Background WavePink WaveYellow Wave

ONEGLOBAL BROKING HOLDINGS LIMITED (11357570)

ONEGLOBAL BROKING HOLDINGS LIMITED (11357570) is an active UK company. incorporated on 11 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ONEGLOBAL BROKING HOLDINGS LIMITED has been registered for 7 years. Current directors include ALIOGLU, Tughan, COX, Jonathan James, Mr., CROSSLAND, Hugh Nicholas and 5 others.

Company Number
11357570
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ALIOGLU, Tughan, COX, Jonathan James, Mr., CROSSLAND, Hugh Nicholas, GRANT, Alan Ernest, HALL, David Gregory, PALMER BROWN, Jonathan Angus David Joseph, SPICER, Roger Antony, TOPPING, Daniel John
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONEGLOBAL BROKING HOLDINGS LIMITED

ONEGLOBAL BROKING HOLDINGS LIMITED is an active company incorporated on 11 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ONEGLOBAL BROKING HOLDINGS LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11357570

LTD Company

Age

7 Years

Incorporated 11 May 2018

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

OTTO UK BIDCO LIMITED
From: 11 May 2018To: 21 May 2020
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom
From: 26 April 2019To: 18 January 2022
C/O J C Flowers & Co Uk Llp 125 Old Broad Street 24th Floor London EC2N 1AR United Kingdom
From: 11 May 2018To: 26 April 2019
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Feb 20
Funding Round
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Dec 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

ALIOGLU, Tughan

Active
St. Mary Axe, LondonEC3A 8BF
Born October 1989
Director
Appointed 11 Sept 2018

COX, Jonathan James, Mr.

Active
St. Mary Axe, LondonEC3A 8BF
Born April 1980
Director
Appointed 11 May 2018

CROSSLAND, Hugh Nicholas

Active
St. Mary Axe, LondonEC3A 8BF
Born November 1973
Director
Appointed 03 Sept 2020

GRANT, Alan Ernest

Active
St. Mary Axe, LondonEC3A 8BF
Born December 1958
Director
Appointed 04 Mar 2022

HALL, David Gregory

Active
St. Mary Axe, LondonEC3A 8BF
Born June 1961
Director
Appointed 13 May 2022

PALMER BROWN, Jonathan Angus David Joseph

Active
St. Mary Axe, LondonEC3A 8BF
Born March 1951
Director
Appointed 24 Dec 2019

SPICER, Roger Antony

Active
St. Mary Axe, LondonEC3A 8BF
Born October 1970
Director
Appointed 01 Sept 2025

TOPPING, Daniel John

Active
St. Mary Axe, LondonEC3A 8BF
Born March 1984
Director
Appointed 30 Sept 2025

GILES, Christopher Michael

Resigned
Marloes Road, LondonW8 6LE
Born September 1964
Director
Appointed 31 Jul 2018
Resigned 16 Jul 2020

HANFORD, Tim John

Resigned
24 Bevis Marks, LondonEC3A 7JB
Born April 1964
Director
Appointed 11 May 2018
Resigned 24 Dec 2019

LAWRENCE, David Andrew

Resigned
Magnolia Crescent, Great Warley, EssexCM13 3FG
Born February 1967
Director
Appointed 26 Mar 2019
Resigned 07 Feb 2022

REYNOLDS, Michael Thomas

Resigned
St. Mary Axe, LondonEC3A 8BF
Born February 1970
Director
Appointed 03 Sept 2020
Resigned 30 Jul 2025

ROCKER, Sally Ann

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born July 1954
Director
Appointed 11 May 2018
Resigned 11 Sept 2018

SPICER, Roger Antony

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born October 1970
Director
Appointed 24 Jul 2018
Resigned 26 Mar 2019

STURDY, Andrew Bruce

Resigned
24 Bevis Marks, LondonEC3A 7JB
Born November 1966
Director
Appointed 24 Jul 2018
Resigned 31 Aug 2020

Persons with significant control

1

Mr James Christopher Flowers

Active
Fifth Avenue, 23rd Floor, New York City
Born October 1957

Nature of Control

Significant influence or control
Notified 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
23 October 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Resolution
21 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2018
PSC09Update to PSC Statements
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Incorporation Company
11 May 2018
NEWINCIncorporation