Company NameBrewin 1762 Nominees Limited
Company StatusActive
Company Number08244301
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(10 months, 1 week after company formation)
Appointment Duration10 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr John Orrell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusCurrent
Appointed08 August 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(9 years after company formation)
Appointment Duration2 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Jamie Baxter Thomson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleHead Of Business Support
Country of ResidenceSouth Lanarkshire
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr John Howard Beeston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleDirector Head Of Change Manage
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Patricia Drummond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleHead Of Edinburgh Business Sup
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robert Irving
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleHead Of Newcastle Business Sup
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameJudie May Howlett
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Angela Wright
StatusResigned
Appointed15 January 2013(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 October 2013)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed12 August 2013(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Berry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2021)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Geoffrey Hanratty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 January 2022)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitebrewin.co.uk

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

100 at £1Brewin Dolphin LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

21 January 2024Accounts for a dormant company made up to 31 October 2023 (1 page)
2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
31 May 2023Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages)
31 May 2023Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page)
11 May 2023Accounts for a dormant company made up to 30 September 2022 (1 page)
9 March 2023Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page)
14 February 2023Appointment of Mr David Robert Orford as a director on 10 February 2023 (2 pages)
13 February 2023Termination of appointment of Angela Wright as a director on 10 February 2023 (1 page)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
25 August 2022Termination of appointment of Geoffrey Hanratty as a director on 3 January 2022 (1 page)
10 June 2022Accounts for a dormant company made up to 30 September 2021 (1 page)
1 November 2021Termination of appointment of David Berry as a director on 18 October 2021 (1 page)
1 November 2021Appointment of Ms Sarah Margaret Mary Houlston as a director on 18 October 2021 (2 pages)
13 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (1 page)
18 February 2021Termination of appointment of Robert Irving as a director on 31 December 2020 (1 page)
28 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
24 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
6 November 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
8 August 2018Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages)
18 April 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
17 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (4 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)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
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 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)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
24 December 2014Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page)
24 December 2014Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
11 August 2014Appointment of Mr John Orrell as a director on 8 July 2014 (2 pages)
11 August 2014Appointment of Mr John Orrell as a director on 8 July 2014 (2 pages)
11 August 2014Appointment of Mr John Orrell as a director on 8 July 2014 (2 pages)
4 August 2014Appointment of Mr Geoffrey Hanratty as a director on 8 July 2014 (2 pages)
4 August 2014Appointment of Mr Geoffrey Hanratty as a director on 8 July 2014 (2 pages)
4 August 2014Appointment of Mr Geoffrey Hanratty as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
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)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(7 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(7 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(7 pages)
20 August 2013Appointment of Mrs Louise Meads as a secretary (1 page)
20 August 2013Appointment of Mrs Louise Meads as a secretary (1 page)
14 August 2013Termination of appointment of Jamie Thomson as a director (1 page)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
14 August 2013Termination of appointment of Jamie Thomson as a director (1 page)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
18 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
18 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
26 February 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
26 February 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
18 January 2013Appointment of Ms Angela Wright as a secretary (1 page)
18 January 2013Appointment of Ms Angela Wright as a secretary (1 page)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)