ED BROKING HOLDINGS (2016) LIMITED

Register to unlock more data on OkredoRegister

ED BROKING HOLDINGS (2016) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02767989

Incorporation date

25/11/1992

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 25/11/1992)
dot icon07/01/2026
Change of details for Ed Broking Group Limited as a person with significant control on 2021-12-10
dot icon07/01/2026
Change of details for Ed Broking Holdings (London) Limited as a person with significant control on 2021-12-10
dot icon07/01/2026
Confirmation statement made on 2025-12-05 with no updates
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
Termination of appointment of Scott William Hough as a director on 2025-06-13
dot icon18/06/2025
Appointment of Mr Scott Stewart Kennedy as a director on 2025-06-12
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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 icon20/12/2023
Confirmation statement made on 2023-12-05 with updates
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 icon07/06/2023
Appointment of Mr Scott William Hough as a director on 2023-06-01
dot icon07/06/2023
Director's details changed for Mr Scott William Hough on 2023-06-01
dot icon13/04/2023
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 icon09/01/2023
Full accounts made up to 2021-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with no updates
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 icon13/01/2021
Full accounts made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon14/09/2020
Registered office address changed from 52 Leadenhall Street London EC3A 2EB England to 130 Fenchurch Street London EC3M 5DJ on 2020-09-14
dot icon20/07/2020
Termination of appointment of Catherine Sharich as a secretary on 2020-05-15
dot icon30/06/2020
Satisfaction of charge 027679890001 in full
dot icon10/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon16/10/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Resolutions
dot icon07/08/2018
Registration of charge 027679890001, created on 2018-07-25
dot icon08/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Termination of appointment of Russell James Benzies as a director on 2017-07-14
dot icon05/05/2017
Appointment of Mr Andrew David Wallin as a director on 2017-05-03
dot icon05/05/2017
Appointment of Mr Neil Phillip Perry as a director on 2017-05-03
dot icon06/01/2017
Termination of appointment of Colin John Rogers as a director on 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/09/2016
Appointment of Mrs Catherine Sharich as a secretary on 2016-09-01
dot icon12/09/2016
Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN to 52 Leadenhall Street London EC3A 2EB on 2016-09-12
dot icon09/09/2016
Resolutions
dot icon09/09/2016
Change of name notice
dot icon23/08/2016
Termination of appointment of Shaun Ian Hooper as a director on 2016-08-17
dot icon23/08/2016
Termination of appointment of Anita Jane Law as a secretary on 2016-08-10
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Termination of appointment of Philip Paul Rock as a director on 2016-05-31
dot icon31/05/2016
Appointment of Mr Colin John Rogers as a director on 2016-05-24
dot icon31/05/2016
Termination of appointment of Gordon Frederick Newman as a director on 2016-05-31
dot icon25/05/2016
Director's details changed for Mr Shaun Hooper on 2016-05-18
dot icon15/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon30/07/2015
Appointment of Mr Shaun Hooper as a director on 2015-07-30
dot icon15/07/2015
Termination of appointment of Tobias Crispian David Esser as a director on 2015-06-15
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Termination of appointment of Barrington Raymond Buchan as a director on 2015-03-31
dot icon04/03/2015
Termination of appointment of John Flanagan as a director on 2015-01-31
dot icon02/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon25/09/2014
Auditor's resignation
dot icon07/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon31/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon06/12/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon04/12/2013
Termination of appointment of Samantha Hovey as a director
dot icon14/11/2013
Termination of appointment of Christopher Martin as a director
dot icon12/11/2013
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon25/10/2013
Appointment of Philip Paul Rock as a director
dot icon25/10/2013
Appointment of John Flanagan as a director
dot icon16/10/2013
Appointment of Tobias Crispian David Esser as a director
dot icon16/10/2013
Appointment of Ms Samantha Jane Hovey as a director
dot icon09/09/2013
Cancellation of shares. Statement of capital on 2013-09-09
dot icon09/09/2013
Purchase of own shares.
dot icon15/08/2013
Resolutions
dot icon13/08/2013
Resolutions
dot icon06/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/07/2013
Cancellation of shares. Statement of capital on 2013-07-25
dot icon25/07/2013
Purchase of own shares.
dot icon10/07/2013
Cancellation of shares. Statement of capital on 2013-07-10
dot icon10/07/2013
Purchase of own shares.
dot icon26/06/2013
Cancellation of shares. Statement of capital on 2013-06-26
dot icon26/06/2013
Purchase of own shares.
dot icon24/06/2013
Resolutions
dot icon04/06/2013
Cancellation of shares. Statement of capital on 2013-06-04
dot icon04/06/2013
Cancellation of shares. Statement of capital on 2013-06-04
dot icon04/06/2013
Purchase of own shares.
dot icon04/06/2013
Purchase of own shares.
dot icon27/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon20/09/2012
Cancellation of shares. Statement of capital on 2012-09-20
dot icon20/09/2012
Purchase of own shares.
dot icon11/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon04/11/2011
Cancellation of shares. Statement of capital on 2011-11-04
dot icon02/11/2011
Purchase of own shares.
dot icon02/11/2011
Purchase of own shares.
dot icon18/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-11-25
dot icon15/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon03/05/2011
Cancellation of shares. Statement of capital on 2011-05-03
dot icon03/05/2011
Purchase of own shares.
dot icon14/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon07/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon30/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon19/05/2010
Cancellation of shares. Statement of capital on 2010-05-19
dot icon19/05/2010
Purchase of own shares.
dot icon10/03/2010
Termination of appointment of Ronald Haddon as a director
dot icon23/12/2009
Appointment of Russell James Benzies as a director
dot icon05/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon26/10/2009
Group of companies' accounts made up to 2009-05-31
dot icon08/07/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon18/06/2009
Resolutions
dot icon04/04/2009
Memorandum and Articles of Association
dot icon02/04/2009
Ad 23/03/09-24/03/09\gbp si [email protected]=131094.7\gbp ic 519753/650847.7\
dot icon01/04/2009
Certificate of change of name
dot icon07/01/2009
Return made up to 25/11/08; full list of members
dot icon19/11/2008
Capitals not rolled up
dot icon14/10/2008
Group of companies' accounts made up to 2008-05-31
dot icon20/12/2007
Return made up to 25/11/07; change of members
dot icon10/12/2007
Group of companies' accounts made up to 2007-05-31
dot icon24/08/2007
Ad 16/08/07--------- £ si [email protected]=19230 £ ic 502183/521413
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
Secretary resigned
dot icon05/01/2007
Return made up to 25/11/06; full list of members
dot icon03/01/2007
Group of companies' accounts made up to 2006-05-31
dot icon21/09/2006
Ad 22/08/06--------- £ si [email protected]=14050 £ ic 488133/502183
dot icon27/01/2006
Group of companies' accounts made up to 2005-05-31
dot icon28/12/2005
Ad 01/08/05-30/11/05 £ si [email protected]
dot icon22/12/2005
Return made up to 25/11/05; change of members
dot icon07/03/2005
Ad 01/02/05-28/02/05 £ si [email protected]=4380 £ ic 465033/469413
dot icon07/12/2004
Return made up to 25/11/04; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2004-05-31
dot icon17/08/2004
Ad 01/06/04-10/08/04 £ si [email protected]=13000 £ ic 453068/466068
dot icon15/01/2004
Ad 01/12/03-31/12/03 £ si [email protected]=8000 £ ic 445068/453068
dot icon24/12/2003
Return made up to 25/11/03; full list of members
dot icon12/12/2003
Registered office changed on 12/12/03 from: holland house, 1-4 bury street, london, EC3A 5HP
dot icon14/11/2003
Group of companies' accounts made up to 2003-05-31
dot icon07/11/2003
Ad 01/10/03-31/10/03 £ si [email protected]=1036 £ ic 444032/445068
dot icon29/05/2003
Memorandum and Articles of Association
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon14/01/2003
Group of companies' accounts made up to 2002-05-31
dot icon16/12/2002
Return made up to 25/11/02; full list of members
dot icon16/10/2002
Memorandum and Articles of Association
dot icon16/10/2002
Resolutions
dot icon02/10/2002
Ad 31/08/02--------- £ si [email protected]=1036 £ ic 442996/444032
dot icon17/07/2002
Ad 10/07/02--------- £ si [email protected]=1500 £ ic 441496/442996
dot icon13/12/2001
Group of companies' accounts made up to 2001-05-31
dot icon11/12/2001
Return made up to 25/11/01; change of members
dot icon14/09/2001
Ad 27/06/01-01/08/01 £ si [email protected]=8238 £ ic 433257/441495
dot icon14/09/2001
Return made up to 25/11/00; no change of members; amend
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon15/12/2000
Full group accounts made up to 2000-05-31
dot icon08/12/2000
Resolutions
dot icon29/11/2000
Return made up to 25/11/00; no change of members
dot icon07/01/2000
Full group accounts made up to 1999-05-31
dot icon10/12/1999
Return made up to 25/11/99; full list of members
dot icon06/10/1999
Ad 29/09/99--------- £ si [email protected]=4040 £ ic 429217/433257
dot icon04/06/1999
Ad 25/05/99--------- £ si [email protected]=3040 £ ic 426177/429217
dot icon09/12/1998
Return made up to 25/11/98; change of members
dot icon04/12/1998
Full group accounts made up to 1998-05-31
dot icon25/08/1998
Ad 04/08/98--------- £ si [email protected]=2000 £ ic 424177/426177
dot icon11/12/1997
Return made up to 25/11/97; change of members
dot icon27/10/1997
Full group accounts made up to 1997-05-31
dot icon10/09/1997
Ad 20/08/97--------- £ si [email protected]=1500 £ ic 422677/424177
dot icon15/07/1997
Ad 08/07/97--------- £ si [email protected]=5500 £ ic 417177/422677
dot icon28/04/1997
New director appointed
dot icon04/12/1996
Return made up to 25/11/96; full list of members
dot icon07/11/1996
Full group accounts made up to 1996-05-31
dot icon15/12/1995
Return made up to 25/11/95; change of members
dot icon24/10/1995
Full group accounts made up to 1995-05-31
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 25/11/94; change of members
dot icon08/11/1994
Full group accounts made up to 1994-05-31
dot icon13/12/1993
Return made up to 25/11/93; full list of members
dot icon19/11/1993
Full group accounts made up to 1993-05-31
dot icon20/10/1993
Memorandum and Articles of Association
dot icon20/10/1993
Resolutions
dot icon01/07/1993
Particulars of contract relating to shares
dot icon01/07/1993
Ad 28/04/93--------- £ si [email protected]
dot icon20/05/1993
Secretary resigned
dot icon12/05/1993
Ad 28/04/93--------- £ si [email protected]=417175 £ ic 2/417177
dot icon17/03/1993
Memorandum and Articles of Association
dot icon17/03/1993
S-div 11/03/93
dot icon17/03/1993
Nc inc already adjusted 11/03/93
dot icon17/03/1993
Resolutions
dot icon17/03/1993
Resolutions
dot icon17/03/1993
Resolutions
dot icon03/03/1993
Accounting reference date notified as 31/05
dot icon03/03/1993
Registered office changed on 03/03/93 from: 22 tudor street, london, EC4Y ojj
dot icon03/03/1993
New director appointed
dot icon03/03/1993
Director resigned;new director appointed
dot icon03/03/1993
New director appointed
dot icon03/03/1993
New director appointed
dot icon03/03/1993
New secretary appointed;new director appointed
dot icon01/12/1992
Resolutions
dot icon25/11/1992
Certificate of change of name
dot icon25/11/1992
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
05/12/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
10/12/2021 - Present
290
Buchan, Barrington Raymond
Director
05/02/1993 - 31/03/2015
25
Seaton, Stuart Neil
Nominee Director
25/11/1992 - 05/02/1993
111
Esser, Tobias Crispian David
Director
10/10/2013 - 15/06/2015
14
Hough, Scott William
Director
01/06/2023 - 13/06/2025
83

Persons with Significant Control

2
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 ED BROKING HOLDINGS (2016) LIMITED

ED BROKING HOLDINGS (2016) LIMITED is an(a) Active company incorporated on 25/11/1992 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 3 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 HOLDINGS (2016) LIMITED?

toggle

ED BROKING HOLDINGS (2016) LIMITED is currently Active. It was registered on 25/11/1992 .

Where is ED BROKING HOLDINGS (2016) LIMITED located?

toggle

ED BROKING HOLDINGS (2016) LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does ED BROKING HOLDINGS (2016) LIMITED do?

toggle

ED BROKING HOLDINGS (2016) LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ED BROKING HOLDINGS (2016) LIMITED?

toggle

The latest filing was on 07/01/2026: Change of details for Ed Broking Group Limited as a person with significant control on 2021-12-10.