Background WavePink WaveYellow Wave

BROADSTONE REGULATORY & RISK ADVISORY LIMITED (04663795)

BROADSTONE REGULATORY & RISK ADVISORY LIMITED (04663795) is an active UK company. incorporated on 12 February 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BROADSTONE REGULATORY & RISK ADVISORY LIMITED has been registered for 23 years. Current directors include GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew.

Company Number
04663795
Status
active
Type
ltd
Incorporated
12 February 2003
Age
23 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSTONE REGULATORY & RISK ADVISORY LIMITED

BROADSTONE REGULATORY & RISK ADVISORY LIMITED is an active company incorporated on 12 February 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BROADSTONE REGULATORY & RISK ADVISORY LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04663795

LTD Company

Age

23 Years

Incorporated 12 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

OAC LIMITED
From: 15 May 2023To: 7 May 2024
OAC PLC
From: 28 February 2003To: 15 May 2023
OXFORD ACTUARIES AND CONSULTANTS PLC
From: 12 February 2003To: 28 February 2003
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

141-142 Fenchurch Street London EC3M 6BL
From: 19 January 2015To: 11 April 2023
C/O Ross Gower 141-142 Fenchurch Street London EC3M 6BL England
From: 8 January 2015To: 19 January 2015
Portsoken House Minories London EC3N 1LJ
From: 12 February 2003To: 8 January 2015
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Owner Exit
Mar 18
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Aug 20
New Owner
Mar 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GUSMAO, Antonio Guilherme Ramos

Active
Wood Street, LondonEC2V 7AN
Born December 1972
Director
Appointed 03 Apr 2023

KERR, Gordon Andrew

Active
Wood Street, LondonEC2V 7AN
Born January 1985
Director
Appointed 16 Oct 2025

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Secretary
Appointed 12 Feb 2003
Resigned 12 Feb 2003

GRENVILLE-JONES, Roger

Resigned
Fenchurch Street, LondonEC3M 6BL
Secretary
Appointed 25 Jan 2011
Resigned 22 Sept 2021

PALMER, Sally

Resigned
Wood Street, LondonEC2V 7AN
Secretary
Appointed 22 Sept 2021
Resigned 15 May 2023

TUNNARD, Connolly Finnur

Resigned
Minories, LondonEC3N 1LJ
Secretary
Appointed 12 Feb 2003
Resigned 25 Jan 2011

CRITCHLOW, Christopher Norman

Resigned
Fenchurch Street, LondonEC3M 6BL
Born January 1969
Director
Appointed 25 Feb 2011
Resigned 29 Nov 2019

GRENVILLE-JONES, Bernard Elvryn

Resigned
Fenchurch Street, LondonEC3M 6BL
Born February 1975
Director
Appointed 12 Feb 2003
Resigned 03 Apr 2023

GRENVILLE-JONES, Roger

Resigned
Minories, LondonEC3N 1LJ
Born March 1942
Director
Appointed 12 Feb 2003
Resigned 28 Feb 2011

JONES, Jonathan Nicholas

Resigned
Wood Street, LondonEC2V 7AN
Born April 1965
Director
Appointed 03 Apr 2023
Resigned 16 Oct 2025

PERERA, Christiane Nelly Jeanne

Resigned
Fenchurch Street, LondonEC3M 6BL
Born June 1953
Director
Appointed 25 Feb 2011
Resigned 31 Mar 2019

RICHARDS, Darren Glyn, Dr

Resigned
Wood Street, LondonEC2V 7AN
Born January 1971
Director
Appointed 25 Feb 2011
Resigned 16 Oct 2025

SCHOPP, Lee Darren

Resigned
Fenchurch Street, LondonEC3M 6BL
Born October 1970
Director
Appointed 01 Aug 2020
Resigned 03 Apr 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Feb 2003
Resigned 12 Feb 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Feb 2003
Resigned 12 Feb 2003

Persons with significant control

4

1 Active
3 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023

Mr Bernard Elvryn Grenville-Jones

Ceased
Wood Street, LondonEC2V 7AN
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023
Ceased 03 Apr 2023

Mr Roger Grenville-Jones

Ceased
Wood Street, LondonEC2V 7AN
Born March 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Apr 2023

Mr Bernard Elvryn Grenville-Jones

Ceased
Fenchurch Street, LondonEC3M 6BL
Born February 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
15 May 2023
CERT10CERT10
Reregistration Public To Private Company
15 May 2023
RR02RR02
Re Registration Memorandum Articles
15 May 2023
MARMAR
Resolution
15 May 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
9 May 2023
CC04CC04
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Resolution
14 April 2022
RESOLUTIONSResolutions
Memorandum Articles
14 April 2022
MAMA
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Memorandum Articles
7 December 2021
MAMA
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
30 June 2009
287Change of Registered Office
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
24 July 2007
288cChange of Particulars
Legacy
24 July 2007
288cChange of Particulars
Legacy
24 July 2007
288cChange of Particulars
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
8 March 2004
88(2)R88(2)R
Legacy
19 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 February 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
27 February 2003
CERT8CERT8
Application To Commence Business
27 February 2003
117117
Legacy
24 February 2003
88(2)R88(2)R
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Incorporation Company
12 February 2003
NEWINCIncorporation