Background WavePink WaveYellow Wave

FOUR BROADGATE MAINLAND LIMITED (02980416)

FOUR BROADGATE MAINLAND LIMITED (02980416) is an active UK company. incorporated on 18 October 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOUR BROADGATE MAINLAND LIMITED has been registered for 31 years. Current directors include EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
02980416
Status
active
Type
ltd
Incorporated
18 October 1994
Age
31 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR BROADGATE MAINLAND LIMITED

FOUR BROADGATE MAINLAND LIMITED is an active company incorporated on 18 October 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOUR BROADGATE MAINLAND LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02980416

LTD Company

Age

31 Years

Incorporated 18 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

BROADGATE MAINLAND LIMITED
From: 29 December 2009To: 12 July 2016
BROADGATE MARKETING LIMITED
From: 18 October 1994To: 29 December 2009
Contact
Address

The Hickman Building 2 Whitechapel Road London, E1 1FX,

Previous Addresses

20 st. Thomas Street London SE1 9BF
From: 15 September 2015To: 22 March 2021
15 Basinghall Street London EC2V 5BR
From: 18 October 1994To: 15 September 2015
Timeline

33 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Dec 09
Funding Round
Jun 10
Director Left
Jul 10
Capital Update
Aug 10
Funding Round
Apr 12
Capital Reduction
May 12
Share Buyback
May 12
Director Left
Mar 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Capital Reduction
May 14
Share Buyback
May 14
Funding Round
Oct 14
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Capital Reduction
Sept 15
Funding Round
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Capital Reduction
Sept 15
Loan Secured
Nov 15
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Nov 18
Director Left
Jul 25
19
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 26 Aug 2015

EGLINGTON, Raymond James

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 26 Aug 2015

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Born March 1965
Director
Appointed 30 Jun 2016

WILLIAMS, Nan

Active
2 Whitechapel Road, LondonE1 1FX
Born June 1962
Director
Appointed 26 Aug 2015

BROWN, Jennifer

Resigned
Harlington Road, HillingdonUB8 3HX
Secretary
Appointed 24 Sept 2009
Resigned 26 Aug 2015

BROWN, Jennifer

Resigned
Harlington Road, HillingdonUB8 3HX
Secretary
Appointed 01 Jan 2002
Resigned 29 Jan 2009

CROSS, Jane

Resigned
80 Tutsham Way, TonbridgeTN12 6UB
Secretary
Appointed 24 Oct 1994
Resigned 05 Dec 1994

LORD, Michael Andrew

Resigned
15 Elger Close, BedfordMK40 4AU
Secretary
Appointed 05 Dec 1994
Resigned 01 Jan 2002

ROSSER, Mark Hugo

Resigned
Blackhall, SevenoaksTN15 0HS
Secretary
Appointed 30 Jul 2004
Resigned 07 Sept 2004

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 18 Oct 1994
Resigned 18 Oct 1994

BISSETT, Alfred Alexander

Resigned
8 Orchard Road South, EdinburghEH4 3EN
Born May 1949
Director
Appointed 18 Dec 2007
Resigned 27 Mar 2014

CROSS, Roland Peter

Resigned
Ormiston Road, LondonSE10 0LN
Born February 1962
Director
Appointed 24 Oct 1994
Resigned 26 Aug 2015

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 30 Jun 2016
Resigned 02 Jul 2025

JOHNSTONE, William Stirling

Resigned
70 Murrayfield Gardens, EdinburghEH12 6DQ
Born March 1948
Director
Appointed 10 Jan 1995
Resigned 29 May 2003

KNIGHT, Mark Alexander

Resigned
Honeybridge House, SteyningBN44 3AX
Born May 1957
Director
Appointed 01 Feb 2003
Resigned 26 Aug 2015

LORD, Michael Andrew

Resigned
15 Elger Close, BedfordMK40 4AU
Born November 1959
Director
Appointed 05 Dec 1994
Resigned 20 Dec 2007

MAINLAND, Neil Leslie

Resigned
15 Basinghall StreetEC2V 5BR
Born December 1955
Director
Appointed 15 Oct 2009
Resigned 03 Jun 2010

WALKER, Michael John

Resigned
Templecroft, GullaneEH31 2AH
Born October 1952
Director
Appointed 01 Jul 2004
Resigned 26 Aug 2015

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 18 Oct 1994
Resigned 18 Oct 1994

Persons with significant control

1

Whitechapel Road, LondonE1 1FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Resolution
12 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Capital Cancellation Shares
17 September 2015
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
16 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 September 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 September 2015
CC04CC04
Resolution
16 September 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Miscellaneous
7 September 2015
MISCMISC
Capital Cancellation Shares
7 September 2015
SH06Cancellation of Shares
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Miscellaneous
7 September 2015
MISCMISC
Second Filing Of Form With Form Type
28 August 2015
RP04RP04
Second Filing Of Form With Form Type
26 August 2015
RP04RP04
Second Filing Of Form With Form Type
25 August 2015
RP04RP04
Capital Allotment Shares
7 August 2015
SH01Allotment of Shares
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Resolution
11 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Capital Cancellation Shares
13 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2014
SH03Return of Purchase of Own Shares
Resolution
17 April 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
17 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Legacy
17 January 2013
MG02MG02
Legacy
17 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Resolution
16 May 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
16 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Capital Statement Capital Company With Date Currency Figure
18 August 2010
SH19Statement of Capital
Legacy
18 August 2010
CAP-SSCAP-SS
Legacy
18 August 2010
SH20SH20
Resolution
18 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Legacy
9 April 2010
MG02MG02
Certificate Change Of Name Company
29 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
3 December 2009
MG01MG01
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Resolution
13 October 2009
RESOLUTIONSResolutions
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Legacy
11 December 2007
190190
Legacy
11 December 2007
353353
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
22 May 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Legacy
23 March 2006
88(2)R88(2)R
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
287Change of Registered Office
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2002
AAAnnual Accounts
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Resolution
5 June 2001
RESOLUTIONSResolutions
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
122122
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Resolution
2 March 2001
RESOLUTIONSResolutions
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Legacy
11 January 1998
287Change of Registered Office
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Resolution
29 March 1995
RESOLUTIONSResolutions
Legacy
29 March 1995
88(2)R88(2)R
Legacy
4 February 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
287Change of Registered Office
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Resolution
24 October 1994
RESOLUTIONSResolutions
Legacy
24 October 1994
123Notice of Increase in Nominal Capital
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
287Change of Registered Office
Incorporation Company
18 October 1994
NEWINCIncorporation