Advanced company searchLink opens in new window

BROWN & BROWN MGA HOLDCO (UK) LIMITED

Company number 08708482

Filter by category

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)
15 Apr 2024 TM01 Termination of appointment of David Hunt of Wirral as a director on 31 March 2024
13 Mar 2024 PSC02 Notification of Grp Holdco 1 Limited as a person with significant control on 19 February 2024
13 Mar 2024 PSC07 Cessation of Grp Holdco 2 Limited as a person with significant control on 19 February 2024
12 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
11 Sep 2023 CERTNM Company name changed grp mga holdco LIMITED\certificate issued on 11/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
26 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
26 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
26 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
26 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
03 Jan 2023 AD04 Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
03 Jan 2023 PSC05 Change of details for Grp Holdco 2 Limited as a person with significant control on 31 December 2022
03 Jan 2023 CH01 Director's details changed for Mr Clive Adam Nathan on 31 December 2022
03 Jan 2023 CH01 Director's details changed for Mr Michael Andrew Bruce on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Philip Paul Rock as a director on 31 December 2022
29 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
15 Aug 2022 MR04 Satisfaction of charge 087084820001 in full
15 Aug 2022 MR04 Satisfaction of charge 087084820004 in full
15 Aug 2022 MR04 Satisfaction of charge 087084820005 in full
11 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21