Background WavePink WaveYellow Wave

BROWN & BROWN CLAIMS (UK) LIMITED (06474123)

BROWN & BROWN CLAIMS (UK) LIMITED (06474123) is an active UK company. incorporated on 15 January 2008. 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.. BROWN & BROWN CLAIMS (UK) LIMITED has been registered for 18 years. Current directors include BERRY, Daniel, NATHAN, Clive Adam.

Company Number
06474123
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BERRY, Daniel, NATHAN, Clive Adam
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & BROWN CLAIMS (UK) LIMITED

BROWN & BROWN CLAIMS (UK) LIMITED is an active company incorporated on 15 January 2008 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.. BROWN & BROWN CLAIMS (UK) LIMITED was registered 18 years ago.(SIC: 66190)

Status

active

Active since 18 years ago

Company No

06474123

LTD Company

Age

18 Years

Incorporated 15 January 2008

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 15 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

GRP CLAIMS LIMITED
From: 19 July 2022To: 11 September 2023
RAWLINS HOLDINGS LIMITED
From: 4 September 2008To: 19 July 2022
HAJCO 356 LIMITED
From: 15 January 2008To: 4 September 2008
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY England
From: 8 July 2019To: 1 May 2021
First Avenue Porthill Newcastle upon Lyme Staffordshire ST5 8QX
From: 15 January 2008To: 8 July 2019
Timeline

22 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 20
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Capital Update
Jul 22
Owner Exit
Jul 22
5
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 21 Jun 2019

BERRY, Daniel

Active
Corn Exchange, LondonEC3R 7NE
Born March 1986
Director
Appointed 21 Jun 2022

NATHAN, Clive Adam

Active
Corn Exchange, LondonEC3R 7NE
Born April 1965
Director
Appointed 21 Jun 2022

GOODWIN, Peter John

Resigned
4 Beechwood Drive, Stoke On TrentST7 2HG
Secretary
Appointed 23 Oct 2008
Resigned 21 Jun 2019

HAJCO SECRETARIES LIMITED

Resigned
Berkeley Court, Newcastle Under LymeST5 1TT
Corporate secretary
Appointed 15 Jan 2008
Resigned 23 Oct 2008

ALCOCK, Philip James

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born April 1953
Director
Appointed 23 Oct 2008
Resigned 01 Apr 2020

CHRISTOPHERSON, Alastair James

Resigned
Corn Exchange, LondonEC3R 7NE
Born August 1968
Director
Appointed 21 Jun 2019
Resigned 21 Jun 2022

GOODWIN, Peter John

Resigned
4 Beechwood Drive, Stoke On TrentST7 2HG
Born June 1957
Director
Appointed 23 Oct 2008
Resigned 21 Jun 2019

HILL, Kenneth Allan

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1966
Director
Appointed 23 Oct 2008
Resigned 28 Feb 2022

PARKER, Christian

Resigned
Corn Exchange, LondonEC3R 7NE
Born April 1981
Director
Appointed 21 Jun 2019
Resigned 21 Jun 2022

RAWLINS, David Eric

Resigned
Chestnut Drive, StoneST15 0XN
Born February 1939
Director
Appointed 22 Dec 2008
Resigned 21 Jun 2019

RODEN, Andrew Paul

Resigned
Corn Exchange, LondonEC3R 7NE
Born February 1973
Director
Appointed 21 Jun 2019
Resigned 28 Feb 2022

SALT, Robert Stuart

Resigned
Corn Exchange, LondonEC3R 7NE
Born May 1972
Director
Appointed 23 Oct 2008
Resigned 28 Feb 2022

TATTON, Christopher Thomas

Resigned
Corn Exchange, LondonEC3R 7NE
Born May 1969
Director
Appointed 23 Oct 2008
Resigned 28 Feb 2022

HAJCO DIRECTORS LIMITED

Resigned
Berkeley Court, Newcastle Under LymeST5 1TT
Corporate director
Appointed 15 Jan 2008
Resigned 23 Oct 2008

Persons with significant control

3

1 Active
2 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022
50 Fenchurch Street, LondonEC3M 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Ceased 12 Jul 2022

Mr David Eric Rawlins

Ceased
50 Fenchurch Street, LondonEC3M 3JY
Born February 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
11 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Legacy
31 January 2023
PARENT_ACCPARENT_ACC
Legacy
31 January 2023
AGREEMENT2AGREEMENT2
Legacy
31 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 July 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
12 July 2022
SH19Statement of Capital
Legacy
12 July 2022
SH20SH20
Legacy
12 July 2022
CAP-SSCAP-SS
Resolution
12 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Resolution
30 November 2019
RESOLUTIONSResolutions
Resolution
30 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2019
SH08Notice of Name/Rights of Class of Shares
Change Sail Address Company With New Address
7 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
27 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Statement Of Affairs
8 January 2009
SASA
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
30 December 2008
88(2)Return of Allotment of Shares
Legacy
30 December 2008
88(2)Return of Allotment of Shares
Legacy
30 December 2008
88(2)Return of Allotment of Shares
Legacy
30 December 2008
88(2)Return of Allotment of Shares
Legacy
30 December 2008
123Notice of Increase in Nominal Capital
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
225Change of Accounting Reference Date
Legacy
13 November 2008
287Change of Registered Office
Certificate Change Of Name Company
3 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2008
NEWINCIncorporation