Advanced company searchLink opens in new window

ED BROKING GROUP LIMITED

Company number 07254605

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 AP01 Appointment of Mr Andrew David Wallin as a director on 14 March 2024
19 Mar 2024 TM01 Termination of appointment of Antonios Erotocritou as a director on 14 March 2024
10 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Jun 2023 CH01 Director's details changed for Mr Scott William Hough on 1 June 2023
07 Jun 2023 AP01 Appointment of Mr Scott William Hough as a director on 1 June 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
14 Mar 2023 AP01 Appointment of Mr Antonios Erotocritou as a director on 13 March 2023
14 Mar 2023 TM01 Termination of appointment of Stephen Patrick Hearn as a director on 13 March 2023
13 Mar 2023 TM01 Termination of appointment of Andrew David Wallin as a director on 9 March 2023
10 Jan 2023 AA Full accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
27 Apr 2022 TM01 Termination of appointment of John Lindsay Pearce Whiter as a director on 31 March 2022
11 Feb 2022 PSC07 Cessation of Tower Bridge (One) Limited as a person with significant control on 1 February 2022
11 Feb 2022 PSC02 Notification of Ardonagh Specialty Holdings 2 Limited as a person with significant control on 1 February 2022
30 Dec 2021 AA Full accounts made up to 31 December 2020
10 Dec 2021 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 10 December 2021
10 Dec 2021 AD01 Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 10 December 2021
19 Nov 2021 TM01 Termination of appointment of Neil Phillip Perry as a director on 31 October 2021
05 Nov 2021 TM01 Termination of appointment of Robert Brian Stevens as a director on 1 November 2021
02 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2021
  • GBP 3,831,863.350
01 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 3,723,446.99
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2021.