BROADLEAF NEWCO 1 LIMITED

Register to unlock more data on OkredoRegister

BROADLEAF NEWCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13558213

Incorporation date

10/08/2021

Size

Group

Contacts

Registered address

Registered address

30 Broadwick Street, London W1F 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2021)
dot icon18/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon16/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon01/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/05/2024
Termination of appointment of Thomas Anthony Swayne as a director on 2024-04-20
dot icon07/03/2024
Notification of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 2024-02-05
dot icon07/03/2024
Cessation of Exponent Private Equity Llp as a person with significant control on 2024-02-05
dot icon07/03/2024
Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 2024-02-05
dot icon29/02/2024
Director's details changed for David Mcgovern on 2024-02-15
dot icon29/02/2024
Director's details changed for Mr Benedict James Smith on 2024-02-15
dot icon29/02/2024
Director's details changed for Mr James Alexander Tye on 2024-02-15
dot icon29/02/2024
Director's details changed for Mr Thomas Anthony Swayne on 2024-02-15
dot icon14/02/2024
Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL to 30 Broadwick Street London W1F 8JB on 2024-02-14
dot icon23/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/10/2023
Registered office address changed from PO Box 4385 13558213 - Companies House Default Address Cardiff CF14 8LH to Three Tuns House 109 Borough High Street London SE1 1NL on 2023-10-10
dot icon01/09/2023
Registered office address changed to PO Box 4385, 13558213 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon06/04/2023
Termination of appointment of James Richard St John Lenane as a director on 2023-04-05
dot icon12/01/2023
Registered office address changed from 31-32 Alfred Place London WC1E 7DP England to 48 Charlotte Street London W1T 2NS on 2023-01-13
dot icon12/01/2023
Director's details changed for Mr James Richard St John Lenane on 2023-01-13
dot icon12/01/2023
Director's details changed for David Mcgovern on 2023-01-13
dot icon06/10/2022
Satisfaction of charge 135582130001 in full
dot icon23/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon12/08/2022
Appointment of Mr Thomas Anthony Swayne as a director on 2022-08-12
dot icon19/07/2022
Termination of appointment of John H. Griffin, Jnr as a director on 2022-07-18
dot icon19/07/2022
Termination of appointment of Shane Patrick Farragher as a director on 2022-07-18
dot icon01/04/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon09/02/2022
Appointment of Mr James Alexander Tye as a director on 2022-02-03
dot icon12/10/2021
Appointment of James Richard St John Lenane as a director on 2021-10-01
dot icon12/10/2021
Appointment of David Mcgovern as a director on 2021-10-01
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon12/10/2021
Memorandum and Articles of Association
dot icon12/10/2021
Resolutions
dot icon12/10/2021
Resolutions
dot icon11/10/2021
Appointment of Mr John H. Griffin, Jnr as a director on 2021-10-01
dot icon11/10/2021
Appointment of Mr Benedict James Smith as a director on 2021-10-01
dot icon11/10/2021
Appointment of Mr Shane Patrick Farragher as a director on 2021-10-01
dot icon11/10/2021
Termination of appointment of James Alexander Tye as a director on 2021-10-01
dot icon11/10/2021
Termination of appointment of Richard James Kerr as a director on 2021-10-01
dot icon07/10/2021
Registration of charge 135582130001, created on 2021-10-01
dot icon01/10/2021
Statement of capital on 2021-10-01
dot icon30/09/2021
Statement by Directors
dot icon30/09/2021
Solvency Statement dated 29/09/21
dot icon30/09/2021
Resolutions
dot icon30/09/2021
Statement by Directors
dot icon30/09/2021
Solvency Statement dated 29/09/21
dot icon30/09/2021
Resolutions
dot icon23/09/2021
Resolutions
dot icon23/09/2021
Change of name notice
dot icon10/08/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tye, James Alexander
Director
03/02/2022 - Present
44
Smith, Benedict James
Director
01/10/2021 - Present
143
Kerr, Richard James
Director
10/08/2021 - 01/10/2021
126
Swayne, Thomas Anthony
Director
12/08/2022 - 20/04/2024
16
Lenane, James Richard St John
Director
01/10/2021 - 05/04/2023
55

Persons with Significant Control

3
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 BROADLEAF NEWCO 1 LIMITED

BROADLEAF NEWCO 1 LIMITED is an(a) Active company incorporated on 10/08/2021 with the registered office located at 30 Broadwick Street, London W1F 8JB. 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 BROADLEAF NEWCO 1 LIMITED?

toggle

BROADLEAF NEWCO 1 LIMITED is currently Active. It was registered on 10/08/2021 .

Where is BROADLEAF NEWCO 1 LIMITED located?

toggle

BROADLEAF NEWCO 1 LIMITED is registered at 30 Broadwick Street, London W1F 8JB.

What does BROADLEAF NEWCO 1 LIMITED do?

toggle

BROADLEAF NEWCO 1 LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BROADLEAF NEWCO 1 LIMITED?

toggle

The latest filing was on 18/11/2025: Group of companies' accounts made up to 2024-12-31.