EDGE BROKERS (LONDON) LIMITED
LONDON LSR HOLDINGS LIMITED MINMAR (450) LIMITED

Hellopages » City of London » City of London » EC3R 7AE

Company number 03721499
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address MINSTER HOUSE 3RD FLOOR, 42 MINCING LANE, LONDON, EC3R 7AE
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Registration of charge 037214990002, created on 3 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of EDGE BROKERS (LONDON) LIMITED are www.edgebrokerslondon.co.uk, and www.edge-brokers-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 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.Edge Brokers London Limited is a Private Limited Company. The company registration number is 03721499. Edge Brokers London Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Edge Brokers London Limited is Minster House 3rd Floor 42 Mincing Lane London Ec3r 7ae. . BROWN, Richard William is a Secretary of the company. BROWN, Richard William is a Director of the company. EDWARDS, David Anthony is a Director of the company. MIDTTUN, Tom Eirik, Director is a Director of the company. Secretary AQUIL, Balal has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Secretary TW REGISTRARS LIMITED has been resigned. Director ARDOLINO, Saverio William has been resigned. Director DUFFY, Christopher William has been resigned. Director PAGE, David William has been resigned. Director SHREEVE, Mark William has been resigned. Director SHREEVE, William John has been resigned. Director TOWERS, Paul Francis has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
BROWN, Richard William
Appointed Date: 15 April 2005

Director
BROWN, Richard William
Appointed Date: 28 December 2005
60 years old

Director
EDWARDS, David Anthony
Appointed Date: 02 June 1999
67 years old

Director
MIDTTUN, Tom Eirik, Director
Appointed Date: 29 May 2015
65 years old

Resigned Directors

Secretary
AQUIL, Balal
Resigned: 05 April 2005
Appointed Date: 19 December 2003

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 17 April 2000
Appointed Date: 26 February 1999

Secretary
TW REGISTRARS LIMITED
Resigned: 19 December 2003
Appointed Date: 17 April 2000

Director
ARDOLINO, Saverio William
Resigned: 11 June 2015
Appointed Date: 18 November 2013
71 years old

Director
DUFFY, Christopher William
Resigned: 02 June 1999
Appointed Date: 26 February 1999
68 years old

Director
PAGE, David William
Resigned: 02 June 1999
Appointed Date: 26 February 1999
68 years old

Director
SHREEVE, Mark William
Resigned: 30 December 2003
Appointed Date: 02 June 1999
62 years old

Director
SHREEVE, William John
Resigned: 30 December 2003
Appointed Date: 13 August 1999
83 years old

Director
TOWERS, Paul Francis
Resigned: 30 December 2003
Appointed Date: 18 February 2000
66 years old

Persons With Significant Control

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

EDGE BROKERS (LONDON) LIMITED Events

09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
06 Mar 2017
Registration of charge 037214990002, created on 3 March 2017
09 Jun 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 593,738.94

19 Jan 2016
Statement of capital following an allotment of shares on 30 December 2015
  • GBP 593,738.94

...
... and 74 more events
25 Aug 1999
Director resigned
25 Aug 1999
Accounting reference date shortened from 29/02/00 to 31/12/99
25 Aug 1999
Registered office changed on 25/08/99 from: 51 eastcheap london EC3M 1JP
03 Jun 1999
Company name changed minmar (450) LIMITED\certificate issued on 03/06/99
26 Feb 1999
Incorporation

EDGE BROKERS (LONDON) LIMITED Charges

3 March 2017
Charge code 0372 1499 0002
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent)
Description: Contains fixed charge…
7 June 2010
Guarantee & debenture
Delivered: 18 June 2010
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…