UKBizDB.co.uk

BROADSTONE EXECUTIVE LIMITED

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

This company is commonly known as Broadstone Executive Limited. The company was founded 8 years ago and was given the registration number 09759460. The firm's registered office is in LONDON. You can find them at 100 Wood Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BROADSTONE EXECUTIVE LIMITED
Company Number:09759460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:100 Wood Street, London, England, EC2V 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Wood Street, London, England, EC2V 7AN

Director03 August 2022Active
100, Wood Street, London, England, EC2V 7AN

Director12 January 2017Active
55, Baker Street, London, England, W1U 8EW

Secretary23 May 2016Active
55, Baker Street, London, England, W1U 8EW

Secretary06 August 2016Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary02 September 2015Active
100, Wood Street, London, England, EC2V 7AN

Director14 March 2022Active
55, Baker Street, London, England, W1U 8EW

Director30 October 2015Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director02 September 2015Active
100, Wood Street, London, England, EC2V 7AN

Director03 May 2016Active
100, Wood Street, London, England, EC2V 7AN

Director24 January 2019Active
100, Wood Street, London, England, EC2V 7AN

Director12 January 2017Active
55, Baker Street, London, England, W1U 8EW

Director03 May 2016Active
55, Baker Street, London, England, W1U 8EW

Director03 May 2016Active
55, Baker Street, London, England, W1U 8EW

Director18 December 2015Active
100, Wood Street, London, England, EC2V 7AN

Director03 May 2016Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director02 September 2015Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director02 September 2015Active

People with Significant Control

Icg Alternative Investment Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Procession House, 55 Ludgate Hill, London, England, EC4M 7JW
Nature of control:
  • Significant influence or control
Livingbridge Gp Lp
Notified on:24 July 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Livingbridge Ep Llp
Notified on:03 May 2016
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Livingbridge Gp Company Limited
Notified on:03 May 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-03-01Resolution

Resolution.

Download
2022-02-23Capital

Capital allotment shares.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Capital

Capital alter shares consolidation subdivision.

Download
2021-09-01Capital

Capital name of class of shares.

Download
2021-09-01Capital

Capital variation of rights attached to shares.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Incorporation

Memorandum articles.

Download
2021-05-19Resolution

Resolution.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.