Company NameBroadwell Capital Alternative Strategies Limited
Company StatusDissolved
Company Number10177413
CategoryPrivate Limited Company
Incorporation Date12 May 2016(7 years, 12 months ago)
Dissolution Date15 August 2023 (8 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Howard Kagan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(same day as company formation)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address11 Golden Square
London
W1F 9JB
Director NameMr Caspar Alexander Edwin Perine Gilroy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Grosvenor Street
London
W1K 3HP
Secretary NameMr Howard Kagan
StatusClosed
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address49 Grosvenor Street
London
W1K 3HP

Location

Registered Address49 Grosvenor Street
London
W1K 3HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
23 May 2023Application to strike the company off the register (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
28 March 2023Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page)
14 March 2023Statement of capital following an allotment of shares on 15 February 2023
  • GBP 1
(3 pages)
25 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
23 July 2021Registered office address changed from 11 Golden Square London W1F 9JB England to 49 Grosvenor Street London W1K 3HP on 23 July 2021 (1 page)
22 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 April 2017Director's details changed for Mr Caspar Alexander Edwin Perine Gilroy on 21 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Caspar Alexander Edwin Perine Gilroy on 21 April 2017 (2 pages)
17 February 2017Director's details changed for Mr Howard Kagan on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Howard Kagan on 17 February 2017 (2 pages)
5 January 2017Sub-division of shares on 28 October 2016 (4 pages)
5 January 2017Sub-division of shares on 28 October 2016 (4 pages)
21 October 2016Secretary's details changed for Mr Howard Kagan on 20 October 2016 (1 page)
21 October 2016Director's details changed for Mr Caspar Alexander Edwin Perine Gilroy on 20 October 2016 (2 pages)
21 October 2016Secretary's details changed for Mr Howard Kagan on 20 October 2016 (1 page)
21 October 2016Director's details changed for Mr Caspar Alexander Edwin Perine Gilroy on 20 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Howard Kagan on 20 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Howard Kagan on 20 October 2016 (2 pages)
15 July 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
15 July 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
15 July 2016Registered office address changed from 128 Wigmore Street London W1U 3SA United Kingdom to 11 Golden Square London W1F 9JB on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 128 Wigmore Street London W1U 3SA United Kingdom to 11 Golden Square London W1F 9JB on 15 July 2016 (1 page)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 1
(38 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 1
(38 pages)