Background WavePink WaveYellow Wave

TEBC LIMITED (04674059)

TEBC LIMITED (04674059) is an active UK company. incorporated on 21 February 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers and 1 other business activities. TEBC LIMITED has been registered for 23 years. Current directors include BROSCH, Roger Nicholas, LEWIS, Susan Beryl, LOVETT, Helen Marie.

Company Number
04674059
Status
active
Type
ltd
Incorporated
21 February 2003
Age
23 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BROSCH, Roger Nicholas, LEWIS, Susan Beryl, LOVETT, Helen Marie
SIC Codes
66220, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEBC LIMITED

TEBC LIMITED is an active company incorporated on 21 February 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers and 1 other business activity. TEBC LIMITED was registered 23 years ago.(SIC: 66220, 66290)

Status

active

Active since 23 years ago

Company No

04674059

LTD Company

Age

23 Years

Incorporated 21 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

1st Floor 8 Eastcheap London EC3M 1AE England
From: 29 September 2017To: 1 August 2022
Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU
From: 9 July 2012To: 29 September 2017
Eastgate House Town Quay Southampton Hampshire SO14 2NY
From: 19 February 2010To: 9 July 2012
Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB
From: 21 February 2003To: 19 February 2010
Timeline

22 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Sept 10
Director Joined
Jun 11
Funding Round
May 12
Director Joined
Jun 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Loan Cleared
Sept 17
Capital Update
Dec 17
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BROSCH, Roger Nicholas

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1962
Director
Appointed 29 Sept 2017

LEWIS, Susan Beryl

Active
Dedmere Road, MarlowSL7 1PG
Born December 1964
Director
Appointed 01 Jan 2009

LOVETT, Helen Marie

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1967
Director
Appointed 29 Sept 2017

CURTIS, David Phillip

Resigned
School House, Wotton-Under-EdgeGL12 8QE
Secretary
Appointed 01 Aug 2008
Resigned 19 May 2009

DUNNE, Paul Anthony

Resigned
8 Eastcheap, LondonEC3M 1AE
Secretary
Appointed 29 Sept 2017
Resigned 30 Jan 2018

DYSON, John Nigel

Resigned
Town Quay, SouthamptonSO14 2NY
Secretary
Appointed 17 Sept 2010
Resigned 21 Apr 2011

ELLIOTT, Giles

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Secretary
Appointed 21 Apr 2011
Resigned 14 May 2015

LEWIS, Susan Beryl

Resigned
126 Roberts Ride, High WycombeHP15 7AN
Secretary
Appointed 21 Feb 2003
Resigned 01 Aug 2008

PONPHRETT, Reginald Benjamin

Resigned
Chapel Lane, HadleighSS7 2PQ
Secretary
Appointed 19 May 2009
Resigned 04 Jan 2010

RICHARDSON, Mark

Resigned
8 Eastcheap, LondonEC3M 1AE
Secretary
Appointed 14 May 2015
Resigned 29 Sept 2017

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 21 Feb 2003
Resigned 21 Feb 2003

BONIFACE, Keith

Resigned
7 Aragon Court, MaidenheadSL6 2QA
Born May 1954
Director
Appointed 21 Feb 2003
Resigned 01 Aug 2008

CURTIS, David Phillip

Resigned
School House, Wotton-Under-EdgeGL12 8QE
Born November 1976
Director
Appointed 01 Aug 2008
Resigned 19 May 2009

DAVIES, Philip

Resigned
8 Eastcheap, LondonEC3M 1AE
Born August 1970
Director
Appointed 31 Mar 2020
Resigned 31 Mar 2020

DUNNE, Paul Anthony

Resigned
8 Eastcheap, LondonEC3M 1AE
Born December 1975
Director
Appointed 29 Sept 2017
Resigned 30 Jan 2018

ELLIOTT, Giles

Resigned
8 Eastcheap, LondonEC3M 1AE
Born August 1968
Director
Appointed 21 Apr 2011
Resigned 29 Sept 2017

HORTON, Richard Paul

Resigned
8 Eastcheap, LondonEC3M 1AE
Born April 1952
Director
Appointed 23 Oct 2018
Resigned 31 Mar 2020

MACRI-WALLER, Matthew Richard

Resigned
8 Eastcheap, LondonEC3M 1AE
Born June 1978
Director
Appointed 16 Feb 2010
Resigned 29 Sept 2017

RICHARDSON, Mark

Resigned
8 Eastcheap, LondonEC3M 1AE
Born September 1973
Director
Appointed 14 May 2015
Resigned 29 Sept 2017

RUMMELS, Ian Richard

Resigned
34 New Street, Wotton-Under-EdgeGL12 8ES
Born March 1969
Director
Appointed 01 Aug 2008
Resigned 17 Sept 2010

WALLER, Peter Richard

Resigned
8 Eastcheap, LondonEC3M 1AE
Born September 1950
Director
Appointed 16 Feb 2010
Resigned 29 Sept 2017

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 21 Feb 2003
Resigned 21 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
11 December 2017
SH19Statement of Capital
Resolution
22 November 2017
RESOLUTIONSResolutions
Auditors Resignation Company
7 November 2017
AUDAUD
Legacy
25 October 2017
SH20SH20
Legacy
25 October 2017
CAP-SSCAP-SS
Resolution
25 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Legacy
21 March 2013
MG01MG01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
13 June 2012
RP04RP04
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Move Registers To Registered Office Company
29 March 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
29 March 2012
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
20 January 2012
CC04CC04
Resolution
20 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Legacy
15 October 2010
MG01MG01
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2010
AR01AR01
Move Registers To Sail Company
31 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Sail Address Company
31 May 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Legacy
8 January 2010
MG02MG02
Legacy
8 January 2010
MG02MG02
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
225Change of Accounting Reference Date
Legacy
12 August 2008
287Change of Registered Office
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
13 July 2007
287Change of Registered Office
Auditors Resignation Company
4 April 2007
AUDAUD
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Legacy
7 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
225Change of Accounting Reference Date
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
287Change of Registered Office
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Incorporation Company
21 February 2003
NEWINCIncorporation