BDB HOLDINGS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of Joseph Salvatore Failla Jr as a director on 2024-09-19

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Change of details for Brown & Brown Uk Holdco Limited as a person with significant control on 2023-09-11

View Document

19/10/2319 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/09/2313 September 2023 Change of details for Brown & Brown Uk Holdco Limited as a person with significant control on 2023-02-17

View Document

28/03/2328 March 2023 Withdrawal of a person with significant control statement on 2023-03-28

View Document

28/03/2328 March 2023 Notification of Brown & Brown Uk Holdco Limited as a person with significant control on 2022-08-01

View Document

13/03/2313 March 2023 Director's details changed for Mr Pierluigi Pezone on 2023-02-06

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

29/09/2229 September 2022 Appointment of Joseph Salvatore Failla Jr as a director on 2022-09-22

View Document

29/09/2229 September 2022 Termination of appointment of Roger John Lawrence Bramble as a director on 2022-08-01

View Document

30/03/1530 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 SUB-DIVISION
17/09/14

View Document

13/10/1413 October 2014 ADOPT ARTICLES 17/09/2014

View Document

26/09/1426 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
C/O LITTLEJOHN, 2ND FLOOR
1 WESTFERRY CIRCUS CANARY WHARF
LONDON
E14 4HD

View Document

03/08/133 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED

View Document

13/10/0813 October 2008 SECRETARY APPOINTED PETER ERIC GOFF

View Document

07/10/087 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIAL SERVICES LIMITED / 08/05/2008

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM
1 PARK PLACE
CANARY WHARF
LONDON
E14 4HJ

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SHARES AGREEMENT OTC

View Document

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM:
5TH FLOOR, SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company