Background WavePink WaveYellow Wave

BROADSTONE PENSIONS LIMITED (06321397)

BROADSTONE PENSIONS LIMITED (06321397) is an active UK company. incorporated on 23 July 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROADSTONE PENSIONS LIMITED has been registered for 18 years. Current directors include GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew.

Company Number
06321397
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSTONE PENSIONS LIMITED

BROADSTONE PENSIONS LIMITED is an active company incorporated on 23 July 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROADSTONE PENSIONS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06321397

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 March 2026 (1 month ago)
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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

QUATTRO PENSIONS CONSULTING LIMITED
From: 9 December 2009To: 15 April 2021
PREMIER PENSIONS ACTUARIES (MIDLANDS) LIMITED
From: 23 July 2007To: 9 December 2009
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

Suite 1a, Prospect House Fishing Line Road Redditch Worcestershire B97 6EW
From: 21 July 2014To: 20 April 2021
Prospect House Fishing Line Road Redditch Worcestershire B97 6EW England
From: 21 July 2014To: 21 July 2014
Bordesley Hall the Holloway Alvechurch Birmingham B48 7QA United Kingdom
From: 23 July 2007To: 21 July 2014
Timeline

43 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Jun 15
Director Joined
Apr 16
Director Joined
Jul 17
Director Left
Jan 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
New Owner
May 18
Owner Exit
Aug 18
New Owner
Aug 18
Share Issue
Mar 19
Capital Reduction
May 19
Capital Reduction
May 19
Share Buyback
May 19
Share Buyback
May 19
Share Issue
Oct 19
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Mar 21
New Owner
Mar 21
Loan Cleared
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Jun 21
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Mar 25
Loan Secured
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
8
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GUSMAO, Antonio Guilherme Ramos

Active
Wood Street, LondonEC2V 7AN
Born December 1972
Director
Appointed 03 Aug 2022

KERR, Gordon Andrew

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

MILLWARD, Karl Fenton

Resigned
Prospect House, RedditchB97 6EW
Secretary
Appointed 23 Jul 2007
Resigned 09 Apr 2021

SCOTT, Stephen John

Resigned
52 Mucklow Hill, HalesowenB62 8BL
Secretary
Appointed 23 Jul 2007
Resigned 23 Jul 2007

ALLSOPP, Andrew Michael

Resigned
Wood Street, LondonEC2V 7AN
Born September 1973
Director
Appointed 23 Jul 2007
Resigned 30 Jul 2023

BOWDEN, Paul

Resigned
Wood Street, LondonEC2V 7AN
Born June 1968
Director
Appointed 09 Apr 2021
Resigned 03 Aug 2022

CLACK, Jeremy William James

Resigned
Wood Street, LondonEC2V 7AN
Born August 1981
Director
Appointed 31 Jul 2023
Resigned 01 Nov 2025

DONALDSON, Kenneth Bruce

Resigned
Prospect House, RedditchB97 6EW
Born November 1967
Director
Appointed 13 Jul 2017
Resigned 09 Apr 2021

FROST, Mark

Resigned
Prospect House, RedditchB97 6EW
Born November 1966
Director
Appointed 01 Apr 2016
Resigned 09 Apr 2021

GILES, Gavin Bryce Merchant

Resigned
Wood Street, LondonEC2V 7AN
Born January 1979
Director
Appointed 22 Sept 2022
Resigned 01 Nov 2025

JONES, Jonathan Nicholas

Resigned
Wood Street, LondonEC2V 7AN
Born April 1965
Director
Appointed 09 Apr 2021
Resigned 16 Oct 2025

JONES, Nigel

Resigned
Wood Street, LondonEC2V 7AN
Born December 1971
Director
Appointed 09 Apr 2021
Resigned 01 Nov 2025

LOOSMORE, Elizabeth

Resigned
Wood Street, LondonEC2V 7AN
Born June 1969
Director
Appointed 23 Jul 2007
Resigned 22 Sept 2022

MILLWARD, Karl Fenton

Resigned
Prospect House, RedditchB97 6EW
Born November 1966
Director
Appointed 23 Jul 2007
Resigned 09 Apr 2021

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, HalesowenB62 8BL
Born April 1951
Director
Appointed 23 Jul 2007
Resigned 23 Jul 2007

STOBART, Grant Edwin

Resigned
Wood Street, LondonEC2V 7AN
Born January 1964
Director
Appointed 09 Apr 2021
Resigned 17 Mar 2022

STURGESS, Alison Vera

Resigned
Prospect House, RedditchB97 6EW
Born June 1954
Director
Appointed 23 Jul 2007
Resigned 23 Jan 2018

Persons with significant control

5

1 Active
4 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 08 Mar 2019

Andrew Allsopp

Ceased
Grandborough Drive, SolihullB91 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2018
Ceased 03 Aug 2018

Mrs Elizabeth Loosmore

Ceased
Prospect House, RedditchB97 6EW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2018
Ceased 08 Mar 2019

Mr Karl Fenton Millward

Ceased
Prospect House, RedditchB97 6EW
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2018
Ceased 08 Mar 2019

Mr Andrew Michael Allsopp

Ceased
Prospect House, RedditchB97 6EW
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2018
Ceased 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Move Registers To Registered Office Company With New Address
12 March 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
16 June 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
24 May 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 May 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
24 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 May 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 May 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
20 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Resolution
15 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Capital Alter Shares Consolidation
8 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 October 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Capital Cancellation Shares
16 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
16 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 May 2019
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
12 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2018
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2018
PSC09Update to PSC Statements
Capital Variation Of Rights Attached To Shares
26 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
26 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2009
CONNOTConfirmation Statement Notification
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
190190
Legacy
21 October 2008
287Change of Registered Office
Legacy
21 October 2008
353353
Legacy
15 October 2008
287Change of Registered Office
Legacy
12 November 2007
88(2)R88(2)R
Legacy
12 November 2007
123Notice of Increase in Nominal Capital
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Incorporation Company
23 July 2007
NEWINCIncorporation