BROADSTONE REGULATORY & RISK ADVISORY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 046637950001, created on 2025-06-03

View Document

12/11/2412 November 2024 Full accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

07/05/247 May 2024 Certificate of change of name

View Document

13/02/2413 February 2024 Full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

02/10/232 October 2023 Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-04-03

View Document

23/05/2323 May 2023 Termination of appointment of Sally Palmer as a secretary on 2023-05-15

View Document

15/05/2315 May 2023 Re-registration from a public company to a private limited company

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Certificate of re-registration from Public Limited Company to Private

View Document

15/05/2315 May 2023 Re-registration of Memorandum and Articles

View Document

15/05/2315 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of company's objects

View Document

11/04/2311 April 2023 Notification of Broadstone Holdco Limited as a person with significant control on 2023-04-03

View Document

11/04/2311 April 2023 Termination of appointment of Lee Darren Schopp as a director on 2023-04-03

View Document

11/04/2311 April 2023 Termination of appointment of Bernard Elvryn Grenville-Jones as a director on 2023-04-03

View Document

11/04/2311 April 2023 Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 2023-04-03

View Document

11/04/2311 April 2023 Cessation of Bernard Elvryn Grenville-Jones as a person with significant control on 2023-04-03

View Document

11/04/2311 April 2023 Cessation of Roger Grenville-Jones as a person with significant control on 2023-04-03

View Document

11/04/2311 April 2023 Registered office address changed from 141-142 Fenchurch Street London EC3M 6BL to 100 Wood Street London EC2V 7AN on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Jonathan Nicholas Jones as a director on 2023-04-03

View Document

11/04/2311 April 2023 Current accounting period extended from 2023-05-31 to 2023-06-30

View Document

28/03/2328 March 2023 Notification of Bernard Elvryn Grenville-Jones as a person with significant control on 2023-03-21

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

22/11/2222 November 2022 Group of companies' accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Roger Grenville-Jones as a secretary on 2021-09-22

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

18/11/2118 November 2021 Group of companies' accounts made up to 2021-05-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

03/12/193 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRITCHLOW

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE PERERA

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

06/12/186 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

14/03/1814 March 2018 CESSATION OF BERNARD ELVRYN GRENVILLE-JONES AS A PSC

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE NELLY JEANNE PERERA / 01/03/2016

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

16/08/1516 August 2015 PREVEXT FROM 28/02/2015 TO 31/05/2015

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM C/O ROSS GOWER 141-142 FENCHURCH STREET LONDON EC3M 6BL ENGLAND

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM PORTSOKEN HOUSE MINORIES LONDON EC3N 1LJ

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ELVRYN GRENVILLE-JONES / 13/06/2014

View Document

18/03/1418 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GRENVILLE-JONES

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ELVRYN GRENVILLE-JONES / 25/02/2011

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED DR DARREN GLYN RICHARDS

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MRS CHRISTIANE NELLY JEANNE PERERA

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER NORMAN CRITCHLOW

View Document

25/01/1125 January 2011 SECRETARY APPOINTED MR ROGER GRENVILLE-JONES

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY CONOLLY TUNNARD

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

06/04/106 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRENVILLE JONES / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ELVRYN GRENVILLE JONES / 01/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CONOLLY FINNUR TUNNARD / 01/10/2009

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM, POND HOUSE, MILL LANE, MARSTON VILLAGE, OXFORD, OX3 0PY

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 COMPANY NAME CHANGED OXFORD ACTUARIES AND CONSULTANTS PLC CERTIFICATE ISSUED ON 28/02/03

View Document

27/02/0327 February 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/02/0327 February 2003 APPLICATION COMMENCE BUSINESS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company