Company NameEBA Insurance Services Limited
Company StatusActive
Company Number03609556
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 8 months ago)
Previous NamesEuropean Brokers Associated Limited and European Brokers Alliance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Simon David Barker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMiss Christina Spelman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2011(12 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMiss Konstantina Gkouma
Date of BirthMarch 1983 (Born 41 years ago)
NationalityGreek
StatusCurrent
Appointed02 January 2015(16 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(17 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(17 years after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Alexander Robert Foster Mobbs
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Teresa Jane Furmston
StatusCurrent
Appointed11 September 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Richard Neville Marriage
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(24 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameJean Marie Aileen Leddy
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleOffice Manager
Correspondence Address18a St Marys Road
Ealing
London
W5 5ES
Secretary NameAlice Margaret Renfrew
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 High Street
Hinxworth
Baldock
Hertfordshire
SG7 5HQ
Director NameMarco Benedini
Date of BirthMay 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed10 September 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2007)
RoleInsurance Broker
Correspondence AddressVia Galileo Galilei 7
20124 Milano
Italy
Director NameStephen Eric Butterworth
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2010)
RoleInsurance Broker
Correspondence Address46a Sussex Street
London
SW1V 4RH
Director NameGraziella Wilma Cavanna
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed10 September 1998(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 March 1999)
RoleProducer
Correspondence AddressPiazzetta Brera 24/2
Milan 20121
Italy
Foreign
Director NameAntonio Gambini
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed10 September 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 07 January 2002)
RoleInsurance Broker
Correspondence AddressCorso Monforte 36
Milan 20122
Italy
Foreign
Secretary NameStephen Eric Butterworth
NationalityBritish
StatusResigned
Appointed10 September 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2007)
RoleInsurance Broker
Correspondence Address46a Sussex Street
London
SW1V 4RH
Director NameGianluigi Cattaneo
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed10 August 2001(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2004)
RoleInsurance Broker
Correspondence AddressVia General Govone 57
Milan 20155
Italy
Director NameLuigi Calvi
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed24 January 2002(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2007)
RoleInsurance Broker
Correspondence AddressPiazza Daini 3
Milano
20126
Italy
Director NameMr Anthony Colin McCallum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(8 years, 12 months after company formation)
Appointment Duration16 years, 6 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr George Edward Lloyd-Roberts
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(8 years, 12 months after company formation)
Appointment Duration8 years (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Duncan Terrace
London
N1 8BS
Secretary NameMr Raymond Peter Hall
NationalityEnglish
StatusResigned
Appointed01 August 2007(8 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Lakenheath
London
N14 4RR
Secretary NameMr Simon David Barker
StatusResigned
Appointed22 June 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2013)
RoleCompany Director
Correspondence Address5th Floor 5-10 Bury Street
London
EC3A 5AT
Secretary NameMiss Konstantina Gkouma
StatusResigned
Appointed31 July 2013(15 years after company formation)
Appointment Duration2 years (resigned 10 August 2015)
RoleCompany Director
Correspondence Address5th Floor 5-10 Bury Street
London
EC3A 5AT
Secretary NameMiss Kelly Louise Cambridge
StatusResigned
Appointed10 August 2015(17 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Director NameMr Ian Michael Whistondale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 03 November 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Michael Alan Sibthorpe
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(19 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMs Karen Anne Morris
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2022)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ebainsuranceservices.co.uk
Telephone020 79297711
Telephone regionLondon

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Llc Corporate Services LTD
5.80%
Ordinary
81.3k at £1Anthony Colin Mccallum
31.40%
Ordinary
81.3k at £1George Edward Lloyd-roberts
31.40%
Ordinary
43.1k at £1Margeret Aird
16.67%
Ordinary
38.1k at £1Simon Barker
14.73%
Ordinary

Financials

Year2014
Turnover£2,031,726
Net Worth£1,212,757
Cash£2,287,846
Current Liabilities£10,901,962

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Charges

6 October 2021Delivered on: 12 October 2021
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
26 March 2019Delivered on: 28 March 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Please see instruments for further details.
Outstanding
10 July 2017Delivered on: 11 July 2017
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
7 January 2009Delivered on: 8 January 2009
Satisfied on: 10 July 2015
Persons entitled: Bury Street Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £46,060 lodged with the landlord.
Fully Satisfied
20 October 2003Delivered on: 23 October 2003
Satisfied on: 10 July 2015
Persons entitled: 37-40 Lime Street (No.1) Limited and 37-40 Lime Street (No.2) Limited

Classification: Rent deposit deed
Secured details: £15,090 due or to become due from the company to the chargee.
Particulars: The deposit.
Fully Satisfied
28 October 1998Delivered on: 4 November 1998
Satisfied on: 10 July 2015
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under a lease of even date and this deed.
Particulars: £15,090.
Fully Satisfied

Filing History

19 December 2020Accounts for a small company made up to 31 December 2019 (25 pages)
9 November 2020Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 3 November 2020 (1 page)
12 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
25 September 2019Appointment of Mrs Teresa Jane Furmston as a secretary on 11 September 2019 (2 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page)
26 June 2019Accounts for a small company made up to 31 December 2018 (27 pages)
28 March 2019Registration of charge 036095560005, created on 26 March 2019 (70 pages)
25 February 2019Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page)
26 September 2018Appointment of Ms Karen Anne Morris as a director on 19 September 2018 (2 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 31 December 2017 (27 pages)
12 April 2018Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages)
29 March 2018Termination of appointment of Ian Michael Whistondale as a director on 26 March 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (26 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (26 pages)
18 September 2017Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page)
17 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
3 August 2017Memorandum and Articles of Association (10 pages)
3 August 2017Resolutions
  • RES13 ‐ The "transaction documents" 07/07/2017
(4 pages)
3 August 2017Memorandum and Articles of Association (10 pages)
3 August 2017Resolutions
  • RES13 ‐ The "transaction documents" 07/07/2017
(4 pages)
11 July 2017Registration of charge 036095560004, created on 10 July 2017 (72 pages)
11 July 2017Registration of charge 036095560004, created on 10 July 2017 (72 pages)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
8 October 2016Full accounts made up to 31 March 2016 (29 pages)
8 October 2016Full accounts made up to 31 March 2016 (29 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
5 January 2016Registered office address changed from 5th Floor 5-10 Bury Street London EC3A 5AT to 150 Leadenhall Street London EC3V 4QT on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 5th Floor 5-10 Bury Street London EC3A 5AT to 150 Leadenhall Street London EC3V 4QT on 5 January 2016 (1 page)
14 September 2015Appointment of Mr Alex Robert Foster Mobbs as a director on 8 September 2015 (2 pages)
14 September 2015Appointment of Mr Alex Robert Foster Mobbs as a director on 8 September 2015 (2 pages)
14 September 2015Appointment of Mr Alex Robert Foster Mobbs as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Ian Michael Whistondale as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Ian Michael Whistondale as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 8 September 2015 (2 pages)
9 September 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 266,874
(4 pages)
9 September 2015Appointment of Mr Ian Michael Whistondale as a director on 8 September 2015 (2 pages)
9 September 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 266,874
(4 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 September 2015Statement of company's objects (2 pages)
1 September 2015Statement of company's objects (2 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 258,749
(8 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 258,749
(8 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 258,749
(8 pages)
25 August 2015Purchase of own shares. (3 pages)
25 August 2015Cancellation of shares. Statement of capital on 26 July 2011
  • GBP 258,749
(4 pages)
25 August 2015Purchase of own shares. (3 pages)
25 August 2015Cancellation of shares. Statement of capital on 17 March 2011
  • GBP 266,874
(4 pages)
25 August 2015Cancellation of shares. Statement of capital on 26 July 2011
  • GBP 258,749
(4 pages)
25 August 2015Purchase of own shares. (3 pages)
25 August 2015Purchase of own shares. (3 pages)
25 August 2015Cancellation of shares. Statement of capital on 17 March 2011
  • GBP 266,874
(4 pages)
21 August 2015Full accounts made up to 31 March 2015 (19 pages)
21 August 2015Full accounts made up to 31 March 2015 (19 pages)
20 August 2015Appointment of Miss Kelly Louise Cambridge as a secretary on 10 August 2015 (2 pages)
20 August 2015Termination of appointment of George Edward Lloyd-Roberts as a director on 10 August 2015 (1 page)
20 August 2015Appointment of Mr Colin William Thompson as a director on 10 August 2015 (2 pages)
20 August 2015Termination of appointment of George Edward Lloyd-Roberts as a director on 10 August 2015 (1 page)
20 August 2015Termination of appointment of Konstantina Gkouma as a secretary on 10 August 2015 (1 page)
20 August 2015Appointment of Mr Stuart Mark Rouse as a director on 10 August 2015 (2 pages)
20 August 2015Termination of appointment of Konstantina Gkouma as a secretary on 10 August 2015 (1 page)
20 August 2015Appointment of Miss Kelly Louise Cambridge as a secretary on 10 August 2015 (2 pages)
20 August 2015Appointment of Mr Colin William Thompson as a director on 10 August 2015 (2 pages)
20 August 2015Appointment of Mr Stuart Mark Rouse as a director on 10 August 2015 (2 pages)
22 July 2015Purchase of own shares. (4 pages)
22 July 2015Purchase of own shares. (4 pages)
10 July 2015Satisfaction of charge 2 in full (1 page)
10 July 2015Satisfaction of charge 1 in full (1 page)
10 July 2015Satisfaction of charge 3 in full (1 page)
10 July 2015Satisfaction of charge 2 in full (1 page)
10 July 2015Satisfaction of charge 1 in full (1 page)
10 July 2015Satisfaction of charge 3 in full (1 page)
4 July 2015Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 258,749.00
(4 pages)
4 July 2015Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 258,749.00
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 261,249
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 261,249
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 261,249
(4 pages)
27 January 2015Appointment of Miss Konstantina Gkouma as a director on 2 January 2015 (2 pages)
27 January 2015Appointment of Miss Konstantina Gkouma as a director on 2 January 2015 (2 pages)
27 January 2015Appointment of Miss Konstantina Gkouma as a director on 2 January 2015 (2 pages)
22 December 2014Full accounts made up to 31 March 2014 (18 pages)
22 December 2014Full accounts made up to 31 March 2014 (18 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 367,424.097498
(7 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 367,424.097498
(7 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 367,424.097498
(7 pages)
29 October 2013Full accounts made up to 31 March 2013 (14 pages)
29 October 2013Full accounts made up to 31 March 2013 (14 pages)
24 September 2013Change of name with request to seek comments from relevant body (2 pages)
24 September 2013Change of name with request to seek comments from relevant body (2 pages)
24 September 2013Company name changed european brokers alliance LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
(2 pages)
24 September 2013Company name changed european brokers alliance LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
(2 pages)
13 September 2013Change of name notice (2 pages)
13 September 2013Change of name notice (2 pages)
13 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-01
(1 page)
13 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-01
(1 page)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 367,424.097498
(7 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 367,424.097498
(7 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 367,424.097498
(7 pages)
1 August 2013Appointment of Miss Konstantina Gkouma as a secretary (1 page)
1 August 2013Termination of appointment of Simon Barker as a secretary (1 page)
1 August 2013Appointment of Miss Konstantina Gkouma as a secretary (1 page)
1 August 2013Termination of appointment of Simon Barker as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
22 June 2012Termination of appointment of Raymond Hall as a secretary (1 page)
22 June 2012Appointment of Mr Simon David Barker as a secretary (1 page)
22 June 2012Termination of appointment of Raymond Hall as a secretary (1 page)
22 June 2012Appointment of Mr Simon David Barker as a secretary (1 page)
24 November 2011Full accounts made up to 31 March 2011 (15 pages)
24 November 2011Full accounts made up to 31 March 2011 (15 pages)
11 August 2011Appointment of Miss Christina Spelman as a director (2 pages)
11 August 2011Appointment of Miss Christina Spelman as a director (2 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Simon David Barker on 4 August 2010 (2 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Simon David Barker on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Simon David Barker on 4 August 2010 (2 pages)
6 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
6 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
4 May 2010Termination of appointment of Stephen Butterworth as a director (1 page)
4 May 2010Termination of appointment of Stephen Butterworth as a director (1 page)
26 October 2009Registered office address changed from 89 Chiswick High Road London W4 2EF on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 89 Chiswick High Road London W4 2EF on 26 October 2009 (1 page)
5 August 2009Return made up to 04/08/09; full list of members (5 pages)
5 August 2009Return made up to 04/08/09; full list of members (5 pages)
27 July 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
27 July 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
22 May 2009Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page)
22 May 2009Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 November 2008Memorandum and Articles of Association (15 pages)
2 November 2008Memorandum and Articles of Association (15 pages)
28 October 2008Company name changed european brokers associated LIMITED\certificate issued on 30/10/08 (2 pages)
28 October 2008Company name changed european brokers associated LIMITED\certificate issued on 30/10/08 (2 pages)
8 August 2008Return made up to 04/08/08; full list of members (5 pages)
8 August 2008Return made up to 04/08/08; full list of members (5 pages)
29 July 2008Full accounts made up to 31 December 2007 (12 pages)
29 July 2008Full accounts made up to 31 December 2007 (12 pages)
16 May 2008Gbp ic 325000/274999\17/04/08\gbp sr 50001@1=50001\ (1 page)
16 May 2008Gbp ic 325000/274999\17/04/08\gbp sr 50001@1=50001\ (1 page)
9 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 August 2007New director appointed (1 page)
28 August 2007Return made up to 04/08/07; full list of members (4 pages)
28 August 2007Return made up to 04/08/07; full list of members (4 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
22 July 2007Full accounts made up to 31 December 2006 (12 pages)
22 July 2007Full accounts made up to 31 December 2006 (12 pages)
6 February 2007Return made up to 04/08/06; full list of members (3 pages)
6 February 2007Return made up to 04/08/06; full list of members (3 pages)
16 August 2006Full accounts made up to 31 December 2005 (14 pages)
16 August 2006Full accounts made up to 31 December 2005 (14 pages)
26 September 2005Return made up to 04/08/05; no change of members (8 pages)
26 September 2005Return made up to 04/08/05; no change of members (8 pages)
22 April 2005Full accounts made up to 31 December 2004 (14 pages)
22 April 2005Full accounts made up to 31 December 2004 (14 pages)
2 February 2005Return made up to 04/08/04; full list of members (10 pages)
2 February 2005Ad 01/06/04--------- £ si 225000@1=225000 £ ic 100000/325000 (2 pages)
2 February 2005Return made up to 04/08/04; full list of members (10 pages)
2 February 2005Ad 01/06/04--------- £ si 225000@1=225000 £ ic 100000/325000 (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
12 May 2004Full accounts made up to 31 December 2003 (12 pages)
12 May 2004Full accounts made up to 31 December 2003 (12 pages)
19 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2004Nc inc already adjusted 16/03/04 (1 page)
19 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2004Nc inc already adjusted 16/03/04 (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
12 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2003Full accounts made up to 31 December 2002 (14 pages)
9 June 2003Full accounts made up to 31 December 2002 (14 pages)
13 April 2003Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2003Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
17 August 2001Return made up to 04/08/01; full list of members (8 pages)
17 August 2001Return made up to 04/08/01; full list of members (8 pages)
27 June 2001Full accounts made up to 31 December 2000 (14 pages)
27 June 2001Full accounts made up to 31 December 2000 (14 pages)
12 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
9 May 2000Ad 21/10/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 2000£ nc 50000/100000 21/10/99 (1 page)
9 May 2000£ nc 50000/100000 21/10/99 (1 page)
9 May 2000Ad 21/10/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
20 September 1999Return made up to 04/08/99; full list of members (6 pages)
20 September 1999Return made up to 04/08/99; full list of members (6 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
11 December 1998Memorandum and Articles of Association (14 pages)
11 December 1998Memorandum and Articles of Association (14 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
28 October 1998Ad 15/10/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 October 1998Ad 15/10/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
13 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
13 October 1998New secretary appointed;new director appointed (2 pages)
10 August 1998New secretary appointed (4 pages)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (4 pages)
10 August 1998Director resigned (1 page)
4 August 1998Incorporation (21 pages)
4 August 1998Incorporation (21 pages)