Background WavePink WaveYellow Wave

EC3 BROKERS GROUP LIMITED (10608820)

EC3 BROKERS GROUP LIMITED (10608820) is an active UK company. incorporated on 8 February 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EC3 BROKERS GROUP LIMITED has been registered for 9 years. Current directors include BOGUE, Oliver Charles James, DRISCOLL, Daniel, FLETCHER, Michael James and 2 others.

Company Number
10608820
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
3rd Floor Cutlers Court, London, EC3A 7BR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOGUE, Oliver Charles James, DRISCOLL, Daniel, FLETCHER, Michael James, HARVEY, Simon John, MURPHY, James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EC3 BROKERS GROUP LIMITED

EC3 BROKERS GROUP LIMITED is an active company incorporated on 8 February 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EC3 BROKERS GROUP LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10608820

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 14 April 2022 (3 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 18 December 2021 (4 years ago)
Submitted on 23 December 2021 (4 years ago)

Next Due

Due by 1 January 2023
For period ending 18 December 2022

Previous Company Names

ENSCO 1222 LIMITED
From: 8 February 2017To: 20 October 2017
Contact
Address

3rd Floor Cutlers Court 115 Houndsditch London, EC3A 7BR,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ England
From: 8 February 2017To: 25 January 2018
Timeline

26 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
New Owner
Dec 17
Loan Secured
Dec 17
Share Issue
Jan 18
Funding Round
Jan 18
Funding Round
Apr 18
Director Joined
Dec 18
Director Left
Jan 20
Director Joined
Mar 20
Funding Round
Oct 20
Capital Reduction
Oct 20
Share Buyback
Nov 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
6
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BOGUE, Oliver Charles James

Active
Matthew Parker Street, LondonSW1H 9NP
Born September 1987
Director
Appointed 30 Aug 2022

DRISCOLL, Daniel

Active
115 Houndsditch, LondonEC3A 7BR
Born March 1973
Director
Appointed 20 Oct 2017

FLETCHER, Michael James

Active
115 Houndsditch, LondonEC3A 7BR
Born November 1974
Director
Appointed 20 Oct 2017

HARVEY, Simon John

Active
115 Houndsditch, LondonEC3A 7BR
Born July 1973
Director
Appointed 20 Oct 2017

MURPHY, James

Active
115 Houndsditch, LondonEC3A 7BR
Born February 1973
Director
Appointed 01 Feb 2020

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 08 Feb 2017
Resigned 20 Oct 2017

BARBER, Abigail Lucy

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1991
Director
Appointed 10 Jun 2021
Resigned 30 Aug 2022

CHEETHAM, Howard James

Resigned
115 Houndsditch, LondonEC3A 7BR
Born July 1958
Director
Appointed 20 Oct 2017
Resigned 31 Dec 2021

TAYLOR, Steven William

Resigned
115 Houndsditch, LondonEC3A 7BR
Born January 1959
Director
Appointed 25 Nov 2018
Resigned 31 Dec 2019

TOPPING, Daniel John

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born March 1984
Director
Appointed 14 Dec 2017
Resigned 10 Jun 2021

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 08 Feb 2017
Resigned 20 Oct 2017

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 08 Feb 2017
Resigned 20 Oct 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Joanne Driscoll

Active
115 Houndsditch, LondonEC3A 7BR
Born March 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2017

Mr Daniel Driscoll

Active
115 Houndsditch, LondonEC3A 7BR
Born March 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Oct 2017
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2017
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

56

Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 October 2020
SH06Cancellation of Shares
Resolution
19 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Memorandum Articles
19 October 2020
MAMA
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2018
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
15 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 January 2018
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
9 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Memorandum Articles
5 January 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Resolution
20 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Incorporation Company
8 February 2017
NEWINCIncorporation