UKBizDB.co.uk

ONEGLOBAL BROKING LIMITED

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

This company is commonly known as Oneglobal Broking Limited. The company was founded 25 years ago and was given the registration number 03717612. The firm's registered office is in LONDON. You can find them at Bevis Marks House, 24 Bevis Marks, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ONEGLOBAL BROKING LIMITED
Company Number:03717612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Bevis Marks House, 24 Bevis Marks, London, England, EC3A 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bevis Marks House, 24 Bevis Marks, London, United Kingdom, EC3A 7JB

Director06 December 2019Active
30, St. Mary Axe, London, England, EC3A 8BF

Director14 September 2020Active
30, St. Mary Axe, London, England, EC3A 8BF

Director25 September 2020Active
30, St. Mary Axe, London, England, EC3A 8BF

Director05 July 2023Active
169, Rayleigh Road, Eastwood, Leigh-On-Sea, England, SS9 5YJ

Secretary31 March 2014Active
59 Swallowdale, Basildon, SS16 5JG

Secretary01 November 2000Active
167 Conway Avenue, Great Wakering, SS3 0BH

Secretary17 February 1999Active
C/O J C Flowers & Co Uk Llp, 125 Old Broad Street, 24th Floor, London, United Kingdom, EC2N 1AR

Director26 March 2019Active
Bevis Marks House, 24 Bevis Marks, London, England, EC3A 7JB

Director01 October 2018Active
38 Moore Park Road, Fulham, London, SW6 4PP

Director17 February 1999Active
35 Nelmes Crescent, Emerson Park, Hornchurch, RM11 2PX

Director17 February 1999Active
The Warren 131 Castledon Road, Wickford, SS12 0EG

Director22 February 1999Active
C/O Cole Marie Partners Limited, Priory House, 45-51 High Street, Reigate, RH2 9AE

Director03 June 2010Active
28 Hazelwood Road, Cudham, Sevenoaks, England, TN14 7QU

Director17 February 1999Active
30, St. Mary Axe, London, England, EC3A 8BF

Director26 March 2019Active
169 Rayleigh Road, Eastwood, Leigh On Sea, SS9 5YJ

Director21 November 2007Active
39, Lyford Road, London, United Kingdom, SW18 3LU

Director01 December 2011Active
Bevis Marks House, 24 Bevis Marks, London, England, EC3A 7JB

Director26 March 2019Active
59, Marloes Road, London, England, W8 6LE

Director16 November 2017Active
30, St. Mary Axe, London, England, EC3A 8BF

Director22 July 2022Active
The Lodge, Cockcrow Hill, St. Marys Road, Long Ditton, Surbiton, England, KT6 5HE

Director15 September 2013Active
The Tile House, 14a Homefield Road, London, England, SW19 4QF

Director24 November 2015Active
8, Magnolia Crescent, Great Warley, Brentwood, England, CM13 3FG

Director17 February 1999Active
Bevis Marks House, 24 Bevis Marks, London, United Kingdom, EC3A 7JB

Director26 March 2019Active
32, Samuels Drive, Thorpe Bay, Southend-On-Sea, England, SS1 3PR

Director10 February 2015Active
15 Bowhay, Hutton, Brentwood, CM13 2JX

Director01 March 2004Active
30, St. Mary Axe, London, England, EC3A 8BF

Director05 December 2019Active
C/O Cole Marie Partners Limited, Priory House, 45-51 High Street, Reigate, RH2 9AE

Director02 December 2013Active
Forum House (Floor 6-8), Lime Street, London, United Kingdom, EC3M 7AN

Director22 January 2020Active
8 Leeward Road, South Woodham Ferrers, CM3 5YR

Director17 February 1999Active
8 Holmebury, Hive Road, Bushey Heath, WD23 1SN

Director17 February 1999Active

People with Significant Control

Oneglobal Broking Holdings Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:30, St. Mary Axe, London, England, EC3A 8BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ssl Endeavour Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Cole Marie Partners Limited, Priory House, Reigate, England, RH2 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-18Address

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

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.