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

BROADSTONE EXECUTIVE LIMITED

100 WOOD STREET, LONDON, EC2V 7AN,
Company Registration Number
09759460
Private Limited Company
Active

Company Overview

About Broadstone Executive Ltd
BROADSTONE EXECUTIVE LIMITED was founded on 2015-09-02 and has its registered office in London. The organisation's status is listed as "Active". Broadstone Executive 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 EXECUTIVE LIMITED
 
Legal Registered Office
100 WOOD STREET
LONDON
EC2V 7AN
 
Previous Names
NEWINCCO 1378 LIMITED03/06/2016
Filing Information
Company Number 09759460
Company ID Number 09759460
Date formed 2015-09-02
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 
Return next due 30/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 12:30:54
Primary Source:Companies House
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.

Company Officers of BROADSTONE EXECUTIVE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN NICHOLAS JONES
Director 2017-01-12
ANTHONY CHRISTOPHER JOHN SOLWAY
Director 2016-05-03
GRANT EDWIN STOBART
Director 2017-01-12
MARK ROBERT JAMES TURNER
Director 2016-05-03
XAVIER JAMES WOODWARD
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES WHALLEY
Company Secretary 2016-08-06 2016-10-31
DAVID JAMES WHALLEY
Director 2015-12-18 2016-10-31
MARK ALAN HOWLETT
Director 2015-10-30 2016-10-13
FIONA STOCKWELL
Company Secretary 2016-05-23 2016-08-05
FIONA ALISON STOCKWELL
Director 2016-05-03 2016-08-05
OLSWANG COSEC LIMITED
Company Secretary 2015-09-02 2015-10-30
CHRISTOPHER ALAN MACKIE
Director 2015-09-02 2015-10-30
OLSWANG DIRECTORS 1 LIMITED
Director 2015-09-02 2015-10-30
OLSWANG DIRECTORS 2 LIMITED
Director 2015-09-02 2015-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN NICHOLAS JONES VIDETT TRUSTEE SERVICES LIMITED Director 2018-01-24 CURRENT 1972-04-19 Active
JONATHAN NICHOLAS JONES BROADSTONE CONSULTING ACTUARIES LIMITED Director 2017-11-27 CURRENT 2001-06-25 Liquidation
JONATHAN NICHOLAS JONES VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
JONATHAN NICHOLAS JONES VIDETT HOLDINGS LIMITED Director 2017-11-03 CURRENT 2014-04-10 Active
JONATHAN NICHOLAS JONES BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-01-12 CURRENT 1998-11-11 Active
JONATHAN NICHOLAS JONES BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
JONATHAN NICHOLAS JONES BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-01-12 CURRENT 2012-03-06 Active
JONATHAN NICHOLAS JONES DATUM TOPCO LIMITED Director 2016-09-09 CURRENT 2016-08-16 Active
JONATHAN NICHOLAS JONES AMPHORA TOPCO LIMITED Director 2015-09-24 CURRENT 2011-07-13 Active
JONATHAN NICHOLAS JONES YOUGOV PLC Director 2009-06-02 CURRENT 1998-07-30 Active
GRANT EDWIN STOBART VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
GRANT EDWIN STOBART VIDETT HOLDINGS LIMITED Director 2017-11-03 CURRENT 2014-04-10 Active
GRANT EDWIN STOBART BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-01-23 CURRENT 1998-11-11 Active
GRANT EDWIN STOBART BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-01-23 CURRENT 2012-03-06 Active
GRANT EDWIN STOBART BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART HILLMORTON FINANCIAL SERVICES LIMITED Director 2013-07-09 CURRENT 2001-02-12 Active
GRANT EDWIN STOBART THE CARE FUNDING BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-19 Dissolved 2014-03-04
GRANT EDWIN STOBART THE LONG TERM CARE BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE BUREAUX LIMITED Director 2012-11-21 CURRENT 2000-05-31 Dissolved 2014-03-04
GRANT EDWIN STOBART THE DRAWDOWN BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE ANNUITY BUREAU LTD. Director 2012-11-21 CURRENT 1989-06-30 Dissolved 2015-06-30
GRANT EDWIN STOBART ALFRED BLACKMORE LIMITED Director 2012-11-21 CURRENT 2000-02-23 Dissolved 2015-06-30
GRANT EDWIN STOBART 10170 LIMITED Director 2009-12-17 CURRENT 2002-12-10 Dissolved 2014-03-04
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES LIMITED Director 2009-12-17 CURRENT 1985-12-02 Dissolved 2015-07-07
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Director 2009-12-17 CURRENT 2003-09-18 Dissolved 2015-07-07
GRANT EDWIN STOBART 10900 LIMITED Director 2007-11-01 CURRENT 1993-04-02 Dissolved 2015-06-30
GRANT EDWIN STOBART THE INVESTORS BUREAU LIMITED Director 2005-07-04 CURRENT 1985-12-31 Dissolved 2015-07-07
GRANT EDWIN STOBART 10800 LIMITED Director 2005-07-04 CURRENT 1978-01-11 Dissolved 2015-06-30
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES UK LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-04-09
GRANT EDWIN STOBART 10018 LIMITED Director 2005-05-13 CURRENT 2000-09-08 Dissolved 2016-04-15
GRANT EDWIN STOBART 10012 LIMITED Director 2005-02-25 CURRENT 1998-06-29 Dissolved 2016-04-15
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES NO 2 LIMITED Director 2005-02-25 CURRENT 1993-03-18 Active - Proposal to Strike off
GRANT EDWIN STOBART 5064181 LIMITED Director 2005-02-21 CURRENT 2004-03-04 Dissolved 2017-04-04
GRANT EDWIN STOBART 10400 LIMITED Director 2005-01-13 CURRENT 1991-06-11 Dissolved 2017-03-19
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES LIMITED Director 2004-12-21 CURRENT 1999-11-30 Active
MARK ROBERT JAMES TURNER CR7 SERVICES LTD Director 2017-10-19 CURRENT 2012-11-01 Active
MARK ROBERT JAMES TURNER PIMCO 2947 TOPCO LIMITED Director 2016-07-27 CURRENT 2014-05-21 Active
MARK ROBERT JAMES TURNER BROADSTONE HOLDCO LIMITED Director 2016-05-03 CURRENT 2015-09-02 Active
MARK ROBERT JAMES TURNER PROJECT DARWIN TOPCO LIMITED Director 2015-07-31 CURRENT 2015-07-21 Active
MARK ROBERT JAMES TURNER PROJECT DARWIN BIDCO LIMITED Director 2015-07-31 CURRENT 2015-07-21 Active
MARK ROBERT JAMES TURNER LIVINGBRIDGE SERVICES LIMITED Director 2015-07-23 CURRENT 1998-09-11 Active
MARK ROBERT JAMES TURNER LGDA LIMITED Director 2012-01-20 CURRENT 2011-12-08 Liquidation
XAVIER JAMES WOODWARD BROADSTONE HOLDCO LIMITED Director 2016-05-03 CURRENT 2015-09-02 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
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, 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
2022-09-14CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOWDEN
2022-08-11AP01DIRECTOR APPOINTED MR ANTONIO GUILHERME RAMOS GUSMAO
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EDWIN STOBART
2022-03-17AP01DIRECTOR APPOINTED MR PAUL BOWDEN
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 2808715.8
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-01SH02Consolidation and sub-division of shares on 2021-08-10
2021-09-01SH08Change of share class name or designation
2021-09-01SH10Particulars of variation of rights attached to shares
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 097594600004
2021-05-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-19RES13Resolutions passed:
  • Consolidation/sub division 04/05/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097594600002
2021-04-07PSC02Notification of Icg Alternative Investment Limited as a person with significant control on 2021-04-01
2021-04-07PSC07CESSATION OF LIVINGBRIDGE GP LP AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTOPHER JOHN SOLWAY
2021-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 097594600003
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-20SH0122/10/19 STATEMENT OF CAPITAL GBP 8715.8
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 097594600002
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 55 Baker Street London W1U 8EW England
2019-03-04SH0121/02/19 STATEMENT OF CAPITAL GBP 8441.73
2019-03-04SH06Cancellation of shares. Statement of capital on 2019-02-14 GBP 8,315.15
2019-03-04SH03Purchase of own shares
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT JAMES TURNER
2019-01-31AP01DIRECTOR APPOINTED MISS SUSIE ABIGAIL STANFORD
2018-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 8441.73
2017-12-08SH0103/11/17 STATEMENT OF CAPITAL GBP 8441.730
2017-11-20MEM/ARTSARTICLES OF ASSOCIATION
2017-11-20RES13SECTION 80 02/11/2017
2017-11-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 80 02/11/2017
  • Resolution alteration of articles
2017-11-20RES01ALTER ARTICLES 02/11/2017
2017-11-20MEM/ARTSARTICLES OF ASSOCIATION
2017-11-20RES01ALTER ARTICLES 02/11/2017
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 097594600001
2017-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-15PSC02Notification of Livingbridge Gp Lp as a person with significant control on 2017-07-24
2017-09-15PSC07CESSATION OF LIVINGBRIDGE GP COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 7341.73
2017-07-18SH06Cancellation of shares. Statement of capital on 2017-06-30 GBP 7,341.73
2017-07-18RES09Resolution of authority to purchase a number of shares
2017-07-18SH03Purchase of own shares
2017-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
2017-02-13SH0123/01/17 STATEMENT OF CAPITAL GBP 7468.31
2017-01-13AP01DIRECTOR APPOINTED MR JONATHAN NICHOLAS JONES
2017-01-13AP01DIRECTOR APPOINTED MR GRANT EDWIN STOBART
2016-11-15SH0631/10/16 STATEMENT OF CAPITAL GBP 5506.320
2016-11-15SH0613/10/16 STATEMENT OF CAPITAL GBP 6012.640
2016-11-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHALLEY
2016-10-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHALLEY
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWLETT
2016-09-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 7151.88
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WHALLEY / 06/09/2016
2016-08-30MEM/ARTSARTICLES OF ASSOCIATION
2016-08-30RES01ALTER ARTICLES 04/08/2016
2016-08-30SH0605/08/16 STATEMENT OF CAPITAL GBP 7151.880
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN HOWLETT / 11/08/2016
2016-08-11AP03SECRETARY APPOINTED MR DAVID JAMES WHALLEY
2016-08-11TM02APPOINTMENT TERMINATED, SECRETARY FIONA STOCKWELL
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL
2016-06-03RES15CHANGE OF NAME 23/05/2016
2016-06-03CERTNMCOMPANY NAME CHANGED NEWINCCO 1378 LIMITED CERTIFICATE ISSUED ON 03/06/16
2016-06-02AP03SECRETARY APPOINTED MS FIONA STOCKWELL
2016-05-27AP01DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER JOHN SOLWAY
2016-05-23SH0103/05/16 STATEMENT OF CAPITAL GBP 7278.46
2016-05-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-23SH02SUB-DIVISION 18/12/15
2016-05-06AA01CURRSHO FROM 30/09/2016 TO 30/06/2016
2016-05-06AP01DIRECTOR APPOINTED MISS FIONA ALISON STOCKWELL
2016-05-06AP01DIRECTOR APPOINTED MR XAVIER JAMES WOODWARD
2016-05-06AP01DIRECTOR APPOINTED MR MARK ROBERT JAMES TURNER
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2016-02-01AP01DIRECTOR APPOINTED MR DAVID JAMES WHALLEY
2016-01-12RES13SUB-DIVIDE 1 ISSUED ORD SHARE OF £1.00 INTO 100 B ORD SHARES OF £0.01 EACH 18/12/2015
2016-01-12RES01ADOPT ARTICLES 18/12/2015
2015-11-28TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2015-11-28TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2015-11-17AP01DIRECTOR APPOINTED MR MARK ALAN HOWLETT
2015-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BROADSTONE EXECUTIVE 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 EXECUTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of BROADSTONE EXECUTIVE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BROADSTONE EXECUTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADSTONE EXECUTIVE LIMITED
Trademarks
We have not found any records of BROADSTONE EXECUTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADSTONE EXECUTIVE 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 (64205 - Activities of financial services holding companies) as BROADSTONE EXECUTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROADSTONE EXECUTIVE 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 EXECUTIVE 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 EXECUTIVE 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.