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 |
Director Name | Mr Hubert Alastair Speare-Cole |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
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 |
Secretary Name | Mr Kevin Hancock |
---|---|
Status | Resigned |
Appointed | 15 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Eaton Gate London SW1W 9BJ |
Director Name | Mr Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 150 Minories London EC3N 1BS |
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 15 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 |
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 | Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
7 March 2017 | Delivered on: 8 March 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
13 December 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Full accounts made up to 31 December 2022 (24 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 14 October 2022 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
15 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
6 January 2021 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
30 March 2020 | Director's details changed for Mr Jonathan Peter Matthews on 30 March 2020 (2 pages) |
3 December 2019 | Resolutions
|
5 November 2019 | Satisfaction of charge 098258210001 in full (1 page) |
16 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (16 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 14 October 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
24 January 2018 | Termination of appointment of Amanda Jayne Blanc as a director on 15 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 | Termination of appointment of James Robert Weatherstone as a director on 16 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Kevin Hancock as a secretary 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) |
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 14 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (14 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) |
8 May 2017 | Termination of appointment of Michael Logan Glover as a director on 4 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Michael Logan Glover as a director on 4 May 2017 (1 page) |
27 April 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
8 March 2017 | Registration of charge 098258210001, created on 7 March 2017 (9 pages) |
8 March 2017 | Registration of charge 098258210001, created on 7 March 2017 (9 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 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) |
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 14 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
12 October 2016 | Appointment of Mr Michael Logan Glover as a director on 20 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Michael Logan Glover 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) |
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) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
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) |
16 October 2015 | Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
16 October 2015 | Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|