ED BROKING GROUP LIMITED

Register to unlock more data on OkredoRegister

ED BROKING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07254605

Incorporation date

14/05/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2010)
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/06/2025
Appointment of Mr Scott Stewart Kennedy as a director on 2025-06-12
dot icon18/06/2025
Termination of appointment of Scott William Hough as a director on 2025-06-13
dot icon13/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon02/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon19/03/2024
Termination of appointment of Antonios Erotocritou as a director on 2024-03-14
dot icon19/03/2024
Appointment of Mr Andrew David Wallin as a director on 2024-03-14
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/06/2023
Director's details changed for Mr Scott William Hough on 2023-06-01
dot icon07/06/2023
Appointment of Mr Scott William Hough as a director on 2023-06-01
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon14/03/2023
Termination of appointment of Stephen Patrick Hearn as a director on 2023-03-13
dot icon14/03/2023
Appointment of Mr Antonios Erotocritou as a director on 2023-03-13
dot icon13/03/2023
Termination of appointment of Andrew David Wallin as a director on 2023-03-09
dot icon10/01/2023
Full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon27/04/2022
Termination of appointment of John Lindsay Pearce Whiter as a director on 2022-03-31
dot icon11/02/2022
Cessation of Tower Bridge (One) Limited as a person with significant control on 2022-02-01
dot icon11/02/2022
Notification of Ardonagh Specialty Holdings 2 Limited as a person with significant control on 2022-02-01
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon10/12/2021
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2021-12-10
dot icon10/12/2021
Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 2021-12-10
dot icon19/11/2021
Termination of appointment of Neil Phillip Perry as a director on 2021-10-31
dot icon05/11/2021
Termination of appointment of Robert Brian Stevens as a director on 2021-11-01
dot icon02/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-10-29
dot icon01/11/2021
Resolutions
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon27/05/2021
Resolutions
dot icon24/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon06/04/2021
Full accounts made up to 2019-12-31
dot icon09/03/2021
Statement of capital following an allotment of shares on 2020-10-30
dot icon14/09/2020
Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 130 Fenchurch Street London EC3M 5DJ on 2020-09-14
dot icon30/06/2020
Satisfaction of charge 072546050007 in full
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon09/12/2019
Termination of appointment of James Richard Lightbourne as a director on 2019-11-19
dot icon05/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Director's details changed for Mr John Lindsay Pearce Whiter on 2019-06-01
dot icon30/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon25/05/2019
Notification of Tower Bridge (One) Limited as a person with significant control on 2019-01-31
dot icon25/05/2019
Cessation of Ec3 Union Holdings Limited as a person with significant control on 2019-01-31
dot icon15/02/2019
Statement of capital following an allotment of shares on 2019-01-08
dot icon15/02/2019
Termination of appointment of Jose Manuel Queiros Dias Da Fonseca as a director on 2019-02-13
dot icon04/02/2019
Appointment of Mr Robert Brian Stevens as a director on 2019-01-31
dot icon01/02/2019
Appointment of Mr James Richard Lightbourne as a director on 2019-01-31
dot icon01/02/2019
Termination of appointment of Boris Rapoport as a director on 2019-01-31
dot icon01/02/2019
Termination of appointment of Wayne Berman as a director on 2019-01-31
dot icon01/02/2019
Termination of appointment of Richard Sterne as a director on 2019-01-31
dot icon01/02/2019
Termination of appointment of Martin John Sullivan as a director on 2019-01-31
dot icon15/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/08/2018
Director's details changed for Mr John Lindsay Pearce Whiter on 2018-08-20
dot icon07/08/2018
Registration of charge 072546050007, created on 2018-07-25
dot icon26/07/2018
Second filing of Confirmation Statement dated 11/05/2018
dot icon18/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon19/02/2018
Resolutions
dot icon14/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/08/2017
Appointment of Mr Neil Phillip Perry as a director on 2017-07-27
dot icon11/08/2017
Appointment of Mr Andrew David Wallin as a director on 2017-07-27
dot icon24/07/2017
Termination of appointment of Carlos De Aguiar as a director on 2017-07-24
dot icon23/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon30/12/2016
Termination of appointment of Suzie Mcconnell as a secretary on 2016-12-14
dot icon22/12/2016
Director's details changed for Mr Martin John Sullivan on 2016-11-28
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/09/2016
Resolutions
dot icon09/09/2016
Change of name notice
dot icon31/08/2016
Appointment of Mr Boris Rapoport as a director on 2016-07-28
dot icon30/08/2016
Termination of appointment of Shaun Ian Hooper as a director on 2016-08-17
dot icon25/08/2016
Termination of appointment of Donald Marron as a director on 2016-07-26
dot icon25/08/2016
Appointment of Carlos De Aguiar as a director on 2016-07-21
dot icon25/08/2016
Termination of appointment of Mark Vassallo as a director on 2016-07-26
dot icon25/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon22/06/2016
Termination of appointment of Philip Paul Rock as a director on 2016-05-31
dot icon14/06/2016
Termination of appointment of Thomas Ruggieri as a director on 2016-04-28
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon02/06/2016
Director's details changed for Mr Shaun Ian Hooper on 2016-05-18
dot icon02/06/2016
Termination of appointment of Gordon Frederick Newman as a director on 2016-04-28
dot icon16/05/2016
Satisfaction of charge 072546050001 in full
dot icon16/05/2016
Satisfaction of charge 072546050002 in full
dot icon16/05/2016
Satisfaction of charge 072546050004 in full
dot icon16/05/2016
Satisfaction of charge 072546050005 in full
dot icon16/05/2016
Satisfaction of charge 072546050006 in full
dot icon16/05/2016
Satisfaction of charge 072546050003 in full
dot icon16/03/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon11/12/2015
Appointment of Mr Stephen Patrick Hearn as a director on 2015-11-05
dot icon19/10/2015
Memorandum and Articles of Association
dot icon19/10/2015
Resolutions
dot icon17/08/2015
Appointment of Thomas Ruggieri as a director on 2015-07-14
dot icon06/08/2015
Appointment of Mr Gordon Frederick Newman as a director on 2015-07-14
dot icon06/08/2015
Appointment of Shaun Ian Hooper as a director on 2015-07-14
dot icon17/07/2015
Termination of appointment of Tobias Crispian David Esser as a director on 2015-06-15
dot icon29/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon29/06/2015
Appointment of Suzie Mcconnell as a secretary
dot icon17/06/2015
Appointment of Suzie Mcconnell as a secretary on 2015-06-01
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-05-18
dot icon29/04/2015
Termination of appointment of Karim Abuani as a director on 2015-04-14
dot icon24/04/2015
Appointment of Mr Richard Sterne as a director on 2015-04-14
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon19/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/03/2015
Termination of appointment of Keith Reginald Harris as a director on 2015-02-12
dot icon18/03/2015
Termination of appointment of John Flanagan as a director on 2015-01-31
dot icon18/03/2015
Termination of appointment of John Flanagan as a secretary on 2015-01-31
dot icon11/03/2015
Appointment of Mr Karim Abuani as a director on 2014-12-01
dot icon18/12/2014
Termination of appointment of Stuart Szabo as a director on 2014-11-25
dot icon13/11/2014
Memorandum and Articles of Association
dot icon13/11/2014
Termination of appointment of Frank Charles Witthun as a director on 2014-10-02
dot icon14/10/2014
Appointment of Mr Martin John Sullivan as a director on 2014-09-26
dot icon14/10/2014
Memorandum and Articles of Association
dot icon14/10/2014
Resolutions
dot icon14/10/2014
Auditor's resignation
dot icon24/09/2014
Auditor's resignation
dot icon02/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/07/2014
Director's details changed for Philip Paul Rock on 2014-07-08
dot icon18/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon06/02/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon16/01/2014
Statement of capital on 2013-12-27
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon16/10/2013
Memorandum and Articles of Association
dot icon16/10/2013
Resolutions
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-05-14 with bulk list of shareholders
dot icon06/06/2013
Secretary's details changed for John Flanagan on 2013-06-05
dot icon05/06/2013
Director's details changed for Wayne Berman on 2013-06-05
dot icon05/06/2013
Director's details changed for Mark Vassallo on 2013-06-05
dot icon05/06/2013
Director's details changed for Donald Marron on 2013-06-05
dot icon05/06/2013
Director's details changed for Stuart Szabo on 2013-06-05
dot icon05/06/2013
Termination of appointment of Carlos De Aguiar as a director
dot icon05/06/2013
Director's details changed for Frank Charles Witthun on 2013-06-05
dot icon05/06/2013
Director's details changed for Mr John Lindsay Pearce Whiter on 2013-06-05
dot icon05/06/2013
Director's details changed for Dr Keith Reginald Harris on 2013-06-05
dot icon05/06/2013
Director's details changed for Jose Manuel Queiros Dias Da Fonseca on 2013-06-05
dot icon05/06/2013
Director's details changed for Tobias Crispian David Esser on 2013-06-05
dot icon26/04/2013
Registration of charge 072546050003
dot icon26/04/2013
Registration of charge 072546050004
dot icon26/04/2013
Registration of charge 072546050005
dot icon26/04/2013
Registration of charge 072546050006
dot icon25/04/2013
Registration of charge 072546050001
dot icon25/04/2013
Registration of charge 072546050002
dot icon03/04/2013
Termination of appointment of Thierry Ho as a director
dot icon26/03/2013
Appointment of Wayne Berman as a director
dot icon06/02/2013
Statement of capital following an allotment of shares on 2013-01-16
dot icon29/01/2013
Change of share class name or designation
dot icon29/01/2013
Change of share class name or designation
dot icon29/01/2013
Statement of capital following an allotment of shares on 2013-01-16
dot icon29/01/2013
Resolutions
dot icon24/01/2013
Termination of appointment of Angelo Pauperio as a director
dot icon24/01/2013
Termination of appointment of Andrew Rosen as a director
dot icon24/01/2013
Termination of appointment of John Muse as a director
dot icon23/01/2013
Appointment of Donald Marron as a director
dot icon23/01/2013
Appointment of Thierry Ho as a director
dot icon23/01/2013
Appointment of Mark Vassallo as a director
dot icon23/01/2013
Appointment of Stuart Szabo as a director
dot icon10/10/2012
Termination of appointment of Adriano Ribeiro as a director
dot icon14/08/2012
Appointment of Carlos De Aguiar as a director
dot icon12/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon11/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/07/2011
Director's details changed for Dr Keith Reginald Harris on 2011-05-16
dot icon14/06/2011
Memorandum and Articles of Association
dot icon14/06/2011
Resolutions
dot icon10/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon10/06/2011
Director's details changed for Tobias Crispian Esser on 2011-04-13
dot icon15/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/01/2011
Statement of capital following an allotment of shares on 2011-01-11
dot icon06/12/2010
Appointment of Adriano Ribeiro as a director
dot icon20/08/2010
Appointment of Frank Charles Witthun as a director
dot icon17/08/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon10/08/2010
Appointment of Keith Reginald Harris as a director
dot icon10/08/2010
Appointment of Mr John Lindsay Pearce Whiter as a director
dot icon03/08/2010
Resolutions
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-07-09
dot icon03/08/2010
Sub-division of shares on 2010-07-09
dot icon20/07/2010
Appointment of John Flanagan as a secretary
dot icon20/07/2010
Appointment of Philip Paul Rock as a director
dot icon20/07/2010
Appointment of Tobias Crispian Esser as a director
dot icon20/07/2010
Appointment of Angelo Gabriel Tibeirinho Dos Santos Pauperio as a director
dot icon20/07/2010
Appointment of Jose Manuel Queiros Dias Da Fonseca as a director
dot icon14/07/2010
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2010-07-14
dot icon09/07/2010
Certificate of change of name
dot icon28/06/2010
Appointment of John Flanagan as a director
dot icon14/05/2010
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
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hough, Scott William
Director
01/06/2023 - 13/06/2025
83
Wallin, Andrew David
Director
27/07/2017 - 09/03/2023
58
Wallin, Andrew David
Director
14/03/2024 - Present
58
Kennedy, Scott Stewart
Director
12/06/2025 - Present
52
Erotocritou, Antonios
Director
13/03/2023 - 14/03/2024
174

Persons with Significant Control

0

No PSC data available.

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 ED BROKING GROUP LIMITED

ED BROKING GROUP LIMITED is an(a) Active company incorporated on 14/05/2010 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. 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 ED BROKING GROUP LIMITED?

toggle

ED BROKING GROUP LIMITED is currently Active. It was registered on 14/05/2010 .

Where is ED BROKING GROUP LIMITED located?

toggle

ED BROKING GROUP LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does ED BROKING GROUP LIMITED do?

toggle

ED BROKING GROUP LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ED BROKING GROUP LIMITED?

toggle

The latest filing was on 21/08/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.