Background WavePink WaveYellow Wave

BROUGHTON SECRETARIES LIMITED (04569914)

BROUGHTON SECRETARIES LIMITED (04569914) is an active UK company. incorporated on 22 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BROUGHTON SECRETARIES LIMITED has been registered for 23 years. Current directors include GRANT, Nigel Cameron, STEELCOURT NOMINEES LIMITED.

Company Number
04569914
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRANT, Nigel Cameron, STEELCOURT NOMINEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON SECRETARIES LIMITED

BROUGHTON SECRETARIES LIMITED is an active company incorporated on 22 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BROUGHTON SECRETARIES LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04569914

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

7 Welbeck Street London W1G 9YE
From: 22 October 2002To: 2 November 2016
Timeline

3 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PLATINUM NOMINEES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 22 Oct 2002

GRANT, Nigel Cameron

Active
Portland Place, LondonW1B 1DY
Born December 1961
Director
Appointed 03 Aug 2022

STEELCOURT NOMINEES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate director
Appointed 22 Oct 2002

LIEF, Gavin Nicholas

Resigned
Portland Place, LondonW1B 1DY
Born November 1963
Director
Appointed 01 Oct 2008
Resigned 03 Aug 2022

Persons with significant control

1

Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 November 2016
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 November 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Corporate Director Company With Change Date
2 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 February 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Legacy
21 November 2002
225Change of Accounting Reference Date
Incorporation Company
22 October 2002
NEWINCIncorporation