Background WavePink WaveYellow Wave

BRIT GROUP HOLDINGS LIMITED (15884169)

BRIT GROUP HOLDINGS LIMITED (15884169) is an active UK company. incorporated on 7 August 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 2 other business activities. BRIT GROUP HOLDINGS LIMITED has been registered for 1 year. Current directors include CAMPBELL, Gordon Muir, HENCHOZ, Jean-Jacques, LEE, Simon Philip Guy and 4 others.

Company Number
15884169
Status
active
Type
ltd
Incorporated
7 August 2024
Age
1 years
Address
122 Leadenhall Street, London, EC3V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CAMPBELL, Gordon Muir, HENCHOZ, Jean-Jacques, LEE, Simon Philip Guy, THOMPSON, Martin George, WALLACE, Michael Anthony, WELSCH, Andrea Caroline Natascha, WILKINSON, Gavin Leslie
SIC Codes
65120, 65202, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIT GROUP HOLDINGS LIMITED

BRIT GROUP HOLDINGS LIMITED is an active company incorporated on 7 August 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 2 other business activities. BRIT GROUP HOLDINGS LIMITED was registered 1 year ago.(SIC: 65120, 65202, 70100)

Status

active

Active since 1 years ago

Company No

15884169

LTD Company

Age

1 Years

Incorporated 7 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

122 Leadenhall Street London, EC3V 4AB,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
May 25
Capital Update
Aug 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

MARINELLI, Joe James

Active
Leadenhall Street, LondonEC3V 4AB
Secretary
Appointed 10 Dec 2024

CAMPBELL, Gordon Muir

Active
Leadenhall Street, LondonEC3V 4AB
Born January 1948
Director
Appointed 21 Jan 2025

HENCHOZ, Jean-Jacques

Active
Leadenhall Street, LondonEC3V 4AB
Born September 1964
Director
Appointed 01 May 2025

LEE, Simon Philip Guy

Active
Leadenhall Street, LondonEC3V 4AB
Born March 1961
Director
Appointed 21 Jan 2025

THOMPSON, Martin George

Active
Leadenhall Street, LondonEC3V 4AB
Born December 1975
Director
Appointed 21 Jan 2025

WALLACE, Michael Anthony

Active
Leadenhall Street, LondonEC3V 4AB
Born August 1969
Director
Appointed 21 Jan 2025

WELSCH, Andrea Caroline Natascha

Active
Leadenhall Street, LondonEC3V 4AB
Born July 1977
Director
Appointed 21 Jan 2025

WILKINSON, Gavin Leslie

Active
Leadenhall Street, LondonEC3V 4AB
Born December 1981
Director
Appointed 02 Oct 2024

MARINELLI, Joe James

Resigned
Leadenhall Street, LondonEC3V 4AB
Born January 1995
Director
Appointed 07 Aug 2024
Resigned 02 Oct 2024

USHER, Antony Edward

Resigned
Leadenhall Street, LondonEC3V 4AB
Born November 1965
Director
Appointed 02 Oct 2024
Resigned 24 Jan 2025

Persons with significant control

1

Leadenhall Street, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Group
14 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
6 August 2025
SH19Statement of Capital
Legacy
6 August 2025
SH20SH20
Legacy
6 August 2025
CAP-SSCAP-SS
Resolution
6 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Resolution
20 January 2025
RESOLUTIONSResolutions
Memorandum Articles
20 January 2025
MAMA
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 December 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Incorporation Company
7 August 2024
NEWINCIncorporation