Company NameEd Broking Holdings (2016) Limited
DirectorsScott William Hough and Andrew David Wallin
Company StatusActive
Company Number02767989
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)
Previous NamesNMB Holdings Limited and NMB Holdings (1987) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(30 years, 6 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(31 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed10 December 2021(29 years after company formation)
Appointment Duration2 years, 4 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed25 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMr Christopher Rupert Bryan Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 months, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLewcombe Manor
East Chelborough
Dorchester
Dorset
DT2 0QB
Director NameCharles Brooke Longbottom
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2000)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence Address66 Kingston House North
London
SW7 1LN
Director NameMr Barrington Raymond Buchan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 months, 1 week after company formation)
Appointment Duration22 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookswood Back Lane
Nazeing
Waltham Abbey
Essex
EN9 2DD
Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 months, 1 week after company formation)
Appointment Duration23 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Kiln Lane
Hooe
East Sussex
TN33 9HE
Director NameMr Ronald Keith Haddon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 months, 1 week after company formation)
Appointment Duration17 years (resigned 26 February 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Secretary NameMr Ronald Keith Haddon
NationalityBritish
StatusResigned
Appointed05 February 1993(2 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameMr Donald Hedley Payne
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmoor
Westerham Road
Oxted
Surrey
RH8 0SW
Secretary NameMs Anita Jane Law
NationalityBritish
StatusResigned
Appointed01 June 2007(14 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Thomas More Street
London
E1W 1YD
Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(17 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr John Flanagan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House
17 Bevis Marks
London
EC3A 7LN
Director NameMr Tobias Crispian David Esser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House
17 Bevis Marks
London
EC3A 7LN
Director NameMr Philip Paul Rock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House
17 Bevis Marks
London
EC3A 7LN
Director NameMs Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(20 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 November 2013)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House
17 Bevis Marks
London
EC3A 7LN
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House
17 Bevis Marks
London
EC3A 7LN
Director NameMr Colin John Rogers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(23 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Catherine Sharich
StatusResigned
Appointed01 September 2016(23 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2020)
RoleCompany Director
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Neil Phillip Perry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish,Australian
StatusResigned
Appointed03 May 2017(24 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(24 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed13 March 2023(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitewww.coopergay.com
Telephone020 72838702
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£34,005,918
Net Worth£11,314,730
Cash£15,814,210
Current Liabilities£11,332,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

25 July 2018Delivered on: 7 August 2018
Persons entitled: Lightyear Capital Iii, Llc as Security Agent

Classification: A registered charge
Particulars: Pursuant to clause 3.1(b) of the instrument, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the instrument). For further details, please refer to the instrument.. Pursuant to clause 3.1(a) and clause 3.1(b) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its real property (although no further details are specified in the instrument). For further details, please refer to the instrument.
Outstanding

Filing History

20 December 2023Confirmation statement made on 5 December 2023 with updates (3 pages)
10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
7 June 2023Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages)
7 June 2023Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages)
13 April 2023Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages)
13 March 2023Termination of appointment of Andrew David Wallin as a director on 9 March 2023 (1 page)
9 January 2023Full accounts made up to 31 December 2021 (27 pages)
8 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
9 April 2022Memorandum and Articles of Association (20 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2021Full accounts made up to 31 December 2020 (27 pages)
17 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
10 December 2021Appointment of Ardonagh Corporate Secretary Limited as a secretary on 10 December 2021 (2 pages)
10 December 2021Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 10 December 2021 (1 page)
19 November 2021Termination of appointment of Neil Phillip Perry as a director on 31 October 2021 (1 page)
13 January 2021Full accounts made up to 31 December 2019 (25 pages)
23 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
14 September 2020Registered office address changed from 52 Leadenhall Street London EC3A 2EB England to 130 Fenchurch Street London EC3M 5DJ on 14 September 2020 (1 page)
20 July 2020Termination of appointment of Catherine Sharich as a secretary on 15 May 2020 (1 page)
30 June 2020Satisfaction of charge 027679890001 in full (1 page)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (21 pages)
14 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
16 October 2018Full accounts made up to 31 December 2017 (20 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
7 August 2018Registration of charge 027679890001, created on 25 July 2018 (69 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
20 July 2017Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page)
5 May 2017Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages)
5 May 2017Appointment of Mr Andrew David Wallin as a director on 3 May 2017 (2 pages)
5 May 2017Appointment of Mr Andrew David Wallin as a director on 3 May 2017 (2 pages)
5 May 2017Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages)
6 January 2017Termination of appointment of Colin John Rogers as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Colin John Rogers as a director on 31 December 2016 (1 page)
6 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
12 September 2016Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN to 52 Leadenhall Street London EC3A 2EB on 12 September 2016 (1 page)
12 September 2016Appointment of Mrs Catherine Sharich as a secretary on 1 September 2016 (2 pages)
12 September 2016Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN to 52 Leadenhall Street London EC3A 2EB on 12 September 2016 (1 page)
12 September 2016Appointment of Mrs Catherine Sharich as a secretary on 1 September 2016 (2 pages)
9 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08
(2 pages)
9 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08
(2 pages)
9 September 2016Change of name notice (2 pages)
9 September 2016Change of name notice (2 pages)
23 August 2016Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page)
23 August 2016Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page)
23 August 2016Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page)
23 August 2016Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (20 pages)
9 June 2016Full accounts made up to 31 December 2015 (20 pages)
6 June 2016Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (1 page)
31 May 2016Appointment of Mr Colin John Rogers as a director on 24 May 2016 (2 pages)
31 May 2016Appointment of Mr Colin John Rogers as a director on 24 May 2016 (2 pages)
31 May 2016Termination of appointment of Gordon Frederick Newman as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Gordon Frederick Newman as a director on 31 May 2016 (1 page)
25 May 2016Director's details changed for Mr Shaun Hooper on 18 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Shaun Hooper on 18 May 2016 (2 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 652,936.2
(6 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 652,936.2
(6 pages)
30 July 2015Appointment of Mr Shaun Hooper as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Shaun Hooper as a director on 30 July 2015 (2 pages)
15 July 2015Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (1 page)
15 July 2015Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (1 page)
11 May 2015Full accounts made up to 31 December 2014 (18 pages)
11 May 2015Full accounts made up to 31 December 2014 (18 pages)
20 April 2015Termination of appointment of Barrington Raymond Buchan as a director on 31 March 2015 (1 page)
20 April 2015Termination of appointment of Barrington Raymond Buchan as a director on 31 March 2015 (1 page)
4 March 2015Termination of appointment of John Flanagan as a director on 31 January 2015 (1 page)
4 March 2015Termination of appointment of John Flanagan as a director on 31 January 2015 (1 page)
2 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 652,936.2
(17 pages)
2 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 652,936.2
(17 pages)
25 September 2014Auditor's resignation (2 pages)
25 September 2014Auditor's resignation (2 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
31 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 652,936.2
(23 pages)
31 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 652,936.2
(23 pages)
6 December 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 December 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
4 December 2013Termination of appointment of Samantha Hovey as a director (1 page)
4 December 2013Termination of appointment of Samantha Hovey as a director (1 page)
14 November 2013Termination of appointment of Christopher Martin as a director (1 page)
14 November 2013Termination of appointment of Christopher Martin as a director (1 page)
12 November 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
12 November 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
25 October 2013Appointment of John Flanagan as a director (3 pages)
25 October 2013Appointment of Philip Paul Rock as a director (3 pages)
25 October 2013Appointment of Philip Paul Rock as a director (3 pages)
25 October 2013Appointment of John Flanagan as a director (3 pages)
16 October 2013Appointment of Ms Samantha Jane Hovey as a director (3 pages)
16 October 2013Appointment of Tobias Crispian David Esser as a director (3 pages)
16 October 2013Appointment of Ms Samantha Jane Hovey as a director (3 pages)
16 October 2013Appointment of Tobias Crispian David Esser as a director (3 pages)
9 September 2013Purchase of own shares. (3 pages)
9 September 2013Purchase of own shares. (3 pages)
9 September 2013Cancellation of shares. Statement of capital on 9 September 2013
  • GBP 652,936.20
(4 pages)
9 September 2013Cancellation of shares. Statement of capital on 9 September 2013
  • GBP 652,936.20
(4 pages)
9 September 2013Cancellation of shares. Statement of capital on 9 September 2013
  • GBP 652,936.20
(4 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
6 August 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Cancellation of shares. Statement of capital on 25 July 2013
  • GBP 653,186.20
(4 pages)
25 July 2013Cancellation of shares. Statement of capital on 25 July 2013
  • GBP 653,186.20
(4 pages)
10 July 2013Cancellation of shares. Statement of capital on 10 July 2013
  • GBP 653,286.20
(4 pages)
10 July 2013Cancellation of shares. Statement of capital on 10 July 2013
  • GBP 653,286.20
(4 pages)
10 July 2013Purchase of own shares. (3 pages)
10 July 2013Purchase of own shares. (3 pages)
26 June 2013Purchase of own shares. (3 pages)
26 June 2013Purchase of own shares. (3 pages)
26 June 2013Cancellation of shares. Statement of capital on 26 June 2013
  • GBP 653,386.20
(4 pages)
26 June 2013Cancellation of shares. Statement of capital on 26 June 2013
  • GBP 653,386.20
(4 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 June 2013Purchase of own shares. (3 pages)
4 June 2013Purchase of own shares. (3 pages)
4 June 2013Cancellation of shares. Statement of capital on 4 June 2013
  • GBP 654,386.20
(4 pages)
4 June 2013Cancellation of shares. Statement of capital on 4 June 2013
  • GBP 654,386.20
(4 pages)
4 June 2013Purchase of own shares. (3 pages)
4 June 2013Cancellation of shares. Statement of capital on 4 June 2013
  • GBP 653,886.20
(4 pages)
4 June 2013Purchase of own shares. (3 pages)
4 June 2013Cancellation of shares. Statement of capital on 4 June 2013
  • GBP 653,886.20
(4 pages)
4 June 2013Cancellation of shares. Statement of capital on 4 June 2013
  • GBP 653,886.20
(4 pages)
4 June 2013Cancellation of shares. Statement of capital on 4 June 2013
  • GBP 654,386.20
(4 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (13 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (13 pages)
20 September 2012Purchase of own shares. (3 pages)
20 September 2012Purchase of own shares. (3 pages)
20 September 2012Cancellation of shares. Statement of capital on 20 September 2012
  • GBP 656,136.20
(4 pages)
20 September 2012Cancellation of shares. Statement of capital on 20 September 2012
  • GBP 656,136.20
(4 pages)
11 July 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
11 July 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (13 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (13 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 656,386.20
(4 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 656,386.20
(4 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 656,386.20
(4 pages)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Purchase of own shares. (3 pages)
18 July 2011Second filing of AR01 previously delivered to Companies House made up to 25 November 2010 (20 pages)
18 July 2011Second filing of AR01 previously delivered to Companies House made up to 25 November 2010 (20 pages)
15 July 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
15 July 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
3 May 2011Purchase of own shares. (3 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 6,674,354.90
(4 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 6,674,354.90
(4 pages)
3 May 2011Purchase of own shares. (3 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 6,674,354.90
(4 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/07/2011
(20 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/07/2011
(20 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (18 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (18 pages)
30 July 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
30 July 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
19 May 2010Cancellation of shares. Statement of capital on 19 May 2010
  • GBP 668,435.50
(4 pages)
19 May 2010Cancellation of shares. Statement of capital on 19 May 2010
  • GBP 668,435.50
(4 pages)
19 May 2010Purchase of own shares. (3 pages)
19 May 2010Purchase of own shares. (3 pages)
10 March 2010Termination of appointment of Ronald Haddon as a director (2 pages)
10 March 2010Termination of appointment of Ronald Haddon as a director (2 pages)
23 December 2009Appointment of Russell James Benzies as a director (3 pages)
23 December 2009Appointment of Russell James Benzies as a director (3 pages)
5 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (20 pages)
5 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (20 pages)
26 October 2009Group of companies' accounts made up to 31 May 2009 (30 pages)
26 October 2009Group of companies' accounts made up to 31 May 2009 (30 pages)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
4 April 2009Memorandum and Articles of Association (7 pages)
4 April 2009Memorandum and Articles of Association (7 pages)
2 April 2009Ad 23/03/09-24/03/09\gbp si [email protected]=131094.7\gbp ic 519753/650847.7\ (3 pages)
2 April 2009Ad 23/03/09-24/03/09\gbp si [email protected]=131094.7\gbp ic 519753/650847.7\ (3 pages)
1 April 2009Company name changed nmb holdings LIMITED\certificate issued on 01/04/09 (21 pages)
1 April 2009Company name changed nmb holdings LIMITED\certificate issued on 01/04/09 (21 pages)
7 January 2009Return made up to 25/11/08; full list of members (10 pages)
7 January 2009Return made up to 25/11/08; full list of members (10 pages)
19 November 2008Capitals not rolled up (3 pages)
19 November 2008Capitals not rolled up (3 pages)
14 October 2008Group of companies' accounts made up to 31 May 2008 (30 pages)
14 October 2008Group of companies' accounts made up to 31 May 2008 (30 pages)
20 December 2007Return made up to 25/11/07; change of members (10 pages)
20 December 2007Return made up to 25/11/07; change of members (10 pages)
10 December 2007Group of companies' accounts made up to 31 May 2007 (30 pages)
10 December 2007Group of companies' accounts made up to 31 May 2007 (30 pages)
24 August 2007Ad 16/08/07--------- £ si [email protected]=19230 £ ic 502183/521413 (3 pages)
24 August 2007Ad 16/08/07--------- £ si [email protected]=19230 £ ic 502183/521413 (3 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
5 January 2007Return made up to 25/11/06; full list of members (10 pages)
5 January 2007Return made up to 25/11/06; full list of members (10 pages)
3 January 2007Group of companies' accounts made up to 31 May 2006 (29 pages)
3 January 2007Group of companies' accounts made up to 31 May 2006 (29 pages)
21 September 2006Ad 22/08/06--------- £ si [email protected]=14050 £ ic 488133/502183 (3 pages)
21 September 2006Ad 22/08/06--------- £ si [email protected]=14050 £ ic 488133/502183 (3 pages)
27 January 2006Group of companies' accounts made up to 31 May 2005 (28 pages)
27 January 2006Group of companies' accounts made up to 31 May 2005 (28 pages)
28 December 2005Ad 01/08/05-30/11/05 £ si [email protected] (3 pages)
28 December 2005Ad 01/08/05-30/11/05 £ si [email protected] (3 pages)
22 December 2005Return made up to 25/11/05; change of members (10 pages)
22 December 2005Return made up to 25/11/05; change of members (10 pages)
7 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=4380 £ ic 465033/469413 (5 pages)
7 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=4380 £ ic 465033/469413 (5 pages)
7 December 2004Return made up to 25/11/04; full list of members (10 pages)
7 December 2004Return made up to 25/11/04; full list of members (10 pages)
1 November 2004Group of companies' accounts made up to 31 May 2004 (30 pages)
1 November 2004Group of companies' accounts made up to 31 May 2004 (30 pages)
17 August 2004Ad 01/06/04-10/08/04 £ si [email protected]=13000 £ ic 453068/466068 (2 pages)
17 August 2004Ad 01/06/04-10/08/04 £ si [email protected]=13000 £ ic 453068/466068 (2 pages)
15 January 2004Ad 01/12/03-31/12/03 £ si [email protected]=8000 £ ic 445068/453068 (2 pages)
15 January 2004Ad 01/12/03-31/12/03 £ si [email protected]=8000 £ ic 445068/453068 (2 pages)
24 December 2003Return made up to 25/11/03; full list of members (10 pages)
24 December 2003Return made up to 25/11/03; full list of members (10 pages)
12 December 2003Registered office changed on 12/12/03 from: holland house, 1-4 bury street, london, EC3A 5HP (1 page)
12 December 2003Registered office changed on 12/12/03 from: holland house, 1-4 bury street, london, EC3A 5HP (1 page)
14 November 2003Group of companies' accounts made up to 31 May 2003 (30 pages)
14 November 2003Group of companies' accounts made up to 31 May 2003 (30 pages)
7 November 2003Ad 01/10/03-31/10/03 £ si [email protected]=1036 £ ic 444032/445068 (2 pages)
7 November 2003Ad 01/10/03-31/10/03 £ si [email protected]=1036 £ ic 444032/445068 (2 pages)
29 May 2003Memorandum and Articles of Association (11 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2003Memorandum and Articles of Association (11 pages)
14 January 2003Group of companies' accounts made up to 31 May 2002 (23 pages)
14 January 2003Group of companies' accounts made up to 31 May 2002 (23 pages)
16 December 2002Return made up to 25/11/02; full list of members (10 pages)
16 December 2002Return made up to 25/11/02; full list of members (10 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2002Memorandum and Articles of Association (11 pages)
16 October 2002Memorandum and Articles of Association (11 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2002Ad 31/08/02--------- £ si [email protected]=1036 £ ic 442996/444032 (2 pages)
2 October 2002Ad 31/08/02--------- £ si [email protected]=1036 £ ic 442996/444032 (2 pages)
17 July 2002Ad 10/07/02--------- £ si [email protected]=1500 £ ic 441496/442996 (2 pages)
17 July 2002Ad 10/07/02--------- £ si [email protected]=1500 £ ic 441496/442996 (2 pages)
13 December 2001Group of companies' accounts made up to 31 May 2001 (21 pages)
13 December 2001Group of companies' accounts made up to 31 May 2001 (21 pages)
11 December 2001Return made up to 25/11/01; change of members (8 pages)
11 December 2001Return made up to 25/11/01; change of members (8 pages)
14 September 2001Ad 27/06/01-01/08/01 £ si [email protected]=8238 £ ic 433257/441495 (2 pages)
14 September 2001Return made up to 25/11/00; no change of members; amend (6 pages)
14 September 2001Ad 27/06/01-01/08/01 £ si [email protected]=8238 £ ic 433257/441495 (2 pages)
14 September 2001Return made up to 25/11/00; no change of members; amend (6 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
15 December 2000Full group accounts made up to 31 May 2000 (25 pages)
15 December 2000Full group accounts made up to 31 May 2000 (25 pages)
8 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 November 2000Return made up to 25/11/00; no change of members (8 pages)
29 November 2000Return made up to 25/11/00; no change of members (8 pages)
7 January 2000Full group accounts made up to 31 May 1999 (23 pages)
7 January 2000Full group accounts made up to 31 May 1999 (23 pages)
10 December 1999Return made up to 25/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(13 pages)
10 December 1999Return made up to 25/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(13 pages)
6 October 1999Ad 29/09/99--------- £ si [email protected]=4040 £ ic 429217/433257 (2 pages)
6 October 1999Ad 29/09/99--------- £ si [email protected]=4040 £ ic 429217/433257 (2 pages)
4 June 1999Ad 25/05/99--------- £ si [email protected]=3040 £ ic 426177/429217 (2 pages)
4 June 1999Ad 25/05/99--------- £ si [email protected]=3040 £ ic 426177/429217 (2 pages)
9 December 1998Return made up to 25/11/98; change of members (10 pages)
9 December 1998Return made up to 25/11/98; change of members (10 pages)
4 December 1998Full group accounts made up to 31 May 1998 (24 pages)
4 December 1998Full group accounts made up to 31 May 1998 (24 pages)
25 August 1998Ad 04/08/98--------- £ si [email protected]=2000 £ ic 424177/426177 (2 pages)
25 August 1998Ad 04/08/98--------- £ si [email protected]=2000 £ ic 424177/426177 (2 pages)
11 December 1997Return made up to 25/11/97; change of members (8 pages)
11 December 1997Return made up to 25/11/97; change of members (8 pages)
27 October 1997Full group accounts made up to 31 May 1997 (22 pages)
27 October 1997Full group accounts made up to 31 May 1997 (22 pages)
10 September 1997Ad 20/08/97--------- £ si [email protected]=1500 £ ic 422677/424177 (2 pages)
10 September 1997Ad 20/08/97--------- £ si [email protected]=1500 £ ic 422677/424177 (2 pages)
15 July 1997Ad 08/07/97--------- £ si [email protected]=5500 £ ic 417177/422677 (2 pages)
15 July 1997Ad 08/07/97--------- £ si [email protected]=5500 £ ic 417177/422677 (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
4 December 1996Return made up to 25/11/96; full list of members (8 pages)
4 December 1996Return made up to 25/11/96; full list of members (8 pages)
7 November 1996Full group accounts made up to 31 May 1996 (22 pages)
7 November 1996Full group accounts made up to 31 May 1996 (22 pages)
15 December 1995Return made up to 25/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1995Return made up to 25/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1995Full group accounts made up to 31 May 1995 (21 pages)
24 October 1995Full group accounts made up to 31 May 1995 (21 pages)
5 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
20 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1993Memorandum and Articles of Association (10 pages)
20 October 1993Memorandum and Articles of Association (10 pages)
20 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1993Ad 28/04/93--------- £ si [email protected] (4 pages)
1 July 1993Particulars of contract relating to shares (3 pages)
1 July 1993Particulars of contract relating to shares (3 pages)
1 July 1993Ad 28/04/93--------- £ si [email protected] (4 pages)
12 May 1993Ad 28/04/93--------- £ si [email protected]=417175 £ ic 2/417177 (1 page)
12 May 1993Ad 28/04/93--------- £ si [email protected]=417175 £ ic 2/417177 (1 page)
17 March 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 March 1993Memorandum and Articles of Association (18 pages)
17 March 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 March 1993Memorandum and Articles of Association (18 pages)
1 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1992Company name changed goulditar no. 246 LIMITED\certificate issued on 25/11/92 (2 pages)
25 November 1992Incorporation (20 pages)
25 November 1992Incorporation (20 pages)
25 November 1992Company name changed goulditar no. 246 LIMITED\certificate issued on 25/11/92 (2 pages)