Company NameBrown & Brown Broking Holdco (Europe) Limited
DirectorsMichael Andrew Bruce and Andrew Charles Homer
Company StatusActive
Company Number09325602
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 4 months ago)
Previous NamesPimco 2941 Limited and GRP Broking Holdco Limited

Business Activity

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

Directors

Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed19 August 2015(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
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
Appointed15 February 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
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
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMr David Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2017)
RoleFinance Director
Country of ResidenceEngland
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(1 year, 2 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 NameMr Melvyn Stanley James Sims
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2020)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Philip Paul Rock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(2 years, 5 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

Contact

Websiteglobalriskpartners.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

Shareholders

1 at £1Pimco 2938 LTD
100.00%
Ordinary

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 Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

16 March 2022Delivered on: 16 March 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
19 May 2021Delivered on: 19 May 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 December 2020Delivered on: 4 January 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
8 October 2020Delivered on: 12 October 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
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
3 February 2015Delivered on: 10 February 2015
Persons entitled: Penta Capital LLP as Security Agent

Classification: A registered charge
Outstanding

Filing History

13 March 2024Cessation of Grp Holdco 2 Limited as a person with significant control on 19 February 2024 (1 page)
13 March 2024Notification of Grp Holdco 1 Limited as a person with significant control on 19 February 2024 (2 pages)
24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
11 September 2023Company name changed grp broking holdco LIMITED\certificate issued on 11/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
(3 pages)
25 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
25 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
25 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (40 pages)
3 January 2023Termination of appointment of Philip Paul Rock as a director on 31 December 2022 (1 page)
3 January 2023Change of details for Grp Holdco 2 Limited as a person with significant control on 31 December 2022 (2 pages)
3 January 2023Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page)
29 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
20 July 2022Satisfaction of charge 093256020005 in full (1 page)
20 July 2022Satisfaction of charge 093256020001 in full (1 page)
20 July 2022Satisfaction of charge 093256020004 in full (1 page)
19 July 2022Satisfaction of charge 093256020008 in full (1 page)
19 July 2022Satisfaction of charge 093256020006 in full (1 page)
19 July 2022Satisfaction of charge 093256020007 in full (1 page)
19 July 2022Satisfaction of charge 093256020009 in full (1 page)
16 March 2022Registration of charge 093256020009, created on 16 March 2022 (31 pages)
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
12 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
8 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
19 May 2021Registration of charge 093256020008, created on 19 May 2021 (30 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (39 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
4 January 2021Registration of charge 093256020007, created on 30 December 2020 (30 pages)
17 December 2020Termination of appointment of Melvyn Stanley James Sims as a director on 31 August 2020 (1 page)
14 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
19 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
19 October 2020Memorandum and Articles of Association (21 pages)
12 October 2020Registration of charge 093256020006, created on 8 October 2020 (31 pages)
19 June 2020Termination of appointment of Peter Geoffrey Cullum as a director on 12 June 2020 (1 page)
19 June 2020Termination of appointment of David Basil Margrett as a director on 12 June 2020 (1 page)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
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)
5 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
5 June 2019Register inspection address has been changed 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 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages)
4 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
25 January 2018Registration of charge 093256020005, created on 19 January 2018 (60 pages)
29 December 2017Full accounts made up to 31 March 2017 (21 pages)
1 December 2017Satisfaction of charge 093256020003 in full (1 page)
1 December 2017Satisfaction of charge 093256020002 in full (1 page)
29 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
13 October 2017Registration of charge 093256020004, created on 9 October 2017 (60 pages)
13 October 2017Registration of charge 093256020004, created on 9 October 2017 (60 pages)
6 September 2017Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page)
8 May 2017Appointment of Mr Philip Paul Rock as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr Philip Paul Rock as a director on 3 May 2017 (2 pages)
9 February 2017Registration of charge 093256020003, created on 8 February 2017 (63 pages)
9 February 2017Registration of charge 093256020003, created on 8 February 2017 (63 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
3 October 2016Registration of charge 093256020002, created on 26 September 2016 (69 pages)
3 October 2016Registration of charge 093256020002, created on 26 September 2016 (69 pages)
2 September 2016Full accounts made up to 31 March 2016 (22 pages)
2 September 2016Full accounts made up to 31 March 2016 (22 pages)
13 May 2016Appointment of Mr Melvyn Stanley James Sims as a director on 21 April 2016 (2 pages)
13 May 2016Appointment of Mr Melvyn Stanley James Sims as a director on 21 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Michael Andrew Bruce on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Nigel Roy Cotton on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Michael Andrew Bruce on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Nigel Roy Cotton on 6 May 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 Nigel Roy Cotton as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mr Michael Andrew Bruce 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)
18 February 2016Appointment of Andrew Charles Homer as a director on 15 February 2016 (2 pages)
18 February 2016Termination of appointment of Stephen Alan Ross as a director on 15 February 2016 (1 page)
18 February 2016Appointment of Mr Michael Andrew Bruce 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)
18 February 2016Appointment of Mr Nigel Roy Cotton as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Andrew Charles Homer as a director on 15 February 2016 (2 pages)
18 February 2016Termination of appointment of Stephen Alan Ross as a director on 15 February 2016 (1 page)
22 January 2016Change of name notice (2 pages)
22 January 2016Company name changed pimco 2941 LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 pages)
22 January 2016Company name changed pimco 2941 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 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
21 August 2015Director's details changed for Mr Stephen Alan Ross on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr David Basil Margrett on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Stephen Alan Ross on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr David Basil Margrett on 21 August 2015 (2 pages)
19 August 2015Appointment of Andrew Stewart Hunter as a secretary on 19 August 2015 (2 pages)
19 August 2015Appointment of Andrew Stewart Hunter as a secretary on 19 August 2015 (2 pages)
19 August 2015Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 19 August 2015 (1 page)
19 August 2015Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 19 August 2015 (1 page)
19 August 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
19 August 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
10 February 2015Registration of charge 093256020001, created on 3 February 2015 (25 pages)
10 February 2015Registration of charge 093256020001, created on 3 February 2015 (25 pages)
10 February 2015Registration of charge 093256020001, created on 3 February 2015 (25 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
(32 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
(32 pages)