ED BROKING HOLDINGS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ED BROKING HOLDINGS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00998625

Incorporation date

01/01/1971

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 01/01/1971)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
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 icon01/09/2025
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 icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon30/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/09/2024
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 icon09/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
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 icon14/03/2023
Appointment of Mr Antonios Erotocritou as a director on 2023-03-13
dot icon14/03/2023
Termination of appointment of Stephen Patrick Hearn 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 icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-05 with no updates
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 icon26/05/2021
Resolutions
dot icon06/04/2021
Full accounts made up to 2019-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-17
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 009986250016 in full
dot icon19/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon15/10/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon10/12/2018
Termination of appointment of Alison Rose Richardson as a secretary on 2018-10-17
dot icon15/10/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Registration of charge 009986250016, created on 2018-07-25
dot icon10/04/2018
Registration of charge 009986250014, created on 2018-03-29
dot icon10/04/2018
Registration of charge 009986250015, created on 2018-03-28
dot icon09/03/2018
Appointment of Mrs Alison Rose Richardson as a secretary on 2018-03-09
dot icon13/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon29/09/2017
Appointment of Mr Neil Phillip Perry as a director on 2017-09-22
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon30/12/2016
Termination of appointment of Suzie Mcconnell as a secretary on 2016-12-14
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Resolutions
dot icon12/09/2016
Change of name notice
dot icon09/09/2016
Resolutions
dot icon09/09/2016
Change of name notice
dot icon30/08/2016
Termination of appointment of Shaun Ian Hooper as a director on 2016-08-17
dot icon25/06/2016
Termination of appointment of Philip Paul Rock as a director on 2016-05-31
dot icon22/06/2016
Appointment of Mr Andrew David Wallin as a director on 2016-05-31
dot icon22/06/2016
Appointment of Mr Stephen Patrick Hearn as a director on 2016-05-31
dot icon02/06/2016
Director's details changed for Mr Shaun Ian Hooper on 2016-05-18
dot icon16/05/2016
Satisfaction of charge 009986250007 in full
dot icon16/05/2016
Satisfaction of charge 009986250006 in full
dot icon16/05/2016
Satisfaction of charge 009986250008 in full
dot icon16/05/2016
Satisfaction of charge 009986250009 in full
dot icon16/05/2016
Satisfaction of charge 009986250005 in full
dot icon16/05/2016
Satisfaction of charge 009986250011 in full
dot icon16/05/2016
Satisfaction of charge 009986250010 in part
dot icon16/05/2016
Satisfaction of charge 009986250012 in full
dot icon16/05/2016
Satisfaction of charge 009986250013 in full
dot icon16/05/2016
Satisfaction of charge 009986250010 in full
dot icon24/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon17/07/2015
Termination of appointment of Tobias Crispian David Esser as a director on 2015-06-15
dot icon17/07/2015
Appointment of Shaun Ian Hooper as a director on 2015-07-01
dot icon30/06/2015
Appointment of Suzie Mcconnell as a secretary
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Appointment of Suzie Mcconnell as a secretary on 2015-06-01
dot icon13/03/2015
Termination of appointment of John Flanagan as a director on 2015-01-31
dot icon13/03/2015
Termination of appointment of John Flanagan as a secretary on 2015-01-31
dot icon03/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon14/10/2014
Auditor's resignation
dot icon24/09/2014
Auditor's resignation
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/08/2013
Registration of charge 009986250013
dot icon01/08/2013
Registration of charge 009986250011
dot icon01/08/2013
Registration of charge 009986250012
dot icon28/06/2013
Registration of charge 009986250010
dot icon27/06/2013
Registration of charge 009986250009
dot icon01/05/2013
Memorandum and Articles of Association
dot icon01/05/2013
Resolutions
dot icon26/04/2013
Satisfaction of charge 4 in full
dot icon26/04/2013
Registration of charge 009986250008
dot icon26/04/2013
Registration of charge 009986250007
dot icon25/04/2013
Registration of charge 009986250005
dot icon25/04/2013
Registration of charge 009986250006
dot icon19/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon29/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon22/09/2011
Memorandum and Articles of Association
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-01-11
dot icon22/06/2011
Resolutions
dot icon10/06/2011
Director's details changed for Tobias Crispian Esser on 2011-04-13
dot icon15/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon25/01/2011
Statement of capital following an allotment of shares on 2011-01-11
dot icon20/08/2010
Termination of appointment of Keith Harris as a director
dot icon20/08/2010
Termination of appointment of Frank Witthun as a director
dot icon20/08/2010
Termination of appointment of John Whiter as a director
dot icon20/07/2010
Termination of appointment of Jose Queiros Dias Da Fonseca as a director
dot icon20/07/2010
Termination of appointment of Joao Magalhaes as a director
dot icon20/07/2010
Termination of appointment of Adriano Ribeiro as a director
dot icon20/07/2010
Termination of appointment of Angelo Pauperio as a director
dot icon20/07/2010
Memorandum and Articles of Association
dot icon20/07/2010
Resolutions
dot icon20/07/2010
Resolutions
dot icon21/05/2010
Memorandum and Articles of Association
dot icon21/05/2010
Resolutions
dot icon15/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/04/2010
Termination of appointment of Vivien Gould as a director
dot icon09/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon13/11/2009
Memorandum and Articles of Association
dot icon13/11/2009
Resolutions
dot icon22/10/2009
Resolutions
dot icon17/07/2009
Director appointed john lindsay pearce whiter
dot icon17/07/2009
Director appointed keith reginald harris
dot icon14/07/2009
Director appointed adriano ribeiro
dot icon14/07/2009
Director appointed joao magalhaes
dot icon03/07/2009
Memorandum and Articles of Association
dot icon03/07/2009
Resolutions
dot icon01/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 05/02/09; full list of members
dot icon24/12/2008
Nc inc already adjusted 01/12/08
dot icon12/12/2008
Gbp nc 707729.56/679014.56\01/12/08
dot icon12/12/2008
Resolutions
dot icon12/12/2008
Gbp ic 283923.56/265160.56\02/12/08\gbp sr [email protected]=18763\
dot icon11/12/2008
Ad 02/12/08\gbp si [email protected]=53670.56\gbp ic 230253/283923.56\
dot icon24/10/2008
Resolutions
dot icon24/10/2008
Gbp ic 240205/230253\14/10/08\gbp sr 9952@1=9952\
dot icon07/08/2008
Director appointed john flanagan
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/07/2008
Memorandum and Articles of Association
dot icon21/07/2008
Resolutions
dot icon03/07/2008
Appointment terminated director martin shaw
dot icon11/06/2008
Director's change of particulars / frank witthun / 09/06/2008
dot icon20/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 05/02/08; bulk list available separately; amend
dot icon28/02/2008
Return made up to 05/02/08; no change of members
dot icon08/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Memorandum and Articles of Association
dot icon20/12/2007
Resolutions
dot icon11/10/2007
Location of register of members (non legible)
dot icon20/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/07/2007
£ ic 240206/240205 29/06/07 £ sr 1@1=1
dot icon17/07/2007
S-div 29/06/07
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon18/04/2007
Return made up to 05/02/07; change of members
dot icon22/01/2007
Director resigned
dot icon12/10/2006
Director resigned
dot icon09/10/2006
New director appointed
dot icon26/09/2006
New secretary appointed
dot icon18/09/2006
Secretary resigned
dot icon11/09/2006
Particulars of mortgage/charge
dot icon11/09/2006
Particulars of mortgage/charge
dot icon19/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon06/04/2006
Return made up to 05/02/06; full list of members
dot icon22/03/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon17/03/2006
Full accounts made up to 2005-09-30
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon13/07/2005
£ ic 196840/194489 27/05/05 £ sr 2351@1=2351
dot icon13/07/2005
Resolutions
dot icon24/05/2005
New director appointed
dot icon19/05/2005
£ ic 224829/196840 04/04/05 £ sr 27989@1=27989
dot icon19/05/2005
Director resigned
dot icon30/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon10/03/2005
Return made up to 05/02/05; full list of members
dot icon17/08/2004
£ ic 225179/224829 26/07/04 £ sr 350@1=350
dot icon17/08/2004
Resolutions
dot icon19/03/2004
Return made up to 05/02/04; full list of members
dot icon17/03/2004
New director appointed
dot icon17/12/2003
Group of companies' accounts made up to 2003-09-30
dot icon12/11/2003
Resolutions
dot icon23/09/2003
Group of companies' accounts made up to 2002-09-30
dot icon11/07/2003
Memorandum and Articles of Association
dot icon14/05/2003
Registered office changed on 14/05/03 from: international house 26 creechurch lane london EC3A 5JE
dot icon17/03/2003
£ ic 215626/212179 10/02/03 £ sr 3447@1=3447
dot icon04/03/2003
Resolutions
dot icon28/02/2003
Return made up to 05/02/03; change of members
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Group of companies' accounts made up to 2001-09-30
dot icon17/10/2002
Auditor's resignation
dot icon31/07/2002
£ ic 215976/215626 03/07/02 £ sr 350@1=350
dot icon31/07/2002
Resolutions
dot icon21/02/2002
Return made up to 05/02/02; full list of members
dot icon20/04/2001
£ ic 216326/215976 30/03/01 £ sr 350@1=350
dot icon20/04/2001
Resolutions
dot icon17/04/2001
Full group accounts made up to 2000-09-30
dot icon08/03/2001
Return made up to 05/02/01; full list of members
dot icon04/12/2000
New director appointed
dot icon03/05/2000
Resolutions
dot icon03/05/2000
£ ic 226273/225958 29/03/00 £ sr 315@1=315
dot icon21/03/2000
£ ic 226623/226273 14/02/00 £ sr 350@1=350
dot icon21/03/2000
Resolutions
dot icon08/03/2000
Full group accounts made up to 1999-09-30
dot icon08/03/2000
Return made up to 05/02/00; full list of members
dot icon07/02/2000
£ ic 227820/226623 09/09/99 £ sr [email protected]=1197
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon23/03/1999
Return made up to 05/02/99; full list of members
dot icon08/03/1999
Full group accounts made up to 1998-09-30
dot icon08/03/1999
Director resigned
dot icon11/08/1998
£ ic 242196/227820 29/06/98 £ sr 14376@1=14376
dot icon11/08/1998
Resolutions
dot icon09/07/1998
Declaration of assistance for shares acquisition
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Director resigned
dot icon06/03/1998
Full group accounts made up to 1997-09-30
dot icon06/03/1998
Return made up to 05/02/98; full list of members
dot icon29/08/1997
£ ic 242820/242196 26/06/97 £ sr 624@1=624
dot icon29/08/1997
Resolutions
dot icon12/02/1997
Full group accounts made up to 1996-09-30
dot icon12/02/1997
Return made up to 05/02/97; full list of members
dot icon15/01/1997
Director resigned
dot icon22/07/1996
£ ic 200320/192820 26/06/96 £ sr 7500@1=7500
dot icon17/07/1996
Resolutions
dot icon14/04/1996
Return made up to 13/02/96; full list of members
dot icon05/03/1996
New director appointed
dot icon25/02/1996
Full group accounts made up to 1995-09-30
dot icon11/10/1995
£ ic 205320/200320 26/06/95 £ sr 5000@1=5000
dot icon07/09/1995
New director appointed
dot icon21/02/1995
Director resigned
dot icon21/02/1995
Full group accounts made up to 1994-09-30
dot icon21/02/1995
Director resigned
dot icon21/02/1995
Return made up to 10/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Ad 30/11/94--------- £ si 1500@1=1500 £ ic 203820/205320
dot icon28/07/1994
£ ic 213820/203820 28/06/94 £ sr 10000@1=10000
dot icon19/07/1994
Resolutions
dot icon20/02/1994
Full group accounts made up to 1993-09-30
dot icon20/02/1994
Return made up to 10/02/94; full list of members
dot icon15/02/1994
Resolutions
dot icon15/02/1994
Resolutions
dot icon04/02/1994
Ad 18/01/94--------- £ si 3000@1=3000 £ ic 210820/213820
dot icon13/01/1994
Resolutions
dot icon10/01/1994
Ad 17/12/93--------- £ si 2000@1=2000 £ ic 208820/210820
dot icon01/09/1993
£ ic 218820/208820 28/06/93 £ sr 10000@1=10000
dot icon19/08/1993
£ ic 230290/218820 15/07/93 £ sr 11470@1=11470
dot icon19/08/1993
Resolutions
dot icon05/08/1993
Resolutions
dot icon14/02/1993
Full accounts made up to 1992-09-30
dot icon14/02/1993
Return made up to 10/02/93; full list of members
dot icon10/02/1993
Director's particulars changed
dot icon10/02/1993
Director's particulars changed
dot icon05/11/1992
Director resigned
dot icon05/11/1992
Secretary resigned;new secretary appointed
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon05/08/1992
£ ic 240290/230290 30/06/92 £ sr 10000@1=10000
dot icon05/08/1992
Resolutions
dot icon15/05/1992
£ ic 279750/240290 03/04/92 £ sr 39460@1=39460
dot icon13/03/1992
Full group accounts made up to 1991-09-30
dot icon04/03/1992
Return made up to 10/02/92; full list of members
dot icon19/02/1992
New director appointed
dot icon18/09/1991
Ad 14/04/90--------- £ si 50000@1
dot icon20/06/1991
New director appointed
dot icon20/06/1991
New director appointed
dot icon19/02/1991
Full group accounts made up to 1990-09-30
dot icon19/02/1991
Return made up to 10/02/91; full list of members
dot icon15/08/1990
New director appointed
dot icon16/07/1990
Return made up to 04/02/90; full list of members
dot icon02/03/1990
Registered office changed on 02/03/90 from: cereal house mark lane london EC3R 7NJ
dot icon12/02/1990
Full group accounts made up to 1989-09-30
dot icon12/04/1989
New director appointed
dot icon16/02/1989
Full group accounts made up to 1988-09-30
dot icon16/02/1989
Return made up to 05/02/89; full list of members
dot icon10/02/1989
Wd 26/01/89 ad 30/12/88--------- premium £ si 1687@1=1687
dot icon23/03/1988
Wd 18/02/88 ad 22/01/88--------- £ si 4000@1=4000
dot icon08/03/1988
Full group accounts made up to 1987-09-30
dot icon08/03/1988
Return made up to 14/02/88; full list of members
dot icon17/02/1988
Director resigned
dot icon07/03/1987
Group of companies' accounts made up to 1986-09-30
dot icon07/03/1987
Return made up to 15/02/87; full list of members
dot icon14/11/1986
New director appointed
dot icon30/04/1986
Gazettable document
dot icon17/03/1984
Annual return made up to 12/03/84
dot icon17/03/1973
Annual return made up to 09/03/73
dot icon01/01/1971
Incorporation
dot icon01/01/1971
Miscellaneous

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
03/02/2027
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

7
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
31/05/2016 - 09/03/2023
58
Wallin, Andrew David
Director
14/03/2024 - Present
58
Kennedy, Scott Stewart
Director
12/06/2025 - Present
52
Hearn, Stephen Patrick
Director
31/05/2016 - 13/03/2023
29

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 (LONDON) LIMITED

ED BROKING HOLDINGS (LONDON) LIMITED is an(a) Active company incorporated on 01/01/1971 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 (LONDON) LIMITED?

toggle

ED BROKING HOLDINGS (LONDON) LIMITED is currently Active. It was registered on 01/01/1971 .

Where is ED BROKING HOLDINGS (LONDON) LIMITED located?

toggle

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

What does ED BROKING HOLDINGS (LONDON) LIMITED do?

toggle

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

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

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with no updates.