Advanced company searchLink opens in new window

BROWN ADVISORY US SMALLER COMPANIES PLC

Company number 02781968

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
14 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The company continue as an investment trust/ an annual general meeting may be called on not less than 14 clear days' notice. 06/11/2023
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2023 AA Full accounts made up to 30 June 2023
07 Jul 2023 TM01 Termination of appointment of Tina Dolores Soderlund-Boley as a director on 30 June 2023
04 Apr 2023 AP01 Appointment of Ms Jane Fiona Routledge as a director on 1 April 2023
20 Mar 2023 CH04 Secretary's details changed for Fundrock Partners Limited on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from 6th Floor Bastion House 140 London Wall London EC2Y 5DN United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023
19 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
07 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2022 AA Full accounts made up to 30 June 2022
13 Oct 2022 AP01 Appointment of Mr Jasper Rayner Augusto Judd as a director on 1 October 2022
23 May 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,553,538.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Mar 2022 CH04 Secretary's details changed for Fundrock Partners Limited on 1 April 2021
21 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
13 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share buy back 29/11/2021
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2021 TM01 Termination of appointment of Malcolm Peter Speight Barton as a director on 29 November 2021
01 Dec 2021 TM01 Termination of appointment of Gordon David Grender as a director on 29 November 2021
09 Nov 2021 AA Full accounts made up to 30 June 2021
03 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,352,141.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,356,720.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,365,769.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,384,576
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,397,558.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,414,162.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,422,363
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase