UKBizDB.co.uk

EC3 BROKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ec3 Brokers Limited. The company was founded 10 years ago and was given the registration number 08735214. The firm's registered office is in LONDON. You can find them at 3rd Floor Cutlers Court, Houndsditch, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:EC3 BROKERS LIMITED
Company Number:08735214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:3rd Floor Cutlers Court, Houndsditch, London, England, EC3A 7BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director16 October 2013Active
C/O Gateley Llpship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director16 January 2014Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director21 July 2014Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director01 November 2021Active
3rd Floor, Cutlers Court, Houndsditch, London, England, EC3A 7BR

Director01 January 2016Active
Third Floor, Dukes House, 32-38 Dukes Place, London, United Kingdom, EC3A 7LP

Director16 October 2013Active
Third Floor, Dukes House, 32-38 Dukes Place, London, United Kingdom, EC3A 7LP

Director01 November 2013Active

People with Significant Control

Mrs Joanne Driscoll
Notified on:14 December 2017
Status:Active
Date of birth:March 1973
Nationality:British
Address:Third Floor, Dukes House, London, EC3A 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Driscoll
Notified on:14 December 2017
Status:Active
Date of birth:March 1973
Nationality:British
Address:Third Floor, Dukes House, London, EC3A 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ec3 Brokers Group Limited
Notified on:14 December 2017
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Audrey Giles
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Third Floor, Dukes House, London, EC3A 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Praetura Ventures (3) Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Giant's Basin, Potato Wharf, Manchester, England, M3 4NB
Nature of control:
  • Significant influence or control
Mr Daniel Driscoll
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Third Floor, Dukes House, London, EC3A 7LP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joanne Driscoll
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Third Floor, Dukes House, London, EC3A 7LP
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation in administration progress report.

Download
2023-11-20Insolvency

Liquidation in administration extension of period.

Download
2023-09-14Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-09-14Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-06-28Insolvency

Liquidation in administration progress report.

Download
2023-03-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-25Insolvency

Liquidation in administration proposals.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-12-07Insolvency

Liquidation in administration appointment of administrator.

Download
2022-04-14Accounts

Accounts with accounts type group.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-02-01Accounts

Accounts with accounts type group.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type group.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2018-01-25Address

Change registered office address company with date old address new address.

Download
2018-01-15Address

Move registers to sail company with new address.

Download
2018-01-12Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.