Background WavePink WaveYellow Wave

ONEGLOBAL BROKING SERVICES LIMITED (05969551)

ONEGLOBAL BROKING SERVICES LIMITED (05969551) is an active UK company. incorporated on 17 October 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ONEGLOBAL BROKING SERVICES LIMITED has been registered for 19 years. Current directors include CROSSLAND, Hugh Nicholas, SPICER, Roger Antony.

Company Number
05969551
Status
active
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CROSSLAND, Hugh Nicholas, SPICER, Roger Antony
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONEGLOBAL BROKING SERVICES LIMITED

ONEGLOBAL BROKING SERVICES LIMITED is an active company incorporated on 17 October 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ONEGLOBAL BROKING SERVICES LIMITED was registered 19 years ago.(SIC: 65120)

Status

active

Active since 19 years ago

Company No

05969551

LTD Company

Age

19 Years

Incorporated 17 October 2006

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 1 October 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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SSL ENDEAVOUR SERVICES LIMITED
From: 1 March 2019To: 22 May 2020
SSLENDEAVOUR SERVICES LTD
From: 28 February 2019To: 1 March 2019
PUMPKIN RESOURCES LIMITED
From: 17 October 2006To: 28 February 2019
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

Bevis Marks House 24 Bevis Marks London EC3A 7JB England
From: 7 November 2018To: 7 January 2022
C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE
From: 17 October 2006To: 7 November 2018
Timeline

50 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Capital Reduction
Aug 10
Share Buyback
Sept 10
Funding Round
Dec 10
Director Left
Feb 11
Share Buyback
Feb 11
Capital Reduction
May 12
Share Buyback
May 12
Capital Reduction
Mar 13
Share Buyback
Mar 13
Director Left
Feb 15
Director Joined
Oct 15
Capital Reduction
Oct 15
Share Buyback
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Share Buyback
Jan 16
Funding Round
Jan 16
Share Issue
Jan 16
Director Left
Jan 16
Capital Reduction
Apr 16
Capital Reduction
Apr 16
Share Buyback
May 16
Share Buyback
Jan 17
Capital Reduction
Jan 17
Funding Round
Oct 17
Funding Round
Dec 17
Director Joined
Dec 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Funding Round
Jun 18
Funding Round
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Sept 20
Loan Secured
Oct 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Aug 23
Director Joined
May 24
Director Left
Aug 25
22
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CROSSLAND, Hugh Nicholas

Active
St. Mary Axe, LondonEC3A 8BF
Born November 1973
Director
Appointed 01 Apr 2020

SPICER, Roger Antony

Active
St. Mary Axe, LondonEC3A 8BF
Born October 1970
Director
Appointed 09 May 2024

COLLINGS, Barry

Resigned
28 Hazelwood Road, SevenoaksTN14 7QU
Secretary
Appointed 01 Nov 2006
Resigned 28 Jan 2011

DARBY, Trevor Anthony

Resigned
Rayleigh Road, Leigh-On-SeaSS9 5YJ
Secretary
Appointed 28 Jan 2011
Resigned 26 Jan 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Oct 2006
Resigned 01 Nov 2006

BASSETT, Jeffrey Thomas

Resigned
35 Nelmes Crescent, HornchurchRM11 2PX
Born March 1956
Director
Appointed 01 Nov 2006
Resigned 11 Feb 2015

COLLINGS, Barry

Resigned
28 Hazelwood Road, SevenoaksTN14 7QU
Born March 1946
Director
Appointed 01 Nov 2006
Resigned 28 Jan 2011

COX, Jonathan James, Mr.

Resigned
St. Mary Axe, LondonEC3A 8BF
Born April 1980
Director
Appointed 01 Apr 2020
Resigned 10 Jan 2022

DARBY, Trevor Anthony

Resigned
169 Rayleigh Road, Leigh On SeaSS9 5YJ
Born July 1947
Director
Appointed 07 Jan 2008
Resigned 26 Jan 2016

GILES, Christopher Michael

Resigned
Marloes Road, LondonW8 6LE
Born September 1964
Director
Appointed 16 Nov 2017
Resigned 16 Jul 2020

HALL, David Gregory

Resigned
Cockcrow Hill, St. Marys Road, SurbitonKT6 5HE
Born June 1961
Director
Appointed 15 Sept 2015
Resigned 10 Jul 2020

HEANEY, Quintin John

Resigned
14a Homefield Road, LondonSW19 4QF
Born May 1957
Director
Appointed 22 Dec 2015
Resigned 23 Mar 2019

LAWRENCE, David Andrew

Resigned
Magnolia Crescent, BrentwoodCM13 3FG
Born February 1967
Director
Appointed 01 Nov 2006
Resigned 07 Feb 2022

NEWMAN, Sarah Jane

Resigned
Samuels Drive, Southend On SeaSS1 3PR
Born June 1973
Director
Appointed 08 Mar 2019
Resigned 19 Apr 2019

OYSTON, Roger Stanley William

Resigned
15 Bowhay, BrentwoodCM13 2JX
Born May 1947
Director
Appointed 01 Nov 2006
Resigned 30 Nov 2015

PLUMRIDGE, Simon James

Resigned
St. Mary Axe, LondonEC3A 8BF
Born March 1965
Director
Appointed 21 Feb 2022
Resigned 31 Aug 2023

REYNOLDS, Michael Thomas

Resigned
St. Mary Axe, LondonEC3A 8BF
Born February 1970
Director
Appointed 10 Jan 2022
Resigned 30 Jul 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Oct 2006
Resigned 01 Nov 2006

Persons with significant control

3

1 Active
2 Ceased
24 Bevis Marks, LondonEC3A 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2018

Quintin John Heaney

Ceased
14a Homefield Road, LondonSW19 4QF
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2018

Mr David Andrew Lawrence

Ceased
Magnolia Crescent, BrentwoodCM13 3FG
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Change To A Person With Significant Control
25 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Resolution
1 March 2019
RESOLUTIONSResolutions
Resolution
28 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2018
RESOLUTIONSResolutions
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Accounts With Accounts Type Group
14 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
16 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 May 2017
RESOLUTIONSResolutions
Resolution
7 March 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
31 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Capital Return Purchase Own Shares
5 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 April 2016
SH06Cancellation of Shares
Capital Cancellation Shares
5 April 2016
SH06Cancellation of Shares
Resolution
5 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 April 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
1 April 2016
RP04RP04
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Resolution
12 January 2016
RESOLUTIONSResolutions
Resolution
12 January 2016
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 January 2016
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
5 January 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Capital Return Purchase Own Shares
1 December 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Capital Cancellation Shares
12 October 2015
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Group
17 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Group
21 August 2013
AAAnnual Accounts
Capital Cancellation Shares
20 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 March 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Capital Cancellation Shares
11 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2012
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
28 March 2012
SH10Notice of Particulars of Variation
Resolution
28 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
7 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 February 2011
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Capital Return Purchase Own Shares
6 September 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 August 2010
SH06Cancellation of Shares
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
287Change of Registered Office
Legacy
8 November 2007
287Change of Registered Office
Legacy
15 August 2007
88(3)88(3)
Legacy
15 August 2007
88(2)R88(2)R
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
88(2)R88(2)R
Legacy
30 March 2007
123Notice of Increase in Nominal Capital
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
6 March 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
287Change of Registered Office
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
287Change of Registered Office
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Resolution
11 November 2006
RESOLUTIONSResolutions
Legacy
11 November 2006
287Change of Registered Office
Incorporation Company
17 October 2006
NEWINCIncorporation