Brit Uw Limited

  • Active
  • Incorporated on 27 Jun 1996

Reg Address: The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB, England

Previous Names:
Flagfirst Data Limited - 27 Jun 1996

Company Classifications:
65120 - Non-life insurance


  • Summary The company with name "Brit Uw Limited" is a ltd and located in The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB. Brit Uw Limited is currently in active status and it was incorporated on 27 Jun 1996 (28 years 2 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Brit Uw Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gavin Wilkinson Director 23 Mar 2022 British Active
2 Stuart Dawes Director 7 Nov 2016 British Active
3 Christopher Giles Denton Director 7 Nov 2016 British Resigned
12 Feb 2020
4 Christopher Denton Director 7 Nov 2016 British Resigned
12 Feb 2020
5 Mark Andrew Allan Director 16 Oct 2015 British Resigned
23 Mar 2022
6 Mark Andrew Allan Director 16 Oct 2015 British Active
7 Andrew Martin Baddeley Director 22 Apr 2013 British Resigned
17 Sep 2015
8 Matthew Dominic Wilson Director 27 Jul 2012 British Active
9 Scott Egan Director 7 Jan 2011 British Resigned
30 Mar 2012
10 Andrew Peter Smith Director 1 Jan 2011 British Active
11 James Christopher Paul Insley Director 1 Jan 2011 British Resigned
28 Jun 2016
12 Antony Edward Usher Director 1 Jan 2011 British Active
13 BRIT CORPORATE SERVICES LIMITED Corporate Director 1 Jan 2011 - Active
14 John Anthony Victor Townsend Director 12 Sep 2005 British Resigned
15 May 2008
15 Michael Alan Sibthorpe Director 11 Mar 2005 British Resigned
22 May 2008
16 Matthew Scales Director 22 Nov 2004 British Resigned
28 Dec 2010
17 BRIT CORPORATE SECRETARIES LIMITED Corporate Secretary 22 Nov 2004 - Active
18 Roger Anthony Field Director 22 Oct 2004 British Resigned
31 Dec 2007
19 Dane Jonathan Douetil Director 22 Oct 2004 British Resigned
31 Dec 2010
20 Peter Goddard Director 20 Mar 2002 - Resigned
31 Dec 2010
21 Andrew Holland Director 20 Mar 2002 British Resigned
31 Oct 2003
22 BRIT GROUP SERVICES LIMITED Secretary 16 Mar 2001 - Resigned
22 Nov 2004
23 Peter David Scales Director 8 Nov 1999 British Resigned
9 Oct 2000
24 John Anthony Lynch Secretary 27 Sep 1999 Irish Resigned
9 Oct 2000
25 Jo Mark Pole Welman Director 14 Jul 1996 British Resigned
12 Nov 2004
26 Neil David Eckert Director 14 Jul 1996 British Resigned
17 May 2005
27 Neil David Eckert Director 14 Jul 1996 British Resigned
17 May 2005
28 Matthew Charles Harding Director 14 Jul 1996 British Resigned
22 Oct 1996
29 Neil David Eckert Secretary 14 Jul 1996 British Resigned
19 Nov 1999
30 ALPHA SECRETARIAL LIMITED Nominee Secretary 27 Jun 1996 - Resigned
14 Jul 1996
31 ALPHA DIRECT LIMITED Nominee Director 27 Jun 1996 - Resigned
14 Jul 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
26 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Brit Uw Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 7 Oct 2023 Download PDF
2 Confirmation Statement - No Updates 1 Sep 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 27 Oct 2022 Download PDF
1 Pages
4 Accounts - Full 28 Sep 2022 Download PDF
5 Confirmation Statement - No Updates 2 Sep 2022 Download PDF
6 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 24 Aug 2022 Download PDF
7 Persons With Significant Control - Notification Of A Person With Significant Control 24 Aug 2022 Download PDF
8 Officers - Change Person Director Company With Change Date 29 Jul 2021 Download PDF
9 Capital - Allotment Shares 6 Jul 2021 Download PDF
10 Capital - Allotment Shares 22 Dec 2020 Download PDF
3 Pages
11 Accounts - Full 9 Oct 2020 Download PDF
54 Pages
12 Confirmation Statement - Updates 8 Sep 2020 Download PDF
4 Pages
13 Resolution 24 Jun 2020 Download PDF
1 Pages
14 Capital - Allotment Shares 19 Jun 2020 Download PDF
3 Pages
15 Officers - Termination Director Company With Name Termination Date 24 Feb 2020 Download PDF
1 Pages
16 Confirmation Statement - No Updates 6 Sep 2019 Download PDF
3 Pages
17 Accounts - Full 21 Jun 2019 Download PDF
49 Pages
18 Confirmation Statement - No Updates 30 Aug 2018 Download PDF
3 Pages
19 Accounts - Full 30 May 2018 Download PDF
49 Pages
20 Officers - Change Corporate Director Company With Change Date 21 Nov 2017 Download PDF
1 Pages
21 Officers - Change Corporate Secretary Company With Change Date 21 Nov 2017 Download PDF
1 Pages
22 Confirmation Statement - No Updates 7 Sep 2017 Download PDF
3 Pages
23 Accounts - Full 24 May 2017 Download PDF
46 Pages
24 Officers - Appoint Person Director Company With Name Date 15 Nov 2016 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 15 Nov 2016 Download PDF
2 Pages
26 Confirmation Statement - Updates 26 Aug 2016 Download PDF
5 Pages
27 Officers - Termination Director Company With Name Termination Date 4 Jul 2016 Download PDF
1 Pages
28 Auditors - Resignation Company 21 Jun 2016 Download PDF
1 Pages
29 Auditors - Resignation Company 9 Jun 2016 Download PDF
1 Pages
30 Accounts - Full 3 May 2016 Download PDF
46 Pages
31 Address - Change Registered Office Company With Date Old New 2 Mar 2016 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 20 Oct 2015 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 18 Sep 2015 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 7 Sep 2015 Download PDF
8 Pages
35 Accounts - Full 22 May 2015 Download PDF
47 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2014 Download PDF
8 Pages
37 Accounts - Full 29 Apr 2014 Download PDF
44 Pages
38 Mortgage - Create With Deed With Charge Number 18 Mar 2014 Download PDF
28 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 5 Sep 2013 Download PDF
6 Pages
40 Officers - Appoint Person Director Company With Name 2 May 2013 Download PDF
2 Pages
41 Accounts - Full 2 Apr 2013 Download PDF
35 Pages
42 Mortgage - Legacy 21 Dec 2012 Download PDF
8 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2012 Download PDF
6 Pages
44 Mortgage - Legacy 31 Aug 2012 Download PDF
8 Pages
45 Officers - Appoint Person Director Company With Name 31 Jul 2012 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 3 Apr 2012 Download PDF
1 Pages
47 Accounts - Full 29 Mar 2012 Download PDF
34 Pages
48 Mortgage - Legacy 24 Nov 2011 Download PDF
8 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2011 Download PDF
6 Pages
50 Officers - Change Corporate Director Company With Change Date 12 Oct 2011 Download PDF
2 Pages
51 Officers - Change Corporate Secretary Company With Change Date 11 Oct 2011 Download PDF
2 Pages
52 Accounts - Full 8 Apr 2011 Download PDF
36 Pages
53 Officers - Appoint Corporate Director Company With Name 14 Jan 2011 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 13 Jan 2011 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 12 Jan 2011 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 12 Jan 2011 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 12 Jan 2011 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 11 Jan 2011 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 11 Jan 2011 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 9 Sep 2010 Download PDF
6 Pages
61 Mortgage - Legacy 31 Jul 2010 Download PDF
8 Pages
62 Mortgage - Legacy 8 Jun 2010 Download PDF
10 Pages
63 Mortgage - Legacy 27 May 2010 Download PDF
64 Mortgage - Legacy 25 May 2010 Download PDF
8 Pages
65 Mortgage - Legacy 25 May 2010 Download PDF
8 Pages
66 Accounts - Full 25 Mar 2010 Download PDF
33 Pages
67 Capital - Allotment Shares 23 Feb 2010 Download PDF
4 Pages
68 Mortgage - Legacy 17 Feb 2010 Download PDF
9 Pages
69 Officers - Change Person Director Company With Change Date 17 Dec 2009 Download PDF
3 Pages
70 Annual Return - Legacy 3 Sep 2009 Download PDF
4 Pages
71 Mortgage - Legacy 7 Apr 2009 Download PDF
6 Pages
72 Mortgage - Legacy 7 Apr 2009 Download PDF
4 Pages
73 Accounts - Full 31 Mar 2009 Download PDF
32 Pages
74 Resolution 29 Sep 2008 Download PDF
10 Pages
75 Annual Return - Legacy 8 Sep 2008 Download PDF
4 Pages
76 Officers - Legacy 27 May 2008 Download PDF
1 Pages
77 Officers - Legacy 20 May 2008 Download PDF
1 Pages
78 Officers - Legacy 7 May 2008 Download PDF
1 Pages
79 Accounts - Full 17 Mar 2008 Download PDF
25 Pages
80 Officers - Legacy 8 Jan 2008 Download PDF
1 Pages
81 Officers - Legacy 28 Sep 2007 Download PDF
1 Pages
82 Officers - Legacy 21 Sep 2007 Download PDF
1 Pages
83 Annual Return - Legacy 4 Sep 2007 Download PDF
3 Pages
84 Accounts - Full 1 Apr 2007 Download PDF
25 Pages
85 Officers - Legacy 6 Nov 2006 Download PDF
1 Pages
86 Annual Return - Legacy 18 Sep 2006 Download PDF
3 Pages
87 Officers - Legacy 16 May 2006 Download PDF
1 Pages
88 Accounts - Full 6 Apr 2006 Download PDF
23 Pages
89 Mortgage - Legacy 8 Mar 2006 Download PDF
8 Pages
90 Officers - Legacy 24 Oct 2005 Download PDF
1 Pages
91 Officers - Legacy 30 Sep 2005 Download PDF
5 Pages
92 Annual Return - Legacy 14 Sep 2005 Download PDF
3 Pages
93 Miscellaneous 25 Jun 2005 Download PDF
1 Pages
94 Annual Return - Legacy 18 Jun 2005 Download PDF
8 Pages
95 Miscellaneous 17 Jun 2005 Download PDF
1 Pages
96 Officers - Legacy 27 May 2005 Download PDF
2 Pages
97 Accounts - Full 24 Mar 2005 Download PDF
23 Pages
98 Officers - Legacy 18 Mar 2005 Download PDF
3 Pages
99 Resolution 31 Jan 2005 Download PDF
1 Pages
100 Resolution 31 Jan 2005 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Gracechurch Utg No. 121 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
2 Bgs Services (Bermuda) Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Stuart Dawes , Matthew Dominic Wilson
Active
3 Gracechurch Utg No. 115 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
4 Gracechurch Utg No. 117 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
5 Gracechurch Utg No. 106 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
6 Gracechurch Utg No. 109 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
7 Gracechurch Utg No. 113 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
8 Gracechurch Utg No. 114 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
9 Brit Corporate Secretaries Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED
Active
10 Brit Group Finance Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Mark Andrew Allan , Andrew Peter Smith
Active
11 Brit Insurance Services Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Stuart Dawes , Andrew Peter Smith
Active
12 Brit Investment Holdings Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Mark Andrew Allan , Andrew Peter Smith
Liquidation
13 Gracechurch Utg No. 108 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
14 Gracechurch Utg No. 110 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
15 Gracechurch Utg No. 107 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
16 Gracechurch Utg No. 116 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
17 Gracechurch Utg No. 118 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
18 Gracechurch Utg No. 111 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
19 Gracechurch Utg No. 112 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
20 Gracechurch Utg No. 119 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
21 Gracechurch Utg No. 120 Limited
Mutual People: BRIT CORPORATE SERVICES LIMITED , Andrew Peter Smith
dissolved
22 Xbridge Limited
Mutual People: Mark Andrew Allan
Active
23 Ki Financial Limited
Mutual People: Mark Andrew Allan
Active
24 Brit Syndicates Limited
Mutual People: Mark Andrew Allan , Matthew Dominic Wilson
Active
25 Brit Insurance Holdings Limited
Mutual People: Mark Andrew Allan , Stuart Dawes , Andrew Peter Smith
Active
26 Brit Limited
Mutual People: Mark Andrew Allan , Matthew Dominic Wilson
Active
27 Brit Corporate Services Limited
Mutual People: Mark Andrew Allan , Stuart Dawes , Andrew Peter Smith
Active
28 Brit Group Services Limited
Mutual People: Mark Andrew Allan , Andrew Peter Smith
Active
29 Compare The Market Limited
Mutual People: Mark Andrew Allan
Active
30 Nameco (No. 1321) Limited
Mutual People: Stuart Dawes
Active
31 Nameco (No. 1340) Limited
Mutual People: Stuart Dawes
Active
32 Nameco (No. 1338) Limited
Mutual People: Stuart Dawes
Active
33 Nameco (No. 1339) Limited
Mutual People: Stuart Dawes
Active
34 Nameco (No. 1341) Limited
Mutual People: Stuart Dawes
Active
35 9 South Cliff Residents Company Limited
Mutual People: Matthew Dominic Wilson
Active
36 Lloyd'S Market Association
Mutual People: Matthew Dominic Wilson
Active
37 Brit Insurance Holdings B.V.
Mutual People: Andrew Peter Smith
Active
38 The Upholders Charity
Mutual People: Andrew Peter Smith
Active
39 Brit Pension Trustee Limited
Mutual People: Andrew Peter Smith
Active
40 Usher Financial Ltd
Mutual People: Andrew Peter Smith
Active
41 Addfield Environmental Systems Limited
Mutual People: Andrew Peter Smith
Active