Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ED BROKING HOLDINGS (LONDON) LIMITED
Company Information for

ED BROKING HOLDINGS (LONDON) LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
Company Registration Number
00998625
Private Limited Company
Active

Company Overview

About Ed Broking Holdings (london) Ltd
ED BROKING HOLDINGS (LONDON) LIMITED was founded on 1971-01-01 and has its registered office in London. The organisation's status is listed as "Active". Ed Broking Holdings (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ED BROKING HOLDINGS (LONDON) LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7PD
Other companies in EC3A
 
Previous Names
ED BROKING (HOLDINGS) LIMITED12/09/2016
COOPER GAY (HOLDINGS) LIMITED09/09/2016
Filing Information
Company Number 00998625
Company ID Number 00998625
Date formed 1971-01-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB244147574  
Last Datalog update: 2024-03-06 09:23:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ED BROKING HOLDINGS (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ED BROKING HOLDINGS (LONDON) LIMITED
The following companies were found which have the same name as ED BROKING HOLDINGS (LONDON) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ED BROKING HOLDINGS (LONDON) LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of ED BROKING HOLDINGS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
ALISON ROSE RICHARDSON
Company Secretary 2018-03-09
STEPHEN PATRICK HEARN
Director 2016-05-31
NEIL PHILLIP PERRY
Director 2017-09-22
ANDREW DAVID WALLIN
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUZIE MCCONNELL
Company Secretary 2015-06-01 2016-12-14
SHAUN IAN HOOPER
Director 2015-07-01 2016-08-17
PHILIP PAUL ROCK
Director 2008-01-01 2016-05-31
TOBIAS CRISPIAN DAVID ESSER
Director 1995-07-18 2015-06-15
JOHN FLANAGAN
Company Secretary 2006-09-18 2015-01-31
JOHN FLANAGAN
Director 2008-07-29 2015-01-31
KEITH REGINALD HARRIS
Director 2009-07-01 2010-07-09
JOAO MAGALHAES
Director 2009-06-30 2010-07-09
ANGELO GABRIEL RIBEIRINHO DO SANTOS PAUPERIO
Director 2007-06-29 2010-07-09
JOSE MANUEL QUEIROS DIAS DA FONSECA
Director 2007-06-29 2010-07-09
ADRIANO RIBEIRO
Director 2009-06-30 2010-07-09
JOHN LINDSAY PEARCE WHITER
Director 2009-07-01 2010-07-09
FRANK CHARLES WITTHUN
Director 2006-09-18 2010-07-09
VIVIEN MARY GOULD
Director 2006-05-01 2010-03-26
MARTIN EDWARD SHAW
Director 1991-02-10 2008-07-01
NIGEL ARTHUR HOOPER
Director 1992-01-01 2008-01-01
JEREMY ANDREW GOODMAN
Director 2005-08-24 2007-01-19
MICHAEL RICHARD JONES
Director 1991-02-10 2006-09-30
NIGEL ARTHUR HOOPER
Company Secretary 1992-10-01 2006-09-18
RICHARD WALTER FIELDING
Director 2003-12-09 2005-12-07
JOHN HODSON
Director 2005-05-16 2005-12-07
DAVID ARTHUR GAY
Director 1991-02-10 2005-03-04
ANTHONY JAMES KEYS
Director 2000-03-03 2002-11-12
ROBERT PATRICK STEELE
Director 1996-01-01 1999-01-29
DONALD GLASSFORD BEGG
Director 1991-05-09 1998-02-10
STEPHEN BLAKE MARRINER
Director 1991-05-09 1998-02-10
MICHAEL NORMAN THOMPSON
Director 1991-02-10 1998-02-10
ANTHONY ALEXANDER MASON
Director 1991-02-10 1996-06-28
DOUGLAS GEORGE STAPLEHURST
Director 1991-02-10 1994-12-31
DEREK ERNEST COOPER
Director 1991-02-10 1992-10-05
DOUGLAS GEORGE STAPLEHURST
Company Secretary 1991-02-10 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PATRICK HEARN GLOBE UNDERWRITING LIMITED Director 2016-07-21 CURRENT 2009-05-28 Active
STEPHEN PATRICK HEARN ED BROKING (UK) LIMITED Director 2016-05-31 CURRENT 1915-11-06 Active
STEPHEN PATRICK HEARN PIIQ RISK PARTNERS LIMITED Director 2015-11-12 CURRENT 1965-08-17 Active
STEPHEN PATRICK HEARN ED BROKING GROUP LIMITED Director 2015-11-05 CURRENT 2010-05-14 Active
NEIL PHILLIP PERRY EDGA INTERNATIONAL LIMITED Director 2018-02-09 CURRENT 2018-01-17 Active - Proposal to Strike off
NEIL PHILLIP PERRY ED BROKING GROUP LIMITED Director 2017-07-27 CURRENT 2010-05-14 Active
NEIL PHILLIP PERRY PIIQ RISK PARTNERS LIMITED Director 2017-05-03 CURRENT 1965-08-17 Active
NEIL PHILLIP PERRY ED BROKING (2016) LIMITED Director 2017-05-03 CURRENT 1987-01-13 Active
NEIL PHILLIP PERRY GLOBE UNDERWRITING LIMITED Director 2017-05-03 CURRENT 2009-05-28 Active
NEIL PHILLIP PERRY ED BROKING HOLDINGS (2016) LIMITED Director 2017-05-03 CURRENT 1992-11-25 Active
ANDREW DAVID WALLIN ED BROKING (UK) LIMITED Director 2016-05-31 CURRENT 1915-11-06 Active
ANDREW DAVID WALLIN PANCAP LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19APPOINTMENT TERMINATED, DIRECTOR ANTONIOS EROTOCRITOU
2024-03-19DIRECTOR APPOINTED MR ANDREW DAVID WALLIN
2024-02-09CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-07DIRECTOR APPOINTED MR SCOTT WILLIAM HOUGH
2023-06-07Director's details changed for Mr Scott William Hough on 2023-06-01
2023-03-14DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU
2023-03-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK HEARN
2023-03-13APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WALLIN
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-10AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2021-12-10
2021-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/21 FROM 130 Fenchurch Street London EC3M 5DJ England
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PHILLIP PERRY
2021-05-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-12-23SH0117/12/20 STATEMENT OF CAPITAL GBP 73362217.07
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM 52 Leadenhall Street London EC3A 2EB
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009986250016
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-12-10TM02Termination of appointment of Alison Rose Richardson on 2018-10-17
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009986250016
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 009986250014
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 009986250015
2018-03-09AP03Appointment of Mrs Alison Rose Richardson as company secretary on 2018-03-09
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-09-29AP01DIRECTOR APPOINTED MR NEIL PHILLIP PERRY
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 265160.58
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-30TM02Termination of appointment of Suzie Mcconnell on 2016-12-14
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12RES15CHANGE OF COMPANY NAME 05/12/21
2016-09-12CERTNMCOMPANY NAME CHANGED ED BROKING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/09/16
2016-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-09RES15CHANGE OF COMPANY NAME 05/12/21
2016-09-09CERTNMCOMPANY NAME CHANGED COOPER GAY (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 09/09/16
2016-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN IAN HOOPER
2016-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL ROCK
2016-06-22AP01DIRECTOR APPOINTED MR ANDREW DAVID WALLIN
2016-06-22AP01DIRECTOR APPOINTED MR STEPHEN PATRICK HEARN
2016-06-02CH01Director's details changed for Mr Shaun Ian Hooper on 2016-05-18
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009986250012
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009986250010
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009986250013
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009986250011
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 009986250010
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009986250009
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009986250008
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009986250007
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009986250006
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009986250005
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 265160.58
2016-02-24AR0105/02/16 FULL LIST
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS ESSER
2015-07-17AP01DIRECTOR APPOINTED SHAUN IAN HOOPER
2015-06-30AP03SECRETARY APPOINTED SUZIE MCCONNELL
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17AP03SECRETARY APPOINTED SUZIE MCCONNELL
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN
2015-03-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN FLANAGAN
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 265160.58
2015-03-03AR0105/02/15 FULL LIST
2014-10-14AUDAUDITOR'S RESIGNATION
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 265160.58
2014-03-20AR0105/02/14 FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009986250013
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009986250011
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009986250012
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009986250010
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009986250009
2013-05-01MEM/ARTSARTICLES OF ASSOCIATION
2013-05-01RES01ALTER ARTICLES 10/04/2013
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 009986250008
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 009986250007
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009986250006
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009986250005
2013-03-19AR0105/02/13 FULL LIST
2012-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-02AR0105/02/12 FULL LIST
2011-09-22MEM/ARTSARTICLES OF ASSOCIATION
2011-07-22SH0111/01/11 STATEMENT OF CAPITAL GBP 265160.58
2011-06-22RES01ADOPT ARTICLES 26/05/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS CRISPIAN ESSER / 13/04/2011
2011-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0105/02/11 FULL LIST
2011-01-25SH0111/01/11 STATEMENT OF CAPITAL GBP 265160.56
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WITTHUN
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARRIS
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITER
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSE QUEIROS DIAS DA FONSECA
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAO MAGALHAES
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANO RIBEIRO
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO PAUPERIO
2010-07-20MEM/ARTSARTICLES OF ASSOCIATION
2010-07-20RES01ALTER ARTICLES 06/07/2010
2010-07-20RES01ALTER ARTICLES 30/06/2010
2010-05-21RES01ALTER ARTICLES 11/05/2010
2010-05-21MEM/ARTSARTICLES OF ASSOCIATION
2010-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN GOULD
2010-03-09AR0105/02/10 FULL LIST
2009-11-13MEM/ARTSARTICLES OF ASSOCIATION
2009-11-13RES01ALTER ARTICLES 30/06/2009
2009-10-22RES01ADOPT ARTICLES
2009-07-17288aDIRECTOR APPOINTED JOHN LINDSAY PEARCE WHITER
2009-07-17288aDIRECTOR APPOINTED KEITH REGINALD HARRIS
2009-07-14288aDIRECTOR APPOINTED ADRIANO RIBEIRO
2009-07-14288aDIRECTOR APPOINTED JOAO MAGALHAES
2009-07-03MEM/ARTSARTICLES OF ASSOCIATION
2009-07-03RES01ALTER ARTICLES 30/06/2009
2009-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-24123NC INC ALREADY ADJUSTED 01/12/08
2008-12-12122GBP NC 707729.56/679014.56 01/12/08
2008-12-12RES04GBP NC 692569/707729.56
2008-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-12169GBP IC 283923.56/265160.56 02/12/08 GBP SR 1876300@0.01=18763
2008-10-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-24169GBP IC 240205/230253 14/10/08 GBP SR 9952@1=9952
2008-08-07288aDIRECTOR APPOINTED JOHN FLANAGAN
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to ED BROKING HOLDINGS (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ED BROKING HOLDINGS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-05 Satisfied MORGAN STANLEY SENIOR FUNDING INC. AS COLLATERAL AGENT (THE COLLATERAL AGENT)
2013-08-01 Satisfied MORGAN STANLEY SENIOR FUNDING, INC. AS COLLATERAL AGENT AND TRUSTEE (THE COLLATERAL AGENT)
2013-08-01 Satisfied MORGAN STANLEY SENIOR FUNDING, INC. AS COLLATERAL AGENT AND TRUSTEE (THE COLLATERAL AGENT)
2013-06-28 Satisfied MORGAN STANLEY SENIOR FINDING, INC.
2013-06-27 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
2013-04-26 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
2013-04-26 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
2013-04-25 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
2013-04-25 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
DEBENTURE 2008-07-15 Satisfied NATIONAL AUSTRALIA BANK LIMITED, LONDON BRANCH (SECURITY TRUSTEE)
ACCOUNT PLEDGE AGREEMENT 2006-08-23 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG (SECURITY AGENT) AND THE ROYAL BANK OF SCOTLAND PLC (COLLECTIVELY REFERRED TO AS THE PLEDGEES)
SHARE PLEDGE AGREEMENT 2006-08-22 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG (SECURITY AGENT) AND THE ROYAL BANK OF SCOTLAND PLC (COLLECTIVELY REFERRED TO AS THE PLEDGEES)
DEBENTURE 2005-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ED BROKING HOLDINGS (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of ED BROKING HOLDINGS (LONDON) LIMITED registering or being granted any patents
Domain Names

ED BROKING HOLDINGS (LONDON) LIMITED owns 6 domain names.

fsj-broking.co.uk   fsj-insurance.co.uk   fsj-wholesale.co.uk   fsjbroking.co.uk   fsjinsurance.co.uk   fsjwholesale.co.uk  

Trademarks
We have not found any records of ED BROKING HOLDINGS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ED BROKING HOLDINGS (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ED BROKING HOLDINGS (LONDON) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ED BROKING HOLDINGS (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ED BROKING HOLDINGS (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ED BROKING HOLDINGS (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.