Company NameBroadridge Financial Solutions Limited
Company StatusActive
Company Number01870679
CategoryPrivate Limited Company
Incorporation Date11 December 1984(39 years, 4 months ago)
Previous NameADP Wilco Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(24 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameLaura Perz Matlin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 July 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Broadridge 193 Marsh Wall
London
E14 9SG
Director NameMr Justin William Erskine Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed29 September 2009(24 years, 9 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameFrederickf Benedict Irwin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressAm Sandberg 48
6000 Frankfurt Am Main 70
Foreign
Director NameMr Derek Bernard Boniface
Date of BirthApril 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed30 October 1992(7 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address15 River Mount
Walton On Thames
Surrey
KT12 2PP
Secretary NamePeter Lawrence Miller
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 October 1993)
RoleUk General Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Heydons Close
St Albans
Hertfordshire
AL3 5SF
Secretary NameDavid Frederick Thompson
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Russell Road
Northwood
Middlesex
HA6 2LP
Director NameJames Bracken Benson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1993(8 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 March 2007)
RoleCompany Director
Correspondence Address110 Riverside Drive
New York New York 10024
Usa
Secretary NameJames Bracken Benson
NationalityAmerican
StatusResigned
Appointed02 March 1993(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 October 1993)
RoleBusinessman
Correspondence Address110 Riverside Drive
New York New York 10024
Usa
Director NamePhilip John Griffiths
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address4 Coombe Hill Court
St Leonards Hill
Windsor
Berkshire
SL4 4UL
Director NameRalph William Koehrer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 1996)
RoleExecutive
Correspondence Address29 Suffolk Lane
Princeton Junction
New Jersey
08550
Director NameRoderick MacDonald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1996)
RoleBusinessman
Correspondence AddressSomerled House
Longaford Way
Hutton
Essex
CM13 2LT
Director NamePhilip John Griffiths
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 1997)
RoleAccountant
Correspondence AddressThe Wyke
Holkering Road
Woking
Surrey
GU22 7HP
Director NameRichard Haviland
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1996(11 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2001)
RoleAccountant
Correspondence Address275 Kinnelon Road
Kinnelon
New Jersey
07045
Director NameRichard Daly
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1997(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address16 Tideway Lane
East Northport
New York
11731
Director NameJohn Byrnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressFlat 115 Cranmer Road
Whiteheads Grove
London
SW3 3HE
Director NameStephen John Bloomer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressFlaxlands Cottage
Wootten Bassett
Wiltshire
SN4 8DY
Director NameDonal O'Brien
Date of BirthFebruary 1967 (Born 57 years ago)
StatusResigned
Appointed11 November 1997(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence Address12 Dorncliffe Road
London
SW6 5LF
Director NameDuncan Paterson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(12 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 September 1998)
RoleManaging Director
Correspondence Address610 Duncan House
Dolphin Square
London
SW1V 3PP
Director NameFrederick Koczwara
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1998(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address5 Chippewa Court
Holmdel
Monmouth County
New Jersey
07733
Director NameDavid Huw Appleton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(13 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 September 1998)
RoleSales & Marketing Director
Correspondence AddressFlat 17 Block 43 Baguio Villa
550 Victoria Road
Pok Fu Lam
Hong Kong
Director NameMr Sunil Premchand Hemraj Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Green Lane
Edgware
Middlesex
HA8 8EL
Director NameRoy Arthur Staines
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address9483 Ridge Boulevard
Brooklyn
New York
Ny 11209
United States
Director NameDavid William Bannister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address5 The Hiil Church Hill
Caterham
Surrey
CR3 6SD
Director NameCraig John Spendiff
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 2002)
RoleChief Operating Director
Correspondence Address220 Bayberry Lane
Franklin Lakes
New Jersey
07417
Director NameJohn Hogan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2000(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address36 Glenby Lane
Brookville
Ny 11545
11545
Director NameJessie Pak
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed03 May 2000(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressFlat K2 29-F Block K Beverley Hill
6 Boardwood Road
Happy Valley
Hong Kong
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(16 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 27 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameShakti Sagar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2001(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressSagar 6-3-354
Rd 1 Banjara Hills
Hyderabad
Andhra Pradesh 500 034
Foreign
Director NameElizabeth Lake
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed07 January 2002(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2009)
RoleExecutive
Correspondence Address36 Sloane Court West
Flat 5
London
SW3 4TB
Director NameRobert Joel Singer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(18 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address28 Whalen Court
West Orange
Nj
07052
Director NameRichard Alan Douville
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(18 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2003)
RoleChief Financial Officer
Correspondence Address47 Corey Lane
Mendham
New Jersey Nj 07945
Foreign
Director NameMr Adam David Amsterdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2007(22 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address193 Marsh Wall
London
E14 9SG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1993(8 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitebroadridge.com
Telephone020 38080724
Telephone regionLondon

Location

Registered Address193 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

41.2m at £1Broadridge Financial Solutions International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,909,000
Gross Profit£39,991,000
Net Worth£19,191,000
Cash£18,189,000
Current Liabilities£21,536,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

13 October 1989Delivered on: 18 October 1989
Persons entitled: Universities Superannuation Scheme Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Deposit fund initially of £148,556 to secure obligations under lease dated 11/8/89 of property k/a first floor building A2.1 Stockley park, hayes, middlesex.
Outstanding

Filing History

8 June 2023Statement of capital following an allotment of shares on 7 June 2023
  • GBP 41,208,338
(3 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
11 April 2023Satisfaction of charge 1 in full (1 page)
8 April 2023Full accounts made up to 30 June 2022 (28 pages)
14 February 2023Appointment of Mr Craig Andrew Brighten as a secretary on 8 February 2023 (2 pages)
8 February 2023Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 193 Marsh Wall Marsh Wall London E14 9SG (1 page)
7 February 2023Register(s) moved to registered office address 193 Marsh Wall London E14 9SG (1 page)
7 February 2023Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 February 2023 (1 page)
7 February 2023Register(s) moved to registered office address 193 Marsh Wall London E14 9SG (1 page)
7 February 2023Register(s) moved to registered office address 193 Marsh Wall London E14 9SG (1 page)
1 September 2022Appointment of Mr Justin William Erskine Scott as a director on 22 August 2022 (2 pages)
31 August 2022Termination of appointment of David John Kelly as a director on 27 August 2022 (1 page)
4 July 2022Full accounts made up to 30 June 2021 (28 pages)
14 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
21 April 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 41,208,337
(3 pages)
13 July 2021Termination of appointment of Adam David Amsterdam as a director on 30 June 2021 (1 page)
13 July 2021Appointment of Laura Perz Matlin as a director on 13 July 2021 (2 pages)
17 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
27 April 2021Full accounts made up to 30 June 2020 (28 pages)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 30 June 2019 (28 pages)
19 February 2020Director's details changed for Mr Adam David Amsterdam on 18 February 2020 (2 pages)
17 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2019Statement of capital following an allotment of shares on 27 July 2018
  • GBP 41,208,336
(3 pages)
11 December 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 41,208,335
(3 pages)
8 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
10 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
11 March 2019Full accounts made up to 30 June 2018 (28 pages)
2 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 June 2018Resolutions
  • RES13 ‐ Share premium account cancelled 14/06/2018
(1 page)
22 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
22 June 2018Solvency Statement dated 15/06/18 (1 page)
22 June 2018Statement by Directors (1 page)
22 June 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 41,208,334
(3 pages)
22 June 2018Statement of capital on 22 June 2018
  • GBP 41,208,334
(3 pages)
5 April 2018Full accounts made up to 30 June 2017 (28 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
5 April 2017Full accounts made up to 30 June 2016 (27 pages)
5 April 2017Full accounts made up to 30 June 2016 (27 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 41,208,333
(7 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 41,208,333
(7 pages)
25 April 2016Director's details changed for Mr Adam David Amsterdam on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr David John Kelly on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Thomas Patrick Carey on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Thomas Patrick Carey on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from Isis Building Thames Quay 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 25 April 2016 (1 page)
25 April 2016Director's details changed for Mr David John Kelly on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Adam David Amsterdam on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from Isis Building Thames Quay 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 25 April 2016 (1 page)
31 March 2016Full accounts made up to 30 June 2015 (28 pages)
31 March 2016Full accounts made up to 30 June 2015 (28 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 41,208,333
(7 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 41,208,333
(7 pages)
23 March 2015Full accounts made up to 30 June 2014 (27 pages)
23 March 2015Full accounts made up to 30 June 2014 (27 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 41,208,333
(7 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 41,208,333
(7 pages)
25 March 2014Full accounts made up to 30 June 2013 (23 pages)
25 March 2014Full accounts made up to 30 June 2013 (23 pages)
6 March 2014Director's details changed for Mr Thomas Patrick Carey on 20 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Thomas Patrick Carey on 20 February 2014 (2 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 41,208,333
(7 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 41,208,333
(7 pages)
6 March 2013Full accounts made up to 30 June 2012 (24 pages)
6 March 2013Full accounts made up to 30 June 2012 (24 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
1 October 2012Director's details changed for Mr Thomas Patrick Carey on 19 September 2011 (2 pages)
1 October 2012Director's details changed for Mr David John Kelly on 19 September 2011 (2 pages)
1 October 2012Register(s) moved to registered inspection location (1 page)
1 October 2012Director's details changed for Mr Adam David Amsterdam on 19 September 2011 (2 pages)
1 October 2012Director's details changed for Mr Thomas Patrick Carey on 19 September 2011 (2 pages)
1 October 2012Register(s) moved to registered inspection location (1 page)
1 October 2012Director's details changed for Mr Adam David Amsterdam on 19 September 2011 (2 pages)
1 October 2012Director's details changed for Mr David John Kelly on 19 September 2011 (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (24 pages)
3 April 2012Full accounts made up to 30 June 2011 (24 pages)
10 November 2011Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
10 November 2011Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
28 June 2011Director's details changed for Mr Adam David Amsterdam on 26 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Adam David Amsterdam on 26 June 2011 (2 pages)
19 October 2010Full accounts made up to 30 June 2010 (22 pages)
19 October 2010Full accounts made up to 30 June 2010 (22 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
7 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 41,208,333
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 41,208,333
(4 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Full accounts made up to 30 June 2009 (22 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Full accounts made up to 30 June 2009 (22 pages)
13 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
13 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
13 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
13 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Location of register of members (1 page)
8 July 2009Director appointed thomas patrick carey (2 pages)
8 July 2009Director appointed thomas patrick carey (2 pages)
2 July 2009Appointment terminated director elizabeth lake (1 page)
2 July 2009Appointment terminated director elizabeth lake (1 page)
5 May 2009Full accounts made up to 30 June 2008 (23 pages)
5 May 2009Full accounts made up to 30 June 2008 (23 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
1 July 2008Ad 23/06/08\gbp si 2@1=2\gbp ic 41208329/41208331\ (2 pages)
1 July 2008Ad 23/06/08\gbp si 2@1=2\gbp ic 41208329/41208331\ (2 pages)
13 June 2008Auditor's resignation (1 page)
13 June 2008Auditor's resignation (1 page)
16 April 2008Full accounts made up to 30 June 2007 (23 pages)
16 April 2008Full accounts made up to 30 June 2007 (23 pages)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
25 May 2007Memorandum and Articles of Association (16 pages)
25 May 2007Memorandum and Articles of Association (16 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
27 March 2007Full accounts made up to 30 June 2006 (20 pages)
27 March 2007Full accounts made up to 30 June 2006 (20 pages)
5 February 2007Company name changed adp wilco LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed adp wilco LIMITED\certificate issued on 05/02/07 (2 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
8 February 2006Full accounts made up to 30 June 2005 (18 pages)
8 February 2006Full accounts made up to 30 June 2005 (18 pages)
17 January 2006Return made up to 30/10/05; full list of members (6 pages)
17 January 2006Return made up to 30/10/05; full list of members (6 pages)
30 March 2005Full accounts made up to 30 June 2004 (20 pages)
30 March 2005Full accounts made up to 30 June 2004 (20 pages)
30 December 2004Full accounts made up to 30 June 2003 (22 pages)
30 December 2004Full accounts made up to 30 June 2003 (22 pages)
26 November 2004Return made up to 30/10/04; full list of members (6 pages)
26 November 2004Return made up to 30/10/04; full list of members (6 pages)
16 July 2004Registered office changed on 16/07/04 from: one america square, 17 crosswall, london, EC3N 2LB (1 page)
16 July 2004Registered office changed on 16/07/04 from: one america square, 17 crosswall, london, EC3N 2LB (1 page)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 January 2004Full accounts made up to 30 June 2002 (20 pages)
7 January 2004Full accounts made up to 30 June 2002 (20 pages)
11 December 2003Location of register of members (1 page)
11 December 2003Location of register of members (1 page)
11 December 2003Return made up to 30/10/03; full list of members (6 pages)
11 December 2003Return made up to 30/10/03; full list of members (6 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
29 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 February 2003Company name changed wilco international LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed wilco international LIMITED\certificate issued on 14/02/03 (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
2 December 2002Return made up to 30/10/02; full list of members (11 pages)
2 December 2002Return made up to 30/10/02; full list of members (11 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
2 May 2002Full accounts made up to 30 June 2001 (19 pages)
2 May 2002Full accounts made up to 30 June 2001 (19 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
30 November 2001Return made up to 30/10/01; full list of members (13 pages)
30 November 2001Return made up to 30/10/01; full list of members (13 pages)
18 October 2001New director appointed (1 page)
18 October 2001New director appointed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
9 March 2001Full accounts made up to 30 June 2000 (17 pages)
9 March 2001Full accounts made up to 30 June 2000 (17 pages)
5 December 2000Director's particulars changed (1 page)
5 December 2000Return made up to 30/10/00; full list of members (12 pages)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
5 December 2000Return made up to 30/10/00; full list of members (12 pages)
5 December 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
21 July 2000New director appointed (3 pages)
21 July 2000New director appointed (3 pages)
21 July 2000New director appointed (3 pages)
21 July 2000New director appointed (3 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
23 June 2000Full accounts made up to 30 June 1999 (20 pages)
23 June 2000Full accounts made up to 30 June 1999 (20 pages)
28 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
28 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
11 November 1999Return made up to 30/10/99; full list of members (11 pages)
11 November 1999Return made up to 30/10/99; full list of members (11 pages)
30 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 July 1999Ad 30/06/99--------- £ si 1685000@1=1685000 £ ic 39523329/41208329 (2 pages)
30 July 1999Ad 30/06/99--------- £ si 1685000@1=1685000 £ ic 39523329/41208329 (2 pages)
13 March 1999Full accounts made up to 30 June 1998 (19 pages)
13 March 1999Full accounts made up to 30 June 1998 (19 pages)
3 February 1999Memorandum and Articles of Association (13 pages)
3 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 February 1999Memorandum and Articles of Association (13 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
6 November 1998Return made up to 30/10/98; full list of members (16 pages)
6 November 1998Return made up to 30/10/98; full list of members (16 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director's particulars changed (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director's particulars changed (1 page)
24 April 1998Full accounts made up to 30 June 1997 (20 pages)
24 April 1998Full accounts made up to 30 June 1997 (20 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Return made up to 30/10/97; full list of members (11 pages)
5 December 1997Director resigned (1 page)
5 December 1997Return made up to 30/10/97; full list of members (11 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
3 November 1997Memorandum and Articles of Association (13 pages)
3 November 1997Memorandum and Articles of Association (13 pages)
17 October 1997Company name changed adp financial information servic es (U.K.) LIMITED\certificate issued on 20/10/97 (2 pages)
17 October 1997Company name changed adp financial information servic es (U.K.) LIMITED\certificate issued on 20/10/97 (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 5 roundwood avenue, stockley park, uxbridge, middlesex UB11 1AX (1 page)
26 September 1997Registered office changed on 26/09/97 from: 5 roundwood avenue, stockley park, uxbridge, middlesex UB11 1AX (1 page)
29 April 1997Full accounts made up to 30 June 1996 (19 pages)
29 April 1997Full accounts made up to 30 June 1996 (19 pages)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
14 November 1996Return made up to 30/10/96; full list of members (9 pages)
14 November 1996Return made up to 30/10/96; full list of members (9 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
3 May 1996Full accounts made up to 30 June 1995 (17 pages)
3 May 1996Full accounts made up to 30 June 1995 (17 pages)
29 December 1995Return made up to 30/10/95; full list of members (10 pages)
29 December 1995Return made up to 30/10/95; full list of members (10 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 October 1995Memorandum and Articles of Association (12 pages)
13 October 1995Memorandum and Articles of Association (12 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 January 1995Full accounts made up to 30 June 1994 (20 pages)
15 January 1995Full accounts made up to 30 June 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
3 August 1994Full accounts made up to 30 June 1993 (18 pages)
3 August 1994Full accounts made up to 30 June 1993 (18 pages)
12 March 1994Memorandum and Articles of Association (15 pages)
12 March 1994Memorandum and Articles of Association (15 pages)
28 January 1994Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
28 January 1994Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 March 1993Company name changed quotron information business lim ited\certificate issued on 05/03/93 (2 pages)
5 March 1993Company name changed quotron information business lim ited\certificate issued on 05/03/93 (2 pages)
2 January 1990Company name changed\certificate issued on 02/01/90 (2 pages)
2 January 1990Company name changed\certificate issued on 02/01/90 (2 pages)
9 January 1985Company name changed\certificate issued on 09/01/85 (3 pages)
9 January 1985Company name changed\certificate issued on 09/01/85 (3 pages)
11 December 1984Incorporation (15 pages)
11 December 1984Incorporation (15 pages)