Broker Network Holdings Limited KNARESBOROUGH


Founded in 2004, Broker Network Holdings, classified under reg no. 05044510 is an active company. Currently registered at Hexagon House Grimbald Crag Close HG5 8PJ, Knaresborough the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Diane C., David R.. Of them, David R. has been with the company the longest, being appointed on 20 December 2016 and Diane C. has been with the company for the least time - from 1 October 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Broker Network Holdings Limited Address / Contact

Office Address Hexagon House Grimbald Crag Close
Office Address2 St James Business Park
Town Knaresborough
Post code HG5 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05044510
Date of Incorporation Mon, 16th Feb 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 February 2022

Diane C.

Position: Director

Appointed: 01 October 2019

David R.

Position: Director

Appointed: 20 December 2016

Dean C.

Position: Secretary

Appointed: 11 December 2018

Resigned: 22 February 2022

Geoffrey G.

Position: Secretary

Appointed: 03 August 2018

Resigned: 11 December 2018

Antonios E.

Position: Director

Appointed: 02 March 2018

Resigned: 01 October 2019

Jacqueline G.

Position: Secretary

Appointed: 20 December 2016

Resigned: 03 August 2018

Mark M.

Position: Director

Appointed: 02 November 2015

Resigned: 02 March 2018

Stacey Z.

Position: Director

Appointed: 03 December 2013

Resigned: 05 January 2015

Jennifer O.

Position: Secretary

Appointed: 25 November 2013

Resigned: 01 March 2016

Teresa R.

Position: Director

Appointed: 31 May 2013

Resigned: 30 April 2016

Gary D.

Position: Director

Appointed: 14 March 2013

Resigned: 19 December 2014

Samuel C.

Position: Secretary

Appointed: 30 April 2012

Resigned: 01 November 2013

Scott E.

Position: Director

Appointed: 19 April 2012

Resigned: 14 September 2015

George T.

Position: Director

Appointed: 24 January 2012

Resigned: 31 May 2013

Timothy J.

Position: Director

Appointed: 24 January 2012

Resigned: 14 March 2013

Mark H.

Position: Director

Appointed: 25 October 2011

Resigned: 17 October 2014

Timothy P.

Position: Director

Appointed: 01 February 2011

Resigned: 01 February 2011

Timothy J.

Position: Director

Appointed: 01 February 2011

Resigned: 01 February 2011

Amanda B.

Position: Director

Appointed: 01 January 2010

Resigned: 14 February 2011

Nicholas H.

Position: Director

Appointed: 23 February 2009

Resigned: 01 April 2010

Martyn D.

Position: Director

Appointed: 23 February 2009

Resigned: 01 January 2010

Nicholas H.

Position: Director

Appointed: 23 February 2009

Resigned: 23 November 2012

Elizabeth M.

Position: Director

Appointed: 23 February 2009

Resigned: 30 April 2010

Nicola G.

Position: Secretary

Appointed: 23 July 2008

Resigned: 30 April 2012

Richard S.

Position: Director

Appointed: 18 April 2008

Resigned: 29 October 2013

John R.

Position: Secretary

Appointed: 31 March 2008

Resigned: 10 November 2008

Ian P.

Position: Director

Appointed: 24 January 2008

Resigned: 31 March 2012

Peter C.

Position: Director

Appointed: 24 January 2008

Resigned: 02 March 2012

Andrew H.

Position: Director

Appointed: 24 January 2008

Resigned: 02 April 2015

Nigel L.

Position: Director

Appointed: 11 April 2006

Resigned: 05 March 2008

Mark W.

Position: Director

Appointed: 12 July 2005

Resigned: 28 August 2009

Peter B.

Position: Director

Appointed: 17 March 2004

Resigned: 24 January 2008

Faisal R.

Position: Director

Appointed: 17 March 2004

Resigned: 24 January 2008

Miles J.

Position: Director

Appointed: 17 March 2004

Resigned: 12 January 2006

Michael P.

Position: Director

Appointed: 17 March 2004

Resigned: 24 January 2008

Michael C.

Position: Director

Appointed: 01 March 2004

Resigned: 24 January 2008

Paul E.

Position: Director

Appointed: 16 February 2004

Resigned: 01 June 2011

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 February 2004

Resigned: 16 February 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2004

Resigned: 16 February 2004

London Law Secretarial Limited

Position: Corporate Nominee Director

Appointed: 16 February 2004

Resigned: 16 February 2004

Julie H.

Position: Director

Appointed: 16 February 2004

Resigned: 31 March 2008

Julie H.

Position: Secretary

Appointed: 16 February 2004

Resigned: 31 March 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Ardonagh Services Limited from London, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ardonagh Services Limited

2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 07476462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 12th, October 2023
Free Download (28 pages)

Company search

Advertisements