Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADSTONE FINANCIAL SOLUTIONS LIMITED
Company Information for

BROADSTONE FINANCIAL SOLUTIONS LIMITED

100 WOOD STREET, LONDON, EC2V 7AN,
Company Registration Number
02131269
Private Limited Company
Active

Company Overview

About Broadstone Financial Solutions Ltd
BROADSTONE FINANCIAL SOLUTIONS LIMITED was founded on 1987-05-13 and has its registered office in London. The organisation's status is listed as "Active". Broadstone Financial Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROADSTONE FINANCIAL SOLUTIONS LIMITED
 
Legal Registered Office
100 WOOD STREET
LONDON
EC2V 7AN
Other companies in EC2A
 
Previous Names
CS FINANCIAL SOLUTIONS (CSFS) LIMITED05/02/2019
CHARLES STANLEY FINANCIAL SOLUTIONS LIMITED08/04/2016
CS FINANCIAL SOLUTIONS LIMITED02/04/2013
GRIFFITHS & ARMOUR (FINANCIAL SERVICES) LIMITED04/08/2010
Filing Information
Company Number 02131269
Company ID Number 02131269
Date formed 1987-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB241019940  
Last Datalog update: 2024-03-06 12:30:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADSTONE FINANCIAL SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BROADSTONE FINANCIAL SOLUTIONS LIMITED
The following companies were found which have the same name as BROADSTONE FINANCIAL SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED 100 WOOD STREET LONDON EC2V 7AN Active Company formed on the 2014-10-07

Company Officers of BROADSTONE FINANCIAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GERARD MCGUCKIN
Director 1996-04-19
COLIN ROBERT NICOL
Director 2002-12-04
CRAIG ANDREW WILLIAMS
Director 2002-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM GERRARD
Company Secretary 2016-05-17 2017-10-30
JULIE UNG
Company Secretary 2012-09-18 2016-04-01
PAUL ANDREW ABBERLEY
Director 2014-12-09 2016-04-01
MICHAEL GORDON BURT
Director 2008-09-30 2016-04-01
MICHAEL VINCENT LEECH
Director 1993-05-19 2016-04-01
MICHAEL RAYMOND IAN LILWALL
Director 2008-09-30 2016-04-01
NIGEL HAROLD ODLING
Director 2008-09-30 2014-12-18
GARY TEPER
Company Secretary 2008-09-30 2012-09-18
KAREN ANNE SINTON
Director 2002-12-04 2011-09-16
DAVID JOHNSON WHALLEY
Company Secretary 2001-06-01 2008-10-01
STEPHEN HOWARD BAMFORTH
Director 2003-06-01 2008-10-01
DUNCAN JOHN MACNICOLL
Director 1993-05-19 2008-10-01
DAVID JOHNSON WHALLEY
Director 2001-06-01 2008-10-01
DAVID ROWE
Director 2002-12-04 2006-05-27
PAUL LEE MABON
Director 2001-12-01 2005-12-23
DAVID MUIR GUTHRIE
Director 1996-04-19 2004-05-31
ROBIN MARK HILL GRIFFITHS
Director 1991-10-06 2003-05-31
DAVID KEITH WRIGHT
Director 1991-10-06 2003-05-31
ANDREW ROBERT LOVELADY
Company Secretary 1999-06-01 2001-05-31
ANDREW ROBERT LOVELADY
Director 1995-01-30 2001-05-31
WILLIAM RAYMOND REASON
Company Secretary 1993-05-19 1999-06-01
ALFRED STEWART GRAY ANDERSON
Director 1995-06-01 1999-06-01
KENNETH DAVID BUCK
Director 1991-10-06 1999-06-01
KENNETH ERNEST OLIVER GRIFFITHS
Director 1991-10-06 1999-06-01
WILLIAM RAYMOND REASON
Director 1993-05-19 1999-06-01
ALAN ELLIS
Director 1993-05-19 1997-09-25
DEREK JAMES MURRAY
Director 1991-10-06 1996-03-01
KENNETH DAVID BUCK
Company Secretary 1991-10-06 1993-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GERARD MCGUCKIN CS TRUSTEES (CST) LIMITED Director 1998-01-06 CURRENT 1950-08-09 Liquidation
COLIN ROBERT NICOL CS TRUSTEES (CST) LIMITED Director 2016-04-01 CURRENT 1950-08-09 Liquidation
COLIN ROBERT NICOL BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED Director 2015-11-05 CURRENT 2014-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-29CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-03-03Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-01-28
2023-01-13FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-13AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD MCGUCKIN
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD MCGUCKIN
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-08-31Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2022-08-03
2022-08-31CH01Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2022-08-03
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOWDEN
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA JUNE GLASGOW
2022-06-10AP01DIRECTOR APPOINTED MR ANTONIO GUILHERME RAMOS GUSMAO
2022-04-08AP01DIRECTOR APPOINTED MR KENNETH WILLIAM MCCLINTOCK
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EDWIN STOBART
2022-03-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-01RES13Resolutions passed:
  • Increase share cap by creation of new shares 21/02/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2022-02-23SH0121/02/22 STATEMENT OF CAPITAL GBP 3470000
2022-01-12Director's details changed for Mr Nigel Jones on 2021-11-19
2022-01-12CH01Director's details changed for Mr Nigel Jones on 2021-11-19
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021312690004
2021-05-06PSC05Change of details for Cs Financial Solutions Holdings Limited as a person with significant control on 2019-02-05
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021312690002
2021-02-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021312690003
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-03-18AP01DIRECTOR APPOINTED MR PAUL BOWDEN
2019-12-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-07RES01ADOPT ARTICLES 07/11/19
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021312690002
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IAN NOONE
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-07-04AP01DIRECTOR APPOINTED PAUL IAN NOONE
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 55 Baker Street London W1U 8EW England
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-25AP01DIRECTOR APPOINTED NATASHA JUNE GLASGOW
2019-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021312690001
2019-02-26AA03Auditors resignation for limited company
2019-02-14RES15CHANGE OF COMPANY NAME 05/12/21
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREW WILLIAMS
2019-02-07AA01Current accounting period shortened from 30/09/19 TO 30/06/19
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM 20 Chapel Street Liverpool L3 9AG England
2019-02-07AP01DIRECTOR APPOINTED MR GRANT EDWIN STOBART
2019-02-05RES15CHANGE OF COMPANY NAME 05/02/19
2019-01-22CC04Statement of company's objects
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-26CH01Director's details changed for Craig Andrew Williams on 2018-09-26
2018-09-24PSC05Change of details for Cs Financial Solutions Holdings Limited as a person with significant control on 2016-04-06
2018-09-21PSC07CESSATION OF PAUL GERARD MCGUCKIN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01TM02Termination of appointment of Graham Gerrard on 2017-10-30
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-05-30AA01Current accounting period extended from 31/03/17 TO 30/09/17
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 670000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM 20 Chapel Street Chapel Street Liverpool L3 9AG England
2016-06-20AP03Appointment of Mr Graham Gerrard as company secretary on 2016-05-17
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT LEECH
2016-05-11RES01ADOPT ARTICLES 11/05/16
2016-04-28RES01ADOPT ARTICLES 01/04/2015
2016-04-08AP01DIRECTOR APPOINTED MR CRAIG ANDREW WILLIAMS
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ABBERLEY
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LILWALL
2016-04-08TM02APPOINTMENT TERMINATED, SECRETARY JULIE UNG
2016-04-08RES15CHANGE OF NAME 01/04/2016
2016-04-08CERTNMCOMPANY NAME CHANGED CHARLES STANLEY FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/16
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 25 LUKE STREET LONDON EC2A 4AR
2016-04-08Annotation
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021312690001
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 670000
2015-09-21AR0116/09/15 FULL LIST
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ODLING
2014-12-22AP01DIRECTOR APPOINTED MR PAUL ANDREW ABBERLEY
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 670000
2014-10-14AR0116/09/14 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-23RES13MEMORANDUM BE REVOKED AND DELETED 06/02/2014
2014-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-23SH0107/02/14 STATEMENT OF CAPITAL GBP 670000
2014-02-24AUDAUDITOR'S RESIGNATION
2014-02-07MISCSECTION 519
2013-10-10AR0116/09/13 FULL LIST
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ODLING / 01/01/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW WILLIAMS / 01/01/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ODLING / 01/01/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NICOL / 01/01/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND IAN LILWALL / 01/01/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT LEECH / 01/01/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD MCGUCKIN / 01/01/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL GORDON BURT / 01/01/2013
2013-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE UNG / 01/01/2013
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-02RES15CHANGE OF NAME 02/04/2013
2013-04-02CERTNMCOMPANY NAME CHANGED CS FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/04/13
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY GARY TEPER
2012-09-24AP03SECRETARY APPOINTED JULIE UNG
2012-09-18AR0116/09/12 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SINTON
2011-10-05AR0116/09/11 FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-13AR0116/09/10 FULL LIST
2010-10-01AUDAUDITOR'S RESIGNATION
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10MEM/ARTSARTICLES OF ASSOCIATION
2010-08-04RES15CHANGE OF NAME 02/08/2010
2010-08-04CERTNMCOMPANY NAME CHANGED GRIFFITHS & ARMOUR (FINANCIAL SERVICES) LIMITED CERTIFICATE ISSUED ON 04/08/10
2010-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-29363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-27225PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-03-20MISCSECTION 519
2009-02-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-10363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-11-07190LOCATION OF DEBENTURE REGISTER
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID WHALLEY
2008-10-06288aDIRECTOR APPOINTED NIGEL ODLING
2008-10-06288aDIRECTOR APPOINTED MICHAEL RAYMOND IAN LILWALL
2008-10-06288aDIRECTOR APPOINTED MICHAEL GORDON BURT
2008-10-06288aSECRETARY APPOINTED GARY TEPER
2008-10-06225PREVSHO FROM 30/11/2008 TO 30/09/2008
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN MACNICOLL
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BAMFORTH
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM DRURY HOUSE 19 WATER STREET LIVERPOOL L2 ORL
2008-09-10AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-10-18363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-12363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288bDIRECTOR RESIGNED
2007-01-12288bDIRECTOR RESIGNED
2007-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-09225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06
2005-12-09363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/05/05
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-20363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding


Licences & Regulatory approval
We could not find any licences issued to BROADSTONE FINANCIAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADSTONE FINANCIAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-01 Outstanding ALLIANCE FUND MANAGERS NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADSTONE FINANCIAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BROADSTONE FINANCIAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names

BROADSTONE FINANCIAL SOLUTIONS LIMITED owns 1 domain names.

ganda-benefit.co.uk  

Trademarks
We have not found any records of BROADSTONE FINANCIAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADSTONE FINANCIAL SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BROADSTONE FINANCIAL SOLUTIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BROADSTONE FINANCIAL SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADSTONE FINANCIAL SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADSTONE FINANCIAL SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.