Background WavePink WaveYellow Wave

BROWN & BROWN INSURANCE BROKERS (UK) LIMITED (09850559)

BROWN & BROWN INSURANCE BROKERS (UK) LIMITED (09850559) is an active UK company. incorporated on 30 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BROWN & BROWN INSURANCE BROKERS (UK) LIMITED has been registered for 10 years. Current directors include BEAN, Jane Ann, BRUCE, Michael Andrew, CALLAN, Carolyn Jane and 4 others.

Company Number
09850559
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BEAN, Jane Ann, BRUCE, Michael Andrew, CALLAN, Carolyn Jane, CARGILE, Brittany Roberts, DALE, Jane Elizabeth, FROEHLICH, Theresa Patricia, GULY, Damian
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & BROWN INSURANCE BROKERS (UK) LIMITED

BROWN & BROWN INSURANCE BROKERS (UK) LIMITED is an active company incorporated on 30 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BROWN & BROWN INSURANCE BROKERS (UK) LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09850559

LTD Company

Age

10 Years

Incorporated 30 October 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 10 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

GRP RETAIL LIMITED
From: 30 October 2015To: 14 September 2023
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: 7 April 2016To: 1 May 2021
, 36-38 Botolph Lane, London, EC3R 8DE, United Kingdom
From: 30 October 2015To: 7 April 2016
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Nov 16
Funding Round
May 17
Funding Round
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
4
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 30 Oct 2015

BEAN, Jane Ann

Active
Corn Exchange, LondonEC3R 7NE
Born June 1966
Director
Appointed 15 Oct 2025

BRUCE, Michael Andrew

Active
Corn Exchange, LondonEC3R 7NE
Born September 1962
Director
Appointed 25 Apr 2023

CALLAN, Carolyn Jane

Active
Corn Exchange, LondonEC3R 7NE
Born October 1970
Director
Appointed 02 Jan 2024

CARGILE, Brittany Roberts

Active
Corn Exchange, LondonEC3R 7NE
Born January 1987
Director
Appointed 01 Nov 2023

DALE, Jane Elizabeth

Active
Corn Exchange, LondonEC3R 7NE
Born February 1960
Director
Appointed 12 Feb 2025

FROEHLICH, Theresa Patricia

Active
Corn Exchange, LondonEC3R 7NE
Born April 1966
Director
Appointed 15 Oct 2025

GULY, Damian

Active
Corn Exchange, LondonEC3R 7NE
Born January 1961
Director
Appointed 15 Oct 2025

BOYD, Maurice

Resigned
Corn Exchange, LondonEC3R 7NE
Born May 1969
Director
Appointed 25 Jul 2024
Resigned 15 Oct 2025

BRUCE, Michael Andrew

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born September 1962
Director
Appointed 09 Nov 2015
Resigned 09 Dec 2019

CARTER, Duncan Neil

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1967
Director
Appointed 17 Jun 2022
Resigned 13 May 2024

CHRISTOPHERSON, Alastair James

Resigned
Corn Exchange, LondonEC3R 7NE
Born August 1968
Director
Appointed 16 Dec 2024
Resigned 15 Oct 2025

COTTON, Nigel Roy

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born January 1964
Director
Appointed 17 Oct 2016
Resigned 12 Dec 2017

GARDINER, Anthony Ronald Cruttenden

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born December 1968
Director
Appointed 09 Dec 2019
Resigned 29 Aug 2022

GRIEB, Stuart James

Resigned
Corn Exchange, LondonEC3R 7NE
Born June 1974
Director
Appointed 03 Aug 2022
Resigned 30 Jun 2025

HARTIGAN, Matthew James

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1973
Director
Appointed 09 Dec 2024
Resigned 15 Oct 2025

MARGRETT, David Basil

Resigned
Botolph Lane, LondonEC3R 8DE
Born October 1953
Director
Appointed 30 Oct 2015
Resigned 09 Nov 2015

PARKER, Christian Scott

Resigned
Corn Exchange, LondonEC3R 7NE
Born April 1981
Director
Appointed 22 Mar 2023
Resigned 31 Oct 2023

ROSS, Stephen Alan

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born February 1968
Director
Appointed 30 Oct 2015
Resigned 17 Oct 2016

THORNTON, Neil

Resigned
Corn Exchange, LondonEC3R 7NE
Born July 1966
Director
Appointed 12 Dec 2017
Resigned 15 Oct 2025

TURNBULL, Mandy Lynn

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born May 1966
Director
Appointed 18 Dec 2019
Resigned 29 Aug 2022

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
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
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
14 September 2023
NM06NM06
Change Of Name Notice
14 September 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
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 No Updates
11 November 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 August 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
31 August 2022
AD04Change of Accounting Records Location
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 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
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
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 No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Resolution
17 September 2019
RESOLUTIONSResolutions
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
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2019
AAAnnual Accounts
Legacy
22 February 2019
PARENT_ACCPARENT_ACC
Legacy
22 February 2019
AGREEMENT2AGREEMENT2
Legacy
22 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
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
7 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Incorporation Company
30 October 2015
NEWINCIncorporation