BROWN SHIPLEY & CO. LIMITED

Active London

Banks

305 employees website.com
Financial services Banks
B

BROWN SHIPLEY & CO. LIMITED

Banks

Founded 8 Sept 1945 Active London, England 305 employees website.com
Financial services Banks
Accounts Submitted 28 Aug 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 7 Apr 2026 Next due 14 Apr 2027 12 months remaining
Net assets £133M £4M 2024 year on year
Total assets £1,218M £311M 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

2 Moorgate London EC2R 6AG England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BROWN SHIPLEY & CO. LIMITED (00398426), an active financial services company based in London, England. Incorporated 8 Sept 1945. Banks. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Net Assets

£132.95M

Increased by £3.81M (+3%)

Total Liabilities

N/A

Turnover

£95.42M

Decreased by £302.00k (-0%)

Employees

305

Decreased by 57 (-16%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 5,000,001 Shares £5.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Mar 20171£1£1
14 Oct 20165,000,000£5.00m£5.00m

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Quintet Private Bank (europe) S.a.
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Quintetbank (europe) Sa

Luxembourg

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

BROWN SHIPLEY & CO. LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

1 freehold 7 leasehold 8 total
AddressTenurePrice PaidDate Added
Level 14, No. 1 Spinningfields, 1 Hardman Square, Manchester (M3 3EB) MANCHESTER
Leasehold-21 May 2021
9th Floor Premises, 45 Church Street, Birmingham (B3 2RT) BIRMINGHAM
Leasehold-11 May 2021
Founders Court, Lothbury, 2 Moorgate, London (EC2R 6BT) CITY OF LONDON
Leasehold-30 Apr 2021
Unit 1, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham (NG12 4JL) RUSHCLIFFE
Leasehold-22 Apr 2020
10 Wellington Place, Leeds (LS1 4AP) LEEDS
Leasehold-4 Jul 2014
Level 14, No. 1 Spinningfields, 1 Hardman Square, Manchester (M3 3EB)
Leasehold
Added 21 May 2021
District MANCHESTER
9th Floor Premises, 45 Church Street, Birmingham (B3 2RT)
Leasehold
Added 11 May 2021
District BIRMINGHAM
Founders Court, Lothbury, 2 Moorgate, London (EC2R 6BT)
Leasehold
Added 30 Apr 2021
District CITY OF LONDON
Unit 1, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham (NG12 4JL)
Leasehold
Added 22 Apr 2020
District RUSHCLIFFE
10 Wellington Place, Leeds (LS1 4AP)
Leasehold
Added 4 Jul 2014
District LEEDS

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-31 with no updates
31 Mar 2026OfficersTermination of Christopher David Allen as director on 2026-03-31
27 Feb 2026AuditorsAuditors Resignation Company
3 Feb 2026OfficersChange to director Mr Marco Giovanni Mazzucchelli on 2026-02-03
9 Dec 2025OfficersTermination of Kathleen Mary Shailer as director on 2025-11-30
7 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-03-31 with no updates

31 Mar 2026 Officers

Termination of Christopher David Allen as director on 2026-03-31

27 Feb 2026 Auditors

Auditors Resignation Company

3 Feb 2026 Officers

Change to director Mr Marco Giovanni Mazzucchelli on 2026-02-03

9 Dec 2025 Officers

Termination of Kathleen Mary Shailer as director on 2025-11-30

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-31 with no updates

1 weeks ago on 7 Apr 2026

Termination of Christopher David Allen as director on 2026-03-31

2 weeks ago on 31 Mar 2026

Auditors Resignation Company

1 months ago on 27 Feb 2026

Change to director Mr Marco Giovanni Mazzucchelli on 2026-02-03

2 months ago on 3 Feb 2026

Termination of Kathleen Mary Shailer as director on 2025-11-30

4 months ago on 9 Dec 2025