Company NameBroadridge Financial Solutions International Limited
Company StatusActive
Company Number02860957
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(15 years, 9 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(27 years, 9 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(28 years, 10 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(15 years, 12 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Terence John Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressHembury
Mount Avenue
Shenfield
Essex
CM13 2PB
Director NamePeter Frederick Cook
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLothlorien
Park View Road
Woldingham
Surrey
CR3 7DH
Secretary NameMr Terence John Williams
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressHembury
Mount Avenue
Shenfield
Essex
CM13 2PB
Director NameRalph William Koehrer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(6 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 1997)
RoleCorporate Officer
Correspondence Address29 Suffolk Lane
Princeton Junction
New Jersey
08550
Director NameJohn Timothy Phillips
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(6 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 1995)
RoleChartered Accountant
Correspondence AddressHornbill Plains Road
Tolleshunt Major
Maldon
Essex
CM9 8NA
Director NameFrederick Koczwara
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1994(6 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address5 Chippewa Court
Holmdel
Monmouth County
New Jersey
07733
Director NameSteven Andrew Joachim
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1994(6 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 28 April 1995)
RoleFinancial Technology Executive
Correspondence Address11 Sentry Court
Basking Ridge Nj 07920
Usa
Foreign
Director NameStephen John Bloomer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(6 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressFlaxlands Cottage
Wootten Bassett
Wiltshire
SN4 8DY
Director NameMark Ivan Swann
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 1997)
RoleSales Director
Correspondence Address2 Brangbourne Road
Bromley
Kent
BR1 4LH
Director NameDuncan Paterson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(11 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 25 September 1998)
RoleManaging Director
Correspondence Address610 Duncan House
Dolphin Square
London
SW1V 3PP
Director NameRoy Arthur Staines
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address9483 Ridge Boulevard
Brooklyn
New York
Ny 11209
United States
Director NameJoseph Freitas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1995(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 November 1995)
RoleTechnology Director
Correspondence Address109 Grace Church Street
Rye
New York
10580
Director NameJohn Byrnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1995(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressFlat 115 Cranmer Road
Whiteheads Grove
London
SW3 3HE
Director NameDavid Appleton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 1998)
RoleSales And Marketing Direct
Correspondence AddressReason Hill
Westerhill Road Coxheath
Maidstone
Kent
ME17 4BT
Director NameRichard Daly
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1997(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address16 Tideway Lane
East Northport
New York
11731
Director NameDonal O'Brien
Date of BirthFebruary 1967 (Born 57 years ago)
StatusResigned
Appointed06 February 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address12 Dorncliffe Road
London
SW6 5LF
Director NameMr Sunil Premchand Hemraj Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Green Lane
Edgware
Middlesex
HA8 8EL
Director NameDavid William Bannister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 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(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 2002)
RoleChief Operating Director
Correspondence Address220 Bayberry Lane
Franklin Lakes
New Jersey
07417
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(7 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameRobert Joel Singer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2002(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address28 Whalen Court
West Orange
Nj
07052
Director NameJames Bracken Benson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2002(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address110 Riverside Drive
New York New York 10024
Usa
Director NameRichard Alan Douville
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2002(9 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2003)
RoleChief Financial Officer
Correspondence Address47 Corey Lane
Mendham
New Jersey Nj 07945
Foreign
Director NameElizabeth Lake
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 2003(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2009)
RoleExecutive
Correspondence Address36 Sloane Court West
Flat 5
London
SW3 4TB
Director NameMr Adam David Amsterdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2007(13 years, 6 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
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2000(7 years after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitebroadbridge.com

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

669.8k at £1Broadridge Nederland Ii Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£24,777,000
Cash£110,000
Current Liabilities£3,197,000

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

15 March 1994Delivered on: 22 March 1994
Satisfied on: 2 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 June 2023Second filing of a statement of capital following an allotment of shares on 7 June 2023
  • GBP 669,804
(4 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
8 June 2023Statement of capital following an allotment of shares on 7 June 2023
  • GBP 669,803
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2023
(4 pages)
8 April 2023Full accounts made up to 30 June 2022 (18 pages)
14 February 2023Appointment of Mr Craig Andrew Brighten as a secretary on 8 February 2023 (2 pages)
9 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)
8 February 2023Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 February 2023 (1 page)
8 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)
25 August 2022Termination of appointment of David John Kelly as a director on 22 August 2022 (1 page)
4 July 2022Full accounts made up to 30 June 2021 (17 pages)
15 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 669,803
(3 pages)
13 July 2021Appointment of Laura Perz Matlin as a director on 13 July 2021 (2 pages)
13 July 2021Termination of appointment of Adam David Amsterdam as a director on 30 June 2021 (1 page)
17 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
28 April 2021Full accounts made up to 30 June 2020 (17 pages)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
16 June 2020Full accounts made up to 30 June 2019 (17 pages)
19 February 2020Director's details changed for Mr Adam David Amsterdam on 18 February 2020 (2 pages)
17 December 2019Statement of capital following an allotment of shares on 27 July 2018
  • GBP 669,802
(3 pages)
12 December 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 669,801
(3 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
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)
10 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
11 March 2019Full accounts made up to 30 June 2018 (18 pages)
10 July 2018Resolutions
  • RES13 ‐ Dirtors to allot shares 15/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
22 June 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 669,800
(3 pages)
4 April 2018Full accounts made up to 30 June 2017 (17 pages)
28 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 669,799
(3 pages)
28 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 669,799
(3 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
6 April 2017Full accounts made up to 30 June 2016 (16 pages)
6 April 2017Full accounts made up to 30 June 2016 (16 pages)
28 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 669,798
(3 pages)
24 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 669,798
(3 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 669,797
(7 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 669,797
(7 pages)
25 April 2016Director's details changed for Mr David John Kelly 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 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 2016Director's details changed for Mr Adam David Amsterdam 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)
31 March 2016Full accounts made up to 30 June 2015 (15 pages)
31 March 2016Full accounts made up to 30 June 2015 (15 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 669,797
(7 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 669,797
(7 pages)
23 March 2015Full accounts made up to 30 June 2014 (15 pages)
23 March 2015Full accounts made up to 30 June 2014 (15 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 669,797
(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 669,797
(7 pages)
25 March 2014Full accounts made up to 30 June 2013 (15 pages)
25 March 2014Full accounts made up to 30 June 2013 (15 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)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 669,797
(7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 669,797
(7 pages)
6 March 2013Full accounts made up to 30 June 2012 (15 pages)
6 March 2013Full accounts made up to 30 June 2012 (15 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 2012Register(s) moved to registered inspection location (1 page)
1 October 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 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 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
2 November 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
1 November 2011Director's details changed for Mr Adam David Amsterdam on 30 September 2011 (2 pages)
1 November 2011Director's details changed for Mr Adam David Amsterdam on 30 September 2011 (2 pages)
1 November 2011Director's details changed for Mr David John Kelly on 30 September 2011 (2 pages)
1 November 2011Director's details changed for Mr Thomas Patrick Carey on 30 September 2011 (2 pages)
1 November 2011Director's details changed for Mr David John Kelly on 30 September 2011 (2 pages)
1 November 2011Director's details changed for Mr Thomas Patrick Carey on 30 September 2011 (2 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 (16 pages)
19 October 2010Full accounts made up to 30 June 2010 (16 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 669,797
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 669,797
(4 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Full accounts made up to 30 June 2009 (16 pages)
19 October 2009Full accounts made up to 30 June 2009 (16 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (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)
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)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Location of register of members (1 page)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 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 (14 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 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)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
1 July 2008Ad 23/06/08\gbp si 2@1=2\gbp ic 669792/669794\ (2 pages)
1 July 2008Ad 23/06/08\gbp si 2@1=2\gbp ic 669792/669794\ (2 pages)
13 June 2008Auditor's resignation (1 page)
13 June 2008Auditor's resignation (1 page)
14 March 2008Full accounts made up to 30 June 2007 (14 pages)
14 March 2008Full accounts made up to 30 June 2007 (14 pages)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
14 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2007Ad 22/03/07--------- £ si 1@1=1 £ ic 669792/669793 (2 pages)
14 April 2007Ad 22/03/07--------- £ si 1@1=1 £ ic 669792/669793 (2 pages)
27 March 2007Full accounts made up to 30 June 2006 (12 pages)
27 March 2007Full accounts made up to 30 June 2006 (12 pages)
5 February 2007Company name changed adp brokerage international limi ted\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed adp brokerage international limi ted\certificate issued on 05/02/07 (2 pages)
26 October 2006Return made up to 05/10/06; full list of members (3 pages)
26 October 2006Return made up to 05/10/06; full list of members (3 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
13 December 2005Return made up to 05/10/05; full list of members (8 pages)
13 December 2005Return made up to 05/10/05; full list of members (8 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
26 November 2004Return made up to 05/10/04; full list of members (6 pages)
26 November 2004Return made up to 05/10/04; full list of members (6 pages)
16 July 2004Registered office changed on 16/07/04 from: one america square 17 crosswell london EC3N 2LB (1 page)
16 July 2004Registered office changed on 16/07/04 from: one america square 17 crosswell london EC3N 2LB (1 page)
15 April 2004Full accounts made up to 30 June 2003 (11 pages)
15 April 2004Full accounts made up to 30 June 2003 (11 pages)
12 January 2004Director resigned (1 page)
12 January 2004Return made up to 05/10/03; full list of members (6 pages)
12 January 2004Return made up to 05/10/03; full list of members (6 pages)
12 January 2004Director resigned (1 page)
8 December 2003Location of register of members (1 page)
8 December 2003Location of register of members (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
8 October 2003New director appointed (1 page)
8 October 2003New director appointed (1 page)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
5 August 2003Full accounts made up to 30 June 2002 (9 pages)
5 August 2003Full accounts made up to 30 June 2002 (9 pages)
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)
23 January 2003New director appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
2 December 2002Return made up to 05/10/02; full list of members (7 pages)
2 December 2002Return made up to 05/10/02; full list of members (7 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 (10 pages)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
30 November 2001Return made up to 05/10/01; full list of members (9 pages)
30 November 2001Return made up to 05/10/01; full list of members (9 pages)
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 (9 pages)
9 March 2001Full accounts made up to 30 June 2000 (9 pages)
15 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2000Location of register of members (1 page)
14 November 2000Return made up to 05/10/00; full list of members (9 pages)
14 November 2000Location of register of members (1 page)
14 November 2000Return made up to 05/10/00; full list of members (9 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Director's particulars changed (1 page)
23 June 2000Full accounts made up to 30 June 1999 (9 pages)
23 June 2000Full accounts made up to 30 June 1999 (9 pages)
12 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 1999Full accounts made up to 30 June 1998 (14 pages)
13 March 1999Full accounts made up to 30 June 1998 (14 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Return made up to 05/10/98; full list of members (10 pages)
12 October 1998Return made up to 05/10/98; full list of members (10 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director's particulars changed (1 page)
20 April 1998Full accounts made up to 30 June 1997 (16 pages)
20 April 1998Full accounts made up to 30 June 1997 (16 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997Return made up to 05/10/97; full list of members (9 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director's particulars changed (1 page)
20 November 1997Return made up to 05/10/97; full list of members (9 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
17 October 1997Company name changed wilco international LIMITED\certificate issued on 20/10/97 (2 pages)
17 October 1997Company name changed wilco international LIMITED\certificate issued on 20/10/97 (2 pages)
29 May 1997Amended full accounts made up to 30 June 1996 (15 pages)
29 May 1997Amended full accounts made up to 30 June 1996 (15 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
25 April 1997Registered office changed on 25/04/97 from: 100 bunhill row london EC1Y 8ND (1 page)
25 April 1997Registered office changed on 25/04/97 from: 100 bunhill row london EC1Y 8ND (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Return made up to 05/10/96; full list of members (10 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Return made up to 05/10/96; full list of members (10 pages)
12 July 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
12 July 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
16 June 1996Auditor's resignation (1 page)
16 June 1996Auditor's resignation (1 page)
5 March 1996Full group accounts made up to 31 August 1995 (20 pages)
5 March 1996Full group accounts made up to 31 August 1995 (20 pages)
31 October 1995Return made up to 05/10/95; no change of members (6 pages)
31 October 1995Return made up to 05/10/95; no change of members (6 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
26 May 1995Full group accounts made up to 31 August 1994 (22 pages)
26 May 1995Full group accounts made up to 31 August 1994 (22 pages)
17 May 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
10 May 1994Ad 08/02/94--------- £ si 69792@1=69792 £ ic 2/69794 (2 pages)
10 May 1994Ad 08/02/94--------- £ si 69792@1=69792 £ ic 2/69794 (2 pages)
23 December 1993Certificate of re-registration from Unlimited to Limited (1 page)
23 December 1993Certificate of re-registration from Unlimited to Limited (1 page)
23 December 1993Re-registration of Memorandum and Articles (5 pages)
23 December 1993Application for reregistration from UNLTD to LTD (1 page)
23 December 1993Application for reregistration from UNLTD to LTD (1 page)
23 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1993Re-registration of Memorandum and Articles (5 pages)
11 October 1993Company name changed bunhill\certificate issued on 11/10/93 (2 pages)
11 October 1993Company name changed bunhill\certificate issued on 11/10/93 (2 pages)
5 October 1993Incorporation (8 pages)
5 October 1993Incorporation (8 pages)