Background WavePink WaveYellow Wave

BRUSH UTG LIMITED (09591124)

BRUSH UTG LIMITED (09591124) is an active UK company. incorporated on 14 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. BRUSH UTG LIMITED has been registered for 10 years. Current directors include RITCHIE, Mark Edward, TOTTMAN, Mark John, NOMINA PLC.

Company Number
09591124
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
RITCHIE, Mark Edward, TOTTMAN, Mark John, NOMINA PLC
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUSH UTG LIMITED

BRUSH UTG LIMITED is an active company incorporated on 14 May 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. BRUSH UTG LIMITED was registered 10 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 10 years ago

Company No

09591124

LTD Company

Age

10 Years

Incorporated 14 May 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 3 October 2025 (5 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

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

NAMECO (NO. 1261) LIMITED
From: 14 May 2015To: 13 January 2016
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA England
From: 14 May 2015To: 7 December 2015
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Dec 15
Director Joined
Jan 16
Funding Round
Mar 16
Funding Round
Jan 19
Director Joined
Jul 23
Director Left
Jul 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 14 May 2015

RITCHIE, Mark Edward

Active
40 Gracechurch Street, LondonEC3V 0BT
Born August 1944
Director
Appointed 01 Jan 2016

TOTTMAN, Mark John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 14 May 2015

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 14 May 2015
Resigned 31 Jul 2023

Persons with significant control

1

Mr Mark Edward Ritchie

Active
40 Gracechurch Street, LondonEC3V 0BT
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Resolution
8 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Certificate Change Of Name Company
13 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Change Corporate Director Company With Change Date
8 December 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2015
NEWINCIncorporation