About

Registered Number: 10687642
Date of Incorporation: 23/03/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: One Creechurch Place, London, EC3A 5AF,

 

Having been setup in 2017, Howden M & A Ltd are based in London, it has a status of "Active". The current directors of this business are listed as Moore, Andrew John, Bragoli, Andrea, Harwood, Paul Richard, O'brien, Joseph Maurice, Wardrope, Drew, Bloomer, William David, Cameron, Angus Kenneth, French, Richard Maurice, Janeway, Charles Hall, Rugge-price, Barnaby Douglas in the Companies House registry. We do not know the number of employees at Howden M & A Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAGOLI, Andrea 30 October 2018 - 1
HARWOOD, Paul Richard 07 May 2020 - 1
O'BRIEN, Joseph Maurice 27 March 2017 - 1
WARDROPE, Drew 24 October 2019 - 1
BLOOMER, William David 23 March 2017 27 March 2017 1
CAMERON, Angus Kenneth 01 October 2018 07 May 2020 1
FRENCH, Richard Maurice 27 March 2017 27 November 2017 1
JANEWAY, Charles Hall 27 March 2017 01 October 2018 1
RUGGE-PRICE, Barnaby Douglas 27 March 2017 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Andrew John 27 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AP01 - Appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 07 November 2019
CS01 - N/A 08 October 2019
CS01 - N/A 08 October 2019
RESOLUTIONS - N/A 14 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2019
AA - Annual Accounts 11 June 2019
RESOLUTIONS - N/A 13 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2019
PSC05 - N/A 08 January 2019
CH01 - Change of particulars for director 07 January 2019
AD01 - Change of registered office address 01 January 2019
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 16 October 2018
PSC02 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 13 December 2017
CH01 - Change of particulars for director 17 November 2017
CS01 - N/A 29 September 2017
PSC05 - N/A 27 September 2017
AA01 - Change of accounting reference date 30 August 2017
SH01 - Return of Allotment of shares 10 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 August 2017
SH08 - Notice of name or other designation of class of shares 10 August 2017
RESOLUTIONS - N/A 07 August 2017
RESOLUTIONS - N/A 16 June 2017
MA - Memorandum and Articles 16 June 2017
MR01 - N/A 16 June 2017
TM01 - Termination of appointment of director 31 March 2017
AP03 - Appointment of secretary 29 March 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
NEWINC - New incorporation documents 23 March 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.