BROADSTONE CONSULTANTS & ACTUARIES LIMITED

Register to unlock more data on OkredoRegister

BROADSTONE CONSULTANTS & ACTUARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07165366

Incorporation date

23/02/2010

Size

Full

Contacts

Registered address

Registered address

100 Wood Street, London EC2V 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2010)
dot icon15/03/2026
Full accounts made up to 2025-06-30
dot icon06/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon17/10/2025
Termination of appointment of Nigel Jones as a director on 2025-10-16
dot icon17/10/2025
Appointment of Gordon Andrew Kerr as a director on 2025-10-16
dot icon17/10/2025
Termination of appointment of Jonathan Nicholas Jones as a director on 2025-10-16
dot icon04/06/2025
Registration of charge 071653660004, created on 2025-06-03
dot icon17/03/2025
Satisfaction of charge 071653660003 in full
dot icon26/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon12/11/2024
Full accounts made up to 2024-06-30
dot icon18/03/2024
Director's details changed for Mr Nigel Jones on 2023-03-07
dot icon18/03/2024
Director's details changed for Mr Jonathan Nicholas Jones on 2022-02-23
dot icon18/03/2024
Change of details for Broadstone Holdco Limited as a person with significant control on 2019-10-22
dot icon05/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon05/02/2024
Full accounts made up to 2023-06-30
dot icon07/03/2023
Director's details changed for Mr Nigel Jones on 2023-03-07
dot icon07/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon03/03/2023
Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-01-28
dot icon13/01/2023
Full accounts made up to 2022-06-30
dot icon15/08/2022
Termination of appointment of Paul Bowden as a director on 2022-08-03
dot icon11/08/2022
Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 2022-08-03
dot icon22/03/2022
Termination of appointment of Grant Edwin Stobart as a director on 2022-03-17
dot icon02/03/2022
Full accounts made up to 2021-06-30
dot icon02/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon02/03/2022
Director's details changed for Mr Grant Edwin Stobart on 2022-02-23
dot icon02/03/2022
Director's details changed for Mr Jonathan Nicholas Jones on 2022-02-23
dot icon12/01/2022
Director's details changed for Mr Nigel Jones on 2021-11-19
dot icon04/06/2021
Registration of charge 071653660003, created on 2021-05-28
dot icon08/04/2021
Satisfaction of charge 071653660001 in full
dot icon08/04/2021
Satisfaction of charge 071653660002 in full
dot icon26/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon11/02/2021
Full accounts made up to 2020-06-30
dot icon12/11/2020
Registration of charge 071653660002, created on 2020-11-03
dot icon01/10/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon09/12/2019
Registration of charge 071653660001, created on 2019-11-28
dot icon05/12/2019
Resolutions
dot icon29/11/2019
Resolutions
dot icon26/11/2019
Registered office address changed from Bbs House 23-25 st. Georges Road Bristol Avon BS1 5UU United Kingdom to 100 Wood Street London EC2V 7AN on 2019-11-26
dot icon20/11/2019
Appointment of Mr Nigel Jones as a director on 2019-10-22
dot icon20/11/2019
Termination of appointment of Michael Harvey as a director on 2019-10-22
dot icon20/11/2019
Termination of appointment of Gavin Bryce Merchant Giles as a director on 2019-10-22
dot icon20/11/2019
Termination of appointment of Paul Frost as a director on 2019-10-22
dot icon20/11/2019
Termination of appointment of Marc Nicholas Davies as a director on 2019-10-22
dot icon20/11/2019
Termination of appointment of Jude Francis Bennett as a director on 2019-10-22
dot icon20/11/2019
Termination of appointment of Peter Bainbridge as a director on 2019-10-22
dot icon20/11/2019
Termination of appointment of Paul Arthur Bunzl as a director on 2019-10-22
dot icon20/11/2019
Termination of appointment of James Richard Stanfield as a director on 2019-10-22
dot icon04/11/2019
Resolutions
dot icon01/11/2019
Notification of Broadstone Holdco Limited as a person with significant control on 2019-10-22
dot icon01/11/2019
Withdrawal of a person with significant control statement on 2019-11-01
dot icon31/10/2019
Appointment of Mr Grant Edwin Stobart as a director on 2019-10-22
dot icon31/10/2019
Appointment of Mr Jonathan Nicholas Jones as a director on 2019-10-22
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-10-22
dot icon24/07/2019
Accounts for a small company made up to 2019-03-31
dot icon23/04/2019
Registered office address changed from Canard Court 23-25 st. Georges Road Bristol Avon BS1 5UU to Bbs House 23-25 st. Georges Road Bristol Avon BS1 5UU on 2019-04-23
dot icon23/04/2019
Director's details changed for James Richard Stanfield on 2015-08-01
dot icon23/04/2019
Director's details changed for Mr Jude Francis Bennett on 2016-05-01
dot icon28/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Appointment of Mr Gavin Bryce Merchant Giles as a director on 2018-04-01
dot icon05/04/2018
Appointment of Mr Marc Nicholas Davies as a director on 2018-04-01
dot icon05/04/2018
Appointment of Mr Paul Frost as a director on 2018-04-01
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon11/01/2018
Resolutions
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Appointment of Mr Jude Francis Bennett as a director
dot icon26/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon19/02/2014
Resolutions
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Auditor's resignation
dot icon11/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon27/06/2012
Accounts for a small company made up to 2012-03-31
dot icon02/04/2012
Appointment of Mr Michael Harvey as a director
dot icon02/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon11/03/2011
Director's details changed for Mr Paul Arthur Bunzl on 2010-12-06
dot icon11/03/2011
Director's details changed for Paul Bowden on 2010-12-06
dot icon11/03/2011
Director's details changed for Peter Bainbridge on 2010-12-06
dot icon11/03/2011
Director's details changed for James Richard Stanfield on 2010-12-06
dot icon14/12/2010
Registered office address changed from Pannell House 6-7 Litfield Place Clifton Bristol BS8 3LX United Kingdom on 2010-12-14
dot icon23/04/2010
Resolutions
dot icon09/04/2010
Memorandum and Articles of Association
dot icon01/04/2010
Certificate of change of name
dot icon01/04/2010
Change of name notice
dot icon31/03/2010
Change of name notice
dot icon19/03/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon19/03/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon19/03/2010
Termination of appointment of Ovalsec Limited as a secretary
dot icon19/03/2010
Termination of appointment of Oval Nominees Limited as a director
dot icon19/03/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon23/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVAL NOMINEES LIMITED
Nominee Director
23/02/2010 - 24/02/2010
641
Bennett, Jude Francis
Director
01/04/2014 - 22/10/2019
-
Bunzl, Paul Arthur
Director
23/02/2010 - 22/10/2019
-
Frost, Paul
Director
01/04/2018 - 22/10/2019
-
Harvey, Michael
Director
01/04/2012 - 22/10/2019
-

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BROADSTONE CONSULTANTS & ACTUARIES LIMITED

BROADSTONE CONSULTANTS & ACTUARIES LIMITED is an(a) Active company incorporated on 23/02/2010 with the registered office located at 100 Wood Street, London EC2V 7AN. 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 BROADSTONE CONSULTANTS & ACTUARIES LIMITED?

toggle

BROADSTONE CONSULTANTS & ACTUARIES LIMITED is currently Active. It was registered on 23/02/2010 .

Where is BROADSTONE CONSULTANTS & ACTUARIES LIMITED located?

toggle

BROADSTONE CONSULTANTS & ACTUARIES LIMITED is registered at 100 Wood Street, London EC2V 7AN.

What does BROADSTONE CONSULTANTS & ACTUARIES LIMITED do?

toggle

BROADSTONE CONSULTANTS & ACTUARIES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BROADSTONE CONSULTANTS & ACTUARIES LIMITED?

toggle

The latest filing was on 15/03/2026: Full accounts made up to 2025-06-30.