BROAD STREET PRINCIPAL INVESTMENTS UK LTD

Register to unlock more data on OkredoRegister

BROAD STREET PRINCIPAL INVESTMENTS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10477200

Incorporation date

14/11/2016

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2016)
dot icon02/11/2023
Final Gazette dissolved following liquidation
dot icon02/08/2023
Return of final meeting in a members' voluntary winding up
dot icon17/12/2022
Liquidators' statement of receipts and payments to 2022-11-21
dot icon21/09/2022
Appointment of Mr Michael Bradford as a director on 2022-09-08
dot icon21/09/2022
Termination of appointment of Natalia Ross as a director on 2022-09-08
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon28/06/2022
Removal of liquidator by court order
dot icon14/04/2022
Termination of appointment of Richard Michael Thomas as a director on 2022-03-30
dot icon13/04/2022
Appointment of Mr Iain Alexander Edward Forbes as a director on 2022-03-30
dot icon21/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-21
dot icon14/12/2021
Declaration of solvency
dot icon01/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon30/11/2021
Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 15 Canada Square London E14 5GL on 2021-11-30
dot icon30/11/2021
Appointment of a voluntary liquidator
dot icon30/11/2021
Resolutions
dot icon10/09/2021
Statement of capital on 2021-09-10
dot icon09/09/2021
Statement by Directors
dot icon09/09/2021
Solvency Statement dated 03/09/21
dot icon09/09/2021
Resolutions
dot icon24/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon30/07/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Appointment of Mr Jeremy Alan Wiltshire as a director on 2020-06-04
dot icon04/06/2020
Termination of appointment of Divyata Ashiya as a director on 2020-06-04
dot icon14/02/2020
Termination of appointment of Mark Desmond Charles Olivier as a director on 2020-02-14
dot icon14/02/2020
Appointment of Mr Richard Michael Thomas as a director on 2020-02-14
dot icon17/12/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon24/09/2019
Secretary's details changed for Mr Thomas Kelly on 2019-09-02
dot icon18/09/2019
Director's details changed for Ms. Natalia Ross on 2019-09-02
dot icon13/09/2019
Director's details changed for Mr Mark Desmond Charles Olivier on 2019-09-02
dot icon13/09/2019
Director's details changed for Ms. Divyata Ashiya on 2019-09-02
dot icon04/09/2019
Change of details for Goldman Sachs Group Holdings (U.K.) Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2019-09-02
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Termination of appointment of Penny Ann Mcspadden as a director on 2019-06-14
dot icon17/06/2019
Appointment of Ms. Divyata Ashiya as a director on 2019-06-17
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon09/10/2018
Registration of charge 104772000001, created on 2018-09-25
dot icon06/09/2018
Appointment of Mr Thomas Kelly as a secretary on 2018-09-05
dot icon06/09/2018
Appointment of Mr Thomas Kelly as a secretary on 2018-08-31
dot icon31/08/2018
Termination of appointment of Christopher Bulger as a secretary on 2018-08-31
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon21/05/2018
Appointment of Mr Mark Desmond Charles Olivier as a director on 2018-05-21
dot icon01/05/2018
Termination of appointment of Michael Martin Furth as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Sam Agnew as a director on 2018-05-01
dot icon01/05/2018
Appointment of Ms. Natalia Ross as a director on 2018-05-01
dot icon30/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon05/12/2016
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon14/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olivier, Mark Desmond Charles
Director
21/05/2018 - 14/02/2020
27
Ross, Natalia
Director
01/05/2018 - 08/09/2022
68
Bradford, Michael
Director
08/09/2022 - Present
33
Furth, Michael Martin
Director
14/11/2016 - 01/05/2018
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD STREET PRINCIPAL INVESTMENTS UK LTD

BROAD STREET PRINCIPAL INVESTMENTS UK LTD is an(a) Dissolved company incorporated on 14/11/2016 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director 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 STREET PRINCIPAL INVESTMENTS UK LTD?

toggle

BROAD STREET PRINCIPAL INVESTMENTS UK LTD is currently Dissolved. It was registered on 14/11/2016 and dissolved on 02/11/2023.

Where is BROAD STREET PRINCIPAL INVESTMENTS UK LTD located?

toggle

BROAD STREET PRINCIPAL INVESTMENTS UK LTD is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does BROAD STREET PRINCIPAL INVESTMENTS UK LTD do?

toggle

BROAD STREET PRINCIPAL INVESTMENTS UK LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROAD STREET PRINCIPAL INVESTMENTS UK LTD?

toggle

The latest filing was on 02/11/2023: Final Gazette dissolved following liquidation.