Background WavePink WaveYellow Wave

NAPIER BROWN HOLDINGS LIMITED (00200917)

NAPIER BROWN HOLDINGS LIMITED (00200917) is an active UK company. incorporated on 9 October 1924. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. NAPIER BROWN HOLDINGS LIMITED has been registered for 101 years. Current directors include DAVISON, James Robert Christopher, RIDGWELL, Anthony Patrick, RIDGWELL, Patrick George.

Company Number
00200917
Status
active
Type
ltd
Incorporated
9 October 1924
Age
101 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVISON, James Robert Christopher, RIDGWELL, Anthony Patrick, RIDGWELL, Patrick George
SIC Codes
70100, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPIER BROWN HOLDINGS LIMITED

NAPIER BROWN HOLDINGS LIMITED is an active company incorporated on 9 October 1924 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. NAPIER BROWN HOLDINGS LIMITED was registered 101 years ago.(SIC: 70100, 82110)

Status

active

Active since 101 years ago

Company No

00200917

LTD Company

Age

101 Years

Incorporated 9 October 1924

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

NAPIER BROWN & COMPANY LIMITED
From: 9 October 1924To: 26 April 1988
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

International House 1 Saint Katharines Way London E1W 1XB
From: 9 October 1924To: 5 May 2022
Timeline

13 key events • 1924 - 2024

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Aug 14
Loan Secured
Mar 17
Loan Cleared
Apr 17
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Loan Cleared
Nov 22
Loan Secured
Mar 23
New Owner
Apr 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

RIDGWELL, Anthony Patrick

Active
Chancery Lane, LondonWC2A 1LS
Secretary
Appointed 01 Dec 2003

DAVISON, James Robert Christopher

Active
Chancery Lane, LondonWC2A 1LS
Born November 1970
Director
Appointed 01 Oct 2018

RIDGWELL, Anthony Patrick

Active
Chancery Lane, LondonWC2A 1LS
Born November 1971
Director
Appointed 01 Dec 2003

RIDGWELL, Patrick George

Active
Chancery Lane, LondonWC2A 1LS
Born January 1946
Director
Appointed N/A

BRAZELL, Raymond

Resigned
32 Newberries Avenue, RadlettWD7 7EP
Secretary
Appointed N/A
Resigned 28 Sept 1994

RIDGWELL, Anthony Patrick

Resigned
The Rustlings, BrentwoodCM13 3DR
Secretary
Appointed 25 Nov 2003
Resigned 10 May 2022

THOMAS, Christopher Owen

Resigned
22 Woodlands Road, LondonSW13 0JZ
Secretary
Appointed 28 Sept 1994
Resigned 25 Nov 2003

ATKINSON, Ivor Clive

Resigned
Well House, HertfordSG14 2QF
Born September 1941
Director
Appointed N/A
Resigned 30 Aug 1997

CADBURY, Roger Victor John

Resigned
58 Binswood Avenue, Leamington SpaCV32 5RX
Born December 1937
Director
Appointed N/A
Resigned 31 Dec 1992

DRAKE, Anthony Stephen Patrick

Resigned
1 Saint Katharines Way, LondonE1W 1XB
Born February 1953
Director
Appointed 01 Apr 2019
Resigned 29 Feb 2020

DRAKE, Anthony Stephen Patrick

Resigned
Rectory Farm, Orton Waterville PeterboroughPE2 5EH
Born February 1953
Director
Appointed 19 Jan 2004
Resigned 01 Apr 2019

GEORGE, Martin Francis

Resigned
Fotheringhay Manor, PeterboroughPE8 5HZ
Born November 1942
Director
Appointed 01 Jan 1993
Resigned 08 May 1997

REYNOLDS, David

Resigned
Burdyke, KetteringNN16 9UX
Born May 1941
Director
Appointed N/A
Resigned 26 Mar 1993

THOMAS, Christopher Owen

Resigned
22 Woodlands Road, LondonSW13 0JZ
Born March 1945
Director
Appointed N/A
Resigned 30 Jan 2006

Persons with significant control

4

Mrs Anne Ridgwell

Active
Chancery Lane, LondonWC2A 1LS
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 27 Nov 2023

Mr Anthony Patrick Ridgwell

Active
Chancery Lane, LondonWC2A 1LS
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 25 Jul 2016

Mrs Jacqueline Ann Ridgwell

Active
Chancery Lane, LondonWC2A 1LS
Born November 1947

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Patrick George Ridgwell

Active
Chancery Lane, LondonWC2A 1LS
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Group
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Legacy
11 March 2011
MG01MG01
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Legacy
9 June 2010
MG01MG01
Accounts With Accounts Type Group
8 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
288cChange of Particulars
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 December 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 January 2005
AAAnnual Accounts
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 February 2004
AAAnnual Accounts
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Miscellaneous
4 August 2002
MISCMISC
Accounts With Accounts Type Group
23 January 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 2000
AAAnnual Accounts
Legacy
6 August 1999
363aAnnual Return
Legacy
26 April 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
30 March 1998
MEM/ARTSMEM/ARTS
Resolution
30 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 January 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
169169
Legacy
6 August 1997
288bResignation of Director or Secretary
Resolution
11 June 1997
RESOLUTIONSResolutions
Legacy
8 June 1997
169169
Accounts With Accounts Type Full Group
28 October 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
9 August 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Auditors Resignation Company
20 November 1992
AUDAUD
Accounts With Accounts Type Full Group
24 September 1992
AAAnnual Accounts
Legacy
7 August 1992
363b363b
Legacy
14 July 1992
288288
Legacy
22 June 1992
288288
Legacy
11 March 1992
288288
Accounts With Accounts Type Full Group
21 August 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Legacy
17 July 1991
363(287)363(287)
Accounts With Accounts Type Full Group
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
11 May 1990
88(2)R88(2)R
Resolution
30 April 1990
RESOLUTIONSResolutions
Resolution
30 April 1990
RESOLUTIONSResolutions
Resolution
30 April 1990
RESOLUTIONSResolutions
Legacy
30 April 1990
123Notice of Increase in Nominal Capital
Legacy
22 February 1990
288288
Legacy
26 October 1989
288288
Legacy
6 October 1989
288288
Legacy
22 September 1989
123Notice of Increase in Nominal Capital
Resolution
22 September 1989
RESOLUTIONSResolutions
Resolution
22 September 1989
RESOLUTIONSResolutions
Resolution
22 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Statement Of Affairs
4 July 1989
SASA
Legacy
19 April 1989
122122
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Legacy
19 April 1989
123Notice of Increase in Nominal Capital
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
29 April 1988
288288
Legacy
26 April 1988
288288
Certificate Change Of Name Company
25 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1988
225(1)225(1)
Legacy
24 March 1988
PUC 3PUC 3
Resolution
10 March 1988
RESOLUTIONSResolutions
Resolution
10 March 1988
RESOLUTIONSResolutions
Resolution
10 March 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
123Notice of Increase in Nominal Capital
Resolution
2 March 1988
RESOLUTIONSResolutions
Resolution
2 March 1988
RESOLUTIONSResolutions
Resolution
2 March 1988
RESOLUTIONSResolutions
Resolution
2 March 1988
RESOLUTIONSResolutions
Legacy
8 February 1988
288288
Legacy
4 February 1988
288288
Legacy
4 December 1987
288288
Accounts With Accounts Type Full Group
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Legacy
15 September 1986
288288
Accounts With Accounts Type Group
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
9 October 1924
NEWINCIncorporation