Background WavePink WaveYellow Wave

BROWALLIA ASSET MANAGEMENT LIMITED (04377462)

BROWALLIA ASSET MANAGEMENT LIMITED (04377462) is an active UK company. incorporated on 20 February 2002. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROWALLIA ASSET MANAGEMENT LIMITED has been registered for 24 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin.

Company Number
04377462
Status
active
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
Victoria Mills Victoria Lane, Huddersfield, HD7 4JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWALLIA ASSET MANAGEMENT LIMITED

BROWALLIA ASSET MANAGEMENT LIMITED is an active company incorporated on 20 February 2002 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROWALLIA ASSET MANAGEMENT LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04377462

LTD Company

Age

24 Years

Incorporated 20 February 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

THE UNION DISCOUNT COMPANY OF LONDON LIMITED
From: 11 June 2002To: 9 December 2021
CHARCO 907 LIMITED
From: 20 February 2002To: 11 June 2002
Contact
Address

Victoria Mills Victoria Lane Golcar Huddersfield, HD7 4JG,

Previous Addresses

Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY
From: 7 March 2011To: 15 September 2021
5Th Floor 16 Eastcheap London EC3M 1BD
From: 3 September 2010To: 7 March 2011
10 Finsbury Square London EC2A 1AD
From: 20 February 2002To: 3 September 2010
Timeline

4 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Apr 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HOLMES, Stephanie Joanne

Active
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 04 Jan 2022

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953
Director
Appointed 08 Jul 2010

DAVENPORT, Kathryn Anne

Resigned
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 20 Jul 2012
Resigned 04 Jan 2022

BAYSHILL SECRETARIES LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate secretary
Appointed 20 Feb 2002
Resigned 17 Apr 2002

CYBRUS LIMITED

Resigned
Off Whitehall Grove, BradfordBD11 1BY
Corporate secretary
Appointed 21 Feb 2003
Resigned 20 Jul 2012

MONTPELLIER GROUP NOMINEES LIMITED

Resigned
39 Cornhill, LondonEC3V 3NU
Corporate secretary
Appointed 17 Apr 2002
Resigned 21 Feb 2003

BABER, Ralph Peter

Resigned
Oaklands 5 Queenborough Gardens, ChislehurstBR7 6NP
Born November 1957
Director
Appointed 17 Apr 2002
Resigned 26 Jul 2005

GYLLENHAMMAR, Peter Jan Patrik Valentin

Resigned
Banergatan 3, StockholmFOREIGN
Born September 1953
Director
Appointed 17 Apr 2002
Resigned 29 Oct 2004

HOLMSTROM, Jan Gustaf Lennart

Resigned
Off Whitehall Grove, BradfordBD11 1BY
Born January 1953
Director
Appointed 29 Nov 2007
Resigned 05 Apr 2017

PIEHL, Claes Erik

Resigned
16 The Paddocks, WeybridgeKT13 9RJ
Born April 1950
Director
Appointed 17 Oct 2003
Resigned 26 Jul 2005

SELLARS, Paul

Resigned
White House, HartfieldTN7 4BT
Born February 1954
Director
Appointed 17 Apr 2002
Resigned 21 Oct 2003

WIGLEY, Ewen

Resigned
Little Harps, St Marys PlattTN15 8LX
Born August 1961
Director
Appointed 17 Oct 2003
Resigned 26 Jul 2005

WOOD, David Roy

Resigned
37 Branscombe Gardens, Southend On SeaSS1 3PJ
Born May 1961
Director
Appointed 17 Oct 2003
Resigned 26 Jul 2005

BAYSHILL MANAGEMENT LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate director
Appointed 20 Feb 2002
Resigned 17 Apr 2002

BROWALLIA CORPORATE DIRECTOR LIMITED

Resigned
Finsbury Square, LondonEC2A 1AD
Corporate director
Appointed 26 Jul 2005
Resigned 08 Jul 2010

Persons with significant control

6

Mr Peter Jan Patrik Valentin Gyllenhammar

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Victoria Lane, HuddersfieldHD7 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Victoria Lane, HuddersfieldHD7 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Memorandum Articles
18 December 2021
MAMA
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
7 March 2017
AAMDAAMD
Accounts With Accounts Type Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 March 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
24 October 2008
225Change of Accounting Reference Date
Legacy
18 June 2008
287Change of Registered Office
Legacy
18 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
18 August 2006
288cChange of Particulars
Legacy
18 August 2006
288cChange of Particulars
Legacy
18 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
244244
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
225Change of Accounting Reference Date
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
400400
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
1 March 2003
363aAnnual Return
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
225Change of Accounting Reference Date
Legacy
13 June 2002
287Change of Registered Office
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 June 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Incorporation Company
20 February 2002
NEWINCIncorporation