Background WavePink WaveYellow Wave

N W BROWN & COMPANY LIMITED (03915461)

N W BROWN & COMPANY LIMITED (03915461) is an active UK company. incorporated on 25 January 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. N W BROWN & COMPANY LIMITED has been registered for 26 years. Current directors include EVERSON, Matthew Neil, KITCHEN, Robert Michael.

Company Number
03915461
Status
active
Type
ltd
Incorporated
25 January 2000
Age
26 years
Address
2 Moorgate, London, EC2R 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
EVERSON, Matthew Neil, KITCHEN, Robert Michael
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N W BROWN & COMPANY LIMITED

N W BROWN & COMPANY LIMITED is an active company incorporated on 25 January 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. N W BROWN & COMPANY LIMITED was registered 26 years ago.(SIC: 66190)

Status

active

Active since 26 years ago

Company No

03915461

LTD Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

N W BROWN INVESTMENT MANAGEMENT LIMITED
From: 24 February 2006To: 1 March 2006
N W BROWN INVESTMENT MANAGEMENT LIMITED
From: 25 January 2000To: 24 February 2006
Contact
Address

2 Moorgate London, EC2R 6AG,

Previous Addresses

Richmond House 16-20 Regent Street Cambridge Cambridgeshire CB2 1DB
From: 25 January 2000To: 24 August 2020
Timeline

50 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Nov 09
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 12
Director Left
May 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
May 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 19
Share Buyback
May 19
Share Issue
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Aug 20
Director Left
Nov 20
Owner Exit
Feb 21
Director Left
Apr 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Dec 25
Director Left
Jan 26
2
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

EVERSON, Matthew Neil

Active
Moorgate, LondonEC2R 6AG
Born May 1979
Director
Appointed 12 Dec 2025

KITCHEN, Robert Michael

Active
Moorgate, LondonEC2R 6AG
Born July 1966
Director
Appointed 31 Mar 2024

HARRIS, Kevin Stuart

Resigned
2 Millers Road, CambridgeCB3 7RX
Secretary
Appointed 01 Feb 2000
Resigned 31 Dec 2005

MOBED, Julie

Resigned
9 Brooklands Court, CambridgeCB2 2BP
Secretary
Appointed 25 Jan 2000
Resigned 01 Feb 2000

TOLOND, Michael James

Resigned
The Pinfold High Street, Melton MowbrayLE14 2QB
Secretary
Appointed 01 Jan 2006
Resigned 30 Sept 2019

BIGGS, Sara Jane

Resigned
8 Soham Road, ElyCB7 5LB
Born May 1967
Director
Appointed 04 Aug 2006
Resigned 18 Dec 2014

BREWIS, Ralph Michael Rodney

Resigned
17 Woodthorpe Road, LondonSW15 6UQ
Born May 1951
Director
Appointed 23 Feb 2000
Resigned 01 Jan 2011

BROWN, Kevin

Resigned
Moorgate, LondonEC2R 6AG
Born October 1956
Director
Appointed 11 Sept 2015
Resigned 16 Apr 2021

BROWN, Nigel Wooldridge

Resigned
2 Pretoria Road, CambridgeCB4 1HE
Born October 1945
Director
Appointed 28 Sept 2006
Resigned 20 Feb 2007

BURKE, Philip Brian

Resigned
Richmond House, CambridgeCB2 1DB
Born April 1953
Director
Appointed 20 Feb 2007
Resigned 30 Apr 2018

BUTLER, Jason David

Resigned
16-20 Regent Street, CambridgeCB2 1DB
Born September 1979
Director
Appointed 01 May 2015
Resigned 30 Sept 2019

CARTER, Brian Charles

Resigned
5 Derby Way, NewmarketCB8 0DD
Born December 1949
Director
Appointed 28 Jul 2006
Resigned 03 Dec 2013

CARTER, Shaun David

Resigned
Richmond House, CambridgeCB2 1DB
Born July 1979
Director
Appointed 01 May 2018
Resigned 30 Sept 2019

CATHCART, Donald Ian

Resigned
Moorgate, LondonEC2R 6AG
Born January 1972
Director
Appointed 16 Jun 2022
Resigned 22 Dec 2023

CLARK, Graham

Resigned
16-20 Regent Street, CambridgeCB2 1DB
Born June 1957
Director
Appointed 01 May 2015
Resigned 30 Apr 2018

CURRAN, Andrew Paul

Resigned
Moorgate, LondonEC2R 6AG
Born September 1963
Director
Appointed 10 Dec 2019
Resigned 31 Mar 2024

DART, Ronald James

Resigned
4 Grove Park, ElyCB7 5ND
Born October 1949
Director
Appointed 04 Aug 2006
Resigned 30 Apr 2012

EVANS, Deborah Jane

Resigned
36 Unthank Road, NorwichNR2 2RB
Born February 1963
Director
Appointed 18 Apr 2012
Resigned 28 Sept 2012

FOX, Paul

Resigned
Richmond House, CambridgeCB2 1DB
Born August 1973
Director
Appointed 02 Jun 2017
Resigned 30 Sept 2019

GOODGER, John Alan Charles

Resigned
The Old Vicarage, Saffron WaldenCB11 4JY
Born September 1947
Director
Appointed 01 Nov 2007
Resigned 01 May 2013

GRUNDY, Charlotte

Resigned
Richmond House, CambridgeCB2 1DB
Born April 1984
Director
Appointed 15 Jul 2014
Resigned 30 Jun 2020

HEALEY, Guy

Resigned
Moorgate, LondonEC2R 6AG
Born January 1965
Director
Appointed 10 Dec 2019
Resigned 25 Nov 2020

HUDSON, Andrea Louise

Resigned
8 St Giles Close, PeterboroughPE7 3QZ
Born July 1956
Director
Appointed 16 Oct 2006
Resigned 29 Oct 2009

JARVIS, Rona Christine

Resigned
10 Parsonage Street, CambridgeCB5 8DN
Born October 1947
Director
Appointed 01 Feb 2000
Resigned 31 Oct 2008

JOHNSON, Marcus Walter

Resigned
Richmond House, CambridgeCB2 1DB
Born January 1951
Director
Appointed 22 Feb 2006
Resigned 30 Sept 2019

KYLE, Andrew Richard

Resigned
Moorgate, LondonEC2R 6AG
Born August 1980
Director
Appointed 22 Dec 2023
Resigned 12 Dec 2025

MANKTELOW, Colin David Robert

Resigned
Richmond House, CambridgeCB2 1DB
Born April 1965
Director
Appointed 01 Feb 2000
Resigned 30 Sept 2019

MARSHALL, Brian

Resigned
112 Hills Road, CambridgeCB2 1PH
Born March 1954
Director
Appointed 25 Jan 2000
Resigned 01 Feb 2000

MILLER, Kathryn Jane

Resigned
Richmond House, CambridgeCB2 1DB
Born November 1972
Director
Appointed 31 Oct 2017
Resigned 30 Sept 2019

MOBED, Julie

Resigned
9 Brooklands Court, CambridgeCB2 2BP
Born March 1962
Director
Appointed 25 Jan 2000
Resigned 01 Feb 2000

PARNELL, Hugh Robert

Resigned
22 St Marys View, Saffron WaldenCB10 2GF
Born February 1954
Director
Appointed 28 Jul 2006
Resigned 30 Apr 2015

PHILLIPS, Oliver William

Resigned
Moorgate, LondonEC2R 6AG
Born May 1977
Director
Appointed 01 Jan 2011
Resigned 16 Jun 2022

PUCKRIDGE, Anthony

Resigned
Richmond House, CambridgeCB2 1DB
Born April 1943
Director
Appointed 01 Feb 2000
Resigned 30 Sept 2019

RAYWOOD, Robert William

Resigned
East Wing Histon Manor Park Lane, CambridgeCB4 9JJ
Born May 1960
Director
Appointed 01 Feb 2000
Resigned 23 Jun 2017

SMETTEM, Jane Deborah

Resigned
Netherfields, Market OvertonLE15 7PW
Born December 1951
Director
Appointed 15 Jul 2004
Resigned 17 Jan 2005

Persons with significant control

3

1 Active
2 Ceased
Lothbury, LondonEC2R 7HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 25 Jan 2021
Moorgate, LondonEC2R 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Oct 2019
Regent Street, CambridgeCB2 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
7 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
20 May 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Capital Name Of Class Of Shares
15 May 2019
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date
15 May 2019
AR01AR01
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Resolution
13 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
15 February 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Miscellaneous
26 September 2007
MISCMISC
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
128(3)128(3)
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
122122
Legacy
13 August 2004
288aAppointment of Director or Secretary
Certificate Capital Cancellation Share Premium Account
27 April 2004
CERT21CERT21
Court Order
26 April 2004
OCOC
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Memorandum Articles
29 June 2000
MEM/ARTSMEM/ARTS
Legacy
17 May 2000
225Change of Accounting Reference Date
Legacy
17 May 2000
287Change of Registered Office
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Memorandum Articles
1 March 2000
MEM/ARTSMEM/ARTS
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Certificate Re Registration Unlimited To Limited
1 February 2000
CERT1CERT1
Re Registration Memorandum Articles
1 February 2000
MARMAR
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Incorporation Company
25 January 2000
NEWINCIncorporation
Legacy
1 January 2000
5151