Company NameBrown & Brown Insurance Brokers (UK) Limited
Company StatusActive
Company Number09850559
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 6 months ago)
Previous NameGRP Retail Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stuart James Grieb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 8 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
Appointed25 April 2023(7 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameBrittany Roberts Cargile
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2023(8 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Carolyn Jane Callan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetail Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr David Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Stephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameAnthony Ronald Cruttenden Gardiner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMs Mandy Lynn Turnbull
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameChristian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2023(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

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 from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Appointment of Brittany Roberts Cargile as a director on 1 November 2023 (2 pages)
2 November 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
1 November 2023Termination of appointment of Christian Parker as a director on 31 October 2023 (1 page)
16 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
16 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
16 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
19 September 2023Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (2 pages)
14 September 2023Company name changed grp retail LIMITED\certificate issued on 14/09/23
  • RES15 ‐ Change company name resolution on 2023-08-31
(3 pages)
14 September 2023Change of name with request to seek comments from relevant body (2 pages)
14 September 2023Change of name notice (2 pages)
25 April 2023Appointment of Christian Parker as a director on 22 March 2023 (2 pages)
25 April 2023Appointment of Mr Michael Andrew Bruce as a director on 25 April 2023 (2 pages)
31 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
31 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
31 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
31 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
11 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
31 August 2022Change of details for Grp Retail Holdco Limited as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 August 2022Director's details changed for Mr Neil Thornton on 31 August 2022 (2 pages)
31 August 2022Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page)
31 August 2022Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page)
30 August 2022Termination of appointment of Anthony Ronald Cruttenden Gardiner as a director on 29 August 2022 (1 page)
30 August 2022Termination of appointment of Mandy Lynn Turnbull as a director on 29 August 2022 (1 page)
30 August 2022Appointment of Mr Stuart James Grieb as a director on 3 August 2022 (2 pages)
20 June 2022Appointment of Duncan Neil Carter as a director on 17 June 2022 (2 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
10 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 November 2021Confirmation statement made on 29 October 2021 with no updates (3 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 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
2 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
13 January 2020Appointment of Ms Mandy Lynn Turnbull as a director on 18 December 2019 (2 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
9 December 2019Termination of appointment of Michael Andrew Bruce as a director on 9 December 2019 (1 page)
9 December 2019Appointment of Anthony Ronald Cruttenden Gardiner as a director on 9 December 2019 (2 pages)
12 November 2019Confirmation statement made on 29 October 2019 with updates (4 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)
22 February 2019Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages)
22 February 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
22 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
9 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
1 February 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 1,584,126
(3 pages)
12 December 2017Termination of appointment of Nigel Roy Cotton as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Neil Thornton as a director on 12 December 2017 (2 pages)
8 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
11 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 1,334,126
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 1,334,126
(3 pages)
9 August 2017Full accounts made up to 31 March 2017 (24 pages)
9 August 2017Full accounts made up to 31 March 2017 (24 pages)
26 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 300,000
(3 pages)
26 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 300,000
(3 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 50,000
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 50,000
(3 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 October 2016Memorandum and Articles of Association (21 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 October 2016Memorandum and Articles of Association (21 pages)
25 October 2016Appointment of Mr Nigel Roy Cotton as a director on 17 October 2016 (2 pages)
25 October 2016Termination of appointment of Stephen Alan Ross as a director on 17 October 2016 (1 page)
25 October 2016Termination of appointment of Stephen Alan Ross as a director on 17 October 2016 (1 page)
25 October 2016Appointment of Mr Nigel Roy Cotton as a director on 17 October 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 Michael Andrew Bruce on 6 May 2016 (2 pages)
7 April 2016Registered office address changed from 36-38 Botolph Lane London EC3R 8DE United Kingdom to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 36-38 Botolph Lane London EC3R 8DE United Kingdom to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 7 April 2016 (1 page)
7 April 2016Registered office address changed from , 36-38 Botolph Lane, London, EC3R 8DE, United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 7 April 2016 (1 page)
15 January 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
15 January 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
19 November 2015Appointment of Mr Michael Andrew Bruce as a director on 9 November 2015 (2 pages)
19 November 2015Termination of appointment of David Basil Margrett as a director on 9 November 2015 (1 page)
19 November 2015Appointment of Mr Michael Andrew Bruce as a director on 9 November 2015 (2 pages)
19 November 2015Termination of appointment of David Basil Margrett as a director on 9 November 2015 (1 page)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)