London
EC2V 7AN
Director Name | Mr Nigel Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Antonio Guilherme Ramos Gusmao |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 26 May 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Robert Michael Keeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London Greater London W1U 7EU |
Director Name | Miss Fiona Alison Stockwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Director Of Legal, Compliance And Risk |
Country of Residence | England |
Correspondence Address | 55 Baker Street London Greater London W1U 7EU |
Director Name | Mr Mark Alan Howlett |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London Greater London W1U 7EU |
Director Name | Mr David James Whalley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Secretary Name | Mr Robert Michael Keeler |
---|---|
Status | Resigned |
Appointed | 30 August 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 55 Baker Street London Greater London W1U 7EU |
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 24 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London Greater London W1U 7EU |
Director Name | Ms Vanda Suzanne Cox |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2016) |
Role | Corporate Pensions |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Paul Ian Noone |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 September 2019) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Secretary Name | Miss Fiona Alison Stockwell |
---|---|
Status | Resigned |
Appointed | 06 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Stephen Moreton Hackett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Secretary Name | Mr David James Whalley |
---|---|
Status | Resigned |
Appointed | 06 August 2016(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Grant Edwin Stobart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 23 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Paul Gerard McGuckin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mrs Natasha June Glasgow |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Paul Bowden |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Website | bdo.co.uk |
---|---|
Telephone | 020 78933456 |
Telephone region | London |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
9.4m at £1 | Broadstone Group Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,109,000 |
Net Worth | £1,607,000 |
Cash | £1,177,000 |
Current Liabilities | £2,895,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
28 May 2021 | Delivered on: 4 June 2021 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Domain name: 2020ACTUARIES.com;. Renewal date: 19.05.2021;. for more details please refer to the charging instrument. Outstanding |
---|---|
3 November 2020 | Delivered on: 12 November 2020 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2019 | Delivered on: 4 November 2019 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
3 November 2017 | Delivered on: 16 November 2017 Persons entitled: The Royal Bank of Scotland PLC (Acting as Agent for National Westminster Bank PLC) Classification: A registered charge Particulars: N/A. Outstanding |
19 April 2013 | Delivered on: 26 April 2013 Satisfied on: 31 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Fully Satisfied |
14 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 28 January 2023 (2 pages) |
13 January 2023 | Full accounts made up to 30 June 2022 (32 pages) |
14 December 2022 | Termination of appointment of Paul Gerard Mcguckin as a director on 30 November 2022 (1 page) |
31 August 2022 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 3 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 3 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Paul Bowden as a director on 3 August 2022 (1 page) |
12 July 2022 | Termination of appointment of Natasha June Glasgow as a director on 30 June 2022 (1 page) |
10 June 2022 | Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 26 May 2022 (2 pages) |
22 March 2022 | Termination of appointment of Grant Edwin Stobart as a director on 17 March 2022 (1 page) |
9 March 2022 | Director's details changed for Mr Nigel Jones on 1 July 2019 (2 pages) |
9 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
9 March 2022 | Change of details for Broadstone Holdco Limited as a person with significant control on 1 July 2019 (2 pages) |
2 March 2022 | Full accounts made up to 30 June 2021 (31 pages) |
12 January 2022 | Director's details changed for Mr Nigel Jones on 19 November 2021 (2 pages) |
4 June 2021 | Registration of charge 079781870005, created on 28 May 2021 (27 pages) |
8 April 2021 | Satisfaction of charge 079781870002 in full (1 page) |
8 April 2021 | Satisfaction of charge 079781870004 in full (1 page) |
8 April 2021 | Satisfaction of charge 079781870003 in full (1 page) |
26 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
25 March 2021 | Director's details changed for Natasha June Glasgow on 25 March 2021 (2 pages) |
11 February 2021 | Full accounts made up to 30 June 2020 (30 pages) |
12 November 2020 | Registration of charge 079781870004, created on 3 November 2020 (76 pages) |
18 March 2020 | Appointment of Mr Paul Bowden as a director on 18 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 30 June 2019 (28 pages) |
4 November 2019 | Registration of charge 079781870003, created on 22 October 2019 (75 pages) |
7 October 2019 | Termination of appointment of Paul Ian Noone as a director on 25 September 2019 (1 page) |
1 July 2019 | Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Wood Street London EC2V 7AN on 1 July 2019 (1 page) |
25 April 2019 | Appointment of Natasha June Glasgow as a director on 9 April 2019 (2 pages) |
5 April 2019 | Appointment of Paul Gerard Mcguckin as a director on 29 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
5 February 2019 | Termination of appointment of Stephen Moreton Hackett as a director on 31 January 2019 (1 page) |
23 October 2018 | Full accounts made up to 30 June 2018 (26 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 December 2017 | Appointment of Mr Nigel Jones as a director on 20 December 2017 (2 pages) |
21 November 2017 | Memorandum and Articles of Association (9 pages) |
21 November 2017 | Memorandum and Articles of Association (9 pages) |
16 November 2017 | Registration of charge 079781870002, created on 3 November 2017 (66 pages) |
16 November 2017 | Registration of charge 079781870002, created on 3 November 2017 (66 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
23 October 2017 | Full accounts made up to 30 June 2017 (27 pages) |
23 October 2017 | Full accounts made up to 30 June 2017 (27 pages) |
16 August 2017 | Second filing for the termination of Vanda Cox as a director (5 pages) |
16 August 2017 | Second filing for the termination of Vanda Cox as a director (5 pages) |
20 March 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
20 March 2017 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
20 March 2017 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
20 March 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
8 March 2017 | Termination of appointment of Vanda Cox as a director on 23 February 2017
|
8 March 2017 | Termination of appointment of Vanda Cox as a director on 23 February 2017
|
24 January 2017 | Appointment of Mr Grant Edwin Stobart as a director on 23 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Jonathan Nicholas Jones as a director on 12 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Grant Edwin Stobart as a director on 23 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Jonathan Nicholas Jones as a director on 12 January 2017 (2 pages) |
31 October 2016 | Termination of appointment of David James Whalley as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of David James Whalley as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of David James Whalley as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of David James Whalley as a director on 31 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Mark Alan Howlett as a director on 13 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Mark Alan Howlett as a director on 13 October 2016 (1 page) |
6 September 2016 | Director's details changed for Mr David James Whalley on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr David James Whalley on 6 September 2016 (2 pages) |
11 August 2016 | Termination of appointment of Fiona Alison Stockwell as a director on 5 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Fiona Alison Stockwell as a director on 5 August 2016 (1 page) |
11 August 2016 | Appointment of Mr David James Whalley as a secretary on 6 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Fiona Alison Stockwell as a secretary on 5 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Fiona Alison Stockwell as a secretary on 5 August 2016 (1 page) |
11 August 2016 | Appointment of Mr David James Whalley as a secretary on 6 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of David John Till as a director on 3 May 2016 (1 page) |
10 August 2016 | Termination of appointment of David John Till as a director on 3 May 2016 (1 page) |
1 August 2016 | Appointment of Mr Stephen Moreton Hackett as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Stephen Moreton Hackett as a director on 1 August 2016 (2 pages) |
16 May 2016 | Registered office address changed from 55 Baker Street London Greater London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 55 Baker Street London Greater London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page) |
8 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
31 July 2015 | Satisfaction of charge 079781870001 in full (1 page) |
31 July 2015 | Satisfaction of charge 079781870001 in full (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 November 2014 | Full accounts made up to 30 June 2014 (23 pages) |
18 November 2014 | Full accounts made up to 30 June 2014 (23 pages) |
18 March 2014 | Director's details changed for Mr Mark Alan Howlett on 6 March 2012 (3 pages) |
18 March 2014 | Director's details changed for Mr Mark Alan Howlett on 6 March 2012 (3 pages) |
18 March 2014 | Director's details changed for Mr David James Whalley on 16 May 2013 (3 pages) |
18 March 2014 | Director's details changed for Mr David James Whalley on 16 May 2013 (3 pages) |
18 March 2014 | Director's details changed for Mr Mark Alan Howlett on 6 March 2012 (3 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
16 December 2013 | Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages) |
16 December 2013 | Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Robert Keeler as a director (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a secretary (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a secretary (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a director (1 page) |
14 November 2013 | Full accounts made up to 28 June 2013 (23 pages) |
14 November 2013 | Full accounts made up to 28 June 2013 (23 pages) |
18 October 2013 | Second filing of SH01 previously delivered to Companies House
|
18 October 2013 | Second filing of SH01 previously delivered to Companies House
|
14 August 2013 | Appointment of Mr Paul Ian Noone as a director (2 pages) |
14 August 2013 | Appointment of Mr Paul Ian Noone as a director (2 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
8 May 2013 | Termination of appointment of David Taylor as a director (1 page) |
8 May 2013 | Termination of appointment of David Taylor as a director (1 page) |
26 April 2013 | Registration of charge 079781870001 (7 pages) |
26 April 2013 | Registration of charge 079781870001 (7 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
24 December 2012 | Appointment of Ms Vanda Cox as a director (2 pages) |
24 December 2012 | Appointment of Ms Vanda Cox as a director (2 pages) |
28 November 2012 | Appointment of Mr David Michael Taylor as a director (2 pages) |
28 November 2012 | Appointment of Mr David Michael Taylor as a director (2 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
31 August 2012 | Appointment of Mr David John Till as a director (2 pages) |
31 August 2012 | Appointment of Mr David John Till as a director (2 pages) |
30 August 2012 | Appointment of Mr Robert Michael Keeler as a secretary (1 page) |
30 August 2012 | Appointment of Mr Robert Michael Keeler as a secretary (1 page) |
23 August 2012 | Appointment of Mr David James Whalley as a director (2 pages) |
23 August 2012 | Appointment of Mr David James Whalley as a director (2 pages) |
22 March 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
22 March 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
6 March 2012 | Incorporation (19 pages) |
6 March 2012 | Incorporation (19 pages) |