--------- £ si 376386@1=376386 £ ic 10274954/10651340 (2 pages)
1 May 1996Conve 26/04/96 (1 page)
1 May 1996Conve 26/04/96 (1 page)
30 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 April 1996Ad 26/04/96--------- £ si 86557@1=86557 £ ic 10188397/10274954 (2 pages)
30 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 April 1996Ad 26/04/96--------- £ si 323433@1=323433 £ ic 9864964/10188397 (2 pages)
30 April 1996Ad 26/04/96--------- £ si 86557@1=86557 £ ic 10188397/10274954 (2 pages)
30 April 1996Ad 26/04/96--------- £ si 30295@1=30295 £ ic 9834669/9864964 (2 pages)
30 April 1996Ad 26/04/96--------- £ si 323433@1=323433 £ ic 9864964/10188397 (2 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 April 1996£ nc 10210000/20210000 26/04/96 (1 page)
30 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
30 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
30 April 1996£ nc 10210000/20210000 26/04/96 (1 page)
30 April 1996Ad 26/04/96--------- £ si 30295@1=30295 £ ic 9834669/9864964 (2 pages)
30 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 April 1996Full accounts made up to 31 December 1995 (14 pages)
4 April 1996Full accounts made up to 31 December 1995 (14 pages)
25 March 1996Return made up to 21/03/96; full list of members (8 pages)
25 March 1996Return made up to 21/03/96; full list of members (8 pages)
24 March 1996Ad 31/12/95--------- £ si 394669@1=394669 £ ic 9440000/9834669 (2 pages)
24 March 1996Ad 31/12/95--------- £ si 394669@1=394669 £ ic 9440000/9834669 (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
26 May 1995Full accounts made up to 9 December 1994 (13 pages)
26 May 1995Full accounts made up to 9 December 1994 (13 pages)
26 May 1995Full accounts made up to 9 December 1994 (13 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Director's particulars changed (2 pages)
28 March 1995Return made up to 21/03/95; change of members (8 pages)
28 March 1995Return made up to 21/03/95; change of members (8 pages)
1 September 1994New director appointed (2 pages)
1 September 1994New director appointed (2 pages)
10 June 1994Memorandum and Articles of Association (6 pages)
10 June 1994Memorandum and Articles of Association (6 pages)
10 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 May 1993Particulars of mortgage/charge (7 pages)
11 May 1993Particulars of mortgage/charge (7 pages)
10 May 1993Full accounts made up to 11 December 1992 (18 pages)
10 May 1993Full accounts made up to 11 December 1992 (18 pages)
29 April 1993Company name changed brewin dolphin & co LTD\certificate issued on 30/04/93 (2 pages)
29 April 1993Company name changed brewin dolphin & co LTD\certificate issued on 30/04/93 (2 pages)
20 April 1993Particulars of mortgage/charge (7 pages)
20 April 1993Particulars of mortgage/charge (7 pages)
19 April 1993Particulars of mortgage/charge (7 pages)
19 April 1993Particulars of mortgage/charge (7 pages)
7 July 1987Memorandum and Articles of Association (18 pages)
7 July 1987Memorandum and Articles of Association (18 pages)
17 June 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
17 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
17 June 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 June 1987Certificate of re-registration from Unlimited to Limited (2 pages)
15 June 1987Certificate of re-registration from Unlimited to Limited (2 pages)
1 June 1987Incorporation (24 pages)
1 June 1987Incorporation (24 pages)