Background WavePink WaveYellow Wave

BROWN & BROWN (EUROPE) LIMITED (08613882)

BROWN & BROWN (EUROPE) LIMITED (08613882) is an active UK company. incorporated on 17 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BROWN & BROWN (EUROPE) LIMITED has been registered for 12 years.

Company Number
08613882
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
7th Floor 55 Mark Lane, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & BROWN (EUROPE) LIMITED

BROWN & BROWN (EUROPE) LIMITED is an active company incorporated on 17 July 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BROWN & BROWN (EUROPE) LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08613882

LTD Company

Age

12 Years

Incorporated 17 July 2013

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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

GLOBAL RISK PARTNERS LIMITED
From: 11 October 2013To: 11 September 2023
DMSR LIMITED
From: 17 July 2013To: 11 October 2013
Contact
Address

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

Previous Addresses

2nd Floor 50 Fenchurch Street London England EC3M 3JY England
From: 25 April 2016To: 1 May 2021
Ground Floor, 36-38 Botolph Lane London EC3R 8DE
From: 25 July 2014To: 25 April 2016
1 Park Row Leeds LS1 5AB United Kingdom
From: 17 July 2013To: 25 July 2014
Timeline

63 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Share Issue
Nov 13
Funding Round
Nov 13
Loan Secured
Oct 16
Loan Secured
Feb 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Funding Round
Feb 18
Director Joined
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Loan Secured
Oct 20
Loan Secured
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Loan Secured
May 21
Director Joined
Sept 21
Share Issue
Jan 22
Loan Secured
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Apr 24
Director Left
May 24
Director Left
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
4
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

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 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
11 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
3 January 2023
AD04Change of Accounting Records Location
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Resolution
21 January 2022
RESOLUTIONSResolutions
Resolution
21 January 2022
RESOLUTIONSResolutions
Memorandum Articles
21 January 2022
MAMA
Resolution
21 January 2022
RESOLUTIONSResolutions
Resolution
21 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 January 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Resolution
25 June 2020
RESOLUTIONSResolutions
Memorandum Articles
25 June 2020
MAMA
Notification Of A Person With Significant Control
24 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts Amended With Accounts Type Group
24 January 2020
AAMDAAMD
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 December 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 June 2019
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
29 July 2016
AD04Change of Accounting Records Location
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
16 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
5 February 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 September 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 December 2013
AA01Change of Accounting Reference Date
Resolution
18 November 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Certificate Change Of Name Company
11 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2013
NEWINCIncorporation