BROKER NETWORK (MGA) LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

07/11/237 November 2023 Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ England to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on 2023-11-07

View Document

25/10/2325 October 2023 Second filing of Confirmation Statement dated 2023-07-04

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

18/01/2318 January 2023 Cessation of Geo Specialty Group Holdings Limited as a person with significant control on 2022-11-01

View Document

18/01/2318 January 2023 Notification of Ardonagh Advisory Mga Holdings Limited as a person with significant control on 2022-11-01

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Director's details changed for Mr Andrew Haydn Mintern on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mrs Jaime Swindle as a director on 2022-11-01

View Document

08/11/228 November 2022 Termination of appointment of Jonathan Guy Sutton as a director on 2022-11-01

View Document

08/11/228 November 2022 Termination of appointment of Derek John Coles as a director on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mr Andrew Haydn Mintern as a director on 2022-11-01

View Document

04/02/224 February 2022 Termination of appointment of Dean Clarke as a secretary on 2022-01-27

View Document

04/02/224 February 2022 Appointment of Mr Jonathan Guy Sutton as a director on 2022-01-27

View Document

04/02/224 February 2022 Termination of appointment of Scott William Hough as a director on 2022-01-27

View Document

04/02/224 February 2022 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-01-27

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Termination of appointment of Jaime Swindle as a director on 2021-09-27

View Document

30/09/2130 September 2021 Termination of appointment of Desmond Joseph O'connor as a director on 2021-09-27

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102769400001

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS JAIME SWINDLE

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / BRAVO INVESTMENT HOLDINGS 3 LIMITED / 22/08/2019

View Document

22/08/1922 August 2019 CESSATION OF BRAVO INVESTMENT HOLDINGS 3 LIMITED AS A PSC

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102769400001

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / BRAVO INVESTMENT HOLDINGS 3 LIMITED / 07/02/2019

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FAIRCHILD

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DREW / 31/10/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLFE

View Document

25/04/1825 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 20/04/2018

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ALEXANDER DOUGLAS ALWAY

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER FEIX

View Document

10/10/1710 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 300000.01

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAVO INVESTMENT HOLDINGS 3 LIMITED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

30/01/1730 January 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

21/12/1621 December 2016 CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR IAN EDWARD CLARK

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR ANDREW PETER FAIRCHILD

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR DESMOND JOSEPH O'CONNOR

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR TIMOTHY PAUL ROLFE

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR SIMON RICHARD DREW

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM DEVONSHIRE HOUSE 4TH FLOOR, 1 MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information