BR

BROWN ADVISORY US SMALLER COMPANIES PLC

Business & Finance Registered 15 January 1993

General Information

Official company information

UK Company Registration Number
02781968
Company Age
32 years
Registration Date
Registered Address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Email
N/A
Website

Official company website with more information about products, services, and contact details.

About BROWN ADVISORY US SMALLER COMPANIES PLC

Company profile and description

Brown Advisory US Smaller Companies PLC aims to achieve long-term capital growth by investing in a diversified portfolio primarily of quoted US smaller and medium-sized companies.

Category

Business category and classification details

Primary Category
Business & Finance

Nature of Business

Industry Classification

SIC Code
64301
Description
Activities of investment trusts

Staff Information

Company officers and directors

  • F
    FUNDROCK PARTNERS LIMITED
    Secretary Appointed: 1 April 2021
    4th Floor, Aldersgate Street, London, England, EC1A 4HY
  • B
    BEECHEY, Ruth
    Non-Executive Director Appointed: 1 July 2024
    4th Floor, 140, Aldersgate Street, London, England, EC1A 4HY
    Nationality: British
    Date of Birth: August 1972
    Country of Residence: England
  • J
    JUDD, Jasper Rayner Augusto
    Chartered Accountant, Director Appointed: 1 October 2022
    4th Floor, 140, Aldersgate Street, London, England, EC1A 4HY
    Nationality: British
    Date of Birth: November 1960
    Country of Residence: United Kingdom
  • R
    ROUTLEDGE, Jane Fiona
    Non-Executive Director Appointed: 1 April 2023
    4th Floor, 140, Aldersgate Street, London, England, EC1A 4HY
    Nationality: British
    Date of Birth: December 1963
    Country of Residence: England
  • W
    WHITE, Stephen Frank
    Non-Executive Director Appointed: 1 October 2020
    4th Floor, 140, Aldersgate Street, London, England, EC1A 4HY
    Nationality: British
    Date of Birth: September 1955
    Country of Residence: England
  • J
    JUPITER ASSET MANAGEMENT LIMITED
    Secretary Appointed: 15 January 1993 Resigned: 1 April 2021
    The Zig Zag Building, 70 Victoria Street, London, United Kingdom, SW1E 6SQ
  • L
    LUCIENE JAMES LIMITED
    Nominee Secretary Appointed: 15 January 1993 Resigned: 15 January 1994
    83 Leonard Street, London, EC2A 4QS
  • B
    BACHOP, Norman Mcleod
    Investment Manager Appointed: 23 February 1999 Resigned: 26 November 2019
    The Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ
    Nationality: British
    Date of Birth: October 1946
    Country of Residence: United Kingdom
  • B
    BARKER, Andrew Charles
    Investment Manager Appointed: 15 January 1993 Resigned: 23 February 1999
    130 Priory Lane, Roehampton, London, SW15 5JP
    Nationality: British
    Date of Birth: March 1945
    Country of Residence: England
  • B
    BARTON, Malcolm Peter Speight
    Investment Banker Appointed: 18 February 1998 Resigned: 29 November 2021
    6th Floor, Bastion House, 140 London Wall, London, United Kingdom, EC2Y 5DN
    Nationality: British
    Date of Birth: March 1937
    Country of Residence: United Kingdom
  • B
    BOOTH, Lisa Clare
    Company Director Appointed: 29 September 2015 Resigned: 4 November 2024
    4th Floor, 140, Aldersgate Street, London, England, EC1A 4HY
    Nationality: British
    Date of Birth: July 1967
    Country of Residence: Germany
  • B
    BUIST, Robert Cochrane
    Investment And Financial Advis Appointed: 28 January 1993 Resigned: 6 November 1996
    Dockenfield, Christmas Hill Shalford, Guildford, Surrey, GU4 8HR
    Nationality: British
    Date of Birth: April 1926
  • F
    FINDLAY, James Anthony
    Director Appointed: 15 January 1993 Resigned: 5 November 1997
    33 Crescent Grove, London, SW4 7AF
    Nationality: British
    Date of Birth: October 1957
  • G
    GRENDER, Gordon David
    Investment Manager Appointed: 28 January 1993 Resigned: 29 November 2021
    6th Floor, Bastion House, 140 London Wall, London, United Kingdom, EC2Y 5DN
    Nationality: British
    Date of Birth: May 1944
    Country of Residence: United Kingdom
  • G
    GRIFFIN, William Thomas Jackson
    Director Of Public Companies Appointed: 28 January 1993 Resigned: 21 October 1998
    7 Lowndes Place, London, SW1X 8DB
    Nationality: British
    Date of Birth: May 1928
    Country of Residence: United Kingdom
  • H
    HUNTER, David Haig
    Company Director Appointed: 1 April 1994 Resigned: 31 March 2007
    39 Dovehouse Street, London, SW3 6JY
    Nationality: British
    Date of Birth: July 1936
    Country of Residence: United Kingdom
  • P
    PARRITT, Clive Anthony
    Chartered Accountant Appointed: 2 January 2007 Resigned: 30 June 2024
    6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
    Nationality: British
    Date of Birth: April 1943
    Country of Residence: United Kingdom
  • S
    SODERLUND-BOLEY, Tina Dolores
    Mangement Consultant Appointed: 1 January 2020 Resigned: 30 June 2023
    30 Lauriston Road, London, England, SW19 4TQ
    Nationality: Finnish
    Date of Birth: August 1972
    Country of Residence: England
  • L
    LUCIENE JAMES LIMITED
    Nominee Director Appointed: 15 January 1993 Resigned: 15 January 1994
    83 Leonard Street, London, EC2A 4QS
  • T
    THE COMPANY REGISTRATION AGENTS LIMITED
    Nominee Director Appointed: 15 January 1993 Resigned: 15 January 1994
    83 Leonard Street, London, EC2A 4QS

Additional Information

Detailed company information and status

Status
Incorporated
Company Number
02781968

Company Contacts

Key contacts and leadership

Name & Position Email Contact Number Fax Number

Request For Information Free

We will attempt to gather this information through our sources

Current requests: 0

Company Documents

Documents filed with Companies Office 25 documents

Date Document Information View
03 Mar 2025
Purchase of own shares.
Purchase of own shares. Shares purchased into treasury:
GBP 35,457,170.13983
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
4 page document
View
03 Mar 2025
Purchase of own shares.
Purchase of own shares. Shares purchased into treasury:
GBP 35,468,420.13983
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
4 page document
View
21 Feb 2025
Confirmation statement
Confirmation statement made on 15 January 2025 with no updates
3 page document
View
21 Feb 2025
Termination of appointment
Termination of appointment of Lisa Clare Booth as a director on 4 November 2024
View
15 Jan 2025
Resolution of removal of pre-emption rights
Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES09 ‐
Resolution of authority to purchase a number of shares
RES10 ‐
Resolution of allotment of securities
2 page document
View

Similar Companies

Companies in the same industry or category

View All in Business & Finance

In the News

Recent media coverage and press mentions

No recent media coverage

No recent news articles found for BROWN ADVISORY US SMALLER COMPANIES PLC

Social Media

Connect with BROWN ADVISORY US SMALLER COMPANIES PLC

No social media links available