BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

18/03/2518 March 2025 Full accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Director's details changed for Mr Thomas Patrick Carey on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Laura Perz Matlin on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Laura Perz Matlin on 2025-03-18

View Document

22/01/2522 January 2025 Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 12 Arthur Street London EC4R 9AB on 2025-01-22

View Document

17/01/2517 January 2025 Appointment of Mr Jonathan Campion as a director on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Justin William Erskine Scott as a director on 2025-01-17

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

30/03/2430 March 2024 Full accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Statement of capital on 2023-12-11

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2014-12-14

View Document

14/06/2314 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-07

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Appointment of Mr Craig Andrew Brighten as a secretary on 2023-02-08

View Document

09/02/239 February 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 193 Marsh Wall Marsh Wall London E14 9SG

View Document

08/02/238 February 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-02-07

View Document

08/02/238 February 2023 Register(s) moved to registered office address 193 Marsh Wall London E14 9SG

View Document

13/07/2113 July 2021 Termination of appointment of Adam David Amsterdam as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Laura Perz Matlin as a director on 2021-07-13

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID AMSTERDAM / 18/02/2020

View Document

17/12/1917 December 2019 27/07/18 STATEMENT OF CAPITAL GBP 669802

View Document

12/12/1912 December 2019 27/02/19 STATEMENT OF CAPITAL GBP 669801

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/1822 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 669800

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 19/07/17 STATEMENT OF CAPITAL GBP 669799

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/02/1728 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/12/1614 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1624 November 2016 22/11/16 STATEMENT OF CAPITAL GBP 669798

View Document

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID AMSTERDAM / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KELLY / 25/04/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM ISIS BUILDING THAMES QUAY 193 MARSH WALL LONDON E14 9SG

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK CAREY / 25/04/2016

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK CAREY / 20/02/2014

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/11/1110 November 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

02/11/112 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

02/11/112 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK CAREY / 30/09/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KELLY / 30/09/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID AMSTERDAM / 30/09/2011

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID AMSTERDAM / 26/06/2011

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 16/06/10 STATEMENT OF CAPITAL GBP 669797

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/10/0913 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED THOMAS PATRICK CAREY

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LAKE

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/04/0924 April 2009 ADOPT ARTICLES 02/04/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 AUDITOR'S RESIGNATION

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 COMPANY NAME CHANGED ADP BROKERAGE INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 05/02/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: ONE AMERICA SQUARE 17 CROSSWELL LONDON EC3N 2LB

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

01/03/031 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 S366A DISP HOLDING AGM 10/11/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 COMPANY NAME CHANGED WILCO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/10/97

View Document

29/05/9729 May 1997 AMENDED FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: 100 BUNHILL ROW LONDON EC1Y 8ND

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 ACC. REF. DATE SHORTENED FROM 31/08/96 TO 30/06/96

View Document

16/06/9616 June 1996 AUDITOR'S RESIGNATION

View Document

05/03/965 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/05/9410 May 1994 FINANCIAL ASSISTANCE 08/02/94

View Document

10/05/9410 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/94

View Document

10/05/9410 May 1994 NC INC ALREADY ADJUSTED 08/02/94

View Document

10/05/9410 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/9422 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 ALTER MEM AND ARTS 01/12/93

View Document

23/12/9323 December 1993 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

23/12/9323 December 1993 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

23/12/9323 December 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/12/9323 December 1993 REREGISTRATION UNLTD-LTD 01/12/93

View Document

18/10/9318 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 10 YORK PLACE LEEDS LS1 2DS

View Document

18/10/9318 October 1993 SECRETARY RESIGNED

View Document

11/10/9311 October 1993 COMPANY NAME CHANGED BUNHILL CERTIFICATE ISSUED ON 11/10/93

View Document

05/10/935 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLI HOLDINGS LIMITED


  • 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