BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02860957

Incorporation date

05/10/1993

Size

Full

Contacts

Registered address

Registered address

12 Arthur Street, London EC4R 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1993)
dot icon12/01/2026
Full accounts made up to 2025-06-30
dot icon02/07/2025
Termination of appointment of Laura Perz Matlin as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mr Hafiz Wong as a director on 2025-07-01
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon18/03/2025
Director's details changed for Mr Thomas Patrick Carey on 2025-03-18
dot icon18/03/2025
Director's details changed for Laura Perz Matlin on 2025-03-18
dot icon18/03/2025
Director's details changed for Laura Perz Matlin on 2025-03-18
dot icon18/03/2025
Full accounts made up to 2024-06-30
dot icon22/01/2025
Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 12 Arthur Street London EC4R 9AB on 2025-01-22
dot icon17/01/2025
Termination of appointment of Justin William Erskine Scott as a director on 2025-01-17
dot icon17/01/2025
Appointment of Mr Jonathan Campion as a director on 2025-01-17
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon30/03/2024
Full accounts made up to 2023-06-30
dot icon11/12/2023
Resolutions
dot icon11/12/2023
Solvency Statement dated 30/11/23
dot icon11/12/2023
Statement by Directors
dot icon11/12/2023
Statement of capital on 2023-12-11
dot icon27/11/2023
Statement of capital following an allotment of shares on 2014-12-14
dot icon14/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-07
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon14/02/2023
Appointment of Mr Craig Andrew Brighten as a secretary on 2023-02-08
dot icon09/02/2023
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 193 Marsh Wall Marsh Wall London E14 9SG
dot icon08/02/2023
Register(s) moved to registered office address 193 Marsh Wall London E14 9SG
dot icon08/02/2023
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-02-07
dot icon01/09/2022
Appointment of Mr Justin William Erskine Scott as a director on 2022-08-22
dot icon25/08/2022
Termination of appointment of David John Kelly as a director on 2022-08-22
dot icon04/07/2022
Full accounts made up to 2021-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon21/04/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon13/07/2021
Appointment of Laura Perz Matlin as a director on 2021-07-13
dot icon13/07/2021
Termination of appointment of Adam David Amsterdam as a director on 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon28/04/2021
Full accounts made up to 2020-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon16/06/2020
Full accounts made up to 2019-06-30
dot icon19/02/2020
Director's details changed for Mr Adam David Amsterdam on 2020-02-18
dot icon17/12/2019
Statement of capital following an allotment of shares on 2018-07-27
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon08/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon11/03/2019
Full accounts made up to 2018-06-30
dot icon10/07/2018
Resolutions
dot icon22/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-07-19
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon28/02/2017
Resolutions
dot icon14/12/2016
Resolutions
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-11-22
dot icon15/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon25/04/2016
Director's details changed for Mr Thomas Patrick Carey on 2016-04-25
dot icon25/04/2016
Director's details changed for Mr David John Kelly on 2016-04-25
dot icon25/04/2016
Director's details changed for Mr Adam David Amsterdam on 2016-04-25
dot icon25/04/2016
Registered office address changed from Isis Building Thames Quay 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 2016-04-25
dot icon31/03/2016
Full accounts made up to 2015-06-30
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-06-30
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon25/03/2014
Full accounts made up to 2013-06-30
dot icon06/03/2014
Director's details changed for Mr Thomas Patrick Carey on 2014-02-20
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/03/2013
Full accounts made up to 2012-06-30
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/10/2012
Register(s) moved to registered inspection location
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon10/11/2011
Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon02/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/11/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon01/11/2011
Director's details changed for Mr Thomas Patrick Carey on 2011-09-30
dot icon01/11/2011
Director's details changed for Mr David John Kelly on 2011-09-30
dot icon01/11/2011
Director's details changed for Mr Adam David Amsterdam on 2011-09-30
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon28/06/2011
Director's details changed for Mr Adam David Amsterdam on 2011-06-26
dot icon19/10/2010
Full accounts made up to 2010-06-30
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed
dot icon19/10/2009
Full accounts made up to 2009-06-30
dot icon13/10/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon13/10/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon01/10/2009
Location of register of members
dot icon08/07/2009
Director appointed thomas patrick carey
dot icon02/07/2009
Appointment terminated director elizabeth lake
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon24/04/2009
Resolutions
dot icon13/10/2008
Return made up to 05/10/08; full list of members
dot icon01/07/2008
Ad 23/06/08\gbp si 2@1=2\gbp ic 669792/669794\
dot icon13/06/2008
Auditor's resignation
dot icon14/03/2008
Full accounts made up to 2007-06-30
dot icon18/10/2007
Return made up to 05/10/07; full list of members
dot icon25/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Ad 22/03/07--------- £ si 1@1=1 £ ic 669792/669793
dot icon27/03/2007
Full accounts made up to 2006-06-30
dot icon05/02/2007
Certificate of change of name
dot icon26/10/2006
Return made up to 05/10/06; full list of members
dot icon04/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon13/12/2005
Return made up to 05/10/05; full list of members
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon26/11/2004
Return made up to 05/10/04; full list of members
dot icon16/07/2004
Registered office changed on 16/07/04 from: one america square 17 crosswell london EC3N 2LB
dot icon15/04/2004
Full accounts made up to 2003-06-30
dot icon12/01/2004
Return made up to 05/10/03; full list of members
dot icon12/01/2004
Director resigned
dot icon08/12/2003
Location of register of members
dot icon09/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon18/09/2003
Secretary's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-06-30
dot icon29/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon01/03/2003
Resolutions
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon02/12/2002
Return made up to 05/10/02; full list of members
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon03/04/2002
Director resigned
dot icon02/04/2002
Director resigned
dot icon30/11/2001
Return made up to 05/10/01; full list of members
dot icon13/08/2001
Director's particulars changed
dot icon13/08/2001
Director's particulars changed
dot icon13/08/2001
Director's particulars changed
dot icon13/08/2001
Director's particulars changed
dot icon13/08/2001
Director's particulars changed
dot icon13/08/2001
Director's particulars changed
dot icon13/08/2001
Director's particulars changed
dot icon13/08/2001
Director's particulars changed
dot icon09/03/2001
Full accounts made up to 2000-06-30
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon14/11/2000
Return made up to 05/10/00; full list of members
dot icon14/11/2000
Location of register of members
dot icon13/11/2000
Director's particulars changed
dot icon13/11/2000
Director's particulars changed
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
New secretary appointed
dot icon23/06/2000
Full accounts made up to 1999-06-30
dot icon12/10/1999
Return made up to 05/10/99; full list of members
dot icon13/03/1999
Full accounts made up to 1998-06-30
dot icon12/10/1998
Return made up to 05/10/98; full list of members
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Director's particulars changed
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon20/04/1998
Full accounts made up to 1997-06-30
dot icon20/11/1997
Return made up to 05/10/97; full list of members
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director resigned
dot icon20/11/1997
Director resigned
dot icon17/10/1997
Certificate of change of name
dot icon29/05/1997
Amended full accounts made up to 1996-06-30
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon25/04/1997
Registered office changed on 25/04/97 from: 100 bunhill row london EC1Y 8ND
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon06/12/1996
Director resigned
dot icon06/12/1996
Director resigned
dot icon06/12/1996
Return made up to 05/10/96; full list of members
dot icon12/07/1996
Accounting reference date shortened from 31/08/96 to 30/06/96
dot icon16/06/1996
Auditor's resignation
dot icon05/03/1996
Full group accounts made up to 1995-08-31
dot icon31/10/1995
Return made up to 05/10/95; no change of members
dot icon01/09/1995
Director resigned
dot icon01/09/1995
Director resigned
dot icon26/05/1995
Full group accounts made up to 1994-08-31
dot icon17/05/1995
New director appointed
dot icon17/05/1995
New director appointed
dot icon17/05/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
New director appointed
dot icon11/12/1994
New director appointed
dot icon11/12/1994
New director appointed
dot icon11/12/1994
New director appointed
dot icon11/12/1994
New director appointed
dot icon11/12/1994
New director appointed
dot icon11/12/1994
New director appointed
dot icon23/11/1994
Return made up to 05/10/94; full list of members
dot icon11/11/1994
Secretary's particulars changed;director's particulars changed
dot icon19/05/1994
Accounting reference date notified as 31/08
dot icon10/05/1994
Declaration of assistance for shares acquisition
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Ad 08/02/94--------- £ si 69792@1=69792 £ ic 2/69794
dot icon10/05/1994
Nc inc already adjusted 08/02/94
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon22/03/1994
Particulars of mortgage/charge
dot icon23/12/1993
Certificate of re-registration from Unlimited to Limited
dot icon23/12/1993
Re-registration of Memorandum and Articles
dot icon23/12/1993
Application for reregistration from UNLTD to LTD
dot icon23/12/1993
Resolutions
dot icon23/12/1993
Resolutions
dot icon18/10/1993
Secretary resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New secretary appointed;new director appointed
dot icon18/10/1993
Registered office changed on 18/10/93 from: 10 york place leeds LS1 2DS
dot icon11/10/1993
Certificate of change of name
dot icon05/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
28/09/2009 - 06/02/2023
1142
Williams, Terence John
Director
04/10/1993 - 28/03/2002
36
Byrnes, John
Director
08/11/1995 - 17/10/2001
2
Daly, Richard
Director
07/01/1997 - 20/10/2002
1
O'brien, Donal
Director
05/02/1997 - 20/10/2002
1

Persons with Significant Control

1
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 BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED

BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/10/1993 with the registered office located at 12 Arthur Street, London EC4R 9AB. There are currently 4 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 BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED?

toggle

BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED is currently Active. It was registered on 05/10/1993 .

Where is BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED located?

toggle

BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED is registered at 12 Arthur Street, London EC4R 9AB.

What does BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED do?

toggle

BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/01/2026: Full accounts made up to 2025-06-30.