Background WavePink WaveYellow Wave

BROWN ADVISORY LIMITED (06363486)

BROWN ADVISORY LIMITED (06363486) is an active UK company. incorporated on 6 September 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROWN ADVISORY LIMITED has been registered for 18 years. Current directors include CHADWYCK-HEALEY, Edward Alexander, FITZWILLIAMS, Logie Charles Lloyd, HANKIN, Michael David and 5 others.

Company Number
06363486
Status
active
Type
ltd
Incorporated
6 September 2007
Age
18 years
Address
18 Hanover Square, London, W1S 1JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHADWYCK-HEALEY, Edward Alexander, FITZWILLIAMS, Logie Charles Lloyd, HANKIN, Michael David, INGS-CHAMBERS, Quintin Michael Jonathan, MALLINSON, Peter Glyn Charteris, PECK, Simon David, Dr, PIERCE, Shannon, THOMASON, Richard Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN ADVISORY LIMITED

BROWN ADVISORY LIMITED is an active company incorporated on 6 September 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROWN ADVISORY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06363486

LTD Company

Age

18 Years

Incorporated 6 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 20 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

18 Hanover Square London, W1S 1JY,

Previous Addresses

6 - 10 Bruton Street London W1J 6PX
From: 13 November 2012To: 14 March 2022
6 - 10 Bruton Street London W1J 6PX United Kingdom
From: 12 November 2012To: 13 November 2012
Brookfield House 4Th Floor (North) 44 Davies Street London W1K 5JA United Kingdom
From: 17 December 2010To: 12 November 2012
150 Brompton Road London SW3 1HX
From: 6 September 2007To: 17 December 2010
Timeline

36 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Feb 13
Director Joined
Jul 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Nov 13
Funding Round
Jan 14
Director Left
Jun 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Funding Round
Jan 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Oct 15
Funding Round
Jan 16
Funding Round
Jun 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Jan 18
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Mar 19
Funding Round
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Joined
Apr 20
Director Joined
Jan 25
Director Joined
Jan 25
Capital Update
Mar 25
Director Left
Dec 25
26
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

CHADWYCK-HEALEY, Edward Alexander

Active
Hanover Square, LondonW1S 1JY
Born June 1972
Director
Appointed 23 Dec 2019

FITZWILLIAMS, Logie Charles Lloyd

Active
Hanover Square, LondonW1S 1JY
Born March 1980
Director
Appointed 28 Sept 2007

HANKIN, Michael David

Active
Hanover Square, LondonW1S 1JY
Born November 1957
Director
Appointed 28 Sept 2007

INGS-CHAMBERS, Quintin Michael Jonathan

Active
Hanover Square, LondonW1S 1JY
Born May 1974
Director
Appointed 13 Jan 2025

MALLINSON, Peter Glyn Charteris

Active
Hanover Square, LondonW1S 1JY
Born July 1959
Director
Appointed 23 Sept 2014

PECK, Simon David, Dr

Active
Hanover Square, LondonW1S 1JY
Born May 1960
Director
Appointed 10 Apr 2020

PIERCE, Shannon

Active
Hanover Square, LondonW1S 1JY
Born November 1979
Director
Appointed 01 Jan 2025

THOMASON, Richard Martin

Active
Hanover Square, LondonW1S 1JY
Born June 1975
Director
Appointed 23 Dec 2019

CHURCHILL, David Michael

Resigned
Bruton Street, LondonW1J 6PX
Secretary
Appointed 06 Dec 2007
Resigned 28 Apr 2015

KAY-SHUTTLEWORTH, David

Resigned
Bruton Street, LondonW1J 6PX
Secretary
Appointed 28 Apr 2015
Resigned 31 Dec 2018

WCPHD SECRETARIES LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 06 Sept 2007
Resigned 06 Dec 2007

CHURCHILL, David Michael

Resigned
Hanover Square, LondonW1S 1JY
Born May 1965
Director
Appointed 28 Sept 2007
Resigned 31 Dec 2025

MALLINSON, Peter Glyn Charteris

Resigned
Bruton Street, LondonW1J 6PX
Born July 1959
Director
Appointed 20 May 2013
Resigned 04 Jun 2014

WCPHD DIRECTORS LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7Q
Corporate director
Appointed 06 Sept 2007
Resigned 28 Sept 2007
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2025
CS01Confirmation Statement
Legacy
31 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2025
SH19Statement of Capital
Legacy
31 March 2025
CAP-SSCAP-SS
Resolution
31 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 January 2019
TM02Termination of Secretary
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 September 2017
AD03Change of Location of Company Records
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Miscellaneous
9 February 2015
MISCMISC
Miscellaneous
27 January 2015
MISCMISC
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Resolution
5 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Legacy
17 October 2012
MG01MG01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Legacy
30 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Resolution
7 December 2009
RESOLUTIONSResolutions
Memorandum Articles
3 December 2009
MEM/ARTSMEM/ARTS
Resolution
3 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
1 October 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
5 March 2009
288cChange of Particulars
Legacy
6 January 2009
363aAnnual Return
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Resolution
17 March 2008
RESOLUTIONSResolutions
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Resolution
29 December 2007
RESOLUTIONSResolutions
Legacy
11 December 2007
287Change of Registered Office
Legacy
16 November 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
288bResignation of Director or Secretary
Incorporation Company
6 September 2007
NEWINCIncorporation