Background WavePink WaveYellow Wave

BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED (09452808)

BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED (09452808) is an active UK company. incorporated on 23 February 2015. 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 RETAIL HOLDCO (EUROPE) LIMITED has been registered for 11 years. Current directors include BRUCE, Michael Andrew, THORNTON, Neil.

Company Number
09452808
Status
active
Type
ltd
Incorporated
23 February 2015
Age
11 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRUCE, Michael Andrew, THORNTON, Neil
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED

BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED is an active company incorporated on 23 February 2015 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 RETAIL HOLDCO (EUROPE) LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09452808

LTD Company

Age

11 Years

Incorporated 23 February 2015

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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

GRP RETAIL HOLDCO LIMITED
From: 22 January 2016To: 11 September 2023
PIMCO 2943 LIMITED
From: 23 February 2015To: 22 January 2016
Contact
Address

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

Previous Addresses

2nd Floor 50 Fenchurch Street London England EC3M 3JY England
From: 27 April 2016To: 1 May 2021
C/O Ground Floor 36-38 Botolph Lane London EC3R 8DE England
From: 23 February 2015To: 27 April 2016
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Dec 15
Funding Round
Dec 15
Share Issue
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Loan Secured
Oct 16
Loan Secured
Feb 17
Funding Round
Jul 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Jan 23
Director Left
May 24
Director Left
Jan 25
Director Left
Jul 25
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 23 Feb 2015

BRUCE, Michael Andrew

Active
Corn Exchange, LondonEC3R 7NE
Born September 1962
Director
Appointed 15 Feb 2016

THORNTON, Neil

Active
Corn Exchange, LondonEC3R 7NE
Born July 1966
Director
Appointed 01 Feb 2021

CARTER, Duncan Neil

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1967
Director
Appointed 04 Jan 2022
Resigned 13 May 2024

COTTON, Nigel Roy

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born January 1964
Director
Appointed 15 Feb 2016
Resigned 29 Sept 2020

GRIEB, Stuart James

Resigned
Corn Exchange, LondonEC3R 7NE
Born June 1974
Director
Appointed 01 Feb 2021
Resigned 30 Jun 2025

HOMER, Andrew Charles

Resigned
Corn Exchange, LondonEC3R 7NE
Born March 1953
Director
Appointed 15 Feb 2016
Resigned 31 Dec 2024

MARGRETT, David Basil

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born October 1953
Director
Appointed 23 Feb 2015
Resigned 12 Jun 2020

ROCK, Philip Paul

Resigned
2nd Floor, LondonEC3M 3JY
Born February 1967
Director
Appointed 01 Feb 2021
Resigned 31 Dec 2022

ROSS, Stephen Alan

Resigned
Botolph Lane, LondonEC3R 8DE
Born February 1968
Director
Appointed 23 Feb 2015
Resigned 15 Feb 2016

Persons with significant control

1

Corn Exchange, LondonEC3R 7NE

Nature of Control

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

Filing History

101

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