HOWDEN BROKING GROUP LIMITED

One Creechurch Place, London, EC3A 5AF, United Kingdom
StatusACTIVE
Company No.06249799
CategoryPrivate Limited Company
Incorporated16 May 2007
Age17 years, 5 days
JurisdictionEngland Wales

SUMMARY

HOWDEN BROKING GROUP LIMITED is an active private limited company with number 06249799. It was incorporated 17 years, 5 days ago, on 16 May 2007. The company address is One Creechurch Place, London, EC3A 5AF, United Kingdom.



Company Fillings

Resolution

Date: 17 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH01

Capital : 3,231,218.0295 GBP

Date: 2024-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH19

Capital : 3,231,218.0294 GBP

Date: 2024-04-05

Documents

View document PDF

Legacy

Date: 05 Apr 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Apr 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/03/24

Documents

View document PDF

Resolution

Date: 05 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2024

Action Date: 15 Feb 2024

Category: Capital

Type: SH01

Capital : 3,231,218.0294 GBP

Date: 2024-02-15

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2024

Action Date: 15 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-15

Capital : 3,231,218.0294 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062497990042

Charge creation date: 2024-02-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062497990034

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062497990030

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062497990032

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062497990022

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062497990031

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062497990018

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062497990028

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062497990033

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Capital

Type: SH01

Capital : 3,229,507.2897 GBP

Date: 2023-12-01

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Capital

Type: SH01

Capital : 3,228,459.5198 GBP

Date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-24

Officer name: Alison Greenup

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnaby Douglas Rugge-Price

Termination date: 2023-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: José Manuel González Pérez

Termination date: 2023-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2023

Action Date: 20 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-20

Charge number: 062497990041

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-20

Charge number: 062497990040

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2023

Action Date: 27 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-27

Charge number: 062497990039

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2023

Action Date: 26 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-26

Charge number: 062497990038

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2023

Action Date: 19 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062497990037

Charge creation date: 2023-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2023

Action Date: 19 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-19

Charge number: 062497990036

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-19

Charge number: 062497990035

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Christopher Peter Richard Evans

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2023

Action Date: 18 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-18

Capital : 3,228,459.5198 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2023

Action Date: 18 Apr 2023

Category: Capital

Type: SH01

Capital : 3,228,459.5198 GBP

Date: 2023-04-18

Documents

View document PDF

Legacy

Date: 08 Feb 2023

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 09/01/23 Statement of Capital gbp 3226837.0575 09/01/23 Statement of Capital usd 57891795

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2023

Action Date: 09 Jan 2023

Category: Capital

Type: SH01

Capital : 3,226,837.0575 GBP

Date: 2023-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062497990034

Charge creation date: 2022-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062497990033

Charge creation date: 2022-11-09

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2022

Action Date: 25 Oct 2022

Category: Capital

Type: SH01

Capital : 3,225,809.9788 GBP

Date: 2022-10-25

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2022

Action Date: 25 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-25

Capital : 3,226,837.0574 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter Richard Evans

Appointment date: 2022-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frances Coats

Appointment date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Ms Rebecca Briony Scott

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Peter Richard Evans

Termination date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Philip Howden

Appointment date: 2022-07-20

Documents

View document PDF

Capital allotment shares

Date: 12 May 2022

Action Date: 06 May 2022

Category: Capital

Type: SH01

Date: 2022-05-06

Capital : 3,225,809.9788 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 May 2022

Action Date: 21 Apr 2022

Category: Capital

Type: SH01

Capital : 3,225,809.9787 GBP

Date: 2022-04-21

Documents

View document PDF

Capital allotment shares

Date: 06 May 2022

Action Date: 21 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-21

Capital : 3,222,713.0763 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2022

Action Date: 21 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-21

Capital : 3,222,713.0763 GBP

Documents

View document PDF

Memorandum articles

Date: 04 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2022

Action Date: 21 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-21

Charge number: 062497990031

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062497990032

Charge creation date: 2022-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-21

Charge number: 062497990030

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2022

Action Date: 22 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062497990029

Charge creation date: 2022-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hgh Midco 3 Limited

Notification date: 2022-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-25

Psc name: Howden Group Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter Richard Evans

Appointment date: 2022-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-14

Charge number: 062497990028

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062497990027

Charge creation date: 2022-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2021

Action Date: 09 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062497990026

Charge creation date: 2021-12-09

Documents

View document PDF

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 creation date: 2021-10-01

Charge number: 062497990025

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr Serge Robert Thieriet

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2021

Action Date: 25 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-25

Capital : 611,786.0763 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2021

Action Date: 25 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-25

Capital : 611,786.0763 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Briony Scott

Termination date: 2021-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Fenella Reina

Termination date: 2021-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Bragoli

Termination date: 2021-01-06

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Capital

Type: SH01

Capital : 609,602.0119 GBP

Date: 2020-11-12

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Capital

Type: SH01

Capital : 609,602.0119 GBP

Date: 2020-11-12

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hyperion Insurance Group Limited

Change date: 2020-10-28

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barnaby Douglas Rugge-Price

Appointment date: 2020-10-01

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 24 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Bragoli

Appointment date: 2019-10-11

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr José Manuel González Pérez

Documents

View document PDF

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

View document PDF

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

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Rebecca Briony Scott

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-15

Officer name: Mr Serge Robert Thieriet

Documents

View document PDF

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

View document PDF

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: Hyperion Development Uk Limited

Change date: 2019-01-01

Documents

View document PDF

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

Change date: 2019-01-01

Psc name: Hyperion Insurance Group Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Briony Scott

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Fenella Reina

Change date: 2019-01-01

Documents

View document PDF

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

Change date: 2019-01-01

Old address: 16 Eastcheap London EC3M 1BD

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Christopher Peter Richard Evans

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny Sever

Termination date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Praveen Vashishta

Termination date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Mary Grobler

Termination date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huseyin Atinc Yilmaz

Termination date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chye Huat Goh

Termination date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Simon John Lakey

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally-Ann Orton

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Andrew Dominic John Bucke Collins

Documents

View document PDF


Some Companies

CHEROKEE INVESTMENTS LTD

MARSHALL HOUSE, SUITE 21/25 124 MIDDLETON ROAD,MORDEN,SM4 6RW

Number:11811422
Status:ACTIVE
Category:Private Limited Company

COMPLETE GLAZING SERVICES LIMITED

83 FARINGDON ROAD,WILTSHIRE,SN1 5DQ

Number:04858953
Status:ACTIVE
Category:Private Limited Company

DANCE ALCHEMY CIC

11 MAYHALL ROAD,PORTSMOUTH,PO3 5AU

Number:11193171
Status:ACTIVE
Category:Community Interest Company

IRRADIATION LIMITED

95 MORTIMER STREET,LONDON,W1W 7GB

Number:11546140
Status:ACTIVE
Category:Private Limited Company

SOLUTION BUILD U.K. LTD

34 FRETSON ROAD,SHEFFIELD,S2 1JZ

Number:10709267
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SVMS INVESTMENTS LIMITED

66 WARDDYKES AVENUE,ARBROATH,DD11 4AW

Number:SC579755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source