UKBizDB.co.uk

BROADRIDGE CITY NETWORKS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadridge City Networks (uk) Limited. The company was founded 37 years ago and was given the registration number 02027256. The firm's registered office is in LONDON. You can find them at 193 Marsh Wall, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BROADRIDGE CITY NETWORKS (UK) LIMITED
Company Number:02027256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1986
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:193 Marsh Wall, London, United Kingdom, E14 9SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
193, Marsh Wall, London, United Kingdom, E14 9SG

Secretary08 February 2023Active
193, Marsh Wall, London, United Kingdom, E14 9SG

Director19 June 2010Active
C/O Broadridge, 193 Marsh Wall, London, United Kingdom, E14 9SG

Director13 July 2021Active
193, Marsh Wall, London, United Kingdom, E14 9SG

Director22 August 2022Active
7 Gatehouse Farm Cottages, Bidborough Ridge Bidborough, Tunbridge Wells, TN4 0XJ

Secretary-Active
Heatley Cottage Shenfield Road, Shenfield, Brentwood, CM15 8EZ

Secretary11 July 1996Active
Blackhall Spinney, Blackhall Lane, Sevenoaks, TN15 0HP

Secretary23 March 2001Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary19 June 2010Active
193, Marsh Wall, London, United Kingdom, E14 9SG

Director19 June 2010Active
Braeside, Reigate Road West, Reigate, RH2 9RE

Director07 January 2002Active
19 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN

Director01 December 2000Active
Goodwood House, Old Stable Mews Littleton, Winchester, SO22 6PU

Director-Active
6 Woodsyre, London, SE26 6SS

Director11 May 1998Active
Sion House, Long Drage Hill, Tiverton, EX16 5AQ

Director01 December 2000Active
Flat 8, Stirling Court 11-13 Elm Road, Leigh On Sea, SS9 1HT

Director11 July 1996Active
12 Eglington Road, Chingford, London, E4 7AN

Director-Active
3 Bettons Park, Stratford, London, E15 3JN

Director01 December 2000Active
193, Marsh Wall, London, United Kingdom, E14 9SG

Director19 June 2010Active
Roppelegh's, West End Lane, Haslemere, GU27 2EN

Director23 January 2004Active
Heatley Cottage Shenfield Road, Shenfield, Brentwood, CM15 8EZ

Director11 July 1996Active
Gibbs Cottage Pains Hill, Limpsfield, Oxted, RH8 0RB

Director11 July 1996Active
Blackhall Spinney, Blackhall Lane, Sevenoaks, TN15 0HP

Director12 January 2001Active
Heatley Cottage, Shenfield Road, Shenfield, Brentwood, CM15 8EZ

Director01 December 2000Active
19 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN

Director26 April 2006Active

People with Significant Control

Broadridge Financial Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:193, Marsh Wall, London, United Kingdom, E14 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2023-02-08Address

Change sail address company with old address new address.

Download
2023-02-07Address

Move registers to registered office company with new address.

Download
2023-02-07Address

Move registers to registered office company with new address.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2023-02-07Address

Move registers to registered office company with new address.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Capital

Capital allotment shares.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-08Address

Change sail address company with old address new address.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.