Company NameBroad Reach Investment Management Services Limited
DirectorStuart Ramsay McKay
Company StatusActive
Company Number10000098
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Ramsay McKay
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Joshua Daniel Dambacher
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Schulte Roth & Zabel International Llp One Eag
London
SW1Y 6AF
Director NameMiss Hermione Alice McGovern
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address8 Hanover Street
London
W1S 1YQ

Location

Registered Address50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

1 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
21 May 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
5 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 July 2019Registered office address changed from 8 Hanover Street London W1S 1YQ England to 50 Great Marlborough Street London W1F 7JS on 1 July 2019 (1 page)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
14 December 2017Termination of appointment of Hermione Alice Mcgovern as a director on 14 December 2017 (1 page)
14 December 2017Termination of appointment of Hermione Alice Mcgovern as a director on 14 December 2017 (1 page)
14 December 2017Appointment of Mr Stuart Ramsay Mckay as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Stuart Ramsay Mckay as a director on 14 December 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
29 September 2016Director's details changed for Miss Hermione Alice Skelton on 17 September 2016 (2 pages)
29 September 2016Director's details changed for Miss Hermione Alice Skelton on 17 September 2016 (2 pages)
29 September 2016Director's details changed for Mrs Hermione Alice Mcgovern on 17 September 2016 (2 pages)
29 September 2016Director's details changed for Mrs Hermione Alice Mcgovern on 17 September 2016 (2 pages)
29 September 2016Director's details changed for Miss Hermione Alice Mcgovern on 16 September 2016 (2 pages)
29 September 2016Director's details changed for Miss Hermione Alice Mcgovern on 16 September 2016 (2 pages)
12 August 2016Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 8 Hanover Street London W1S 1YQ on 12 August 2016 (1 page)
12 August 2016Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 8 Hanover Street London W1S 1YQ on 12 August 2016 (1 page)
29 July 2016Termination of appointment of Joshua Daniel Dambacher as a director on 28 July 2016 (1 page)
29 July 2016Termination of appointment of Joshua Daniel Dambacher as a director on 28 July 2016 (1 page)
28 July 2016Appointment of Miss Hermione Alice Skelton as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Miss Hermione Alice Skelton as a director on 28 July 2016 (2 pages)
12 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
12 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
11 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-11
  • GBP 1
(22 pages)
11 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-11
  • GBP 1
(22 pages)