Company NameBrown & Brown Mga Holdco (UK) Limited
DirectorsClive Adam Nathan and Michael Andrew Bruce
Company StatusActive
Company Number08708482
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 6 months ago)
Previous NamesPimco 2939 Limited and GRP Mga Holdco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed01 February 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Clive Adam Nathan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr David Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameLord David Hunt Of Wirral
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2024)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Philip Paul Rock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Company's Registered Office 2nd Floor
50 Fenchurch Street
London
EC3M 3JY
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2015(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 04 December 2015)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websitewww.globalriskpartners.co.uk
Telephone020 38136900
Telephone regionLondon

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

19 January 2018Delivered on: 25 January 2018
Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land, any excluded freehold land and any short leasehold land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
9 October 2017Delivered on: 13 October 2017
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land, any excluded freehold land or any short leasehold land) and intellectual property (except for restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
8 February 2017Delivered on: 9 February 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land, any excluded freehold land and any short leasehold land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
26 September 2016Delivered on: 3 October 2016
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: None.
Outstanding
31 October 2013Delivered on: 5 November 2013
Persons entitled: Penta Capital LLP (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2021Appointment of Mr Michael Andrew Bruce as a director on 1 February 2021 (2 pages)
19 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 October 2020Memorandum and Articles of Association (21 pages)
5 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
19 June 2020Termination of appointment of David Basil Margrett as a director on 12 June 2020 (1 page)
19 June 2020Termination of appointment of Peter Geoffrey Cullum as a director on 12 June 2020 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
6 December 2019Secretary's details changed for Andrew Stewart Hunter on 6 December 2019 (1 page)
6 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 June 2019Register inspection address has been changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
10 May 2018Appointment of Mr Clive Adam Nathan as a director on 1 May 2018 (2 pages)
10 May 2018Termination of appointment of Stephen Alan Ross as a director on 1 May 2018 (1 page)
25 January 2018Registration of charge 087084820005, created on 19 January 2018 (60 pages)
2 January 2018Full accounts made up to 31 March 2017 (20 pages)
2 January 2018Full accounts made up to 31 March 2017 (20 pages)
1 December 2017Satisfaction of charge 087084820003 in full (1 page)
1 December 2017Satisfaction of charge 087084820002 in full (1 page)
1 December 2017Satisfaction of charge 087084820002 in full (1 page)
1 December 2017Satisfaction of charge 087084820003 in full (1 page)
13 October 2017Registration of charge 087084820004, created on 9 October 2017 (60 pages)
13 October 2017Registration of charge 087084820004, created on 9 October 2017 (60 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
1 September 2017Director's details changed for Lord David Hunt of Wirral on 28 July 2017 (2 pages)
1 September 2017Director's details changed for Lord David Hunt of Wirral on 28 July 2017 (2 pages)
8 May 2017Appointment of Mr Philip Paul Rock as a director on 4 May 2017 (2 pages)
8 May 2017Appointment of Mr Philip Paul Rock as a director on 4 May 2017 (2 pages)
9 February 2017Registration of charge 087084820003, created on 8 February 2017 (63 pages)
9 February 2017Registration of charge 087084820003, created on 8 February 2017 (63 pages)
16 December 2016Full accounts made up to 31 March 2016 (22 pages)
16 December 2016Full accounts made up to 31 March 2016 (22 pages)
27 October 2016Resolutions
  • RES13 ‐ Facility agreement/transaction documents 22/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 October 2016Memorandum and Articles of Association (28 pages)
27 October 2016Memorandum and Articles of Association (28 pages)
27 October 2016Resolutions
  • RES13 ‐ Facility agreement/transaction documents 22/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
3 October 2016Registration of charge 087084820002, created on 26 September 2016 (69 pages)
3 October 2016Registration of charge 087084820002, created on 26 September 2016 (69 pages)
14 May 2016Appointment of Lord David Hunt of Wirral as a director on 26 April 2016 (2 pages)
14 May 2016Appointment of Lord David Hunt of Wirral as a director on 26 April 2016 (2 pages)
27 April 2016Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 27 April 2016 (1 page)
18 February 2016Appointment of Mr Peter Geoffrey Cullum as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mr Peter Geoffrey Cullum as a director on 15 February 2016 (2 pages)
22 January 2016Company name changed pimco 2939 LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 pages)
22 January 2016Change of name notice (2 pages)
22 January 2016Company name changed pimco 2939 LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 pages)
22 January 2016Change of name notice (2 pages)
7 December 2015Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE (1 page)
7 December 2015Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE (1 page)
4 December 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 4 December 2015 (1 page)
3 December 2015Full accounts made up to 31 March 2015 (21 pages)
3 December 2015Full accounts made up to 31 March 2015 (21 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,173,001
(5 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,173,001
(5 pages)
5 February 2015Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages)
5 February 2015Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages)
5 February 2015Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages)
5 February 2015Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages)
5 February 2015Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages)
5 February 2015Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,173,001
(4 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,173,001
(4 pages)
19 September 2014Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page)
19 September 2014Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page)
19 September 2014Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page)
19 September 2014Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page)
21 August 2014Director's details changed for David Basil Margrett on 8 August 2014
  • ANNOTATION Clarification This document is a duplicate of CH01 registered on 21ST August 2014.
(3 pages)
21 August 2014Director's details changed for Stephen Alan Ross on 8 August 2014
  • ANNOTATION Clarification This document is a duplicate of CH01 registered on 21ST August 2014.
(3 pages)
21 August 2014Director's details changed for David Basil Margrett on 8 August 2014
  • ANNOTATION Clarification This document is a duplicate of CH01 registered on 21ST August 2014.
(3 pages)
21 August 2014Director's details changed for Stephen Alan Ross on 8 August 2014
  • ANNOTATION Clarification This document is a duplicate of CH01 registered on 21ST August 2014.
(3 pages)
21 August 2014Director's details changed for David Basil Margrett on 8 August 2014 (2 pages)
21 August 2014Director's details changed for David Basil Margrett on 8 August 2014
  • ANNOTATION Clarification This document is a duplicate of CH01 registered on 21ST August 2014.
(3 pages)
21 August 2014Director's details changed for David Basil Margrett on 8 August 2014 (2 pages)
21 August 2014Director's details changed for Stephen Alan Ross on 8 August 2014 (3 pages)
21 August 2014Director's details changed for David Basil Margrett on 8 August 2014
  • ANNOTATION Clarification This document is a duplicate of CH01 registered on 21ST August 2014.
(3 pages)
21 August 2014Director's details changed for David Basil Margrett on 8 August 2014
  • ANNOTATION Clarification This document is a duplicate of CH01 registered on 21ST August 2014.
(3 pages)
21 August 2014Director's details changed for Stephen Alan Ross on 8 August 2014
  • ANNOTATION Clarification This document is a duplicate of CH01 registered on 21ST August 2014.
(3 pages)
21 August 2014Director's details changed for Stephen Alan Ross on 8 August 2014 (3 pages)
21 August 2014Director's details changed for Stephen Alan Ross on 8 August 2014
  • ANNOTATION Clarification This document is a duplicate of CH01 registered on 21ST August 2014.
(3 pages)
21 August 2014Director's details changed for Stephen Alan Ross on 8 August 2014
  • ANNOTATION Clarification This document is a duplicate of CH01 registered on 21ST August 2014.
(3 pages)
21 August 2014Director's details changed for Stephen Alan Ross on 8 August 2014
  • ANNOTATION Clarification This document is a duplicate of CH01 registered on 21ST August 2014.
(3 pages)
21 August 2014Director's details changed for David Basil Margrett on 8 August 2014 (2 pages)
21 August 2014Director's details changed for David Basil Margrett on 8 August 2014
  • ANNOTATION Clarification This document is a duplicate of CH01 registered on 21ST August 2014.
(3 pages)
21 August 2014Director's details changed for Stephen Alan Ross on 8 August 2014 (3 pages)
25 July 2014Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014 (1 page)
11 December 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
11 December 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
18 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,173,001.00
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,173,001.00
(4 pages)
5 November 2013Registration of charge 087084820001 (49 pages)
5 November 2013Registration of charge 087084820001 (49 pages)
27 September 2013Incorporation (32 pages)
27 September 2013Incorporation (32 pages)