EBA INSURANCE SERVICES LIMITED
LONDON EUROPEAN BROKERS ALLIANCE LIMITED EUROPEAN BROKERS ASSOCIATED LIMITED

Hellopages » City of London » City of London » EC3V 4QT

Company number 03609556
Status Active
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address 150 LEADENHALL STREET, LONDON, ENGLAND, EC3V 4QT
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance, 65201 - Life reinsurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of EBA INSURANCE SERVICES LIMITED are www.ebainsuranceservices.co.uk, and www.eba-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eba Insurance Services Limited is a Private Limited Company. The company registration number is 03609556. Eba Insurance Services Limited has been working since 04 August 1998. The present status of the company is Active. The registered address of Eba Insurance Services Limited is 150 Leadenhall Street London England Ec3v 4qt. . CAMBRIDGE, Kelly Louise is a Secretary of the company. BARKER, Simon David is a Director of the company. COLES, Timothy Crispin Fitzgerald is a Director of the company. GKOUMA, Konstantina is a Director of the company. MCCALLUM, Anthony Colin is a Director of the company. MOBBS, Alexander Robert Foster is a Director of the company. ROUSE, Stuart Mark is a Director of the company. SPELMAN, Christina is a Director of the company. THOMPSON, Colin William is a Director of the company. WHISTONDALE, Ian Michael is a Director of the company. Secretary BARKER, Simon David has been resigned. Secretary BUTTERWORTH, Stephen Eric has been resigned. Secretary GKOUMA, Konstantina has been resigned. Secretary HALL, Raymond Peter has been resigned. Secretary RENFREW, Alice Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENEDINI, Marco has been resigned. Director BUTTERWORTH, Stephen Eric has been resigned. Director CALVI, Luigi has been resigned. Director CATTANEO, Gianluigi has been resigned. Director CAVANNA, Graziella Wilma has been resigned. Director GAMBINI, Antonio has been resigned. Director LEDDY, Jean Marie Aileen has been resigned. Director LLOYD-ROBERTS, George Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
CAMBRIDGE, Kelly Louise
Appointed Date: 10 August 2015

Director
BARKER, Simon David
Appointed Date: 01 May 2000
58 years old

Director
COLES, Timothy Crispin Fitzgerald
Appointed Date: 08 September 2015
58 years old

Director
GKOUMA, Konstantina
Appointed Date: 02 January 2015
42 years old

Director
MCCALLUM, Anthony Colin
Appointed Date: 01 August 2007
78 years old

Director
MOBBS, Alexander Robert Foster
Appointed Date: 08 September 2015
49 years old

Director
ROUSE, Stuart Mark
Appointed Date: 10 August 2015
53 years old

Director
SPELMAN, Christina
Appointed Date: 01 June 2011
57 years old

Director
THOMPSON, Colin William
Appointed Date: 10 August 2015
52 years old

Director
WHISTONDALE, Ian Michael
Appointed Date: 08 September 2015
68 years old

Resigned Directors

Secretary
BARKER, Simon David
Resigned: 31 July 2013
Appointed Date: 22 June 2012

Secretary
BUTTERWORTH, Stephen Eric
Resigned: 01 August 2007
Appointed Date: 10 September 1998

Secretary
GKOUMA, Konstantina
Resigned: 10 August 2015
Appointed Date: 31 July 2013

Secretary
HALL, Raymond Peter
Resigned: 22 June 2012
Appointed Date: 01 August 2007

Secretary
RENFREW, Alice Margaret
Resigned: 10 September 1998
Appointed Date: 04 August 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 August 1998
Appointed Date: 04 August 1998

Director
BENEDINI, Marco
Resigned: 01 August 2007
Appointed Date: 10 September 1998
57 years old

Director
BUTTERWORTH, Stephen Eric
Resigned: 30 April 2010
Appointed Date: 10 September 1998
79 years old

Director
CALVI, Luigi
Resigned: 01 August 2007
Appointed Date: 24 January 2002
82 years old

Director
CATTANEO, Gianluigi
Resigned: 21 April 2004
Appointed Date: 10 August 2001
78 years old

Director
CAVANNA, Graziella Wilma
Resigned: 01 March 1999
Appointed Date: 10 September 1998
85 years old

Director
GAMBINI, Antonio
Resigned: 07 January 2002
Appointed Date: 10 September 1998
83 years old

Director
LEDDY, Jean Marie Aileen
Resigned: 11 September 1998
Appointed Date: 04 August 1998
52 years old

Director
LLOYD-ROBERTS, George Edward
Resigned: 10 August 2015
Appointed Date: 01 August 2007
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 August 1998
Appointed Date: 04 August 1998

Persons With Significant Control

Nexus Underwriting Management Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

EBA INSURANCE SERVICES LIMITED Events

30 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
08 Oct 2016
Full accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
05 Jan 2016
Registered office address changed from 5th Floor 5-10 Bury Street London EC3A 5AT to 150 Leadenhall Street London EC3V 4QT on 5 January 2016
14 Sep 2015
Appointment of Mr Alex Robert Foster Mobbs as a director on 8 September 2015
...
... and 104 more events
10 Aug 1998
New secretary appointed
10 Aug 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Aug 1998
Director resigned
10 Aug 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Aug 1998
Incorporation

EBA INSURANCE SERVICES LIMITED Charges

7 January 2009
Rent deposit deed
Delivered: 8 January 2009
Status: Satisfied on 10 July 2015
Persons entitled: Bury Street Limited
Description: The sum of £46,060 lodged with the landlord.
20 October 2003
Rent deposit deed
Delivered: 23 October 2003
Status: Satisfied on 10 July 2015
Persons entitled: 37-40 Lime Street (No.1) Limited and 37-40 Lime Street (No.2) Limited
Description: The deposit.
28 October 1998
Deed of rent deposit
Delivered: 4 November 1998
Status: Satisfied on 10 July 2015
Persons entitled: The City of London Real Property Company Limited
Description: £15,090.