ED BROKING HOLDINGS LLP

Register to unlock more data on OkredoRegister

ED BROKING HOLDINGS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC339420

Incorporation date

18/08/2008

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon27/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon03/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon19/03/2024
Appointment of Mr Andrew David Wallin as a member on 2024-03-14
dot icon19/03/2024
Termination of appointment of Andrew David Wallin as a member on 2024-03-14
dot icon08/12/2023
Full accounts made up to 2022-12-31
dot icon16/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon30/12/2021
Full accounts made up to 2020-12-31
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 icon06/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
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 icon02/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon30/06/2020
Satisfaction of charge OC3394200003 in full
dot icon24/04/2020
Member's details changed for Pse Partners Limited on 2020-01-06
dot icon24/04/2020
Member's details changed for Ed Broking (London) Limited on 2019-10-08
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon15/10/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon07/08/2018
Registration of charge OC3394200003, created on 2018-07-25
dot icon25/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon18/08/2017
Change of details for Cooper Gay Swett & Crawford Limited as a person with significant control on 2017-08-18
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Termination of appointment of Simon Robert Pringle as a member on 2017-04-30
dot icon13/02/2017
Registered office address changed from 17 Bevis Marks London EC3A 7LN to 52 Leadenhall Street London EC3A 2EB on 2017-02-13
dot icon08/02/2017
Member's details changed for Newman Martin and Buchan (1987) Limited on 2016-09-09
dot icon08/02/2017
Member's details changed for Cooper Gay & Company Limited on 2016-09-09
dot icon01/02/2017
Termination of appointment of Russell James Benzies as a member on 2016-12-31
dot icon01/02/2017
Termination of appointment of Gordon Frederick Newman as a member on 2016-12-09
dot icon01/02/2017
Termination of appointment of John Kevin Joseph Talbot as a member on 2016-12-31
dot icon01/02/2017
Termination of appointment of Colin John Rogers as a member on 2016-12-31
dot icon01/02/2017
Termination of appointment of Christopher Mark Sims as a member on 2016-12-31
dot icon01/02/2017
Termination of appointment of Richard Andrew William Haines as a member on 2016-12-31
dot icon01/02/2017
Termination of appointment of Anita Jane Law as a member on 2016-12-31
dot icon01/02/2017
Termination of appointment of Andrew Thomas Draycott as a member on 2016-12-31
dot icon01/02/2017
Termination of appointment of Peter Michael John Burnett as a member on 2016-12-31
dot icon01/02/2017
Termination of appointment of Christopher Dale Bonard as a member on 2016-12-31
dot icon01/02/2017
Termination of appointment of Michael Brian Beagley as a member on 2016-12-31
dot icon12/09/2016
Certificate of change of name
dot icon26/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon25/08/2016
Termination of appointment of Martin John Stephenson as a member on 2016-04-30
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Satisfaction of charge OC3394200001 in full
dot icon16/05/2016
Satisfaction of charge OC3394200002 in full
dot icon18/08/2015
Annual return made up to 2015-08-18
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Termination of appointment of Barrington Raymond Buchan as a member on 2015-03-31
dot icon12/02/2015
Certificate of change of name
dot icon23/12/2014
Registration of charge OC3394200001, created on 2014-12-18
dot icon23/12/2014
Registration of charge OC3394200002, created on 2014-12-18
dot icon25/09/2014
Resignation of an auditor
dot icon28/08/2014
Member's details changed for Mr Christopher Dale Bonard on 2014-08-15
dot icon19/08/2014
Annual return made up to 2014-08-18
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon26/03/2014
Termination of appointment of Mark Lawson as a member
dot icon06/12/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon12/11/2013
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon25/10/2013
Appointment of Cooper Gay & Company Limited as a member
dot icon25/10/2013
Member's details changed for Russell James Benzies on 2013-10-10
dot icon25/10/2013
Member's details changed for Miss Anita Jane Law on 2013-10-10
dot icon25/10/2013
Member's details changed for Mr Christopher Mark Sims on 2013-10-10
dot icon25/10/2013
Member's details changed for Mr Colin John Rogers on 2013-10-10
dot icon21/10/2013
Member's details changed for Mr Simon Robert Pringle on 2013-10-10
dot icon21/10/2013
Member's details changed for Mr Gordon Frederick Newman on 2013-10-10
dot icon21/10/2013
Member's details changed for Mr Barrington Raymond Buchan on 2013-10-10
dot icon30/08/2013
Annual return made up to 2013-08-18
dot icon30/08/2013
Member's details changed for Mr John Kevin Joseph Talbot on 2013-08-19
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon23/01/2013
Member's details changed for Mr John Kevin Joseph Talbot on 2013-01-22
dot icon22/08/2012
Annual return made up to 2012-08-18
dot icon21/08/2012
Member's details changed for Mr Andrew Thomas Draycott on 2012-08-21
dot icon21/08/2012
Member's details changed for Mr Mark Lawson on 2012-08-21
dot icon21/08/2012
Member's details changed for Mr Peter Burnett on 2012-08-21
dot icon21/08/2012
Member's details changed for Mr Christopher Dale Bonard on 2012-08-21
dot icon20/07/2012
Member's details changed for Mr Mark Lawson on 2012-07-19
dot icon11/07/2012
Full accounts made up to 2012-03-31
dot icon27/01/2012
Member's details changed for Mr Peter Burnett on 2012-01-27
dot icon18/11/2011
Termination of appointment of James Wylie as a member
dot icon25/10/2011
Member's details changed for Mr Christopher Dale Bonard on 2011-10-25
dot icon25/08/2011
Member's details changed for Mr Andrew Thomas Draycott on 2011-08-25
dot icon19/08/2011
Annual return made up to 2011-08-18
dot icon19/08/2011
Member's details changed for Mr Mark Lawson on 2011-08-18
dot icon19/08/2011
Member's details changed for Mr Richard Andrew William Haines on 2011-08-18
dot icon19/08/2011
Member's details changed for Mr Christopher Dale Bonard on 2011-08-18
dot icon15/07/2011
Full accounts made up to 2011-03-31
dot icon12/01/2011
Member's details changed for Mr Mark Lawson on 2011-01-12
dot icon23/12/2010
Member's details changed for Mr Richard Andrew William Haines on 2010-12-14
dot icon03/11/2010
Member's details changed for Mr Christopher Dale Bonard on 2010-11-03
dot icon01/10/2010
Appointment of Mr Peter Burnett as a member
dot icon09/09/2010
Annual return made up to 2010-08-18
dot icon09/09/2010
Member's details changed for Mr Martin John Stephenson on 2010-08-18
dot icon09/09/2010
Member's details changed for Mr Christopher Mark Sims on 2010-08-18
dot icon09/09/2010
Member's details changed for Mr Colin John Rogers on 2010-08-18
dot icon09/09/2010
Member's details changed for Newman Martin and Buchan (1987) Limited on 2010-08-18
dot icon09/09/2010
Member's details changed for Mr Gordon Frederick Newman on 2010-08-18
dot icon09/09/2010
Member's details changed for Mr Barrington Raymond Buchan on 2010-08-18
dot icon08/09/2010
Member's details changed for Mr Gordon Frederick Newman on 2010-09-07
dot icon08/09/2010
Member's details changed for John Kevin Joseph Talbot on 2010-09-07
dot icon08/09/2010
Member's details changed for Barrington Raymond Buchan on 2010-09-07
dot icon08/09/2010
Member's details changed for Mark Lawson on 2010-09-01
dot icon08/09/2010
Member's details changed for Martin John Stephenson on 2010-09-07
dot icon08/09/2010
Member's details changed for Michael Brian Beagley on 2010-09-07
dot icon08/09/2010
Member's details changed for Anita Jane Law on 2010-09-07
dot icon07/09/2010
Member's details changed for Christopher Mark Sims on 2010-09-07
dot icon07/09/2010
Member's details changed for Colin John Rogers on 2010-09-07
dot icon07/09/2010
Member's details changed for Simon Robert Pringle on 2010-09-07
dot icon07/09/2010
Member's details changed for Richard Andrew William Haines on 2010-09-07
dot icon07/09/2010
Member's details changed for Andrew Thomas Draycott on 2010-09-07
dot icon07/09/2010
Member's details changed for Christopher Dale Bonard on 2010-09-07
dot icon07/09/2010
Member's details changed for James Patrick Wylie on 2010-09-07
dot icon30/07/2010
Full accounts made up to 2010-03-31
dot icon12/04/2010
Appointment of Russell James Benzies as a member
dot icon22/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/09/2009
Annual return made up to 18/08/09
dot icon22/09/2009
Member resigned nmb holdings LIMITED
dot icon03/07/2009
LLP member appointed james patrick wylie
dot icon03/07/2009
LLP member appointed mark lawson
dot icon03/07/2009
LLP member appointed richard andrew william haines
dot icon03/07/2009
LLP member appointed john kevin joseph talbot
dot icon03/07/2009
LLP member appointed martin john stephenson
dot icon03/07/2009
LLP member appointed michael brian beagley
dot icon03/07/2009
LLP member appointed christopher dale bonard
dot icon03/07/2009
LLP member appointed andrew thomas draycott
dot icon03/07/2009
LLP member appointed christopher mark sims
dot icon03/07/2009
LLP member appointed simon robert pringle
dot icon03/07/2009
LLP member appointed anita jane law
dot icon03/07/2009
LLP member appointed colin john rogers
dot icon03/07/2009
LLP member appointed barrington raymond buchan
dot icon03/07/2009
LLP member appointed gordon frederick newman
dot icon03/07/2009
Member resignedr nmb holdings (1987) LIMITED logged form
dot icon14/04/2009
Prevsho from 31/08/2009 to 31/03/2009
dot icon01/04/2009
Same day name change cardiff
dot icon01/04/2009
Certificate of change of name
dot icon18/08/2008
Incorporation document\certificate of 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
18/08/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ED BROKING (2016) LIMITED
LLP Designated Member
18/08/2008 - Present
1
PIIQ RISK PARTNERS LIMITED
LLP Designated Member
10/10/2013 - Present
-
Wallin, Andrew David
LLP Member
14/03/2024 - 14/03/2024
2
Draycott, Andrew Thomas
LLP Member
01/07/2009 - 31/12/2016
-

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 HOLDINGS LLP

ED BROKING HOLDINGS LLP is an(a) Active company incorporated on 18/08/2008 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 HOLDINGS LLP?

toggle

ED BROKING HOLDINGS LLP is currently Active. It was registered on 18/08/2008 .

Where is ED BROKING HOLDINGS LLP located?

toggle

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

What is the latest filing for ED BROKING HOLDINGS LLP?

toggle

The latest filing was on 27/10/2025: Audit exemption subsidiary accounts made up to 2024-12-31.