BROADSTONE FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BROADSTONE FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02131269

Incorporation date

13/05/1987

Size

Full

Contacts

Registered address

Registered address

100 Wood Street, London EC2V 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1987)
dot icon15/03/2026
Full accounts made up to 2025-06-30
dot icon17/10/2025
Appointment of Gordon Andrew Kerr as a director on 2025-10-16
dot icon17/10/2025
Termination of appointment of Kenneth William Mcclintock as a director on 2025-10-16
dot icon17/10/2025
Appointment of Mr Alistair Michael Scott-Somers 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 icon17/10/2025
Termination of appointment of Nigel Jones as a director on 2025-10-16
dot icon01/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon04/06/2025
Registration of charge 021312690005, created on 2025-06-03
dot icon17/03/2025
Satisfaction of charge 021312690004 in full
dot icon12/11/2024
Full accounts made up to 2024-06-30
dot icon27/09/2024
Change of details for Broadstone Financial Solutions Holdings Limited as a person with significant control on 2016-04-06
dot icon27/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon13/09/2024
Second filing of Confirmation Statement dated 2022-09-16
dot icon05/02/2024
Full accounts made up to 2023-06-30
dot icon29/09/2023
Confirmation statement made on 2023-09-16 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 icon14/12/2022
Termination of appointment of Paul Gerard Mcguckin as a director on 2022-11-30
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon31/08/2022
Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2022-08-03
dot icon31/08/2022
Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2022-08-03
dot icon15/08/2022
Termination of appointment of Paul Bowden as a director on 2022-08-03
dot icon12/07/2022
Termination of appointment of Natasha June Glasgow as a director on 2022-06-30
dot icon10/06/2022
Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 2022-05-26
dot icon08/04/2022
Appointment of Mr Kenneth William Mcclintock as a director on 2022-03-23
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 icon12/01/2022
Director's details changed for Mr Nigel Jones on 2021-11-19
dot icon27/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon04/06/2021
Registration of charge 021312690004, created on 2021-05-28
dot icon06/05/2021
Change of details for Cs Financial Solutions Holdings Limited as a person with significant control on 2019-02-05
dot icon08/04/2021
Satisfaction of charge 021312690002 in full
dot icon08/04/2021
Satisfaction of charge 021312690003 in full
dot icon11/02/2021
Full accounts made up to 2020-06-30
dot icon12/11/2020
Registration of charge 021312690003, created on 2020-11-03
dot icon01/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon18/03/2020
Appointment of Mr Paul Bowden as a director on 2020-03-18
dot icon23/12/2019
Full accounts made up to 2019-06-30
dot icon07/11/2019
Resolutions
dot icon04/11/2019
Registration of charge 021312690002, created on 2019-10-22
dot icon07/10/2019
Termination of appointment of Paul Ian Noone as a director on 2019-09-25
dot icon30/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon04/07/2019
Appointment of Mr Nigel Jones as a director on 2019-07-03
dot icon04/07/2019
Appointment of Paul Ian Noone as a director on 2019-06-26
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 icon25/06/2019
Accounts for a small company made up to 2018-09-30
dot icon25/04/2019
Appointment of Natasha June Glasgow as a director on 2019-04-09
dot icon28/02/2019
Satisfaction of charge 021312690001 in full
dot icon26/02/2019
Resignation of an auditor
dot icon14/02/2019
Resolutions
dot icon07/02/2019
Termination of appointment of Craig Andrew Williams as a director on 2019-01-30
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
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 icon22/01/2019
Statement of company's objects
dot icon26/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon26/09/2018
Director's details changed for 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 icon24/09/2018
Change of details for Cs Financial Solutions Holdings Limited as a person with significant control on 2016-04-06
dot icon21/09/2018
Cessation of Paul Gerard Mcguckin as a person with significant control on 2018-09-15
dot icon30/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/11/2017
Termination of appointment of Graham Gerrard as a secretary on 2017-10-30
dot icon26/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon30/05/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon26/08/2016
Registered office address changed from 20 Chapel Street Chapel Street Liverpool L3 9AG England to 20 Chapel Street Liverpool L3 9AG on 2016-08-26
dot icon20/06/2016
Appointment of Mr Graham Gerrard as a secretary on 2016-05-17
dot icon27/05/2016
Termination of appointment of Michael Vincent Leech as a director on 2016-04-01
dot icon11/05/2016
Resolutions
dot icon28/04/2016
Resolutions
dot icon08/04/2016
Termination of appointment of Michael Raymond Ian Lilwall as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Michael Gordon Burt as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Paul Andrew Abberley as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Julie Ung as a secretary on 2016-04-01
dot icon08/04/2016
Resolutions
dot icon08/04/2016
Registered office address changed from 25 Luke Street London EC2A 4AR to 20 Chapel Street Chapel Street Liverpool L3 9AG on 2016-04-08
dot icon08/04/2016
Rectified AP01 was removed from the public register on 25/05/2016 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
dot icon04/04/2016
Registration of charge 021312690001, created on 2016-04-01
dot icon06/10/2015
Full accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon29/12/2014
Termination of appointment of Nigel Odling as a director on 2014-12-18
dot icon22/12/2014
Appointment of Mr Paul Andrew Abberley as a director on 2014-12-09
dot icon14/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon23/06/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon23/06/2014
Resolutions
dot icon23/06/2014
Resolutions
dot icon24/02/2014
Auditor's resignation
dot icon07/02/2014
Miscellaneous
dot icon10/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon10/10/2013
Director's details changed for Nigel Odling on 2013-01-01
dot icon10/10/2013
Director's details changed for Craig Andrew Williams on 2013-01-01
dot icon10/10/2013
Director's details changed for Nigel Odling on 2013-01-01
dot icon10/10/2013
Director's details changed for Colin Nicol on 2013-01-01
dot icon10/10/2013
Director's details changed for Mr Michael Raymond Ian Lilwall on 2013-01-01
dot icon10/10/2013
Director's details changed for Michael Vincent Leech on 2013-01-01
dot icon10/10/2013
Director's details changed for Mr Paul Gerard Mcguckin on 2013-01-01
dot icon10/10/2013
Director's details changed for Mr. Michael Gordon Burt on 2013-01-01
dot icon10/10/2013
Secretary's details changed for Julie Ung on 2013-01-01
dot icon02/08/2013
Full accounts made up to 2013-03-31
dot icon02/04/2013
Certificate of change of name
dot icon24/09/2012
Termination of appointment of Gary Teper as a secretary
dot icon24/09/2012
Appointment of Julie Ung as a secretary
dot icon18/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2012-03-31
dot icon28/05/2012
Termination of appointment of Karen Sinton as a director
dot icon05/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon27/07/2011
Full accounts made up to 2011-03-31
dot icon13/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon01/10/2010
Auditor's resignation
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Memorandum and Articles of Association
dot icon04/08/2010
Certificate of change of name
dot icon04/08/2010
Change of name notice
dot icon29/09/2009
Return made up to 16/09/09; full list of members
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon27/08/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon20/03/2009
Miscellaneous
dot icon24/02/2009
Full accounts made up to 2008-09-30
dot icon10/11/2008
Return made up to 06/10/08; full list of members
dot icon07/11/2008
Location of debenture register
dot icon07/11/2008
Location of register of members
dot icon07/10/2008
Appointment terminated director and secretary david whalley
dot icon06/10/2008
Director appointed nigel odling
dot icon06/10/2008
Director appointed michael raymond ian lilwall
dot icon06/10/2008
Director appointed michael gordon burt
dot icon06/10/2008
Secretary appointed gary teper
dot icon06/10/2008
Accounting reference date shortened from 30/11/2008 to 30/09/2008
dot icon06/10/2008
Appointment terminated director duncan macnicoll
dot icon06/10/2008
Appointment terminated director stephen bamforth
dot icon06/10/2008
Registered office changed on 06/10/2008 from drury house 19 water street liverpool L2 orl
dot icon10/09/2008
Full accounts made up to 2007-11-30
dot icon18/10/2007
Return made up to 06/10/07; no change of members
dot icon21/09/2007
Full accounts made up to 2006-11-30
dot icon12/01/2007
Return made up to 06/10/06; full list of members
dot icon12/01/2007
Director's particulars changed
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon09/05/2006
Accounting reference date extended from 31/05/06 to 30/11/06
dot icon09/12/2005
Return made up to 06/10/05; full list of members
dot icon14/11/2005
Full accounts made up to 2005-05-31
dot icon24/12/2004
Full accounts made up to 2004-05-31
dot icon20/10/2004
Return made up to 06/10/04; full list of members
dot icon21/06/2004
Director resigned
dot icon20/10/2003
Return made up to 06/10/03; full list of members
dot icon16/10/2003
Full accounts made up to 2003-05-31
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/10/2002
Return made up to 06/10/02; full list of members
dot icon04/10/2002
Full accounts made up to 2002-05-31
dot icon21/12/2001
New director appointed
dot icon13/12/2001
Full accounts made up to 2001-05-31
dot icon23/10/2001
Return made up to 06/10/01; full list of members
dot icon15/06/2001
Secretary resigned;director resigned
dot icon15/06/2001
New secretary appointed;new director appointed
dot icon23/11/2000
Full accounts made up to 2000-05-31
dot icon03/11/2000
Return made up to 06/10/00; full list of members
dot icon20/10/1999
Return made up to 06/10/99; full list of members
dot icon01/10/1999
Full accounts made up to 1999-05-31
dot icon08/06/1999
Secretary resigned;director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
New secretary appointed
dot icon01/12/1998
Full accounts made up to 1998-05-31
dot icon26/10/1998
Return made up to 06/10/98; no change of members
dot icon22/10/1997
Full accounts made up to 1997-05-31
dot icon17/10/1997
Return made up to 06/10/97; no change of members
dot icon02/10/1997
Director resigned
dot icon02/07/1997
Director's particulars changed
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon25/11/1996
Return made up to 06/10/96; full list of members
dot icon30/10/1996
New director appointed
dot icon30/10/1996
New director appointed
dot icon18/08/1996
Director's particulars changed
dot icon03/07/1996
Resolutions
dot icon03/07/1996
Resolutions
dot icon06/03/1996
Director resigned
dot icon09/01/1996
Ad 22/12/95--------- £ si 300000@1=300000 £ ic 120000/420000
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon09/01/1996
£ nc 120000/420000 22/12/95
dot icon02/11/1995
Return made up to 06/10/95; no change of members
dot icon20/09/1995
Full accounts made up to 1995-05-31
dot icon16/06/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 06/10/94; full list of members
dot icon20/09/1994
Full accounts made up to 1994-05-31
dot icon19/12/1993
Return made up to 06/10/93; no change of members
dot icon28/09/1993
Full accounts made up to 1993-05-31
dot icon03/06/1993
New secretary appointed;new director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon11/12/1992
Return made up to 06/10/92; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1992-05-31
dot icon14/10/1991
Return made up to 06/10/91; full list of members
dot icon16/09/1991
Director resigned
dot icon16/09/1991
Director resigned
dot icon11/09/1991
Ad 27/08/91--------- £ si 60000@1=60000 £ ic 2/60002
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Resolutions
dot icon11/09/1991
£ nc 60000/120000 27/08/91
dot icon11/09/1991
Accounts for a small company made up to 1991-05-31
dot icon15/07/1991
New director appointed
dot icon23/10/1990
Accounts for a small company made up to 1990-05-31
dot icon23/10/1990
Return made up to 06/10/90; full list of members
dot icon28/11/1989
Accounts for a small company made up to 1989-05-31
dot icon28/11/1989
Return made up to 20/11/89; full list of members
dot icon12/12/1988
Accounts for a small company made up to 1988-05-31
dot icon12/12/1988
Return made up to 07/11/88; full list of members
dot icon12/09/1988
Memorandum and Articles of Association
dot icon11/04/1988
Particulars of contract relating to shares
dot icon25/03/1988
Wd 23/02/88 pd 19/11/87--------- £ si 2@1
dot icon29/02/1988
New director appointed
dot icon23/02/1988
Wd 16/02/88 ad 25/01/88--------- £ si 59998@1=59998
dot icon23/02/1988
Nc inc already adjusted
dot icon23/02/1988
Resolutions
dot icon23/02/1988
Resolutions
dot icon09/02/1988
Registered office changed on 09/02/88 from: 101 derby house exchange flags liverpool L2 3QJ
dot icon16/12/1987
Memorandum and Articles of Association
dot icon03/12/1987
Certificate of change of name
dot icon16/11/1987
Accounting reference date notified as 31/05
dot icon09/09/1987
Secretary resigned;new secretary appointed
dot icon09/09/1987
Director resigned;new director appointed
dot icon09/09/1987
Resolutions
dot icon09/09/1987
Registered office changed on 09/09/87 from: 2 baches street london N1 6UB
dot icon13/05/1987
Certificate of Incorporation
dot icon13/05/1987
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
16/09/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden, Paul
Director
18/03/2020 - 03/08/2022
11
Jones, Nigel
Director
03/07/2019 - 16/10/2025
15
Gusmao, Antonio Guilherme Ramos
Director
26/05/2022 - Present
27
Jones, Jonathan Nicholas
Director
30/01/2019 - 16/10/2025
47
Ellis, Alan
Director
19/05/1993 - 25/09/1997
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BROADSTONE FINANCIAL SOLUTIONS LIMITED

BROADSTONE FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 13/05/1987 with the registered office located at 100 Wood Street, London EC2V 7AN. 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 FINANCIAL SOLUTIONS LIMITED?

toggle

BROADSTONE FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 13/05/1987 .

Where is BROADSTONE FINANCIAL SOLUTIONS LIMITED located?

toggle

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

What does BROADSTONE FINANCIAL SOLUTIONS LIMITED do?

toggle

BROADSTONE FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROADSTONE FINANCIAL SOLUTIONS LIMITED?

toggle

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