Advanced company searchLink opens in new window

HOWDEN UK BROKERS LIMITED

Company number 02831010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
02 Jul 2019 TM01 Termination of appointment of David Frederick Foster as a director on 1 April 2019
15 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 1,000,004
26 Mar 2019 AP01 Appointment of Lee David Scott as a director on 1 January 2019
25 Mar 2019 AP01 Appointment of Bethan Louise Jones as a director on 1 January 2019
16 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,000,003
07 Nov 2018 PSC05 Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018
02 Nov 2018 PSC05 Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018
10 Sep 2018 AA Full accounts made up to 31 December 2017
10 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Altering the maximum number of shares that can be issued 28/06/2018
24 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 1,000,002
05 Jul 2018 PSC02 Notification of Asg Risk Management Limited as a person with significant control on 14 June 2018
05 Jul 2018 PSC07 Cessation of Lark Group (Holdings) Limited as a person with significant control on 14 June 2018
28 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28
26 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jun 2018 TM01 Termination of appointment of Julie Dawn Whitehead as a director on 13 June 2018
18 Jun 2018 TM01 Termination of appointment of Mark Robert Woodward as a director on 14 June 2018
21 Mar 2018 PSC05 Change of details for Lark Group (Holdings) Limited as a person with significant control on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from Wigham House Wakering Road Barking Essex IG11 8PJ to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 21 March 2018
16 Feb 2018 AD03 Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
15 Feb 2018 AD02 Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1,000,001