Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ED BROKING (2016) LIMITED
Company Information for

ED BROKING (2016) LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
Company Registration Number
02088841
Private Limited Company
Active

Company Overview

About Ed Broking (2016) Ltd
ED BROKING (2016) LIMITED was founded on 1987-01-13 and has its registered office in London. The organisation's status is listed as "Active". Ed Broking (2016) 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 (2016) LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7PD
Other companies in EC3A
 
Previous Names
NEWMAN MARTIN AND BUCHAN (1987) LIMITED09/09/2016
NEWMAN MARTIN AND BUCHAN LIMITED01/04/2009
Filing Information
Company Number 02088841
Company ID Number 02088841
Date formed 1987-01-13
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 06/09/2015
Return next due 04/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 13:11:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ED BROKING (2016) 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.

Company Officers of ED BROKING (2016) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE SHARICH
Company Secretary 2016-09-01
NEIL PHILLIP PERRY
Director 2017-05-03
ANDREW DAVID WALLIN
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JAMES BENZIES
Director 2009-12-16 2017-07-14
COLIN JOHN ROGERS
Director 2016-05-24 2016-12-31
ANITA JANE LAW
Company Secretary 2007-06-01 2016-08-10
PHILIP PAUL ROCK
Director 2013-10-10 2016-05-31
JOHN FLANAGAN
Director 2013-10-10 2015-01-31
GORDON FREDERICK NEWMAN
Director 1992-09-06 2013-10-10
RONALD KEITH HADDON
Director 1992-09-06 2010-02-26
BARRINGTON RAYMOND BUCHAN
Director 1992-09-06 2009-07-08
ANITA JANE LAW
Director 2005-07-01 2009-07-08
SIMON ROBERT PRINGLE
Director 1992-09-06 2009-07-08
COLIN JOHN ROGERS
Director 2007-01-15 2009-07-08
CHRISTOPHER MARK SIMS
Director 1994-04-26 2009-07-08
RALPH CAMERON SNEDDEN
Director 2004-10-01 2009-04-01
RONALD KEITH HADDON
Company Secretary 1992-09-06 2007-06-01
MICHAEL JOHN OWEN BONIFACE
Director 1998-01-26 2004-05-28
ANDREW THOMAS DRAYCOTT
Director 2002-11-01 2004-05-28
SIMON NICHOLAS FOX
Director 2000-12-01 2004-05-28
JONATHAN LYNE
Director 2001-02-28 2004-05-28
RICHARD GEORGE SEFFENS
Director 2002-11-01 2004-05-28
MARTIN JOHN STEPHENSON
Director 2000-07-04 2004-05-28
JOHN KEVIN JOSEPH TALBOT
Director 1999-08-03 2004-05-28
ROBIN COLQUHOUN DUNCAN TODD
Director 2002-11-01 2004-05-28
COLIN JOHN ROGERS
Director 1997-04-11 2003-06-13
CHRISTOPHER RICHARD UNDERWOOD
Director 1999-11-03 2003-06-02
CHARLES BROOKE LONGBOTTOM
Director 1992-09-06 2000-12-31
DONALD HEDLEY PAYNE
Director 1997-05-01 2000-12-31
ROBIN JEREMY STANTON STOW
Director 1992-09-06 2000-03-26
STEPHEN CARD
Director 1997-04-11 1999-05-20
CHRISTOPHER RUPERT BRYAN MARTIN
Director 1997-02-01 1998-03-31
CHRISTOPHER RUPERT BRYAN MARTIN
Director 1992-09-06 1997-02-01
ROGER ALAN MILLS
Director 1994-05-25 1995-05-03
ANTHONY JAMES KEYS
Director 1992-09-06 1992-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PHILLIP PERRY EDGA INTERNATIONAL LIMITED Director 2018-02-09 CURRENT 2018-01-17 Active - Proposal to Strike off
NEIL PHILLIP PERRY ED BROKING HOLDINGS (LONDON) LIMITED Director 2017-09-22 CURRENT 1971-01-01 Active
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 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 EDGA INTERNATIONAL LIMITED Director 2018-02-09 CURRENT 2018-01-17 Active - Proposal to Strike off
ANDREW DAVID WALLIN ED BROKING GROUP LIMITED Director 2017-07-27 CURRENT 2010-05-14 Active
ANDREW DAVID WALLIN ED BROKING HOLDINGS (2016) LIMITED Director 2017-05-03 CURRENT 1992-11-25 Active
ANDREW DAVID WALLIN GLOBE UNDERWRITING LIMITED Director 2016-12-15 CURRENT 2009-05-28 Active

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
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
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-06-07DIRECTOR APPOINTED MR SCOTT WILLIAM HOUGH
2023-06-07Director's details changed for Mr Scott William Hough on 2023-06-01
2023-04-13DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU
2023-03-13APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WALLIN
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-15PSC07CESSATION OF ED BROKING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-09RES01ADOPT ARTICLES 09/04/22
2022-04-09MEM/ARTSARTICLES OF ASSOCIATION
2022-02-08Change of details for Ed Broking Group Limited as a person with significant control on 2021-12-10
2022-02-08Change of details for Ed Broking Holdings (2016) Limited as a person with significant control on 2021-12-10
2022-02-08PSC05Change of details for Ed Broking Group Limited as a person with significant control on 2021-12-10
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
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM 52 Leadenhall Street London EC3A 2EB England
2020-07-20TM02Termination of appointment of Catherine Sharich on 2020-05-15
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020888410005
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-08-09RES01ADOPT ARTICLES 09/08/18
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020888410005
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES BENZIES
2017-06-28PSC05Change of details for Cooper Gay Swett & Crawford Limited as a person with significant control on 2016-09-12
2017-05-05AP01DIRECTOR APPOINTED MR NEIL PHILLIP PERRY
2017-05-05AP01DIRECTOR APPOINTED MR ANDREW DAVID WALLIN
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN ROGERS
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 611665.4
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM Nmb House 17 Bevis Marks London EC3A 7LN
2016-09-12AP03Appointment of Mrs Catherine Sharich as company secretary on 2016-09-01
2016-09-09RES15CHANGE OF NAME 08/09/2016
2016-09-09CERTNMCompany name changed newman martin and buchan (1987) LIMITED\certificate issued on 09/09/16
2016-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-23TM02Termination of appointment of Anita Jane Law on 2016-08-10
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL ROCK
2016-05-31AP01DIRECTOR APPOINTED MR COLIN JOHN ROGERS
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020888410003
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020888410004
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 611665.4
2015-09-09AR0106/09/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020888410004
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020888410003
2014-09-25AUDAUDITOR'S RESIGNATION
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 611665.4
2014-09-09AR0106/09/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-06AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2013-11-12AA01PREVSHO FROM 31/03/2014 TO 30/09/2013
2013-10-25AP01DIRECTOR APPOINTED PHILIP PAUL ROCK
2013-10-25AP01DIRECTOR APPOINTED JOHN FLANAGAN
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON NEWMAN
2013-09-12AR0106/09/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-07AR0106/09/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-06AR0106/09/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-08AR0106/09/10 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HADDON
2009-12-23AP01DIRECTOR APPOINTED RUSSELL JAMES BENZIES
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-07363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-07-09RES01ADOPT ARTICLES 08/07/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR ANITA LAW
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR COLIN ROGERS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SIMS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR BARRINGTON BUCHAN
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON PRINGLE
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR RALPH SNEDDEN
2009-07-08225CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-01CERTNMCOMPANY NAME CHANGED NEWMAN MARTIN AND BUCHAN LIMITED CERTIFICATE ISSUED ON 01/04/09
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-24363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-09-25363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21288bSECRETARY RESIGNED
2007-06-21288aNEW SECRETARY APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-13363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-15363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-07-21288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2003-12-12287REGISTERED OFFICE CHANGED ON 12/12/03 FROM: HOLLAND HOUSE 1/4 BURY STREET LONDON EC3A 5HP
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-02363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ED BROKING (2016) 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 (2016) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
2014-12-18 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
DEED OF VARIATION 1999-09-15 Satisfied LLOYDS AS TRUSTEE FOR CREDITORS.
SECURITY & TRUST DEED 1990-03-16 Satisfied LLOYDS AS TRUSTEE FOR CREDITORS.
Intangible Assets
Patents
We have not found any records of ED BROKING (2016) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ED BROKING (2016) LIMITED
Trademarks
We have not found any records of ED BROKING (2016) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ED BROKING (2016) 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 (64999 - Financial intermediation not elsewhere classified) as ED BROKING (2016) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ED BROKING (2016) 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 (2016) 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 (2016) 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.