BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09252043

Incorporation date

07/10/2014

Size

Full

Contacts

Registered address

Registered address

100 Wood Street, London EC2V 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2014)
dot icon15/03/2026
Full accounts made up to 2025-06-30
dot icon10/11/2025
Confirmation statement made on 2025-11-04 with no updates
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 092520430006, created on 2025-06-03
dot icon17/03/2025
Satisfaction of charge 092520430005 in full
dot icon18/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon12/11/2024
Full accounts made up to 2024-06-30
dot icon05/02/2024
Full accounts made up to 2023-06-30
dot icon15/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon19/04/2023
Part of the property or undertaking has been released from charge 092520430005
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 icon14/12/2022
Termination of appointment of Paul Gerard Mcguckin as a director on 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon15/11/2022
Change of details for Broadstone Holdco Limited as a person with significant control on 2019-07-01
dot icon15/11/2022
Director's details changed for Mr Jonathan Nicholas Jones on 2019-01-30
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 icon01/03/2022
Resolutions
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-02-21
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon04/06/2021
Registration of charge 092520430005, created on 2021-05-28
dot icon08/04/2021
Satisfaction of charge 092520430003 in full
dot icon08/04/2021
Satisfaction of charge 092520430004 in full
dot icon11/02/2021
Full accounts made up to 2020-06-30
dot icon19/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon12/11/2020
Registration of charge 092520430004, created on 2020-11-03
dot icon23/12/2019
Full accounts made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon04/11/2019
Registration of charge 092520430003, created on 2019-10-22
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 icon26/06/2019
Accounts for a small company made up to 2018-09-30
dot icon26/02/2019
Memorandum and Articles of Association
dot icon26/02/2019
Resignation of an auditor
dot icon19/02/2019
Satisfaction of charge 092520430002 in full
dot icon19/02/2019
Satisfaction of charge 092520430001 in full
dot icon14/02/2019
Resolutions
dot icon07/02/2019
Current accounting period shortened from 2019-09-30 to 2019-06-30
dot icon07/02/2019
Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to 55 Baker Street London W1U 8EW on 2019-02-07
dot icon07/02/2019
Cessation of Paul Gerard Mcguckin as a person with significant control on 2019-01-30
dot icon07/02/2019
Cessation of Alliance Fund Managers Nominees Ltd as a person with significant control on 2019-01-30
dot icon07/02/2019
Notification of Broadstone Holdco Limited as a person with significant control on 2019-01-30
dot icon07/02/2019
Termination of appointment of Craig Andrew Williams as a director on 2019-01-30
dot icon07/02/2019
Termination of appointment of Simon Ian Walker as a director on 2019-01-30
dot icon07/02/2019
Termination of appointment of Colin Robert Nicol as a director on 2019-01-30
dot icon07/02/2019
Appointment of Mr Grant Edwin Stobart as a director on 2019-01-30
dot icon07/02/2019
Appointment of Mr Jonathan Nicholas Jones as a director on 2019-01-30
dot icon05/02/2019
Resolutions
dot icon06/12/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon27/11/2018
Director's details changed for Mr Simon Ian Walker on 2018-11-26
dot icon19/10/2018
Director's details changed for Mr Colin Robert Nicol on 2018-10-19
dot icon26/09/2018
Director's details changed for Mr Craig Andrew Williams on 2018-09-26
dot icon26/09/2018
Director's details changed for Mr Paul Gerard Mcguckin on 2018-09-26
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon01/11/2017
Termination of appointment of Graham Gerrard as a secretary on 2017-10-30
dot icon30/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon17/07/2017
Appointment of Mr Simon Ian Walker as a director on 2016-04-01
dot icon30/05/2017
Previous accounting period shortened from 2016-10-31 to 2016-09-30
dot icon07/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon20/06/2016
Appointment of Mr Graham Gerrard as a secretary on 2016-05-17
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon12/05/2016
Resolutions
dot icon06/04/2016
Registration of charge 092520430002, created on 2016-04-01
dot icon04/04/2016
Registration of charge 092520430001, created on 2016-04-01
dot icon11/01/2016
Accounts for a dormant company made up to 2015-10-31
dot icon11/01/2016
Registered office address changed from C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool L2 3YL to 20 Chapel Street Liverpool L3 9AG on 2016-01-11
dot icon16/11/2015
Appointment of Mr Colin Robert Nicol as a director on 2015-11-05
dot icon16/11/2015
Appointment of Mr Craig Andrew Williams as a director on 2015-11-05
dot icon05/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon12/06/2015
Certificate of change of name
dot icon23/03/2015
Termination of appointment of Andrew James O'mahony as a director on 2015-03-23
dot icon23/03/2015
Termination of appointment of Brabners Directors Limited as a director on 2015-03-23
dot icon23/03/2015
Appointment of Mr Paul Gerard Mcguckin as a director on 2015-03-23
dot icon07/10/2014
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
04/11/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Simon Ian
Director
01/04/2016 - 30/01/2019
7
Gerrard, Graham
Secretary
17/05/2016 - 30/10/2017
-
Gusmao, Antonio Guilherme Ramos
Director
03/08/2022 - Present
27
Jones, Jonathan Nicholas
Director
30/01/2019 - 16/10/2025
47
Mcguckin, Paul Gerard
Director
23/03/2015 - 30/11/2022
14

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED

BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED is an(a) Active company incorporated on 07/10/2014 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 FINANCIAL SOLUTIONS HOLDINGS LIMITED?

toggle

BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED is currently Active. It was registered on 07/10/2014 .

Where is BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED located?

toggle

BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED is registered at 100 Wood Street, London EC2V 7AN.

What does BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED do?

toggle

BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED?

toggle

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