Background WavePink WaveYellow Wave

BROADSTONE CONSULTANTS & ACTUARIES LIMITED (07165366)

BROADSTONE CONSULTANTS & ACTUARIES LIMITED (07165366) is an active UK company. incorporated on 23 February 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BROADSTONE CONSULTANTS & ACTUARIES LIMITED has been registered for 16 years. Current directors include GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew.

Company Number
07165366
Status
active
Type
ltd
Incorporated
23 February 2010
Age
16 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSTONE CONSULTANTS & ACTUARIES LIMITED

BROADSTONE CONSULTANTS & ACTUARIES LIMITED is an active company incorporated on 23 February 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BROADSTONE CONSULTANTS & ACTUARIES LIMITED was registered 16 years ago.(SIC: 66290)

Status

active

Active since 16 years ago

Company No

07165366

LTD Company

Age

16 Years

Incorporated 23 February 2010

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

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

BBS CONSULTANTS & ACTUARIES LIMITED
From: 1 April 2010To: 29 November 2019
OVAL(2224) LIMITED
From: 23 February 2010To: 1 April 2010
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

Bbs House 23-25 st. Georges Road Bristol Avon BS1 5UU United Kingdom
From: 23 April 2019To: 26 November 2019
Canard Court 23-25 st. Georges Road Bristol Avon BS1 5UU
From: 14 December 2010To: 23 April 2019
Pannell House 6-7 Litfield Place Clifton Bristol BS8 3LX United Kingdom
From: 23 February 2010To: 14 December 2010
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Left
Mar 10
Director Joined
Apr 12
Director Joined
Mar 14
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Dec 19
Loan Secured
Nov 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Mar 25
Loan Secured
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 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

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 23 Feb 2010
Resigned 24 Feb 2010

BAINBRIDGE, Peter

Resigned
23-25 St. Georges Road, BristolBS1 5UU
Born January 1962
Director
Appointed 23 Feb 2010
Resigned 22 Oct 2019

BENNETT, Jude Francis, Dr

Resigned
23-25 St. Georges Road, BristolBS1 5UU
Born November 1973
Director
Appointed 01 Apr 2014
Resigned 22 Oct 2019

BOWDEN, Paul

Resigned
Wood Street, LondonEC2V 7AN
Born June 1968
Director
Appointed 23 Feb 2010
Resigned 03 Aug 2022

BUNZL, Paul Arthur

Resigned
23-25 St. Georges Road, BristolBS1 5UU
Born March 1962
Director
Appointed 23 Feb 2010
Resigned 22 Oct 2019

DAVIES, Marc Nicholas

Resigned
23-25 St. Georges Road, BristolBS1 5UU
Born November 1969
Director
Appointed 01 Apr 2018
Resigned 22 Oct 2019

FROST, Paul

Resigned
23-25 St. Georges Road, BristolBS1 5UU
Born March 1979
Director
Appointed 01 Apr 2018
Resigned 22 Oct 2019

GILES, Gavin Bryce Merchant

Resigned
23-25 St. Georges Road, BristolBS1 5UU
Born January 1979
Director
Appointed 01 Apr 2018
Resigned 22 Oct 2019

HARVEY, Michael

Resigned
23-25 St. Georges Road, BristolBS1 5UU
Born July 1966
Director
Appointed 01 Apr 2012
Resigned 22 Oct 2019

JONES, Jonathan Nicholas

Resigned
Wood Street, LondonEC2V 7AN
Born April 1965
Director
Appointed 22 Oct 2019
Resigned 16 Oct 2025

JONES, Nigel

Resigned
Wood Street, LondonEC2V 7AN
Born December 1971
Director
Appointed 22 Oct 2019
Resigned 16 Oct 2025

STANFIELD, James Richard

Resigned
23-25 St. Georges Road, BristolBS1 5UU
Born February 1960
Director
Appointed 23 Feb 2010
Resigned 22 Oct 2019

STOBART, Grant Edwin

Resigned
Wood Street, LondonEC2V 7AN
Born January 1964
Director
Appointed 22 Oct 2019
Resigned 17 Mar 2022

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 23 Feb 2010
Resigned 24 Feb 2010

Persons with significant control

1

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 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 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
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
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
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
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Resolution
5 December 2019
RESOLUTIONSResolutions
Resolution
29 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Resolution
4 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Resolution
19 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Auditors Resignation Company
24 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Resolution
23 April 2010
RESOLUTIONSResolutions
Memorandum Articles
9 April 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
31 March 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2010
NEWINCIncorporation