BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewNotification of Broadridge Financial Solutions Inc. as a person with significant control on 2024-07-24

View Document

13/06/2513 June 2025 NewCessation of Ullink Uk Holdco 3 Limited as a person with significant control on 2024-07-24

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-12 with 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 Ms Laura Perz Matlin on 2025-03-18

View Document

29/01/2529 January 2025 Appointment of Mr Jonathan Campion as a director on 2025-01-17

View Document

23/01/2523 January 2025 Termination of appointment of Steven Keith Rowe as a director on 2025-01-17

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

View Document

17/01/2517 January 2025 Appointment of Mr Steven Keith Rowe as a director on 2025-01-17

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024 Statement of capital on 2024-06-27

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

13/04/2413 April 2024 Full accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-14

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

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

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

13/04/2313 April 2023 Satisfaction of charge 3 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 4 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 2 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 5 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 1 in full

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2021-12-01

View Document

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

View Document

17/05/2217 May 2022 Registered office address changed from 3rd Floor, Camomile Court Camomile Street London EC3A 7LL England to 193 Marsh Wall London E14 9SG on 2022-05-17

View Document

02/05/222 May 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

31/03/2231 March 2022 Full accounts made up to 2021-06-30

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Appointment of Mr Thomas Patrick Carey as a director on 2021-07-15

View Document

29/07/2129 July 2021 Appointment of Ms Laura Perz Matlin as a director on 2021-07-15

View Document

29/07/2129 July 2021 Termination of appointment of Robert Mackay as a director on 2021-06-15

View Document

29/07/2129 July 2021 Termination of appointment of Antonie Pieter Van Tiggelen as a director on 2021-07-15

View Document

29/07/2129 July 2021 Appointment of Mr David John Kelly as a director on 2021-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR STINA LINDSTRÖM

View Document

14/11/1914 November 2019 CESSATION OF ROBERT MACKAY AS A PSC

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MS STINA MARIA LINDSTRÖM

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR NILS FALCK

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/07/196 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/196 July 2019 COMPANY NAME CHANGED ULLINK LIMITED CERTIFICATE ISSUED ON 06/07/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MACKAY

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENTLEY

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR ROBERT MACKAY

View Document

03/04/193 April 2019 CESSATION OF RICHARD MICHAEL BENTLEY AS A PSC

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BENTLEY / 20/02/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / ULLINK UK HOLDCO 3 LIMITED / 20/02/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BENTLEY / 20/02/2019

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM UNIT G KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD ENGLAND

View Document

31/01/1931 January 2019 CESSATION OF DIDIER BRUNO BOUILLARD AS A PSC

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL BENTLEY

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR TORBEN MUNCH

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR RICHARD MICHAEL BENTLEY

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ERIK NASLUND

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR NILS GUNNAR TONY FALCK

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR CARL LARSSON

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY GEORGES GOMES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR BERTRAND SCIARD

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWELL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DIDIER BOUILLARD

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR TORBEN BRANDT MUNCH

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULLINK UK HOLDCO 3 LIMITED

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ERIK JONAS FREDRIK NASLUND

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR CARL PER ERIC SLETTEN LARSSON

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR DIDIER BRUNO BOUILLARD

View Document

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / GEORGES GOMES / 22/03/2016

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM SUITE 106 1 ALIE STREET LONDON E1 8DE

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR GRAHAM HOWELL

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOYES

View Document

30/04/1530 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR JEAN-BAPTISTE VINCENT ROGER ROBERT BRIAN

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENT USELDINGER

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN-BAPTISTE BRIAN

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR BERTRAND ANDRE ROBERT SCIARD

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR STEPHEN ANTHONY HOYES

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHAN HOLMGREN

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN PETER HOLMGREN / 28/03/2013

View Document

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SUITE 510 1 ALIE STREET LONDON E1 8DE

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT USELDINGER / 10/04/2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GEORGES GOMES / 10/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/117 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN PETER HOLMGREN / 04/04/2011

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT USELDINGER / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN PETER HOLMGREN / 12/04/2010

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAUREMT USELDINGER / 16/04/2009

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JOHAN PETER HOLMGREN

View Document

23/06/0823 June 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 REGISTERED OFFICE CHANGED ON 12/08/07 FROM: 148 LEADENHALL STREET LONDON EC3V 4QT

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/05/062 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: UNIT 29, BATH ROAD HOUNSLOW MIDDLESEX TW4 7EA

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 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