BROADLEAF TOPCO LIMITED

Register to unlock more data on OkredoRegister

BROADLEAF TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11473734

Incorporation date

19/07/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Broadwick Street, London W1F 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2018)
dot icon02/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon08/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon28/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/04/2024
Termination of appointment of Thomas Anthony Swayne as a director on 2024-04-18
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon28/02/2024
Director's details changed for Mr Benedict James Smith on 2024-02-14
dot icon28/02/2024
Director's details changed for Mr Thomas Anthony Swayne on 2024-02-14
dot icon28/02/2024
Director's details changed for Mr James Alexander Tye on 2024-02-14
dot icon26/02/2024
Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL to 30 Broadwick Street London W1F 8JB on 2024-02-26
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon10/10/2023
Registered office address changed from PO Box 4385 11473734 - 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, 11473734 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01
dot icon31/07/2023
Confirmation statement made on 2023-03-29 with updates
dot icon12/01/2023
Registered office address changed from 31-32 Alfred Place London WC1E 7DP to 48 Charlotte Street London W1T 2NS on 2023-01-13
dot icon26/10/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Appointment of Mr Thomas Anthony Swayne as a director on 2022-08-11
dot icon25/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon19/07/2022
Termination of appointment of John H. Griffin, Jnr as a director on 2022-07-18
dot icon19/07/2022
Appointment of Mr James Alexander Tye as a director on 2022-07-18
dot icon24/03/2022
Notification of Broadleaf Newco 1 Limited as a person with significant control on 2021-09-29
dot icon24/03/2022
Cessation of Exponent Private Equity Llp as a person with significant control on 2021-09-29
dot icon24/03/2022
Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 2021-09-29
dot icon08/10/2021
Resolutions
dot icon07/10/2021
Termination of appointment of James Alexander Tye as a director on 2021-10-01
dot icon07/10/2021
Appointment of John H. Griffin, Jnr as a director on 2021-10-01
dot icon07/10/2021
Appointment of Mr Benedict James Smith as a director on 2021-10-01
dot icon07/10/2021
Termination of appointment of Richard James Kerr as a director on 2021-10-01
dot icon03/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon28/09/2021
Statement of capital on 2021-09-28
dot icon28/09/2021
Statement by Directors
dot icon28/09/2021
Resolutions
dot icon28/09/2021
Solvency Statement dated 27/09/21
dot icon28/09/2021
Memorandum and Articles of Association
dot icon28/09/2021
Resolutions
dot icon24/09/2021
Statement of capital on 2021-09-24
dot icon24/09/2021
Statement by Directors
dot icon24/09/2021
Solvency Statement dated 23/09/21
dot icon24/09/2021
Resolutions
dot icon24/09/2021
Statement by Directors
dot icon24/09/2021
Solvency Statement dated 23/09/21
dot icon24/09/2021
Resolutions
dot icon23/09/2021
Termination of appointment of David Mcgovern as a director on 2021-09-22
dot icon23/09/2021
Termination of appointment of James Richard St John Lenane as a director on 2021-09-22
dot icon23/09/2021
Termination of appointment of John H Griffin, Jr. as a director on 2021-09-22
dot icon23/09/2021
Termination of appointment of Shane Patrick Farragher as a director on 2021-09-22
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon06/07/2021
Change of details for Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 2018-07-19
dot icon05/07/2021
Change of details for Exponent Private Equity Llp as a person with significant control on 2018-10-03
dot icon11/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-18 with updates
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-07-29
dot icon31/07/2020
Appointment of Mr John H Griffin, Jr. as a director on 2020-07-29
dot icon31/07/2020
Appointment of Mr Richard James Kerr as a director on 2020-07-29
dot icon09/10/2019
Termination of appointment of Brett Wilson Reynolds as a director on 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon12/06/2019
Registered office address changed from 30 Broadwick Street London W1F 8JB England to 31-32 Alfred Place London WC1E 7DP on 2019-06-12
dot icon17/05/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon13/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon12/11/2018
Resolutions
dot icon09/11/2018
Particulars of variation of rights attached to shares
dot icon09/11/2018
Change of share class name or designation
dot icon07/11/2018
Notification of Exponent Private Equity Llp as a person with significant control on 2018-10-03
dot icon07/11/2018
Change of details for Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 2018-10-03
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon05/11/2018
Sub-division of shares on 2018-10-03
dot icon02/11/2018
Change of share class name or designation
dot icon02/11/2018
Particulars of variation of rights attached to shares
dot icon17/10/2018
Resolutions
dot icon10/10/2018
Appointment of Brett Wilson Reynolds as a director on 2018-10-01
dot icon10/10/2018
Appointment of James Alexander Tye as a director on 2018-10-01
dot icon25/07/2018
Appointment of Mr Shane Patrick Farragher as a director on 2018-07-25
dot icon19/07/2018
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
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgovern, David
Director
19/07/2018 - 22/09/2021
16
Reynolds, Brett Wilson
Director
30/09/2018 - 29/09/2019
47
Kerr, Richard James
Director
29/07/2020 - 01/10/2021
126
Lenane, James Richard St John
Director
19/07/2018 - 22/09/2021
55
Swayne, Thomas Anthony
Director
11/08/2022 - 18/04/2024
16

Persons with Significant Control

0

No PSC data available.

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 TOPCO LIMITED

BROADLEAF TOPCO LIMITED is an(a) Active company incorporated on 19/07/2018 with the registered office located at 30 Broadwick Street, London W1F 8JB. There are currently 2 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 TOPCO LIMITED?

toggle

BROADLEAF TOPCO LIMITED is currently Active. It was registered on 19/07/2018 .

Where is BROADLEAF TOPCO LIMITED located?

toggle

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

What does BROADLEAF TOPCO LIMITED do?

toggle

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

What is the latest filing for BROADLEAF TOPCO LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-29 with updates.