Company NameBDB (UK) Limited
Company StatusActive
Company Number08146123
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Silvestro De Besi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Peter Eric Goff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Matthew Edward Kendall
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Stephen Joseph Toye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameJoseph Salvatore Failla Jr
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleExecutive Vp At Brown And Brown Inc
Country of ResidenceUnited States
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Roger John Lawrence Bramble
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD

Contact

Websitewww.bdbukltd.co.uk

Location

Registered AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Bdb Holdings LTD
51.00%
Ordinary
35 at £1Stephen Joseph Toye
35.00%
Ordinary
14 at £1Matthew Edward Kendall
14.00%
Ordinary

Financials

Year2014
Turnover£913,281
Net Worth£260,890
Cash£338,233
Current Liabilities£840,912

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

13 September 2023Change of details for Brown & Brown Uk Holdco Limited as a person with significant control on 17 February 2023 (2 pages)
17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
20 May 2023Full accounts made up to 31 December 2022 (21 pages)
21 April 2023Cessation of Stephen Joseph Toye as a person with significant control on 1 August 2022 (1 page)
21 April 2023Notification of Brown & Brown Uk Holdco Limited as a person with significant control on 1 August 2022 (2 pages)
13 March 2023Director's details changed for Mr Matthew Edward Kendall on 20 January 2023 (2 pages)
29 September 2022Appointment of Joseph Salvatore Failla Jr as a director on 22 September 2022 (2 pages)
29 September 2022Termination of appointment of Roger John Lawrence Bramble as a director on 1 August 2022 (1 page)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
22 June 2022Full accounts made up to 31 December 2021 (20 pages)
17 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 31 December 2020 (20 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 April 2020Full accounts made up to 31 December 2019 (19 pages)
2 September 2019Change of details for Bdb Holdings Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered 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 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 31 December 2018 (19 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 31 December 2017 (19 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
5 April 2017Full accounts made up to 31 December 2016 (19 pages)
5 April 2017Full accounts made up to 31 December 2016 (19 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
23 June 2016Director's details changed for Mr Silvestro De Besi on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Silvestro De Besi on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Stephen Joseph Toye on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Peter Eric Goff on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Stephen Joseph Toye on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Matthew Edward Kendall on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Roger John Lawrence Bramble on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Roger John Lawrence Bramble on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Peter Eric Goff on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Matthew Edward Kendall on 14 June 2016 (2 pages)
6 April 2016Full accounts made up to 31 December 2015 (20 pages)
6 April 2016Full accounts made up to 31 December 2015 (20 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(7 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(7 pages)
30 March 2015Full accounts made up to 31 December 2014 (16 pages)
30 March 2015Full accounts made up to 31 December 2014 (16 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(7 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(7 pages)
27 March 2014Full accounts made up to 31 December 2013 (16 pages)
27 March 2014Full accounts made up to 31 December 2013 (16 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
10 July 2013Registered office address changed from C/O Littlejohn Westferry Circus Canary Wharf London E14 4HD United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from C/O Littlejohn Westferry Circus Canary Wharf London E14 4HD United Kingdom on 10 July 2013 (1 page)
18 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 49
(5 pages)
18 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 49
(5 pages)
28 August 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
28 August 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
17 July 2012Incorporation (25 pages)
17 July 2012Incorporation (25 pages)