Company NameBroadstone Financial Solutions Holdings Limited
DirectorsJonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao
Company StatusActive
Company Number09252043
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 5 months ago)
Previous NamesBrabco 1414 Limited and CS Financial Solutions Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Nicholas Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Antonio Guilherme Ramos Gusmao
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 August 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Andrew James O'Mahony
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Horton House Exchange Flags
Liverpool
L2 3YL
Director NameMr Paul Gerard McGuckin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Colin Robert Nicol
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapel Street
Liverpool
L3 9AG
Director NameMr Craig Andrew Williams
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapel Street
Liverpool
L3 9AG
Director NameMr Simon Ian Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Chapel Street
Liverpool
L3 9AG
Secretary NameMr Graham Gerrard
StatusResigned
Appointed17 May 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2017)
RoleCompany Director
Correspondence Address20 Chapel Street
Liverpool
L3 9AG
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed30 January 2019(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed07 October 2014(same day as company formation)
Correspondence Address3rd Floor Horton House Exchange Flags
Liverpool
L2 3YL

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Paul Mcguckin
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

28 May 2021Delivered on: 4 June 2021
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2020Delivered 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 2019Delivered 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
1 April 2016Delivered on: 6 April 2016
Persons entitled: Charles Stanley Group PLC

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 4 April 2016
Persons entitled:
Alliance Fund Managers Nominees Limited
Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

5 February 2024Full accounts made up to 30 June 2023 (21 pages)
15 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
19 April 2023Part of the property or undertaking has been released from charge 092520430005 (1 page)
3 March 2023Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 28 January 2023 (2 pages)
13 January 2023Full accounts made up to 30 June 2022 (21 pages)
14 December 2022Termination of appointment of Paul Gerard Mcguckin as a director on 30 November 2022 (1 page)
15 November 2022Change of details for Broadstone Holdco Limited as a person with significant control on 1 July 2019 (2 pages)
15 November 2022Confirmation statement made on 4 November 2022 with updates (5 pages)
15 November 2022Director's details changed for Mr Jonathan Nicholas Jones on 30 January 2019 (2 pages)
11 August 2022Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 3 August 2022 (2 pages)
22 March 2022Termination of appointment of Grant Edwin Stobart as a director on 17 March 2022 (1 page)
2 March 2022Full accounts made up to 30 June 2021 (21 pages)
1 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 February 2022Statement of capital following an allotment of shares on 21 February 2022
  • GBP 2,809,200
(3 pages)
4 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
4 June 2021Registration of charge 092520430005, created on 28 May 2021 (26 pages)
8 April 2021Satisfaction of charge 092520430004 in full (1 page)
8 April 2021Satisfaction of charge 092520430003 in full (1 page)
11 February 2021Full accounts made up to 30 June 2020 (18 pages)
19 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
12 November 2020Registration of charge 092520430004, created on 3 November 2020 (76 pages)
23 December 2019Full accounts made up to 30 June 2019 (18 pages)
15 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
4 November 2019Registration of charge 092520430003, created on 22 October 2019 (75 pages)
1 July 2019Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Wood Street London EC2V 7AN on 1 July 2019 (1 page)
26 June 2019Accounts for a small company made up to 30 September 2018 (7 pages)
26 February 2019Memorandum and Articles of Association (34 pages)
26 February 2019Resignation of an auditor (2 pages)
19 February 2019Satisfaction of charge 092520430002 in full (4 pages)
19 February 2019Satisfaction of charge 092520430001 in full (4 pages)
14 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-30
(1 page)
7 February 2019Notification of Broadstone Holdco Limited as a person with significant control on 30 January 2019 (2 pages)
7 February 2019Cessation of Alliance Fund Managers Nominees Ltd as a person with significant control on 30 January 2019 (1 page)
7 February 2019Cessation of Paul Gerard Mcguckin as a person with significant control on 30 January 2019 (1 page)
7 February 2019Appointment of Mr Grant Edwin Stobart as a director on 30 January 2019 (2 pages)
7 February 2019Termination of appointment of Craig Andrew Williams as a director on 30 January 2019 (1 page)
7 February 2019Termination of appointment of Simon Ian Walker as a director on 30 January 2019 (1 page)
7 February 2019Appointment of Mr Jonathan Nicholas Jones as a director on 30 January 2019 (2 pages)
7 February 2019Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to 55 Baker Street London W1U 8EW on 7 February 2019 (1 page)
7 February 2019Termination of appointment of Colin Robert Nicol as a director on 30 January 2019 (1 page)
7 February 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
5 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
6 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
27 November 2018Director's details changed for Mr Simon Ian Walker on 26 November 2018 (2 pages)
19 October 2018Director's details changed for Mr Colin Robert Nicol on 19 October 2018 (2 pages)
26 September 2018Director's details changed for Mr Paul Gerard Mcguckin on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Craig Andrew Williams on 26 September 2018 (2 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
1 November 2017Termination of appointment of Graham Gerrard as a secretary on 30 October 2017 (1 page)
1 November 2017Termination of appointment of Graham Gerrard as a secretary on 30 October 2017 (1 page)
30 August 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
30 August 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
17 July 2017Appointment of Mr Simon Ian Walker as a director on 1 April 2016 (2 pages)
17 July 2017Appointment of Mr Simon Ian Walker as a director on 1 April 2016 (2 pages)
30 May 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
7 December 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
20 June 2016Appointment of Mr Graham Gerrard as a secretary on 17 May 2016 (2 pages)
20 June 2016Appointment of Mr Graham Gerrard as a secretary on 17 May 2016 (2 pages)
23 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 9,200
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 9,200
(4 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
6 April 2016Registration of charge 092520430002, created on 1 April 2016 (37 pages)
6 April 2016Registration of charge 092520430002, created on 1 April 2016 (37 pages)
4 April 2016Registration of charge 092520430001, created on 1 April 2016 (21 pages)
4 April 2016Registration of charge 092520430001, created on 1 April 2016 (21 pages)
11 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 January 2016Registered office address changed from C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool L2 3YL to 20 Chapel Street Liverpool L3 9AG on 11 January 2016 (1 page)
11 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 January 2016Registered office address changed from C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool L2 3YL to 20 Chapel Street Liverpool L3 9AG on 11 January 2016 (1 page)
16 November 2015Appointment of Mr Colin Robert Nicol as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mr Craig Andrew Williams as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mr Craig Andrew Williams as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mr Colin Robert Nicol as a director on 5 November 2015 (2 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
12 June 2015Company name changed brabco 1414 LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
12 June 2015Company name changed brabco 1414 LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
23 March 2015Termination of appointment of Brabners Directors Limited as a director on 23 March 2015 (1 page)
23 March 2015Appointment of Mr Paul Gerard Mcguckin as a director on 23 March 2015 (2 pages)
23 March 2015Termination of appointment of Brabners Directors Limited as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Andrew James O'mahony as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Andrew James O'mahony as a director on 23 March 2015 (1 page)
23 March 2015Appointment of Mr Paul Gerard Mcguckin as a director on 23 March 2015 (2 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)