Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director Name | Mr Sajaid Rashid |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 New Square, Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Michael Tessler |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mary Ellen Seravalli |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Vp, General Counsel |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr James Albert Tholen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Dennis Dourgarian |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Jacqueline Jezioro Kascic |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2020) |
Role | Sr. Manager Accounting |
Country of Residence | United States |
Correspondence Address | 77 Upper Rock Circle Suite 200 Rockville Maryland 20850 |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Broadsoft Uk Holding Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
17 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
17 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
11 August 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
19 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
19 October 2021 | Change of details for Broadsoft Uk Holding Company Ltd as a person with significant control on 2 July 2021 (2 pages) |
23 September 2021 | Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
23 September 2021 | Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
29 July 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
2 July 2021 | Registered 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 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
13 November 2020 | Termination of appointment of Jacqueline Jezioro Kascic as a director on 2 November 2020 (1 page) |
22 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
20 April 2020 | Change of details for Broadsoft Uk Holding Company Ltd as a person with significant control on 22 October 2018 (2 pages) |
10 December 2019 | Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019 (2 pages) |
10 December 2019 | Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 October 2018 | Registered 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) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
31 August 2018 | Appointment of Eversecretary Limited as a secretary on 7 August 2018 (2 pages) |
30 July 2018 | Appointment of Mr Sajaid Rashid as a director on 27 July 2018 (2 pages) |
30 July 2018 | Appointment of Jacqueline Jezioro Kascic as a director on 27 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Mary Ellen Seravalli as a director on 27 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Dennis Dourgarian as a director on 27 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Jonathan Michael Elstein as a director on 27 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of James Albert Tholen as a director on 27 July 2018 (1 page) |
25 July 2018 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 25 July 2018 (1 page) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 January 2017 | Termination of appointment of Michael Tessler as a director on 1 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Michael Tessler as a director on 1 December 2016 (1 page) |
3 January 2017 | Appointment of Dennis Dourgarian as a director on 1 December 2016 (3 pages) |
3 January 2017 | Appointment of Dennis Dourgarian as a director on 1 December 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
3 October 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 3 October 2016 (1 page) |
3 October 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 3 October 2016 (1 page) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
9 September 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 December 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
10 December 2014 | Correction of a Director's date of birth incorrectly stated on incorporation / mr michael tessler (2 pages) |
10 December 2014 | Correction of a Director's date of birth incorrectly stated on incorporation / mr michael tessler (2 pages) |
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
26 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|