Company NameBroadgate Search Holdings Limited
DirectorsBen Adams and Ashley Lawrence
Company StatusActive
Company Number11507914
CategoryPrivate Limited Company
Incorporation Date9 August 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ben Adams
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Westland Place
London
N1 7JR
Director NameAshley Lawrence
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Chancery House
Chancery Lane
London
WC2A 1QS

Location

Registered Address20 Westland Place
London
N1 7JR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
14 March 2023Accounts for a small company made up to 31 December 2021 (9 pages)
6 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
17 August 2022Registered office address changed from 52 Bedford Row 4th Floor London WC1R 4LR England to 16 st. John's Lane London EC1M 4BS on 17 August 2022 (1 page)
8 March 2022Cessation of Ben Adams as a person with significant control on 6 December 2021 (1 page)
8 March 2022Cessation of Ashley Lawrence as a person with significant control on 6 December 2021 (1 page)
8 March 2022Notification of Trinnovo Group Ltd as a person with significant control on 6 December 2021 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
27 January 2021Registered office address changed from 6th Floor Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom to 52 Bedford Row 4th Floor London WC1R 4LR on 27 January 2021 (1 page)
12 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
6 May 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
6 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 April 2020Change of share class name or designation (2 pages)
14 April 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 100
(4 pages)
8 April 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 100
(3 pages)
23 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 March 2020Notification of Ben Adams as a person with significant control on 9 March 2020 (2 pages)
20 March 2020Change of details for Ashley Lawrence as a person with significant control on 9 March 2020 (5 pages)
23 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
9 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-09
  • GBP 1
(23 pages)