Company NameTabeo Broker Limited
Company StatusActive
Company Number10416530
CategoryPrivate Limited Company
Incorporation Date7 October 2016(7 years, 6 months ago)
Previous NameWepay4It Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Paul Jochen Ebert
Date of BirthApril 1985 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed07 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMs Luminous Kiyono Fujiwara Ebert
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBrazilian
StatusCurrent
Appointed10 March 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameMr Philip Brynmor Jones
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address25 Wilton Road
London
SW1V 1LW
Secretary NameEriska Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2017(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2018)
Correspondence AddressFourth Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered Address5th Floor
10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

11 November 2020Registered office address changed from C/O Shs, Fifth Floor, the Terrace 76 Wardour Street London W1F 0UR England to 5th Floor 10 Finsbury Square London EC2A 1AF on 11 November 2020 (1 page)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
19 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
20 March 2020Appointment of Ms Luminous Kiyono Fujiwara Ebert as a director on 10 March 2020 (2 pages)
20 March 2020Appointment of Mr Philip Brynmor Jones as a director on 10 March 2020 (2 pages)
11 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 August 2019Notification of Tabeo Holding Limited as a person with significant control on 4 May 2018 (4 pages)
29 August 2019Cessation of Paul Jochen Ebert as a person with significant control on 4 May 2018 (3 pages)
4 February 2019Registered office address changed from C/O Sheridans 76 Wardour Street London W1F 0UR England to C/O Shs, Fifth Floor, the Terrace 76 Wardour Street London W1F 0UR on 4 February 2019 (1 page)
21 January 2019Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom to C/O Sheridans 76 Wardour Street London W1F 0UR on 21 January 2019 (1 page)
17 December 2018Termination of appointment of Eriska Secretaries Limited as a secretary on 9 December 2018 (1 page)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 March 2018Change of details for Mr Paul Jochen Ebert as a person with significant control on 7 October 2016 (2 pages)
29 January 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 June 2017Appointment of Eriska Secretaries Limited as a secretary on 26 June 2017 (2 pages)
28 June 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 28 June 2017 (1 page)
28 June 2017Appointment of Eriska Secretaries Limited as a secretary on 26 June 2017 (2 pages)
28 June 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 28 June 2017 (1 page)
27 March 2017Registered office address changed from 51 Norland Square London W11 4PZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 51 Norland Square London W11 4PZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 March 2017 (1 page)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
7 October 2016Incorporation
Statement of capital on 2016-10-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 October 2016Incorporation
Statement of capital on 2016-10-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)