HOWDEN UK BROKERS LIMITED

Register to unlock more data on OkredoRegister

HOWDEN UK BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02831010

Incorporation date

28/06/1993

Size

Full

Contacts

Registered address

Registered address

One, Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1993)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/02/2026
Director's details changed for Mr Warren Paul Dickson on 2026-02-24
dot icon03/11/2025
Termination of appointment of Kelly Anne Ogley as a director on 2025-10-23
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon04/09/2025
Appointment of Matthew John Crisp as a director on 2025-06-24
dot icon04/09/2025
Appointment of Ms Kelly Anne Ogley as a director on 2025-07-11
dot icon14/04/2025
Full accounts made up to 2024-09-30
dot icon04/04/2025
Appointment of Mr Michael Raymond Millar as a director on 2025-03-17
dot icon10/02/2025
Termination of appointment of James Maxwell Carruthers as a director on 2025-01-30
dot icon08/01/2025
Appointment of Mr Francois-Xavier Bernard Boisseau as a director on 2025-01-01
dot icon24/12/2024
Satisfaction of charge 028310100011 in full
dot icon24/12/2024
Part of the property or undertaking has been released from charge 028310100012
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon18/06/2024
Registration of charge 028310100013, created on 2024-06-13
dot icon20/05/2024
Full accounts made up to 2023-09-30
dot icon13/05/2024
Termination of appointment of Robert John Keene as a director on 2024-04-25
dot icon10/05/2024
Termination of appointment of Lee David Scott as a director on 2024-04-25
dot icon10/05/2024
Termination of appointment of Mark John Daines as a director on 2024-04-25
dot icon06/11/2023
Appointment of Mr James Maxwell Carruthers as a director on 2023-11-03
dot icon02/11/2023
Cessation of Aston Lark Group Limited as a person with significant control on 2023-10-26
dot icon02/11/2023
Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-26
dot icon04/10/2023
Termination of appointment of Stuart Paul Rootham as a director on 2023-10-01
dot icon04/10/2023
Termination of appointment of Stephen John Starling Lark as a director on 2023-10-01
dot icon04/10/2023
Termination of appointment of Michael Raymond Millar as a director on 2023-10-01
dot icon04/10/2023
Termination of appointment of Bethan Louise Jones as a director on 2023-10-01
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Certificate of change of name
dot icon15/07/2023
Full accounts made up to 2022-09-30
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon08/06/2023
Appointment of Mr Carl Anthony Shuker as a director on 2023-06-02
dot icon10/05/2023
Termination of appointment of Peter William Blanc as a director on 2023-05-08
dot icon26/04/2023
Appointment of Mr John David King as a director on 2023-04-26
dot icon06/04/2023
Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06
dot icon23/02/2023
Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF
dot icon15/12/2022
Appointment of Mr Andrew Simon Wilson Hall as a director on 2022-12-12
dot icon22/11/2022
Termination of appointment of Ian Theodorus Jacob as a director on 2022-11-11
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon04/10/2022
Appointment of Mr Andrew James Galbraith as a director on 2022-09-27
dot icon23/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon02/08/2022
Appointment of Mr Michael Raymond Millar as a director on 2022-07-21
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon06/07/2022
Registration of charge 028310100011, created on 2022-07-01
dot icon06/07/2022
Registration of charge 028310100012, created on 2022-07-01
dot icon27/06/2022
Termination of appointment of Timothy Mark Holland as a director on 2022-05-31
dot icon16/06/2022
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon15/06/2022
Director's details changed for Mr Warren Paul Dickson on 2022-05-12
dot icon10/06/2022
Satisfaction of charge 028310100010 in full
dot icon10/06/2022
Satisfaction of charge 028310100009 in full
dot icon10/06/2022
Satisfaction of charge 028310100007 in full
dot icon10/06/2022
Satisfaction of charge 028310100008 in full
dot icon26/05/2022
Resolutions
dot icon23/05/2022
Statement of capital following an allotment of shares on 2022-05-23
dot icon20/05/2022
Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
dot icon12/05/2022
Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 2022-05-12
dot icon02/04/2022
Resolutions
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon11/03/2022
Resolutions
dot icon08/03/2022
Statement of capital following an allotment of shares on 2022-03-07
dot icon07/03/2022
Resolutions
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-02-21
dot icon08/02/2022
Resolutions
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon04/01/2022
Resolutions
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon15/12/2021
Registration of charge 028310100010, created on 2021-12-13
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Resolutions
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-10-05
dot icon16/08/2021
Appointment of Mr Warren Paul Dickson as a director on 2021-07-21
dot icon10/08/2021
Resolutions
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon18/06/2021
Resolutions
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon18/03/2021
Resolutions
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon12/02/2021
Registration of charge 028310100009, created on 2021-02-08
dot icon29/01/2021
Termination of appointment of Carl Whitmore Brown as a director on 2021-01-01
dot icon10/11/2020
Registration of charge 028310100008, created on 2020-11-09
dot icon24/09/2020
Resolutions
dot icon22/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-09-01
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon10/07/2020
Resolutions
dot icon03/07/2020
Appointment of Ian Theodorus Jacob as a director on 2020-07-01
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon21/05/2020
Termination of appointment of Andrew David Scola as a director on 2020-04-24
dot icon28/04/2020
Resolutions
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon24/12/2019
Registration of charge 028310100007, created on 2019-12-20
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon16/12/2019
Appointment of Andrew David Scola as a director on 2019-11-12
dot icon10/12/2019
Resolutions
dot icon27/11/2019
Satisfaction of charge 028310100006 in full
dot icon05/11/2019
Resolutions
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-09-23
dot icon30/09/2019
Resolutions
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon18/09/2019
Cessation of Bowmark Capital Llp as a person with significant control on 2019-09-02
dot icon26/07/2019
Director's details changed for Mr Stuart Paul Rootham on 2018-07-02
dot icon26/07/2019
Director's details changed for Mr Timothy Mark Holland on 2018-07-02
dot icon26/07/2019
Director's details changed for Mr Peter William Blanc on 2018-07-02
dot icon26/07/2019
Director's details changed for Mr Mark John Daines on 2016-09-01
dot icon26/07/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon02/07/2019
Termination of appointment of David Frederick Foster as a director on 2019-04-01
dot icon15/04/2019
Resolutions
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon26/03/2019
Appointment of Lee David Scott as a director on 2019-01-01
dot icon25/03/2019
Appointment of Bethan Louise Jones as a director on 2019-01-01
dot icon16/11/2018
Resolutions
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon07/11/2018
Change of details for Aston Lark Group Limited as a person with significant control on 2018-11-07
dot icon02/11/2018
Change of details for Asg Risk Management Limited as a person with significant control on 2018-11-02
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Resolutions
dot icon24/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon05/07/2018
Notification of Asg Risk Management Limited as a person with significant control on 2018-06-14
dot icon05/07/2018
Cessation of Lark Group (Holdings) Limited as a person with significant control on 2018-06-14
dot icon28/06/2018
Resolutions
dot icon26/06/2018
Resolutions
dot icon18/06/2018
Termination of appointment of Julie Dawn Whitehead as a director on 2018-06-13
dot icon18/06/2018
Termination of appointment of Mark Robert Woodward as a director on 2018-06-14
dot icon21/03/2018
Change of details for Lark Group (Holdings) Limited as a person with significant control on 2018-03-21
dot icon21/03/2018
Registered office address changed from Wigham House Wakering Road Barking Essex IG11 8PJ to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 2018-03-21
dot icon16/02/2018
Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon15/02/2018
Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon04/12/2017
Termination of appointment of Carl Whitmore Brown as a secretary on 2017-11-15
dot icon21/11/2017
Registration of charge 028310100006, created on 2017-11-15
dot icon20/11/2017
Appointment of Mr Stuart Paul Rootham as a director on 2017-10-09
dot icon20/11/2017
Appointment of Mr Timothy Mark Holland as a director on 2017-10-10
dot icon20/11/2017
Appointment of Mr Peter William Blanc as a director on 2017-11-13
dot icon16/11/2017
Termination of appointment of Sally Victoria Campbell as a director on 2017-09-18
dot icon16/11/2017
Termination of appointment of Graham Robert Starling Lark as a director on 2017-09-18
dot icon06/11/2017
Notification of Bowmark Capital Llp as a person with significant control on 2017-09-18
dot icon03/10/2017
Resolutions
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon26/06/2017
Cessation of Stephen John Starling Lark as a person with significant control on 2016-04-06
dot icon26/06/2017
Cessation of Graham Robert Starling Lark as a person with significant control on 2016-04-06
dot icon01/02/2017
Satisfaction of charge 5 in full
dot icon12/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Appointment of Mr Mark John Daines as a director on 2016-01-13
dot icon12/01/2016
Appointment of Mr Robert John Keene as a director on 2016-01-06
dot icon08/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon03/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon12/06/2014
Appointment of Sally Victoria Campbell as a director
dot icon12/06/2014
Termination of appointment of Charles Dupplin as a director
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon04/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon24/08/2012
Duplicate mortgage certificatecharge no:5
dot icon22/08/2012
Resolutions
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/08/2012
Appointment of Viscount Charles William Harley Hay Dupplin as a director
dot icon23/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Memorandum and Articles of Association
dot icon09/01/2012
Certificate of change of name
dot icon09/01/2012
Change of name notice
dot icon30/12/2011
Resolutions
dot icon30/12/2011
Change of name notice
dot icon11/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon11/07/2011
Appointment of Ms Julie Whitehead as a director
dot icon04/03/2011
Full accounts made up to 2010-12-31
dot icon08/12/2010
Termination of appointment of David Waters as a director
dot icon08/12/2010
Termination of appointment of Paul Scott as a director
dot icon27/09/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mark Robert Woodward on 2009-11-23
dot icon23/11/2009
Director's details changed for David Michael Waters on 2009-11-23
dot icon23/11/2009
Director's details changed for Paul Anthony Scott on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Stephen John Starling Lark on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Graham Robert Starling Lark on 2009-11-23
dot icon23/11/2009
Director's details changed for David Frederick Foster on 2009-11-23
dot icon23/11/2009
Director's details changed for Carl Whitmore Brown on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Carl Whitmore Brown on 2009-11-23
dot icon16/07/2009
Full accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 28/06/09; full list of members
dot icon13/07/2009
Director's change of particulars / david waters / 01/04/2009
dot icon02/09/2008
Full accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 28/06/08; full list of members
dot icon30/04/2008
Director appointed david frederick foster
dot icon09/10/2007
Resolutions
dot icon25/07/2007
Full accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 28/06/07; no change of members
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon09/10/2006
Director's particulars changed
dot icon02/08/2006
Return made up to 28/06/06; full list of members
dot icon27/07/2006
Full accounts made up to 2006-03-31
dot icon09/02/2006
Director resigned
dot icon07/09/2005
Return made up to 28/06/05; full list of members
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon19/07/2005
Secretary's particulars changed;director's particulars changed
dot icon13/01/2005
Resolutions
dot icon02/08/2004
Return made up to 28/06/04; full list of members
dot icon02/08/2004
Miscellaneous
dot icon09/07/2004
Full accounts made up to 2004-03-31
dot icon06/04/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon01/09/2003
Full accounts made up to 2003-03-31
dot icon28/07/2003
Return made up to 28/06/03; full list of members
dot icon17/01/2003
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon01/10/2002
Certificate of change of name
dot icon19/08/2002
Full accounts made up to 2002-03-31
dot icon02/08/2002
Ad 04/01/02--------- £ si 50000@1
dot icon31/07/2002
Return made up to 28/06/02; full list of members
dot icon24/01/2002
New secretary appointed
dot icon14/01/2002
Certificate of change of name
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon11/01/2002
Registered office changed on 11/01/02 from: 2 gresham street london EC2V 7QP
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Declaration of assistance for shares acquisition
dot icon09/01/2002
Declaration of assistance for shares acquisition
dot icon28/12/2001
Declaration of satisfaction of mortgage/charge
dot icon30/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 28/06/01; full list of members
dot icon03/05/2001
New director appointed
dot icon06/12/2000
Director resigned
dot icon31/10/2000
Director's particulars changed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon25/08/2000
Full group accounts made up to 2000-03-31
dot icon25/07/2000
Director resigned
dot icon19/07/2000
Return made up to 28/06/00; full list of members
dot icon10/04/2000
Director resigned
dot icon24/03/2000
Director resigned
dot icon26/01/2000
Full group accounts made up to 1999-03-31
dot icon06/07/1999
Return made up to 28/06/99; no change of members
dot icon19/02/1999
Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT
dot icon22/01/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon08/01/1999
Director's particulars changed
dot icon29/12/1998
Certificate of change of name
dot icon08/07/1998
Return made up to 28/06/98; no change of members
dot icon06/04/1998
Full group accounts made up to 1997-12-31
dot icon06/03/1998
Director resigned
dot icon12/11/1997
Director resigned
dot icon29/10/1997
Full group accounts made up to 1996-12-31
dot icon02/09/1997
Particulars of mortgage/charge
dot icon13/07/1997
Return made up to 28/06/97; full list of members
dot icon14/03/1997
New director appointed
dot icon10/03/1997
Director resigned
dot icon31/01/1997
Ad 31/12/96--------- £ si 300000@1=300000 £ ic 650000/950000
dot icon02/12/1996
New director appointed
dot icon28/11/1996
Full accounts made up to 1995-12-31
dot icon15/11/1996
Director resigned
dot icon23/07/1996
Return made up to 28/06/96; full list of members
dot icon16/07/1996
Secretary resigned
dot icon16/07/1996
New secretary appointed
dot icon24/04/1996
Secretary resigned
dot icon01/02/1996
Ad 22/12/95--------- £ si 450000@1=450000 £ ic 200000/650000
dot icon01/02/1996
Nc inc already adjusted 22/12/95
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Resolutions
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 28/06/95; full list of members
dot icon19/07/1995
New director appointed
dot icon19/07/1995
Director resigned
dot icon30/04/1995
New director appointed
dot icon30/04/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Secretary resigned;new secretary appointed
dot icon23/09/1994
Full accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 28/06/94; full list of members
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon23/06/1994
New director appointed
dot icon23/06/1994
Resolutions
dot icon23/06/1994
New director appointed
dot icon08/04/1994
Registered office changed on 08/04/94 from: granite house 97 - 101 cannon street london EC4N 5AD
dot icon14/02/1994
Secretary resigned;new secretary appointed
dot icon07/02/1994
New director appointed
dot icon07/02/1994
New director appointed
dot icon17/11/1993
Particulars of mortgage/charge
dot icon03/11/1993
New director appointed
dot icon03/11/1993
Registered office changed on 03/11/93 from: first floor bouverie house 154 fleet street london EC4A 2DQ
dot icon03/11/1993
Accounting reference date notified as 31/12
dot icon03/11/1993
Ad 28/09/93--------- £ si 199997@1=199997 £ ic 3/200000
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon03/11/1993
£ nc 100/150000 28/09/93
dot icon28/10/1993
Certificate of change of name
dot icon24/09/1993
Ad 21/07/93--------- £ si 1@1=1 £ ic 2/3
dot icon21/07/1993
New secretary appointed;new director appointed
dot icon21/07/1993
New director appointed
dot icon21/07/1993
Secretary resigned;director resigned;new director appointed
dot icon21/07/1993
Registered office changed on 21/07/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon28/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Michael Raymond
Director
21/07/2022 - 01/10/2023
26
Millar, Michael Raymond
Director
17/03/2025 - Present
26
Keene, Robert John
Director
06/01/2016 - 25/04/2024
7
Campbell, Sally Victoria
Director
10/06/2014 - 17/09/2017
18
Jacob, Ian Theodorus
Director
01/07/2020 - 11/11/2022
19

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+
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 HOWDEN UK BROKERS LIMITED

HOWDEN UK BROKERS LIMITED is an(a) Active company incorporated on 28/06/1993 with the registered office located at One, Creechurch Place, London EC3A 5AF. There are currently 9 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 HOWDEN UK BROKERS LIMITED?

toggle

HOWDEN UK BROKERS LIMITED is currently Active. It was registered on 28/06/1993 .

Where is HOWDEN UK BROKERS LIMITED located?

toggle

HOWDEN UK BROKERS LIMITED is registered at One, Creechurch Place, London EC3A 5AF.

What does HOWDEN UK BROKERS LIMITED do?

toggle

HOWDEN UK BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for HOWDEN UK BROKERS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.