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

ED BROKING HOLDINGS (2016) LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
Company Registration Number
02767989
Private Limited Company
Active

Company Overview

About Ed Broking Holdings (2016) Ltd
ED BROKING HOLDINGS (2016) LIMITED was founded on 1992-11-25 and has its registered office in London. The organisation's status is listed as "Active". Ed Broking Holdings (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 HOLDINGS (2016) LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7PD
Other companies in EC3A
 
Previous Names
NMB HOLDINGS (1987) LIMITED09/09/2016
NMB HOLDINGS LIMITED01/04/2009
Filing Information
Company Number 02767989
Company ID Number 02767989
Date formed 1992-11-25
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 11/12/2015
Return next due 08/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 07:36:45
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 (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 HOLDINGS (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
SHAUN IAN HOOPER
Director 2015-07-30 2016-08-17
ANITA JANE LAW
Company Secretary 2007-06-01 2016-08-10
GORDON FREDERICK NEWMAN
Director 1993-02-05 2016-05-31
PHILIP PAUL ROCK
Director 2013-10-10 2016-05-31
TOBIAS CRISPIAN DAVID ESSER
Director 2013-10-10 2015-06-15
BARRINGTON RAYMOND BUCHAN
Director 1993-02-05 2015-03-31
JOHN FLANAGAN
Director 2013-10-10 2015-01-31
SAMANTHA JANE HOVEY
Director 2013-10-10 2013-11-25
CHRISTOPHER RUPERT BRYAN MARTIN
Director 1993-02-05 2013-10-31
RONALD KEITH HADDON
Director 1993-02-05 2010-02-26
RONALD KEITH HADDON
Company Secretary 1993-02-05 2007-06-01
CHARLES BROOKE LONGBOTTOM
Director 1993-02-05 2000-12-31
DONALD HEDLEY PAYNE
Director 1997-04-01 2000-12-31
EVELYN MARIA MEENAGHAN
Nominated Secretary 1992-11-25 1993-02-05
STUART NEIL SEATON
Nominated Director 1992-11-25 1993-02-05

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 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
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 (2016) LIMITED Director 2017-05-03 CURRENT 1987-01-13 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
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
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
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-04-09RES01ADOPT ARTICLES 09/04/22
2022-04-09MEM/ARTSARTICLES OF ASSOCIATION
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
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
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 05/12/20, 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 027679890001
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09RES01ADOPT ARTICLES 09/08/18
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027679890001
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES BENZIES
2017-05-05AP01DIRECTOR APPOINTED MR ANDREW DAVID WALLIN
2017-05-05AP01DIRECTOR APPOINTED MR NEIL PHILLIP PERRY
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN ROGERS
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 652936.2
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-12AP03Appointment of Mrs Catherine Sharich as company secretary on 2016-09-01
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM Nmb House 17 Bevis Marks London EC3A 7LN
2016-09-09RES15CHANGE OF COMPANY NAME 06/12/21
2016-09-09CERTNMCOMPANY NAME CHANGED NMB HOLDINGS (1987) LIMITED CERTIFICATE ISSUED ON 09/09/16
2016-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN IAN HOOPER
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
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FREDERICK NEWMAN
2016-05-25CH01Director's details changed for Mr Shaun Hooper on 2016-05-18
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 652936.2
2015-12-15AR0111/12/15 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MR SHAUN HOOPER
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS CRISPIAN DAVID ESSER
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRINGTON BUCHAN
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 652936.2
2015-01-02AR0111/12/14 FULL LIST
2014-09-25AUDAUDITOR'S RESIGNATION
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 652936.2
2013-12-31AR0111/12/13 FULL LIST
2013-12-06AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HOVEY
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2013-11-12AA01PREVSHO FROM 31/03/2014 TO 30/09/2013
2013-10-25AP01DIRECTOR APPOINTED PHILIP PAUL ROCK
2013-10-25AP01DIRECTOR APPOINTED JOHN FLANAGAN
2013-10-16AP01DIRECTOR APPOINTED TOBIAS CRISPIAN DAVID ESSER
2013-10-16AP01DIRECTOR APPOINTED MS SAMANTHA JANE HOVEY
2013-09-09SH0609/09/13 STATEMENT OF CAPITAL GBP 652936.20
2013-09-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-15RES01ADOPT ARTICLES 29/07/2013
2013-08-13RES01ADOPT ARTICLES 26/07/2013
2013-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-25SH0625/07/13 STATEMENT OF CAPITAL GBP 653186.20
2013-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-10SH0610/07/13 STATEMENT OF CAPITAL GBP 653286.20
2013-07-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-26SH0626/06/13 STATEMENT OF CAPITAL GBP 653386.20
2013-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-24RES01ADOPT ARTICLES 07/06/2013
2013-06-04SH0604/06/13 STATEMENT OF CAPITAL GBP 654386.20
2013-06-04SH0604/06/13 STATEMENT OF CAPITAL GBP 653886.20
2013-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-27AR0125/11/12 FULL LIST
2012-09-20SH0620/09/12 STATEMENT OF CAPITAL GBP 656136.20
2012-09-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-11-28AR0125/11/11 FULL LIST
2011-11-04SH0604/11/11 STATEMENT OF CAPITAL GBP 656386.20
2011-11-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-18RP04SECOND FILING WITH MUD 25/11/10 FOR FORM AR01
2011-07-18ANNOTATIONClarification
2011-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-03SH0603/05/11 STATEMENT OF CAPITAL GBP 6674354.90
2011-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-14AR0125/11/10 FULL LIST AMEND
2010-12-07AR0125/11/10 FULL LIST
2010-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-19SH0619/05/10 STATEMENT OF CAPITAL GBP 668435.50
2010-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HADDON
2009-12-23AP01DIRECTOR APPOINTED RUSSELL JAMES BENZIES
2009-12-05AR0125/11/09 FULL LIST
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-07-08225CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-06-18RES01ADOPT ARTICLES 28/05/2009
2009-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-0288(2)AD 23/03/09-24/03/09 GBP SI 1310947@0.1=131094.7 GBP IC 519753/650847.7
2009-04-01CERTNMCOMPANY NAME CHANGED NMB HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/04/09
2009-01-07363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2007-12-20363sRETURN MADE UP TO 25/11/07; CHANGE OF MEMBERS
2007-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-06-21288bSECRETARY RESIGNED
2007-06-21288aNEW SECRETARY APPOINTED
2007-01-05363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ED BROKING HOLDINGS (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 HOLDINGS (2016) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ED BROKING HOLDINGS (2016) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ED BROKING HOLDINGS (2016) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ED BROKING HOLDINGS (2016) LIMITED
Trademarks
We have not found any records of ED BROKING HOLDINGS (2016) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ED BROKING HOLDINGS (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 (66220 - Activities of insurance agents and brokers) as ED BROKING HOLDINGS (2016) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ED BROKING HOLDINGS (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 HOLDINGS (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 HOLDINGS (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.