ED BROKING (UK) LIMITED
COOPER GAY (UK) LIMITED JAMES STEELE (INSURANCE) LIMITED

Hellopages » City of London » City of London » EC3A 2EB

Company number 00142067
Status Active
Incorporation Date 6 November 1915
Company Type Private Limited Company
Address 52 LEADENHALL STREET, LONDON, EC3A 2EB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 December 2015; Company name changed cooper gay (uk) LIMITED\certificate issued on 12/09/16. The most likely internet sites of ED BROKING (UK) LIMITED are www.edbrokinguk.co.uk, and www.ed-broking-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ed Broking Uk Limited is a Private Limited Company. The company registration number is 00142067. Ed Broking Uk Limited has been working since 06 November 1915. The present status of the company is Active. The registered address of Ed Broking Uk Limited is 52 Leadenhall Street London Ec3a 2eb. . HEARN, Stephen Patrick is a Director of the company. WALLIN, Andrew David is a Director of the company. Secretary FLANAGAN, John has been resigned. Secretary FLANAGAN, John has been resigned. Secretary HOOPER, Nigel Arthur has been resigned. Secretary HOOPER, Nigel Arthur has been resigned. Director ESSER, Tobias Crispian David has been resigned. Director HOOPER, Nigel Arthur has been resigned. Director HOOPER, Nigel Arthur has been resigned. Director HOOPER, Shaun Ian has been resigned. Director JONES, Michael Richard has been resigned. Director JOYNER, Kevin Charles has been resigned. Director MARRINER, Stephen Blake has been resigned. Director MARSH, David John has been resigned. Director MASON, Anthony Alexander has been resigned. Director READMAN, David Stuart has been resigned. Director ROCK, Philip Paul has been resigned. Director SHAW, Martin Edward has been resigned. Director THOMPSON, Michael Norman has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
HEARN, Stephen Patrick
Appointed Date: 31 May 2016
59 years old

Director
WALLIN, Andrew David
Appointed Date: 31 May 2016
48 years old

Resigned Directors

Secretary
FLANAGAN, John
Resigned: 31 January 2015
Appointed Date: 31 December 2007

Secretary
FLANAGAN, John
Resigned: 01 August 2004
Appointed Date: 22 May 2001

Secretary
HOOPER, Nigel Arthur
Resigned: 31 December 2007
Appointed Date: 02 August 2004

Secretary
HOOPER, Nigel Arthur
Resigned: 22 May 2001

Director
ESSER, Tobias Crispian David
Resigned: 15 June 2015
Appointed Date: 01 September 2004
62 years old

Director
HOOPER, Nigel Arthur
Resigned: 31 December 2007
Appointed Date: 02 August 2004
74 years old

Director
HOOPER, Nigel Arthur
Resigned: 22 May 2001
74 years old

Director
HOOPER, Shaun Ian
Resigned: 17 August 2016
Appointed Date: 01 July 2015
53 years old

Director
JONES, Michael Richard
Resigned: 17 May 2002
83 years old

Director
JOYNER, Kevin Charles
Resigned: 01 September 2004
Appointed Date: 22 May 2001
68 years old

Director
MARRINER, Stephen Blake
Resigned: 16 June 2004
Appointed Date: 16 July 1996
66 years old

Director
MARSH, David John
Resigned: 17 June 2004
79 years old

Director
MASON, Anthony Alexander
Resigned: 28 June 1996
89 years old

Director
READMAN, David Stuart
Resigned: 18 June 2004
Appointed Date: 18 February 1997
69 years old

Director
ROCK, Philip Paul
Resigned: 31 May 2016
Appointed Date: 01 January 2008
58 years old

Director
SHAW, Martin Edward
Resigned: 29 September 2009
Appointed Date: 03 March 2000
73 years old

Director
THOMPSON, Michael Norman
Resigned: 31 August 2000
78 years old

Persons With Significant Control

Ed Broking Holdings (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ED BROKING (UK) LIMITED Events

23 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Company name changed cooper gay (uk) LIMITED\certificate issued on 12/09/16
12 Sep 2016
Change of name notice
30 Aug 2016
Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016
...
... and 135 more events
07 Mar 1987
Full accounts made up to 30 September 1986

07 Mar 1987
Return made up to 15/02/87; full list of members

03 Jun 1986
Director resigned

16 May 1984
Memorandum and Articles of Association
08 Nov 1915
Certificate of incorporation

ED BROKING (UK) LIMITED Charges

14 June 2013
Charge code 0014 2067 0005
Delivered: 24 June 2013
Status: Satisfied on 16 May 2016
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0014 2067 0004
Delivered: 24 June 2013
Status: Satisfied on 16 May 2016
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: Notification of addition to or amendment of charge…
12 October 1999
Deed of variation (made in addition to and modifying the security and trust deed dated 21 july 1989 (the "principal deed"))
Delivered: 30 October 1999
Status: Satisfied on 8 January 2008
Persons entitled: Lloyd's
Description: All monies (including brokerage) for the time being…
21 July 1989
Security and trust deed
Delivered: 8 August 1989
Status: Satisfied on 21 February 2004
Persons entitled: Lloyds Bank
Description: All monies for the time being standing to the credit of or…
27 May 1983
Trust deed
Delivered: 9 June 1983
Status: Satisfied on 21 February 2004
Persons entitled: The Corporation of Lloyds.
Description: All that the company's right title and interest in the…