-
BROADCHART INTERNATIONAL LIMITED - 1 Vincent Square, London, SW1P 2PN, United Kingdom
Company Information
- Company registration number
- 06443060
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Vincent Square
- London
- SW1P 2PN 1 Vincent Square, London, SW1P 2PN UK
Management
- Managing Directors
- HILL, Andrew Charles
- HILL, Sheila
- JONES, Rachel Anne
- KEMP, Graham David
- ROBINS, David Anthony
- SCHNEIDER, Mark Lyle
- WHEATLEY, Simon Jeremy
- Company secretaries
- HILL, Sheila
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-03
- Age Of Company 2007-12-03 16 years
- SIC/NACE
- 90020
Ownership
- Beneficial Owners
- Andrew Hill
- Andrew Hill
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BROADCHART (GUERNSEY) LIMITED
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Last Return Made Up To:
- 2012-08-01
- Annual Return
- Due Date: 2024-01-27
- Last Date: 2023-01-13
-
BROADCHART INTERNATIONAL LIMITED Company Description
- BROADCHART INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 06443060. Its current trading status is "live". It was registered 2007-12-03. It was previously called BROADCHART (GUERNSEY) LIMITED. It has declared SIC or NACE codes as "90020". It has 7 directors and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-08-01.It can be contacted at 1 Vincent Square .
Get BROADCHART INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Broadchart International Limited - 1 Vincent Square, London, SW1P 2PN, United Kingdom
- 2007-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BROADCHART INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
resolution (2023-01-07) - RESOLUTIONS
-
capital-allotment-shares (2023-01-07) - SH01
-
memorandum-articles (2023-01-07) - MA
-
change-person-director-company-with-change-date (2023-01-19) - CH01
-
change-to-a-person-with-significant-control (2023-01-19) - PSC04
-
confirmation-statement-with-updates (2023-01-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-23) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-23) - AA
-
change-to-a-person-with-significant-control (2022-05-05) - PSC04
-
confirmation-statement-with-updates (2022-05-05) - CS01
-
change-to-a-person-with-significant-control (2022-05-06) - PSC04
-
appoint-person-director-company-with-name-date (2022-09-22) - AP01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-11-18) - AP01
-
change-person-director-company-with-change-date (2021-04-28) - CH01
-
appoint-person-director-company-with-name-date (2021-03-18) - AP01
-
confirmation-statement-with-updates (2021-05-11) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
-
confirmation-statement-with-updates (2020-08-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-02) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-06) - MR01
-
confirmation-statement-with-updates (2019-08-01) - CS01
-
termination-director-company-with-name-termination-date (2019-01-14) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-06) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-09) - AA
-
confirmation-statement-with-updates (2017-08-03) - CS01
-
notification-of-a-person-with-significant-control (2017-08-11) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-11) - PSC09
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-07) - AA
-
mortgage-satisfy-charge-full (2016-10-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-06) - MR01
-
confirmation-statement-with-updates (2016-08-11) - CS01
-
mortgage-charge-whole-release-with-charge-number (2016-02-25) - MR05
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-09-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01
-
change-person-secretary-company-with-change-date (2015-09-16) - CH03
keyboard_arrow_right 2014
-
resolution (2014-01-22) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-03-04) - AA
-
capital-allotment-shares (2014-07-29) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-22) - AR01
-
capital-allotment-shares (2014-01-15) - SH01
-
capital-allotment-shares (2014-10-10) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
capital-allotment-shares (2014-09-09) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-20) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-04-30) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-02-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-02-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-08-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-06) - AR01
keyboard_arrow_right 2011
-
legacy (2011-01-18) - MG02
-
capital-allotment-shares (2011-01-18) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-03-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-11-09) - AA
-
change-registered-office-address-company-with-date-old-address (2011-06-09) - AD01
keyboard_arrow_right 2010
-
legacy (2010-02-06) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-30) - AR01
-
gazette-notice-compulsary (2010-01-12) - GAZ1
-
change-person-director-company-with-change-date (2010-01-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-15) - AR01
-
capital-allotment-shares (2010-01-15) - SH01
-
gazette-filings-brought-up-to-date (2010-01-16) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2010-01-25) - AA
-
change-registered-office-address-company-with-date-old-address (2010-06-03) - AD01
-
termination-director-company-with-name (2010-09-02) - TM01
-
legacy (2010-12-02) - MG01
-
resolution (2010-12-02) - RESOLUTIONS
-
change-person-director-company-with-change-date (2010-12-30) - CH01
keyboard_arrow_right 2009
-
legacy (2009-02-26) - 123
-
legacy (2009-01-14) - 123
-
resolution (2009-02-26) - RESOLUTIONS
-
legacy (2009-03-24) - 225
-
legacy (2009-04-27) - 288c
-
legacy (2009-04-27) - 363a
-
legacy (2009-04-21) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-09-15) - 288a
-
legacy (2008-12-04) - 88(2)
-
legacy (2008-09-24) - 88(2)
-
legacy (2008-09-24) - 123
-
resolution (2008-09-24) - RESOLUTIONS
-
legacy (2008-07-09) - 287
-
legacy (2008-06-24) - 288a
-
legacy (2008-05-16) - 288a
-
certificate-change-of-name-company (2008-03-14) - CERTNM
keyboard_arrow_right 2007
-
legacy (2007-12-03) - 288b
-
incorporation-company (2007-12-03) - NEWINC