BROKERTEC INVESTMENTS

Register to unlock more data on OkredoRegister

BROKERTEC INVESTMENTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09084032

Incorporation date

12/06/2014

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2014)
dot icon30/03/2023
Final Gazette dissolved following liquidation
dot icon30/12/2022
Return of final meeting in a members' voluntary winding up
dot icon31/10/2022
Liquidators' statement of receipts and payments to 2022-08-18
dot icon12/10/2021
Register inspection address has been changed to London Fruit and Wool Exchange 1 Duval Square London E1 6PW
dot icon06/09/2021
Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW England to 30 Finsbury Square London EC2A 1AG on 2021-09-06
dot icon06/09/2021
Appointment of a voluntary liquidator
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Declaration of solvency
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon09/07/2021
Termination of appointment of Veronica Holly Ridley as a secretary on 2021-07-01
dot icon29/01/2021
Full accounts made up to 2019-12-31
dot icon14/08/2020
Notification of Intercapital Limited as a person with significant control on 2020-07-16
dot icon14/08/2020
Cessation of Cme London Limited as a person with significant control on 2020-07-16
dot icon17/07/2020
Resolutions
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon19/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon13/01/2020
Appointment of Mr John Edwards as a director on 2020-01-11
dot icon13/01/2020
Termination of appointment of Ranjit Paul as a director on 2020-01-11
dot icon13/01/2020
Termination of appointment of Deborah Abrehart as a secretary on 2019-12-31
dot icon10/01/2020
Appointment of Veronica Holly Ridley as a secretary on 2020-01-10
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon01/10/2019
Appointment of Jason Todd Cohen as a director on 2019-09-30
dot icon01/10/2019
Termination of appointment of Allan Samuel Aldridge as a director on 2019-09-30
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon07/04/2019
Change of details for Cme London Limited as a person with significant control on 2018-11-02
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 icon04/01/2019
Notification of Cme London Limited as a person with significant control on 2018-11-02
dot icon04/01/2019
Cessation of Nex Group Limited as a person with significant control on 2018-11-02
dot icon04/01/2019
Notification of Nex Group Limited as a person with significant control on 2018-11-02
dot icon04/01/2019
Cessation of Nex International Limited as a person with significant control on 2018-11-02
dot icon04/01/2019
Notification of Nex International Limited as a person with significant control on 2018-11-02
dot icon04/01/2019
Cessation of Nex Group Holdings Limited as a person with significant control on 2018-11-02
dot icon04/01/2019
Notification of Nex Group Holdings Limited as a person with significant control on 2018-11-02
dot icon04/01/2019
Cessation of Nex Markets Limited as a person with significant control on 2018-11-02
dot icon14/12/2018
Full accounts made up to 2018-03-31
dot icon27/09/2018
Appointment of Ranjit Paul as a director on 2018-09-25
dot icon26/09/2018
Termination of appointment of David Charles Ireland as a director on 2018-09-24
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon02/06/2018
Appointment of Allan Samuel Aldridge as a director on 2018-06-01
dot icon31/05/2018
Termination of appointment of John Henry Moule Chamberlain as a director on 2018-05-30
dot icon21/08/2017
Full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon09/05/2016
Appointment of John Henry Moule Chamberlain as a director on 2016-04-28
dot icon09/05/2016
Termination of appointment of David Stephen Gregg as a director on 2016-04-28
dot icon04/03/2016
Full accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon29/09/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon12/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chamberlain, John Henry Moule
Director
28/04/2016 - 30/05/2018
11
Edwards, John
Director
11/01/2020 - Present
5
Paul, Ranjit
Director
25/09/2018 - 11/01/2020
6
Gregg, David Stephen
Director
12/06/2014 - 28/04/2016
15
Aldridge, Allan Samuel
Director
01/06/2018 - 30/09/2019
39

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROKERTEC INVESTMENTS

BROKERTEC INVESTMENTS is an(a) Dissolved company incorporated on 12/06/2014 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 2 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 INVESTMENTS?

toggle

BROKERTEC INVESTMENTS is currently Dissolved. It was registered on 12/06/2014 and dissolved on 30/03/2023.

Where is BROKERTEC INVESTMENTS located?

toggle

BROKERTEC INVESTMENTS is registered at 30 Finsbury Square, London EC2A 1AG.

What does BROKERTEC INVESTMENTS do?

toggle

BROKERTEC INVESTMENTS operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BROKERTEC INVESTMENTS?

toggle

The latest filing was on 30/03/2023: Final Gazette dissolved following liquidation.