BROADSTONE CONSULTING ACTUARIES LIMITED

Register to unlock more data on OkredoRegister

BROADSTONE CONSULTING ACTUARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04240092

Incorporation date

25/06/2001

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2001)
dot icon13/11/2024
Final Gazette dissolved following liquidation
dot icon13/08/2024
Return of final meeting in a members' voluntary winding up
dot icon06/07/2023
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon16/06/2023
Appointment of a voluntary liquidator
dot icon14/06/2023
Declaration of solvency
dot icon14/06/2023
Resolutions
dot icon14/06/2023
Registered office address changed from 100 Wood Street London EC2V 7AN England to 30 Finsbury Square London EC2A 1AG on 2023-06-14
dot icon02/06/2023
Resolutions
dot icon02/06/2023
Solvency Statement dated 02/06/23
dot icon02/06/2023
Statement by Directors
dot icon02/06/2023
Statement of capital on 2023-06-02
dot icon17/04/2023
Satisfaction of charge 042400920005 in full
dot icon03/03/2023
Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-01-28
dot icon11/08/2022
Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 2022-08-03
dot icon04/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon05/04/2022
Termination of appointment of Gerard Jude Walsh as a director on 2022-03-28
dot icon05/04/2022
Termination of appointment of Antony Paul Miller as a director on 2022-03-28
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 icon12/01/2022
Director's details changed for Mr Nigel Jones on 2021-11-19
dot icon08/07/2021
Change of details for Broadstone Holdco Limited as a person with significant control on 2019-07-01
dot icon08/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon04/06/2021
Registration of charge 042400920005, created on 2021-05-28
dot icon08/04/2021
Satisfaction of charge 042400920002 in full
dot icon08/04/2021
Satisfaction of charge 042400920004 in full
dot icon08/04/2021
Satisfaction of charge 042400920003 in full
dot icon11/02/2021
Full accounts made up to 2020-06-30
dot icon12/11/2020
Registration of charge 042400920004, created on 2020-11-03
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon30/01/2020
Full accounts made up to 2019-06-30
dot icon04/11/2019
Registration of charge 042400920003, created on 2019-10-22
dot icon07/10/2019
Termination of appointment of Paul Ian Noone as a director on 2019-09-25
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon01/07/2019
Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Wood Street London EC2V 7AN on 2019-07-01
dot icon06/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon28/06/2018
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon27/11/2017
Appointment of Grant Edwin Stobart as a director on 2017-11-27
dot icon27/11/2017
Appointment of Paul Ian Noone as a director on 2017-11-27
dot icon27/11/2017
Appointment of Mr Jonathan Nicholas Jones as a director on 2017-11-27
dot icon16/11/2017
Registration of charge 042400920002, created on 2017-11-03
dot icon15/11/2017
Resolutions
dot icon13/11/2017
Resolutions
dot icon09/11/2017
Notification of Broadstone Holdco Limited as a person with significant control on 2017-11-03
dot icon09/11/2017
Withdrawal of a person with significant control statement on 2017-11-09
dot icon09/11/2017
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon09/11/2017
Registered office address changed from Albion Wharf Albion Street Manchester Lancashire M1 5LN to 55 Baker Street London W1U 8EW on 2017-11-09
dot icon09/11/2017
Termination of appointment of Neil Graham Mitchell as a director on 2017-11-03
dot icon09/11/2017
Termination of appointment of Linda Mary Hadley as a secretary on 2017-11-03
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon21/04/2017
Satisfaction of charge 1 in full
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Director's details changed for Mr Nigel Jones on 2016-03-26
dot icon14/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon17/03/2015
Change of share class name or designation
dot icon17/03/2015
Resolutions
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Christine Firth as a director
dot icon28/01/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon25/11/2013
Change of share class name or designation
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon25/11/2013
Resolutions
dot icon25/11/2013
Resolutions
dot icon25/11/2013
Resolutions
dot icon31/10/2013
Appointment of Mr Antony Paul Miller as a director
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon13/07/2012
Director's details changed for Mr Gerard Jude Walsh on 2012-07-13
dot icon13/07/2012
Director's details changed for Neil Graham Mitchell on 2012-07-13
dot icon13/07/2012
Director's details changed for Christine Theresa Catherine Firth on 2012-07-13
dot icon13/07/2012
Secretary's details changed for Linda Mary Hadley on 2012-07-13
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/11/2011
Director's details changed for Neil Graham Mitchell on 2011-11-17
dot icon13/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Nigel Jones on 2011-07-12
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Appointment of Mr Nigel Jones as a director
dot icon14/01/2011
Statement of company's objects
dot icon14/01/2011
Change of share class name or designation
dot icon14/01/2011
Resolutions
dot icon01/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon01/07/2010
Director's details changed for Christine Theresa Catherine Firth on 2010-06-25
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 25/06/09; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 25/06/08; full list of members
dot icon04/07/2008
Director's change of particulars / gerard walsh / 29/11/2007
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 25/06/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 25/06/06; full list of members
dot icon30/06/2006
Ad 23/06/06--------- £ si [email protected]=5 £ ic 1/6
dot icon30/06/2006
S-div 23/06/06
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon24/02/2006
Particulars of mortgage/charge
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Resolutions
dot icon30/06/2005
Return made up to 25/06/05; full list of members
dot icon18/01/2005
New director appointed
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New secretary appointed
dot icon05/07/2004
Return made up to 25/06/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/07/2003
Return made up to 25/06/03; full list of members
dot icon20/06/2002
Return made up to 25/06/02; full list of members
dot icon15/04/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon15/04/2002
Accounts for a dormant company made up to 2002-01-31
dot icon27/03/2002
Accounting reference date shortened from 30/06/02 to 31/01/02
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
New director appointed
dot icon30/11/2001
Certificate of change of name
dot icon30/11/2001
Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon30/11/2001
Registered office changed on 30/11/01 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU
dot icon05/07/2001
Registered office changed on 05/07/01 from: 788-790 finchley road london NW11 7TJ
dot icon25/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
25/06/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gusmao, Antonio Guilherme Ramos
Director
03/08/2022 - Present
27
Jones, Jonathan Nicholas
Director
27/11/2017 - Present
47
Hadley, Linda Mary
Secretary
01/07/2004 - 03/11/2017
-
Firth, Christine Theresa Catherine
Director
01/07/2004 - 31/12/2013
-
COMPANY DIRECTORS LIMITED
Nominee Director
25/06/2001 - 27/06/2001
67500

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+
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 BROADSTONE CONSULTING ACTUARIES LIMITED

BROADSTONE CONSULTING ACTUARIES LIMITED is an(a) Dissolved company incorporated on 25/06/2001 with the registered office located at 30 Finsbury Square, London EC2A 1AG. 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 BROADSTONE CONSULTING ACTUARIES LIMITED?

toggle

BROADSTONE CONSULTING ACTUARIES LIMITED is currently Dissolved. It was registered on 25/06/2001 and dissolved on 13/11/2024.

Where is BROADSTONE CONSULTING ACTUARIES LIMITED located?

toggle

BROADSTONE CONSULTING ACTUARIES LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does BROADSTONE CONSULTING ACTUARIES LIMITED do?

toggle

BROADSTONE CONSULTING ACTUARIES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BROADSTONE CONSULTING ACTUARIES LIMITED?

toggle

The latest filing was on 13/11/2024: Final Gazette dissolved following liquidation.