HOWDEN INTERNATIONAL BROKING LIMITED
Status | ACTIVE |
Company No. | 00203500 |
Category | Private Limited Company |
Incorporated | 31 Jan 1925 |
Age | 99 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HOWDEN INTERNATIONAL BROKING LIMITED is an active private limited company with number 00203500. It was incorporated 99 years, 3 months, 21 days ago, on 31 January 1925. The company address is One Creechurch Place, London, EC3A 5AF, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 30 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-01
Officer name: Paraschos Fokou
Documents
Appoint person secretary company with name date
Date: 30 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graeme Robert Manning
Appointment date: 2024-04-01
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 10 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 10 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Legacy
Date: 10 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type full
Date: 22 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 13 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-09
Officer name: Mr Ahmed Farooq
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Angus Kenneth Cameron
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 002035000008
Charge creation date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type full
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-19
Officer name: Mr Angus Kenneth Cameron
Documents
Change person director company with change date
Date: 26 Jan 2021
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-19
Officer name: Mr Angus Kenneth Cameron
Documents
Termination director company with name termination date
Date: 23 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-22
Officer name: Andrew Timothy Bastow
Documents
Appoint person director company with name date
Date: 23 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-22
Officer name: Mr Andrew Simon Wilson Hall
Documents
Second filing of secretary appointment with name
Date: 08 Dec 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP03
Officer name: Paraschos Fokou
Documents
Termination secretary company with name termination date
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-01
Officer name: Andrew John Moore
Documents
Appoint person secretary company with name date
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-01
Officer name: Paraschos Fokou
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 22 Sep 2020
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Angus Kenneth Cameron
Documents
Accounts with accounts type full
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Certificate change of name company
Date: 19 Jun 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed howden insurance brokers LIMITED\certificate issued on 19/06/20
Documents
Change of name notice
Date: 19 Jun 2020
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type full
Date: 06 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Howden Broking Group Limited
Change date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Address
Type: AD01
New address: One Creechurch Place London EC3A 5AF
Old address: 16 Eastcheap London EC3M 1BD
Change date: 2019-01-01
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type full
Date: 27 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 10 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Duncan Irvine Bennett
Termination date: 2017-11-07
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Change person director company with change date
Date: 29 Sep 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus Kenneth Cameron
Change date: 2017-07-19
Documents
Accounts with accounts type full
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr Angus Kenneth Cameron
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Smith
Termination date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Termination secretary company with name termination date
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matt Blake
Termination date: 2016-09-27
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David Reid
Termination date: 2016-06-30
Documents
Accounts with accounts type full
Date: 18 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-14
Officer name: Ian Richardson
Documents
Appoint person director company with name date
Date: 22 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter David Smith
Appointment date: 2016-01-14
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rinku Patel
Termination date: 2015-12-17
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Andrea Bragoli
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Simon John Lakey
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Peter Richard Evans
Termination date: 2015-10-01
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: John Anthony Peter Hanrahan
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Richardson
Appointment date: 2015-10-01
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Andrew Dominic John Bucke Collins
Documents
Change person director company with change date
Date: 26 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-17
Officer name: Mr Christopher Peter Richard Evans
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Dominic John Bucke Collins
Appointment date: 2015-08-01
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Colosso
Termination date: 2015-07-31
Documents
Accounts with accounts type full
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Nicholas Pangborn
Termination date: 2015-04-29
Documents
Appoint person secretary company with name date
Date: 08 May 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew John Moore
Appointment date: 2015-04-29
Documents
Termination secretary company with name termination date
Date: 08 May 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Jane Emilia Massie
Termination date: 2015-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2015
Action Date: 29 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-29
Charge number: 002035000007
Documents
Mortgage satisfy charge full
Date: 02 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 002035000006
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen David Reid
Appointment date: 2014-11-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Termination secretary company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Bearryman
Documents
Appoint person secretary company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matt Blake
Documents
Appoint person secretary company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Amanda Jane Emilia Massie
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Timothy Bastow
Documents
Accounts with accounts type full
Date: 07 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Peter Hanrahan
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Colosso
Documents
Appoint person director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Peter Richard Evans
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Faux
Documents
Appoint person director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Lakey
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Coles
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Behagg
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Blackham
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Adlam
Documents
Appoint person director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rinku Patel
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Mortgage create with deed with charge number
Date: 04 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 002035000006
Documents
Mortgage satisfy charge full
Date: 18 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Low
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Murphy
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Alan Faux
Documents
Accounts with accounts type full
Date: 06 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 02 Jan 2013
Action Date: 17 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Hamilton Low
Change date: 2012-12-17
Documents
Appoint person director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Hamilton Low
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Wylie
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Duncan Irvine Bennett
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Peter Paul Murphy
Documents
Termination secretary company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Pallot
Documents
Appoint person secretary company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Bearryman
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-27
Officer name: Simon James Behagg
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Nicholas Pangborn
Change date: 2012-02-27
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorraine Anne Adlam
Change date: 2012-02-27
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Wylie
Change date: 2012-02-27
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrea Bragoli
Documents
Some Companies
56 GRANTHAM ROAD,BIRMINGHAM,B11 1LX
Number: | 07247132 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED
7TH FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA,MANCHESTER,M50 3UB
Number: | 10547227 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODWARD ACCOUNTING,HALESOWEN,B63 2BY
Number: | 07958330 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 REEDSPIRE PRIDE PARKWAY,SLEAFORD,NG34 8GL
Number: | 06741146 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 REDSTONE PARK,REDHILL,RH1 4AT
Number: | 11750823 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11381506 |
Status: | ACTIVE |
Category: | Private Limited Company |