BROAD GAIN (UK) LIMITED

Register to unlock more data on OkredoRegister

BROAD GAIN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525074

Incorporation date

03/09/2002

Size

Group

Contacts

Registered address

Registered address

Harvey Nichols Harriet Walk, Knightsbridge, London SW1X 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon18/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon18/07/2025
Cessation of Boroughbridge Limited as a person with significant control on 2025-07-18
dot icon31/03/2025
Group of companies' accounts made up to 2024-03-30
dot icon28/02/2025
Termination of appointment of Graham John Edgerton as a director on 2025-02-28
dot icon03/02/2025
Appointment of Julia Goddard as a director on 2025-01-30
dot icon08/08/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon20/04/2024
Group of companies' accounts made up to 2023-04-01
dot icon10/10/2023
Termination of appointment of Manju Malhotra as a secretary on 2023-09-29
dot icon10/10/2023
Termination of appointment of Manju Malhotra as a director on 2023-09-29
dot icon27/07/2023
Group of companies' accounts made up to 2022-04-02
dot icon11/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon01/12/2022
Registered office address changed from , 361-365 Chiswick High Road, London, W4 4HS to Harvey Nichols Harriet Walk Knightsbridge London SW1X 7RJ on 2022-12-01
dot icon28/11/2022
Appointment of Mr Graham John Edgerton as a director on 2022-11-28
dot icon04/11/2022
Appointment of Dickson Pearson Guanda Poon as a director on 2022-11-04
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon07/01/2022
Group of companies' accounts made up to 2021-03-27
dot icon31/07/2021
Group of companies' accounts made up to 2020-03-26
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon14/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon30/12/2019
Termination of appointment of Daniela Francesca Rinaldi as a director on 2019-12-20
dot icon10/07/2019
Group of companies' accounts made up to 2019-03-30
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon20/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon30/04/2018
Termination of appointment of Stacey Lee Cartwright as a director on 2018-04-30
dot icon09/01/2018
Appointment of Daniela Francesca Rinaldi as a director on 2018-01-01
dot icon19/12/2017
Group of companies' accounts made up to 2017-04-01
dot icon24/07/2017
Notification of Boroughbridge Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon23/12/2016
Group of companies' accounts made up to 2016-04-02
dot icon26/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon04/01/2016
Group of companies' accounts made up to 2015-03-28
dot icon22/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon24/04/2015
Termination of appointment of Joseph Sai Cheong Wan as a director on 2015-03-31
dot icon12/11/2014
Group of companies' accounts made up to 2014-03-29
dot icon05/11/2014
Termination of appointment of Julia May Bowe as a director on 2014-07-24
dot icon24/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon18/02/2014
Appointment of Stacey Lee Cartwright as a director
dot icon24/12/2013
Miscellaneous
dot icon16/08/2013
Group of companies' accounts made up to 2013-03-30
dot icon04/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon14/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon12/07/2012
Register inspection address has been changed from 67 Brompton Road London SW3 1DB
dot icon17/04/2012
Director's details changed for Manju Malhotra on 2012-04-05
dot icon16/04/2012
Director's details changed for Joseph Sai Cheong Wan on 2012-04-05
dot icon16/04/2012
Director's details changed for Dickson Poon on 2012-04-05
dot icon16/04/2012
Director's details changed for Julia May Bowe on 2012-04-05
dot icon16/04/2012
Secretary's details changed for Manju Malhotra on 2012-04-05
dot icon05/04/2012
Registered office address changed from , 109-125 Knightsbridge, London, SW1X 7RJ on 2012-04-05
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/12/2011
Group of companies' accounts made up to 2011-04-05
dot icon26/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon26/08/2010
Group of companies' accounts made up to 2010-04-03
dot icon15/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon15/07/2010
Director's details changed for Joseph Sai Cheong Wan on 2010-04-01
dot icon15/07/2010
Director's details changed for Dickson Poon on 2010-04-01
dot icon15/07/2010
Director's details changed for Julia May Bowe on 2010-04-01
dot icon08/04/2010
Appointment of Manju Malhotra as a director
dot icon23/02/2010
Annual return made up to 2009-06-28 with full list of shareholders
dot icon15/02/2010
Appointment of Manju Malhotra as a secretary
dot icon15/02/2010
Termination of appointment of Maninder Gill as a secretary
dot icon10/02/2010
Register inspection address has been changed
dot icon25/11/2009
Group of companies' accounts made up to 2009-03-28
dot icon22/07/2009
Return made up to 28/06/09; full list of members
dot icon22/07/2009
Director's change of particulars / dickson poon / 27/06/2009
dot icon31/03/2009
Director appointed julia may bowe
dot icon31/03/2009
Appointment terminated director patrick hanly
dot icon07/10/2008
Group of companies' accounts made up to 2008-03-29
dot icon23/07/2008
Return made up to 28/06/08; full list of members
dot icon12/09/2007
Full accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 28/06/07; full list of members
dot icon07/11/2006
Group of companies' accounts made up to 2006-04-01
dot icon24/07/2006
Return made up to 28/06/06; full list of members
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
New secretary appointed
dot icon14/11/2005
Group of companies' accounts made up to 2005-04-02
dot icon28/09/2005
Return made up to 03/09/05; full list of members
dot icon28/09/2005
Location of register of members
dot icon02/02/2005
Group of companies' accounts made up to 2004-04-03
dot icon05/10/2004
Return made up to 03/09/04; full list of members
dot icon29/07/2004
New secretary appointed
dot icon13/05/2004
Secretary resigned;director resigned
dot icon18/01/2004
Group of companies' accounts made up to 2003-03-29
dot icon16/09/2003
Return made up to 03/09/03; full list of members
dot icon18/04/2003
Director resigned
dot icon18/04/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
New secretary appointed;new director appointed
dot icon28/02/2003
Declaration of satisfaction of mortgage/charge
dot icon08/02/2003
Registered office changed on 08/02/03 from:\10 norwich street, london, EC4A 1BD
dot icon05/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Statement of affairs
dot icon05/02/2003
Miscellaneous
dot icon10/01/2003
Ad 05/12/02--------- £ si [email protected]=5509999 £ ic 1200001/6710000
dot icon10/01/2003
Ad 05/12/02--------- £ si [email protected]=1200000 £ ic 1/1200001
dot icon19/11/2002
Particulars of mortgage/charge
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New secretary appointed
dot icon20/09/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon20/09/2002
Secretary resigned
dot icon20/09/2002
Director resigned
dot icon20/09/2002
Nc inc already adjusted 16/08/02
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon18/09/2002
Memorandum and Articles of Association
dot icon18/09/2002
Resolutions
dot icon04/09/2002
Certificate of change of name
dot icon03/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rinaldi, Daniela Francesca
Director
01/01/2018 - 20/12/2019
9
Poon, Dickson Pearson Guanda
Director
04/11/2022 - Present
9
Malhotra, Manju
Director
01/04/2010 - 29/09/2023
18
Lee, Raymond
Director
08/11/2002 - 17/03/2003
2
Bowe, Julia May
Director
31/03/2009 - 24/07/2014
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD GAIN (UK) LIMITED

BROAD GAIN (UK) LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at Harvey Nichols Harriet Walk, Knightsbridge, London SW1X 7RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROAD GAIN (UK) LIMITED?

toggle

BROAD GAIN (UK) LIMITED is currently Active. It was registered on 03/09/2002 .

Where is BROAD GAIN (UK) LIMITED located?

toggle

BROAD GAIN (UK) LIMITED is registered at Harvey Nichols Harriet Walk, Knightsbridge, London SW1X 7RJ.

What does BROAD GAIN (UK) LIMITED do?

toggle

BROAD GAIN (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BROAD GAIN (UK) LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-06-28 with no updates.