Canary Wharf
London
E14 4HD
Director Name | Mr Peter Eric Goff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Matthew Edward Kendall |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Stephen Joseph Toye |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Joseph Salvatore Failla Jr |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Executive Vp At Brown And Brown Inc |
Country of Residence | United States |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Roger John Lawrence Bramble |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Website | www.bdbukltd.co.uk |
---|
Registered Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Bdb Holdings LTD 51.00% Ordinary |
---|---|
35 at £1 | Stephen Joseph Toye 35.00% Ordinary |
14 at £1 | Matthew Edward Kendall 14.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £913,281 |
Net Worth | £260,890 |
Cash | £338,233 |
Current Liabilities | £840,912 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
13 September 2023 | Change of details for Brown & Brown Uk Holdco Limited as a person with significant control on 17 February 2023 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
20 May 2023 | Full accounts made up to 31 December 2022 (21 pages) |
21 April 2023 | Cessation of Stephen Joseph Toye as a person with significant control on 1 August 2022 (1 page) |
21 April 2023 | Notification of Brown & Brown Uk Holdco Limited as a person with significant control on 1 August 2022 (2 pages) |
13 March 2023 | Director's details changed for Mr Matthew Edward Kendall on 20 January 2023 (2 pages) |
29 September 2022 | Appointment of Joseph Salvatore Failla Jr as a director on 22 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Roger John Lawrence Bramble as a director on 1 August 2022 (1 page) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
22 June 2022 | Full accounts made up to 31 December 2021 (20 pages) |
17 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 31 December 2020 (20 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
28 April 2020 | Full accounts made up to 31 December 2019 (19 pages) |
2 September 2019 | Change of details for Bdb Holdings Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 31 December 2018 (19 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
23 June 2016 | Director's details changed for Mr Silvestro De Besi on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Silvestro De Besi on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Stephen Joseph Toye on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Peter Eric Goff on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Stephen Joseph Toye on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Matthew Edward Kendall on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Roger John Lawrence Bramble on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Roger John Lawrence Bramble on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Peter Eric Goff on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Matthew Edward Kendall on 14 June 2016 (2 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 March 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 March 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
10 July 2013 | Registered office address changed from C/O Littlejohn Westferry Circus Canary Wharf London E14 4HD United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from C/O Littlejohn Westferry Circus Canary Wharf London E14 4HD United Kingdom on 10 July 2013 (1 page) |
18 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
28 August 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
28 August 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
17 July 2012 | Incorporation (25 pages) |
17 July 2012 | Incorporation (25 pages) |