Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD.
Company Information for

BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD.

PARK HOUSE, 16-18 FINSBURY CIRCUS, LONDON, EC2M 7EB,
Company Registration Number
03720188
Private Limited Company
Active

Company Overview

About Brown Brothers Harriman Investor Services Ltd.
BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. was founded on 1999-02-25 and has its registered office in London. The organisation's status is listed as "Active". Brown Brothers Harriman Investor Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD.
 
Legal Registered Office
PARK HOUSE
16-18 FINSBURY CIRCUS
LONDON
EC2M 7EB
Other companies in EC2M
 
Filing Information
Company Number 03720188
Company ID Number 03720188
Date formed 1999-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 21:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD.

Current Directors
Officer Role Date Appointed
WAYNE AGGREY AGARD
Company Secretary 2018-01-17
GEOFFREY MACKENZIE COOK
Director 2011-04-11
JEAN-MARC CREPIN
Director 2016-01-19
RICHARD FODDER
Director 2007-06-20
CHRISTOPHER GOTHARD
Director 2017-02-21
SARAH O'DONNELL
Director 2018-02-26
SEAN PAIRCEIR
Director 2010-03-17
KEVIN W STONE
Director 2008-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE AGGREY AGARD
Company Secretary 2013-06-28 2017-08-04
KRISTEN GIARRUSSO
Director 2012-04-30 2014-12-31
JEFFREY ROBERT HOLLAND
Director 2005-04-06 2013-09-01
WALTER HENRY RUPERT WILKES
Director 2011-04-11 2013-05-21
MELISSA BREITSTEIN
Company Secretary 2008-09-04 2012-12-07
MAROA DEL CARMEN VELEZ
Director 2011-04-11 2012-05-24
ANDREW JAMES FRANCIS TUCKER
Director 1999-05-12 2012-05-22
WILLIAM BROPHY TYREE
Director 2006-03-27 2012-05-22
MARIO DI MARCO
Director 2010-03-17 2011-08-31
SUSAN CLARK LIVINGSTON
Director 1999-05-17 2011-04-11
WILLIAM GEORGE CONDE
Director 2003-06-05 2009-04-06
MARK BALCOM
Director 2006-09-25 2008-09-26
DOUGLAS A DONAHUE JR
Director 2001-04-24 2008-09-26
KURT W FUCHS
Company Secretary 2005-07-18 2008-07-03
PETER LLEWELLYN WALKER
Director 2005-12-05 2006-03-27
RAUSCH KERIN PATRICIA
Company Secretary 2004-07-30 2005-07-18
KENNETH LEMARE HARTLAGE
Director 2004-01-30 2005-05-12
EDWARD JOSEPH WILLIAMS
Company Secretary 1999-05-12 2004-07-30
EDWARD JOSEPH WILLIAMS
Director 1999-05-12 2004-07-30
JOHN PICKERING II
Director 1999-05-12 2003-07-28
DAVID JOHN BILBE
Director 2002-02-04 2003-07-15
FRANK MICHAEL WELPA
Director 1999-06-07 2003-05-29
DUNCAN ALLEN CLARK
Director 1999-05-12 2002-07-31
PAUL ANDERSON CHAPMAN
Director 2000-01-01 2001-06-01
HAMPTON SIMPSON LYNCH JR
Director 1999-05-12 2001-04-24
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-02-25 1999-05-12
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-02-25 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MACKENZIE COOK BBHISL NOMINEES LIMITED Director 2017-01-24 CURRENT 2003-05-20 Active
GEOFFREY MACKENZIE COOK BROWN BROTHERS HARRIMAN LIMITED Director 2008-09-26 CURRENT 1987-11-12 Liquidation
RICHARD FODDER BBHISL NOMINEES LIMITED Director 2007-08-02 CURRENT 2003-05-20 Active
RICHARD FODDER BROWN BROTHERS HARRIMAN LIMITED Director 2007-06-20 CURRENT 1987-11-12 Liquidation
KEVIN W STONE BROWN BROTHERS HARRIMAN LIMITED Director 2008-09-26 CURRENT 1987-11-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21Director's details changed for Christopher Gothard on 2024-02-14
2024-05-08FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-04DIRECTOR APPOINTED MR ROBERT ANDREW LEES
2023-12-04CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-23Register inspection address changed from C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-09-26Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-23Director's details changed for Sean Pairceir on 2022-12-23
2022-05-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-29Termination of appointment of Wayne Aggrey Agard on 2021-12-23
2021-12-29TM02Termination of appointment of Wayne Aggrey Agard on 2021-12-23
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11CH01Director's details changed for Sarah O'donnell on 2021-05-01
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FODDER
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29CH01Director's details changed for Geoffrey Mackenzie Cook on 2020-03-06
2020-04-02SH0131/03/20 STATEMENT OF CAPITAL GBP 7368254
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28AP01DIRECTOR APPOINTED SARAH O'DONNELL
2018-01-18AP03Appointment of Wayne Aggrey Agard as company secretary on 2018-01-17
2017-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-08-08TM02Termination of appointment of Wayne Aggrey Agard on 2017-08-04
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17AP01DIRECTOR APPOINTED CHRISTOPHER GOTHARD
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 6618254
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-10CH01Director's details changed for Geoffrey Mackenzie Cook on 2016-09-30
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13AP01DIRECTOR APPOINTED JEAN-MARC CREPIN
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 6618254
2015-11-26AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN GIARRUSSO
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 6618254
2014-12-01AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 6618254
2013-11-26AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOLLAND
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AP03Appointment of Wayne Aggrey Agard as company secretary
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WALTER WILKES
2013-06-04CH01Director's details changed for Jeffrey Robert Holland on 2013-01-01
2013-03-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY MELISSA BREITSTEIN
2012-12-06AR0122/11/12 ANNUAL RETURN FULL LIST
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUCKER
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TYREE
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MAROA VELEZ
2012-05-24AP01DIRECTOR APPOINTED KRISTEN GIARRUSSO
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16AR0122/11/11 FULL LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FRANCIS TUCKER / 01/11/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN W STONE / 01/11/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAROA DEL CARMEN VELEZ / 01/11/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAROA DEL CARMEN VELEZ / 01/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER HENRY RUPERT WILKES / 01/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROPHY TYREE / 01/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FRANCIS TUCKER / 01/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PAIRCEIR / 01/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOLLAND / 01/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MACKENZIE COOK / 01/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN W STONE / 21/03/2011
2011-09-15AP01DIRECTOR APPOINTED GEOFFREY MACKENZIE COOK
2011-09-14AP01DIRECTOR APPOINTED WALTER HENRY RUPERT WILKES
2011-09-14AP01DIRECTOR APPOINTED MAROA DEL CARMEN VELEZ
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIO DI MARCO
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01SH0204/04/11 STATEMENT OF CAPITAL GBP 3772398
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MELISSA BREITSTEIN / 01/05/2011
2011-05-09SH0104/04/11 STATEMENT OF CAPITAL GBP 6618254.00
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LIVINGSTON
2011-03-21CH01CHANGE PERSON AS DIRECTOR
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROPHY TYREE / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOLLAND / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FODDER / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FRANCIS TUCKER / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PAIRCEIR / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARK LIVINGSTON / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO DI MARCO / 21/03/2011
2011-01-11RES12VARYING SHARE RIGHTS AND NAMES
2011-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2010 FROM VERITAS HOUSE 125 FINSBURY PAVEMENT LONDON EC2A 1PN
2010-11-22AR0122/11/10 FULL LIST
2010-11-01RES13AGREEMENT 17/06/2010
2010-11-01RES01ADOPT ARTICLES 17/06/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-30RES01ADOPT ARTICLES 17/06/2010
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-19AD02SAIL ADDRESS CREATED
2010-04-01AP01DIRECTOR APPOINTED MARIO DI MARCO
2010-04-01AP01DIRECTOR APPOINTED SEAN PAIRCEIR
2010-03-09AR0125/02/10 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN W STONE / 10/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARK LIVINGSTON / 10/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FODDER / 10/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROPHY TYREE / 10/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FRANCIS TUCKER / 10/11/2009
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.148
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets

Intangible Assets
Patents
We have not found any records of BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD.
Trademarks
We have not found any records of BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.