Company NameBroadsoft UK Holding Company Ltd
DirectorsJonathan Michael Elstein and Sajaid Rashid
Company StatusActive
Company Number08241048
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jonathan Michael Elstein
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Sajaid Rashid
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 New Square, Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Michael Tessler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMary Ellen Seravalli
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleVp, General Counsel
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr James Albert Tholen
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Dennis Dourgarian
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameJacqueline Jezioro Kascic
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2020)
RoleSr. Manager Accounting
Country of ResidenceUnited States
Correspondence Address77 Upper Rock Circle
Suite 200
Rockville
Maryland
20850
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2012(same day as company formation)
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed07 August 2018(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address9-11 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Broadsoft International Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (29 pages)
27 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
11 August 2022Accounts for a small company made up to 31 December 2021 (25 pages)
22 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
28 September 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
24 September 2021Cessation of Broadsoft, Inc. as a person with significant control on 25 January 2021 (1 page)
24 September 2021Notification of Cisco Systems, Inc as a person with significant control on 25 January 2021 (2 pages)
23 September 2021Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
23 September 2021Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
29 July 2021Accounts for a small company made up to 31 December 2020 (22 pages)
2 July 2021Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021 (1 page)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
13 November 2020Termination of appointment of Jacqueline Jezioro Kascic as a director on 2 November 2020 (1 page)
5 October 2020Accounts for a small company made up to 31 December 2019 (24 pages)
27 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
10 December 2019Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019 (2 pages)
10 December 2019Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019 (2 pages)
15 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
1 August 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
22 October 2018Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 1 Callaghan Square Cardiff CF10 5BT on 22 October 2018 (1 page)
7 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
31 August 2018Appointment of Eversecretary Limited as a secretary on 7 August 2018 (2 pages)
30 July 2018Appointment of Jacqueline Jezioro Kascic as a director on 27 July 2018 (2 pages)
27 July 2018Termination of appointment of Dennis Dourgarian as a director on 27 July 2018 (1 page)
27 July 2018Termination of appointment of Mary Ellen Seravalli as a director on 27 July 2018 (1 page)
27 July 2018Termination of appointment of James Albert Tholen as a director on 27 July 2018 (1 page)
27 July 2018Appointment of Mr Sajaid Rashid as a director on 27 July 2018 (2 pages)
27 July 2018Appointment of Mr Jonathan Michael Elstein as a director on 27 July 2018 (2 pages)
25 July 2018Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 25 July 2018 (1 page)
19 July 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 2
(3 pages)
17 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
11 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
12 January 2017Appointment of Mr Dennis Dourgarian as a director on 1 December 2016 (2 pages)
12 January 2017Appointment of Mr Dennis Dourgarian as a director on 1 December 2016 (2 pages)
11 January 2017Termination of appointment of Michael Tessler as a director on 1 December 2016 (1 page)
11 January 2017Termination of appointment of Michael Tessler as a director on 1 December 2016 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
3 October 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 3 October 2016 (1 page)
3 October 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 3 October 2016 (1 page)
9 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 (1 page)
2 December 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 December 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
10 December 2014Correction of a Director's date of birth incorrectly stated on incorporation / mr michael tessler (2 pages)
10 December 2014Correction of a Director's date of birth incorrectly stated on incorporation / mr michael tessler (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
26 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
26 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 10/12/2014 as it is factually inaccurate
(20 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 10/12/2014 as it is factually inaccurate
(20 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 10/12/2014 as it is factually inaccurate
(20 pages)