BROKERTEC EUROPE LIMITED

Register to unlock more data on OkredoRegister

BROKERTEC EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02645715

Incorporation date

13/09/1991

Size

Full

Contacts

Registered address

Registered address

London Fruit And Wool Exchange, 1 Duval Square, London E1 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1991)
dot icon13/04/2026
Full accounts made up to 2025-12-31
dot icon05/01/2026
Appointment of Eleanor Louise Stanley as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of John Alexander Edwards as a director on 2025-12-31
dot icon09/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon29/09/2025
Director's details changed for Mr John Edwards on 2025-09-24
dot icon07/04/2025
Full accounts made up to 2024-12-31
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Memorandum and Articles of Association
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon11/04/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Termination of appointment of Michel Everaert as a director on 2024-04-03
dot icon31/01/2024
Appointment of Paul Houston as a director on 2024-01-30
dot icon06/10/2023
Termination of appointment of Jeffrey William Ward as a director on 2023-09-29
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon04/04/2023
Full accounts made up to 2022-12-31
dot icon21/02/2023
Termination of appointment of Margaret Austin Wright as a secretary on 2023-02-13
dot icon20/02/2023
Termination of appointment of Jenelle Marie Chalmers as a secretary on 2023-02-13
dot icon20/02/2023
Appointment of David James Muddiman as a secretary on 2023-02-13
dot icon20/02/2023
Appointment of Sarah Giffen as a secretary on 2023-02-13
dot icon09/01/2023
Termination of appointment of William Frederick Knottenbelt as a director on 2022-12-31
dot icon02/12/2022
Appointment of Michel Everaert as a director on 2022-12-01
dot icon11/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon08/04/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
-
dot icon07/01/2022
Appointment of Mr Serge Robitaille Marston as a director on 2021-12-29
dot icon07/01/2022
Rectified The TM01 was removed from the public record on 04/03/2022 because it was factually inaccurate or was derived from something factually inaccurate.
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon14/09/2021
Director's details changed for Guy Warren Simpson Rowcliffe on 2021-08-26
dot icon13/09/2021
Termination of appointment of Guy Warren Simpson Rowcliffe as a director on 2021-09-01
dot icon13/07/2021
Appointment of Jenelle Marie Chalmers as a secretary on 2021-07-01
dot icon13/07/2021
Appointment of Margaret Austin Wright as a secretary on 2021-07-01
dot icon02/07/2021
Termination of appointment of Veronica Holly Ridley as a secretary on 2021-07-01
dot icon21/04/2021
Full accounts made up to 2020-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon09/04/2020
Director's details changed for Guy Warren Simpson Rowcliffe on 2020-04-06
dot icon12/03/2020
Appointment of Guy Warren Simpson Rowcliffe as a director on 2020-03-11
dot icon04/03/2020
Appointment of William Frederick Knottenbelt as a director on 2020-02-28
dot icon14/02/2020
Director's details changed for Jeffrey William Ward on 2019-09-09
dot icon27/12/2019
Appointment of Veronica Holly Ridley as a secretary on 2019-12-09
dot icon12/12/2019
Appointment of Adrienne Hilary Seaman as a director on 2019-12-09
dot icon11/12/2019
Termination of appointment of Deborah Anne Abrehart as a secretary on 2019-12-09
dot icon11/12/2019
Termination of appointment of Jason Todd Cohen as a director on 2019-12-08
dot icon20/11/2019
Termination of appointment of Seth Johnson as a director on 2019-11-07
dot icon20/11/2019
Termination of appointment of Timothy Michael Cartledge as a director on 2019-11-07
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon25/07/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon24/07/2019
Full accounts made up to 2019-03-31
dot icon07/04/2019
Change of details for Nex Markets Limited as a person with significant control on 2019-03-29
dot icon29/03/2019
Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 2019-03-29
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon05/07/2018
Full accounts made up to 2018-03-31
dot icon18/06/2018
Termination of appointment of Ian Brett Chicken as a director on 2018-06-05
dot icon06/06/2018
Appointment of Mr Timothy Michael Cartledge as a director on 2018-06-06
dot icon04/05/2018
Termination of appointment of Darryl Guy Hooker as a director on 2018-05-01
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon07/07/2017
Full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon03/06/2017
Director's details changed for Mr John Edwards on 2016-11-10
dot icon04/04/2017
Termination of appointment of Teri-Anne Cavanagh as a secretary on 2017-03-15
dot icon22/12/2016
Appointment of Mr Seth Johnson as a director on 2016-12-21
dot icon21/10/2016
Termination of appointment of Gil Mandelzis as a director on 2016-10-18
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon21/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon10/08/2016
Director's details changed for Jeffrey William Ward on 2016-08-04
dot icon03/08/2016
Full accounts made up to 2016-03-31
dot icon15/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon10/09/2015
Appointment of Mr Darryl Guy Hooker as a director on 2015-09-10
dot icon26/08/2015
Appointment of Mr Gil Mandelzis as a director on 2015-08-25
dot icon12/08/2015
Appointment of Jeffrey William Ward as a director on 2015-08-11
dot icon12/08/2015
Appointment of Jason Todd Cohen as a director on 2015-08-11
dot icon16/07/2015
Full accounts made up to 2015-03-31
dot icon28/01/2015
Termination of appointment of Stephen Gerard Caplen as a director on 2015-01-28
dot icon20/01/2015
Termination of appointment of Seth Johnson as a director on 2015-01-05
dot icon06/11/2014
Director's details changed for Mr John Edwards on 2014-10-29
dot icon15/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2014-03-31
dot icon20/12/2013
Appointment of Mrs Deborah Anne Abrehart as a secretary
dot icon19/12/2013
Resolutions
dot icon19/12/2013
Change of share class name or designation
dot icon18/11/2013
Appointment of Mr Seth Johnson as a director
dot icon01/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon18/09/2013
Memorandum and Articles of Association
dot icon13/09/2013
Certificate of change of name
dot icon10/09/2013
Termination of appointment of David Casterton as a director
dot icon10/09/2013
Termination of appointment of Lucy Mayhew as a director
dot icon10/09/2013
Termination of appointment of Nicholas Dargan as a director
dot icon10/09/2013
Termination of appointment of Henry Liddell as a director
dot icon09/09/2013
Appointment of Mr Ian Chicken as a director
dot icon09/09/2013
Appointment of Mr Stephen Gerard Caplen as a director
dot icon09/09/2013
Appointment of Mr John Edwards as a director
dot icon06/08/2013
Director's details changed for Mr Henry Grainger Liddell on 2013-07-06
dot icon16/07/2013
Full accounts made up to 2013-03-31
dot icon12/06/2013
Appointment of Nicholas James Dargan as a director
dot icon06/06/2013
Termination of appointment of Samantha Wren as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon14/08/2012
Resolutions
dot icon14/08/2012
Statement of company's objects
dot icon21/06/2012
Appointment of Samantha Anne Wren as a director
dot icon20/06/2012
Termination of appointment of Timothy Kidd as a director
dot icon24/02/2012
Director's details changed for Mr Henry Grainger Liddell on 2012-01-12
dot icon30/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2011-03-31
dot icon15/07/2011
Resolutions
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon15/10/2010
Full accounts made up to 2010-03-31
dot icon07/10/2010
Appointment of Mr David Casterton as a director
dot icon28/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon02/08/2010
Appointment of Lucy Rachel Mayhew as a director
dot icon02/08/2010
Appointment of Mr Timothy Charles Kidd as a director
dot icon02/08/2010
Appointment of Mr Henry Grainger Liddell as a director
dot icon02/08/2010
Termination of appointment of Simon Harrison as a director
dot icon02/08/2010
Termination of appointment of Paul Newman as a director
dot icon11/11/2009
Director's details changed for Simon Nicholas Ian Harrison on 2009-10-06
dot icon06/11/2009
Termination of appointment of a director
dot icon14/10/2009
Secretary's details changed for Mrs Teri Anne Cavanagh on 2009-10-12
dot icon07/10/2009
Director's details changed for Mr Paul Newman on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr Edmund Francis Gordon Clark on 2009-10-06
dot icon18/09/2009
Return made up to 13/09/09; full list of members
dot icon06/07/2009
Full accounts made up to 2009-03-31
dot icon12/05/2009
Director appointed paul newman
dot icon27/03/2009
Appointment terminated secretary deborah abrehart
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 13/09/08; full list of members
dot icon17/09/2008
Secretary's change of particulars / teri cavanagh / 05/09/2008
dot icon31/07/2008
Certificate of change of name
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New secretary appointed
dot icon29/01/2008
New director appointed
dot icon23/01/2008
Certificate of change of name
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon22/09/2007
Return made up to 13/09/07; full list of members
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 13/09/06; full list of members
dot icon08/08/2006
New director appointed
dot icon26/07/2006
Ad 03/07/06--------- £ si 10000000@1=10000000 £ ic 100000/10100000
dot icon26/07/2006
Nc inc already adjusted 03/07/06
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon07/07/2006
New secretary appointed
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Secretary resigned
dot icon13/04/2006
Director resigned
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 13/09/05; full list of members
dot icon21/07/2005
Director's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon18/10/2004
Return made up to 13/09/04; full list of members
dot icon01/06/2004
Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR
dot icon21/05/2004
Director's particulars changed
dot icon24/01/2004
Full accounts made up to 2003-03-31
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon03/10/2003
Return made up to 13/09/03; full list of members
dot icon30/09/2003
Auditor's resignation
dot icon23/04/2003
Director's particulars changed
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon24/10/2002
Registered office changed on 24/10/02 from: park house 16 finsbury circus london EC2
dot icon21/10/2002
Return made up to 13/09/02; full list of members
dot icon18/01/2002
Director resigned
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon24/12/2001
Certificate of change of name
dot icon09/10/2001
Return made up to 13/09/01; full list of members
dot icon28/08/2001
New director appointed
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon16/06/2001
Secretary's particulars changed
dot icon11/05/2001
Director's particulars changed
dot icon25/04/2001
Director's particulars changed
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon16/10/2000
Secretary resigned
dot icon04/10/2000
Return made up to 13/09/00; full list of members
dot icon04/10/2000
Location of debenture register
dot icon04/10/2000
Location of register of members
dot icon25/08/2000
Director resigned
dot icon25/08/2000
New director appointed
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon18/01/2000
Secretary resigned
dot icon18/01/2000
New secretary appointed
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon21/11/1999
New director appointed
dot icon10/11/1999
Secretary's particulars changed
dot icon04/11/1999
New director appointed
dot icon24/09/1999
Return made up to 13/09/99; full list of members
dot icon06/09/1999
Location of register of members
dot icon06/09/1999
Location of register of directors' interests
dot icon16/03/1999
New secretary appointed
dot icon16/03/1999
Secretary resigned
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
Auditor's resignation
dot icon22/10/1998
Resolutions
dot icon08/10/1998
Return made up to 13/09/98; change of members
dot icon23/07/1998
Director's particulars changed
dot icon07/05/1998
Director's particulars changed
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon08/10/1997
Return made up to 13/09/97; full list of members
dot icon07/07/1997
Resolutions
dot icon14/03/1997
New director appointed
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon15/11/1996
Director resigned
dot icon13/09/1996
Return made up to 13/09/96; full list of members
dot icon01/04/1996
Director resigned
dot icon09/01/1996
Full accounts made up to 1995-03-31
dot icon12/10/1995
Return made up to 13/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1994-03-31
dot icon04/10/1994
Return made up to 13/09/94; no change of members
dot icon16/03/1994
New director appointed
dot icon07/01/1994
Full accounts made up to 1993-03-31
dot icon21/09/1993
Return made up to 13/09/93; full list of members
dot icon17/05/1993
Resolutions
dot icon12/05/1993
Memorandum and Articles of Association
dot icon12/05/1993
Resolutions
dot icon17/03/1993
Ad 12/03/93--------- £ si 99998@1=99998 £ ic 2/100000
dot icon16/03/1993
New director appointed
dot icon16/10/1992
Return made up to 13/09/92; full list of members
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon27/04/1992
Accounting reference date notified as 31/03
dot icon13/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wren, Samantha Anne
Director
31/05/2012 - 01/06/2013
108
Dargan, Nicholas James
Director
01/06/2013 - 05/09/2013
32
Cartledge, Timothy Michael
Director
06/06/2018 - 07/11/2019
6
Seaman, Adrienne Hilary
Director
09/12/2019 - Present
48
Gordon Clark, Edmund Francis
Director
28/11/2007 - 04/11/2009
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROKERTEC EUROPE LIMITED

BROKERTEC EUROPE LIMITED is an(a) Active company incorporated on 13/09/1991 with the registered office located at London Fruit And Wool Exchange, 1 Duval Square, London E1 6PW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROKERTEC EUROPE LIMITED?

toggle

BROKERTEC EUROPE LIMITED is currently Active. It was registered on 13/09/1991 .

Where is BROKERTEC EUROPE LIMITED located?

toggle

BROKERTEC EUROPE LIMITED is registered at London Fruit And Wool Exchange, 1 Duval Square, London E1 6PW.

What does BROKERTEC EUROPE LIMITED do?

toggle

BROKERTEC EUROPE LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for BROKERTEC EUROPE LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-12-31.