Company NameBrowallia Asset Management Limited
DirectorPeter Jan Patrik Valentin Gyllenhammar
Company StatusActive
Company Number04377462
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Previous NameThe Union Discount Company Of London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed08 July 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Secretary NameMrs Stephanie Joanne Holmes
StatusCurrent
Appointed04 January 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBanergatan 3
Stockholm
Foreign
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameClaes Erik Piehl
Date of BirthApril 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed17 October 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Paddocks
Oatlands Chase
Weybridge
Surrey
KT13 9RJ
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2005)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed29 November 2007(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2017)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressOld Mills Off Whitehall Grove
Drighlington
Bradford
West Yorkshire
BD11 1BY
Secretary NameMs Kathryn Anne Davenport
StatusResigned
Appointed20 July 2012(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameBayshill Management Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2002(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 21 February 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed21 February 2003(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 20 July 2012)
Correspondence AddressOld Mills Off Whitehall Grove
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed26 July 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 2010)
Correspondence Address10 Finsbury Square
London
EC2A 1AD

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1British Mohair Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,273,807
Cash£12,749
Current Liabilities£4,917,796

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

24 March 2005Delivered on: 30 March 2005
Satisfied on: 3 August 2005
Persons entitled: Bullough Limited

Classification: Legal charge
Secured details: £1,600,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12,755,000 ordinary shares in jarvis porter group PLC and 8,000,000 ordinary shares of walker greenbank PLC together with all dividends, interest and other distributions, all accretions, options, benefits, rights, moneys, property or other advantages accruing or offered at any time. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 6 November 2003
Satisfied on: 3 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
7 November 2022Accounts for a small company made up to 30 June 2022 (7 pages)
5 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
23 February 2022Accounts for a small company made up to 30 June 2021 (9 pages)
27 January 2022Appointment of Mrs Stephanie Joanne Holmes as a secretary on 4 January 2022 (2 pages)
4 January 2022Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page)
18 December 2021Memorandum and Articles of Association (20 pages)
9 December 2021Company name changed the union discount company of london LIMITED\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
(3 pages)
15 September 2021Registered office address changed from Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page)
24 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 30 June 2020 (7 pages)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
1 February 2019Accounts for a small company made up to 30 June 2018 (8 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 November 2017Accounts for a small company made up to 30 June 2017 (9 pages)
20 November 2017Accounts for a small company made up to 30 June 2017 (9 pages)
6 April 2017Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 5 April 2017 (1 page)
23 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 March 2017Amended full accounts made up to 30 June 2016 (16 pages)
7 March 2017Amended full accounts made up to 30 June 2016 (16 pages)
16 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
16 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
12 December 2015Full accounts made up to 30 June 2015 (17 pages)
12 December 2015Full accounts made up to 30 June 2015 (17 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
3 December 2014Full accounts made up to 30 June 2014 (17 pages)
3 December 2014Full accounts made up to 30 June 2014 (17 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
6 November 2013Full accounts made up to 30 June 2013 (17 pages)
6 November 2013Full accounts made up to 30 June 2013 (17 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
13 December 2012Full accounts made up to 30 June 2012 (20 pages)
13 December 2012Full accounts made up to 30 June 2012 (20 pages)
2 August 2012Appointment of Ms Kathryn Anne Davenport as a secretary (1 page)
2 August 2012Appointment of Ms Kathryn Anne Davenport as a secretary (1 page)
2 August 2012Termination of appointment of Cybrus Limited as a secretary (1 page)
2 August 2012Termination of appointment of Cybrus Limited as a secretary (1 page)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 December 2011Full accounts made up to 30 June 2011 (17 pages)
19 December 2011Full accounts made up to 30 June 2011 (17 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages)
8 March 2011Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
20 January 2011Full accounts made up to 30 June 2010 (18 pages)
20 January 2011Full accounts made up to 30 June 2010 (18 pages)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
9 July 2010Termination of appointment of Browallia Corporate Director Limited as a director (1 page)
9 July 2010Termination of appointment of Browallia Corporate Director Limited as a director (1 page)
9 July 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
9 July 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Cybrus Limited on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Cybrus Limited on 22 February 2010 (2 pages)
22 December 2009Full accounts made up to 30 June 2009 (16 pages)
22 December 2009Full accounts made up to 30 June 2009 (16 pages)
12 November 2009Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 October 2009 (3 pages)
12 March 2009Return made up to 20/02/09; full list of members (3 pages)
12 March 2009Return made up to 20/02/09; full list of members (3 pages)
6 November 2008Full accounts made up to 30 April 2008 (16 pages)
6 November 2008Full accounts made up to 30 April 2008 (16 pages)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
16 May 2008Full accounts made up to 30 April 2007 (16 pages)
16 May 2008Full accounts made up to 30 April 2007 (16 pages)
7 March 2008Return made up to 20/02/08; full list of members (4 pages)
7 March 2008Return made up to 20/02/08; full list of members (4 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
31 March 2007Return made up to 20/02/07; full list of members (4 pages)
31 March 2007Return made up to 20/02/07; full list of members (4 pages)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
5 June 2006Full accounts made up to 30 April 2005 (14 pages)
5 June 2006Full accounts made up to 30 April 2005 (14 pages)
3 March 2006Return made up to 20/02/06; full list of members (6 pages)
3 March 2006Return made up to 20/02/06; full list of members (6 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
22 August 2005New director appointed (5 pages)
22 August 2005New director appointed (5 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Return made up to 20/02/05; full list of members (8 pages)
8 March 2005Return made up to 20/02/05; full list of members (8 pages)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
15 March 2004Full accounts made up to 30 September 2003 (9 pages)
15 March 2004Full accounts made up to 30 September 2003 (9 pages)
4 March 2004Return made up to 20/02/04; full list of members (8 pages)
4 March 2004Return made up to 20/02/04; full list of members (8 pages)
14 January 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
14 January 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
6 November 2003Particulars of property mortgage/charge (6 pages)
6 November 2003Particulars of property mortgage/charge (6 pages)
23 October 2003New director appointed (4 pages)
23 October 2003New director appointed (3 pages)
23 October 2003New director appointed (3 pages)
23 October 2003New director appointed (3 pages)
23 October 2003New director appointed (4 pages)
23 October 2003New director appointed (3 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
14 April 2003Full accounts made up to 30 September 2002 (11 pages)
14 April 2003Full accounts made up to 30 September 2002 (11 pages)
1 March 2003Return made up to 20/02/03; full list of members (6 pages)
1 March 2003Return made up to 20/02/03; full list of members (6 pages)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002New director appointed (4 pages)
13 June 2002New secretary appointed (6 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (4 pages)
13 June 2002Registered office changed on 13/06/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
13 June 2002New director appointed (6 pages)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New director appointed (4 pages)
13 June 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
13 June 2002New director appointed (4 pages)
13 June 2002New secretary appointed (6 pages)
13 June 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
13 June 2002Registered office changed on 13/06/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
13 June 2002New director appointed (6 pages)
11 June 2002Company name changed charco 907 LIMITED\certificate issued on 11/06/02 (2 pages)
11 June 2002Company name changed charco 907 LIMITED\certificate issued on 11/06/02 (2 pages)
27 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 February 2002Incorporation (22 pages)
20 February 2002Incorporation (22 pages)