Wm Brokers Limited LONDON


Founded in 1987, Wm Brokers, classified under reg no. 02156767 is an active company. Currently registered at 7th Floor Corn Exchange EC3R 7NE, London the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2021/12/14 Wm Brokers Limited is no longer carrying the name Ecs Insurance Brokers.

Currently there are 3 directors in the the firm, namely Neil T., Duncan C. and David M.. In addition one secretary - Andrew H. - is with the company. 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.

Wm Brokers Limited Address / Contact

Office Address 7th Floor Corn Exchange
Office Address2 55 Mark Lane
Town London
Post code EC3R 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02156767
Date of Incorporation Mon, 24th Aug 1987
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Neil T.

Position: Director

Appointed: 13 July 2022

Andrew H.

Position: Secretary

Appointed: 13 July 2022

Duncan C.

Position: Director

Appointed: 13 July 2022

David M.

Position: Director

Appointed: 13 June 2022

Andrew J.

Position: Director

Appointed: 13 June 2022

Resigned: 13 July 2022

Toni V.

Position: Director

Appointed: 13 June 2022

Resigned: 30 November 2023

Julie D.

Position: Director

Appointed: 13 June 2022

Resigned: 13 July 2022

Davina O.

Position: Director

Appointed: 13 June 2022

Resigned: 13 July 2022

Neil T.

Position: Director

Appointed: 09 February 2018

Resigned: 13 June 2022

Michael B.

Position: Director

Appointed: 29 September 2017

Resigned: 31 May 2019

Andrew H.

Position: Secretary

Appointed: 31 August 2017

Resigned: 13 June 2022

Christopher H.

Position: Director

Appointed: 10 April 2006

Resigned: 31 August 2017

Ian P.

Position: Director

Appointed: 01 June 2003

Resigned: 31 August 2019

Jason R.

Position: Director

Appointed: 01 June 2003

Resigned: 13 June 2022

Kathryn H.

Position: Secretary

Appointed: 09 August 1999

Resigned: 31 August 2017

Kathryn H.

Position: Director

Appointed: 01 June 1997

Resigned: 31 August 2017

Brian E.

Position: Director

Appointed: 07 June 1995

Resigned: 10 April 2006

Simon E.

Position: Director

Appointed: 07 June 1995

Resigned: 28 June 1996

Steven B.

Position: Director

Appointed: 07 November 1991

Resigned: 30 November 1999

Philip J.

Position: Director

Appointed: 07 November 1991

Resigned: 09 August 1999

Stuart H.

Position: Director

Appointed: 07 November 1991

Resigned: 10 April 2006

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we discovered, there is Woodward Markwell Holdco B Limited from London, United Kingdom. This PSC is classified as "a limited company", 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. The second one in the PSC register is Woodward Markwell Holdco A Limited that entered Ipswich, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Marshall Wooldridge Holdings Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Woodward Markwell Holdco B Limited

7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13800395
Notified on 13 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Woodward Markwell Holdco A Limited

Friars House Falcon Street, Ipswich, IP1 1SL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13802586
Notified on 13 June 2022
Ceased on 13 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marshall Wooldridge Holdings Limited

2nd Floor 50 Fenchurch Street, Yeadon, London, EC3M 3JY, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04962272
Notified on 31 August 2017
Ceased on 13 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Courtfile Limited

4 Broadfield Court, Sheffield, S8 0XF, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England/Wales
Registration number 4276493
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 75,01-100% shares

Company previous names

Ecs Insurance Brokers December 14, 2021
Evans Charles Stevens October 18, 2002
Charles Stevens Financial Services June 19, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 13th, October 2023
Free Download (38 pages)

Company search