Company NameBrown Advisory Limited
Company StatusActive
Company Number06363486
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Michael Churchill
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months
RoleChief Financial Officer
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Logie Charles Lloyd Fitzwilliams
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months
RoleEquity Analyst
Country of ResidenceEngland
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMichael David Hankin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months
RoleCeo Brown Advisory
Country of ResidenceUnited States
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Peter Glyn Charteris Mallinson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(7 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Edward Alexander Chadwyck-Healey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Richard Martin Thomason
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameDr Simon David Peck
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2020(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Hanover Square
London
W1S 1JY
Secretary NameDavid Michael Churchill
NationalityAmerican
StatusResigned
Appointed06 December 2007(3 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 April 2015)
RoleChief Financial Officer
Correspondence Address6 - 10 Bruton Street
London
W1J 6PX
Director NameMr Peter Glyn Charteris Mallinson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 - 10 Bruton Street
London
W1J 6PX
Secretary NameMr David Kay-Shuttleworth
StatusResigned
Appointed28 April 2015(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address6 - 10 Bruton Street
London
W1J 6PX
Director NameWcphd Directors Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
Ec2v 7q
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ

Contact

Websitebrownadvisory.com
Email address[email protected]
Telephone020 33018130
Telephone regionLondon

Location

Registered Address18 Hanover Square
London
W1S 1JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.4m at £1Brown Advisory Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£5,418,409
Net Worth£1,241,541
Cash£2,518,964
Current Liabilities£2,282,948

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 September 2023 (8 months, 1 week ago)
Next Return Due20 September 2024 (4 months, 1 week from now)

Charges

10 October 2012Delivered on: 17 October 2012
Persons entitled: Grafton Estate No.3 LP (Nominee One) Limited and Grafton Estate No.3 LP (Nominee Two) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all the tenants interest in the amount from time to time standing to the credit of the deposit account see image for full details.
Outstanding
25 October 2010Delivered on: 30 October 2010
Persons entitled: Grosvenor Properties

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's equitable interest in the sum of £38,451.88 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account see image for full details.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (27 pages)
19 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (27 pages)
14 March 2022Registered office address changed from 6 - 10 Bruton Street London W1J 6PX to 18 Hanover Square London W1S 1JY on 14 March 2022 (1 page)
21 September 2021Full accounts made up to 31 December 2020 (27 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (28 pages)
9 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
21 April 2020Appointment of Dr Simon David Peck as a director on 10 April 2020 (2 pages)
31 January 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 32,808,334
(3 pages)
16 January 2020Appointment of Mr Edward Alexander Chadwyck-Healey as a director on 23 December 2019 (2 pages)
16 January 2020Appointment of Mr Richard Martin Thomason as a director on 23 December 2019 (2 pages)
11 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
10 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
30 August 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 30,308,334
(3 pages)
28 March 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 28,308,334
(3 pages)
11 January 2019Termination of appointment of David Kay-Shuttleworth as a secretary on 31 December 2018 (1 page)
26 October 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 25,808,334
(3 pages)
12 September 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
11 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
11 September 2018Director's details changed for Logie Charles Lloyd Fitzwilliams on 7 September 2017 (2 pages)
11 September 2018Director's details changed for Michael David Hankin on 7 September 2017 (2 pages)
20 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 21,808,334
(3 pages)
19 January 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 18,308,334
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 16,308,334
(3 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
20 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
20 September 2017Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
20 September 2017Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
14 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11,108,334
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 13,208,334
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11,108,334
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 13,208,334
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 9,308,334
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 9,308,334
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 8,808,334
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 8,808,334
(3 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
30 June 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 7,808,334
(3 pages)
30 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
30 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
30 June 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 7,808,334
(3 pages)
16 March 2016Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
16 March 2016Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
16 March 2016Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
16 March 2016Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
11 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 7,408,334
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 7,408,334
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 5,908,334
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 5,908,334
(3 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4,408,334
(5 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4,408,334
(5 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4,408,334
(5 pages)
30 June 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 4,408,334
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 4,408,334
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 3,208,334
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 3,208,334
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 2,708,334
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 2,708,334
(3 pages)
7 May 2015Termination of appointment of David Michael Churchill as a secretary on 28 April 2015 (1 page)
7 May 2015Appointment of Mr David Kay-Shuttleworth as a secretary on 28 April 2015 (2 pages)
7 May 2015Termination of appointment of David Michael Churchill as a secretary on 28 April 2015 (1 page)
7 May 2015Appointment of Mr David Kay-Shuttleworth as a secretary on 28 April 2015 (2 pages)
9 February 2015Section 519 (1 page)
9 February 2015Section 519 (1 page)
27 January 2015Section 519 (1 page)
27 January 2015Section 519 (1 page)
20 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,375,000
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,375,000
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,375,000
(3 pages)
3 October 2014Appointment of Mr Peter Glyn Charteris Mallinson as a director on 23 September 2014 (2 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,075,000
(4 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,075,000
(4 pages)
3 October 2014Appointment of Mr Peter Glyn Charteris Mallinson as a director on 23 September 2014 (2 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,075,000
(4 pages)
2 October 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1,875,000
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 2,075,000
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 2,075,000
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1,875,000
(3 pages)
10 September 2014Full accounts made up to 31 December 2013 (20 pages)
10 September 2014Full accounts made up to 31 December 2013 (20 pages)
4 June 2014Termination of appointment of Peter Mallinson as a director (1 page)
4 June 2014Termination of appointment of Peter Mallinson as a director (1 page)
15 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,675,000
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,675,000
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1,375,000
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1,375,000
(3 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (5 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (5 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (5 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
22 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 875,000
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 875,000
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 625,000
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 625,000
(3 pages)
23 July 2013Appointment of Mr Peter Glyn Charteris Mallinson as a director (3 pages)
23 July 2013Appointment of Mr Peter Glyn Charteris Mallinson as a director (3 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 500,000
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 500,000
(3 pages)
13 November 2012Registered office address changed from 6 - 10 Bruton Street London W1J 6PX United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 6 - 10 Bruton Street London W1J 6PX United Kingdom on 13 November 2012 (1 page)
12 November 2012Registered office address changed from Brookfield House 4Th Floor (North) 44 Davies Street London W1K 5JA United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Brookfield House 4Th Floor (North) 44 Davies Street London W1K 5JA United Kingdom on 12 November 2012 (1 page)
17 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
17 December 2010Registered office address changed from 150 Brompton Road London SW3 1HX on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 150 Brompton Road London SW3 1HX on 17 December 2010 (1 page)
30 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Michael David Hankin on 1 September 2010 (2 pages)
4 October 2010Director's details changed for David Michael Churchill on 1 September 2010 (2 pages)
4 October 2010Secretary's details changed for David Michael Churchill on 1 September 2010 (1 page)
4 October 2010Director's details changed for Logie Charles Lloyd Fitzwilliams on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Logie Charles Lloyd Fitzwilliams on 1 September 2010 (2 pages)
4 October 2010Secretary's details changed for David Michael Churchill on 1 September 2010 (1 page)
4 October 2010Director's details changed for Michael David Hankin on 1 September 2010 (2 pages)
4 October 2010Director's details changed for David Michael Churchill on 1 September 2010 (2 pages)
4 October 2010Secretary's details changed for David Michael Churchill on 1 September 2010 (1 page)
4 October 2010Director's details changed for David Michael Churchill on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Michael David Hankin on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Logie Charles Lloyd Fitzwilliams on 1 September 2010 (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 December 2009Memorandum and Articles of Association (9 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2009Memorandum and Articles of Association (9 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (6 pages)
1 October 2009Director's change of particulars / logie fitzwilliams / 01/10/2008 (1 page)
1 October 2009Director's change of particulars / logie fitzwilliams / 01/10/2008 (1 page)
15 June 2009Full accounts made up to 31 December 2008 (15 pages)
15 June 2009Full accounts made up to 31 December 2008 (15 pages)
5 March 2009Director and secretary's change of particulars / david churchill / 22/08/2008 (1 page)
5 March 2009Director and secretary's change of particulars / david churchill / 22/08/2008 (1 page)
6 January 2009Return made up to 06/09/08; full list of members (6 pages)
6 January 2009Return made up to 06/09/08; full list of members (6 pages)
17 March 2008Ad 12/03/08\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 March 2008Ad 12/03/08\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 December 2007Resolutions
  • RES13 ‐ Appt & resign change ro 06/12/07
(2 pages)
29 December 2007New secretary appointed (3 pages)
29 December 2007New secretary appointed (3 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007Resolutions
  • RES13 ‐ Appt & resign change ro 06/12/07
(2 pages)
29 December 2007Secretary resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page)
11 December 2007Registered office changed on 11/12/07 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page)
16 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
16 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Resolutions
  • RES13 ‐ Co business 28/09/07
(3 pages)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Resolutions
  • RES13 ‐ Co business 28/09/07
(3 pages)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2007New director appointed (1 page)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2007Incorporation (21 pages)
6 September 2007Incorporation (21 pages)