London
EC3R 8HL
Director Name | Mr Jonathan Peter Matthews |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 St. Dunstan's Hill London EC3R 8HL |
Secretary Name | Mr Graham Victor Rivers-Moore |
---|---|
Status | Current |
Appointed | 16 January 2018(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 20 St. Dunstan's Hill London EC3R 8HL |
Director Name | Mr Tyron Moses |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St. Dunstan's Hill London EC3R 8HL |
Secretary Name | Mr Kevin Hancock |
---|---|
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Eaton Gate London SW1W 9BJ |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Eaton Gate London SW1W 9BJ |
Director Name | Mrs Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St. Dunstan's Hill London EC3R 8HL |
Director Name | Mr George Andrew Prescott |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St. Dunstan's Hill London EC3R 8HL |
Director Name | Mr James Robert Weatherstone |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Dunstan's Hill London EC3R 8HL |
Director Name | Mr Hubert Alastair Speare-Cole |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2017(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St. Dunstan's Hill London EC3R 8HL |
Website | www.brokerpower.com |
---|
Registered Address | 20 St. Dunstan's Hill London EC3R 8HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
9 February 2021 | Delivered on: 1 March 2021 Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 November 2020 | Delivered on: 25 November 2020 Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
29 June 2020 | Delivered on: 14 July 2020 Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
10 October 2019 | Delivered on: 17 October 2019 Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
28 March 2018 | Delivered on: 9 April 2018 Persons entitled: Magenta Egv Limited as Lender Classification: A registered charge Particulars: First legal mortgage and first fixed charge over all real property of the company as at date of deed and all real property acquired after the date of deed by the company.. For further details refer to the instrument. Outstanding |
9 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 March 2024 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
9 November 2022 | Registered office address changed from 2 Eaton Gate London SW1W 9BJ England to 20 st. Dunstan's Hill London EC3R 8HL on 9 November 2022 (1 page) |
29 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
1 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
3 October 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
1 March 2021 | Registration of charge 098245480005, created on 9 February 2021 (65 pages) |
1 December 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
25 November 2020 | Registration of charge 098245480004, created on 20 November 2020 (65 pages) |
5 October 2020 | Group of companies' accounts made up to 31 December 2019 (21 pages) |
14 July 2020 | Registration of charge 098245480003, created on 29 June 2020 (14 pages) |
10 July 2020 | Satisfaction of charge 098245480002 in full (1 page) |
1 July 2020 | Notification of Egv (Holdings) Limited as a person with significant control on 29 June 2020 (2 pages) |
1 July 2020 | Cessation of Gary Anthony Burke as a person with significant control on 29 June 2020 (1 page) |
1 July 2020 | Cessation of Magenta Egv Limited as a person with significant control on 29 June 2020 (1 page) |
30 March 2020 | Director's details changed for Mr Jonathan Peter Matthews on 30 March 2020 (2 pages) |
3 December 2019 | Resolutions
|
21 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
17 October 2019 | Registration of charge 098245480002, created on 10 October 2019 (66 pages) |
16 October 2019 | Appointment of Mr Tyron Moses as a director on 1 October 2019 (2 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (20 pages) |
17 December 2018 | Director's details changed for Mr Gary Anthony Burke on 7 December 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (20 pages) |
4 September 2018 | Appointment of Magenta Partners Llp as a director on 14 May 2018
|
7 June 2018 | Termination of appointment of Hubert Alastair Speare-Cole as a director on 14 May 2018 (1 page) |
25 April 2018 | Change of details for Mr Gary Anthony Burke as a person with significant control on 28 March 2018 (5 pages) |
25 April 2018 | Notification of Magenta Egv Limited as a person with significant control on 28 March 2018 (4 pages) |
23 April 2018 | Resolutions
|
17 April 2018 | Sub-division of shares on 28 March 2018 (4 pages) |
17 April 2018 | Change of share class name or designation (2 pages) |
11 April 2018 | Memorandum and Articles of Association (29 pages) |
9 April 2018 | Registration of charge 098245480001, created on 28 March 2018 (29 pages) |
24 January 2018 | Termination of appointment of Amanda Jayne Blanc as a director on 16 January 2018 (1 page) |
24 January 2018 | Termination of appointment of James Robert Weatherstone as a director on 16 January 2018 (1 page) |
24 January 2018 | Termination of appointment of George Andrew Prescott as a director on 16 January 2018 (1 page) |
24 January 2018 | Appointment of Mr Graham Victor Rivers-Moore as a secretary on 16 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Kevin Hancock as a secretary on 16 January 2018 (1 page) |
10 November 2017 | Director's details changed for Mr Jonathan Peter Matthews on 7 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Jonathan Peter Matthews on 7 November 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
13 September 2017 | Appointment of Mr Hubert Alastair Speare-Cole as a director on 2 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Hubert Alastair Speare-Cole as a director on 2 September 2017 (2 pages) |
6 March 2017 | Register(s) moved to registered inspection location 20 st. Dunstan's Hill London EC3R 8HL (1 page) |
6 March 2017 | Register(s) moved to registered inspection location 20 st. Dunstan's Hill London EC3R 8HL (1 page) |
3 March 2017 | Register inspection address has been changed to 20 st. Dunstan's Hill London EC3R 8HL (1 page) |
3 March 2017 | Register inspection address has been changed to 20 st. Dunstan's Hill London EC3R 8HL (1 page) |
17 January 2017 | Appointment of Mr George Andrew Prescott as a director on 1 November 2016 (2 pages) |
17 January 2017 | Appointment of Mr George Andrew Prescott as a director on 1 November 2016 (2 pages) |
16 January 2017 | Appointment of Mr James Robert Weatherstone as a director on 9 January 2017 (2 pages) |
16 January 2017 | Appointment of Mrs Amanda Jayne Blanc as a director on 1 November 2016 (2 pages) |
16 January 2017 | Appointment of Mrs Amanda Jayne Blanc as a director on 1 November 2016 (2 pages) |
16 January 2017 | Appointment of Mr James Robert Weatherstone as a director on 9 January 2017 (2 pages) |
7 December 2016 | Termination of appointment of Rinku Patel as a director on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Rinku Patel as a director on 1 December 2016 (1 page) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 September 2016 | Appointment of Mr Jonathan Peter Matthews as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Jonathan Peter Matthews as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Rinku Patel as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Rinku Patel as a director on 20 September 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 May 2016 | Registered office address changed from 7 Markham Square London SW3 4UY United Kingdom to 2 Eaton Gate London SW1W 9BJ on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 7 Markham Square London SW3 4UY United Kingdom to 2 Eaton Gate London SW1W 9BJ on 25 May 2016 (1 page) |
14 October 2015 | Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |