Background WavePink WaveYellow Wave

BROADSTONE CORPORATE BENEFITS LIMITED (07978187)

BROADSTONE CORPORATE BENEFITS LIMITED (07978187) is an active UK company. incorporated on 6 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BROADSTONE CORPORATE BENEFITS LIMITED has been registered for 14 years. Current directors include GUSMAO, Antonio Guilherme Ramos, JONES, Nigel, KERR, Gordon Andrew and 1 others.

Company Number
07978187
Status
active
Type
ltd
Incorporated
6 March 2012
Age
14 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GUSMAO, Antonio Guilherme Ramos, JONES, Nigel, KERR, Gordon Andrew, SCOTT-SOMERS, Alistair Michael
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSTONE CORPORATE BENEFITS LIMITED

BROADSTONE CORPORATE BENEFITS LIMITED is an active company incorporated on 6 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BROADSTONE CORPORATE BENEFITS LIMITED was registered 14 years ago.(SIC: 66190)

Status

active

Active since 14 years ago

Company No

07978187

LTD Company

Age

14 Years

Incorporated 6 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

55 Baker Street London W1U 8EW England
From: 16 May 2016To: 1 July 2019
55 Baker Street London Greater London W1U 7EU
From: 6 March 2012To: 16 May 2016
Timeline

44 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Loan Secured
Apr 13
Director Left
May 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Loan Cleared
Jul 15
Funding Round
Dec 15
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Loan Secured
Nov 17
Director Joined
Dec 17
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Loan Secured
Nov 19
Director Joined
Mar 20
Loan Secured
Nov 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Aug 22
Director Left
Dec 22
Loan Cleared
Mar 25
Loan Secured
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
3
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GUSMAO, Antonio Guilherme Ramos

Active
Wood Street, LondonEC2V 7AN
Born December 1972
Director
Appointed 26 May 2022

JONES, Nigel

Active
Wood Street, LondonEC2V 7AN
Born December 1971
Director
Appointed 20 Dec 2017

KERR, Gordon Andrew

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

SCOTT-SOMERS, Alistair Michael

Active
Wood Street, LondonEC2V 7AN
Born February 1972
Director
Appointed 16 Oct 2025

KEELER, Robert Michael

Resigned
Baker Street, LondonW1U 7EU
Secretary
Appointed 30 Aug 2012
Resigned 06 Dec 2013

STOCKWELL, Fiona Alison

Resigned
Baker Street, LondonW1U 8EW
Secretary
Appointed 06 Dec 2013
Resigned 05 Aug 2016

WHALLEY, David James

Resigned
Baker Street, LondonW1U 8EW
Secretary
Appointed 06 Aug 2016
Resigned 31 Oct 2016

BOWDEN, Paul

Resigned
Wood Street, LondonEC2V 7AN
Born June 1968
Director
Appointed 18 Mar 2020
Resigned 03 Aug 2022

COX, Vanda Suzanne

Resigned
Baker Street, LondonW1U 8EW
Born January 1959
Director
Appointed 14 Dec 2012
Resigned 19 Oct 2016

GLASGOW, Natasha June

Resigned
Wood Street, LondonEC2V 7AN
Born February 1977
Director
Appointed 09 Apr 2019
Resigned 30 Jun 2022

HACKETT, Stephen Moreton

Resigned
Baker Street, LondonW1U 8EW
Born March 1961
Director
Appointed 01 Aug 2016
Resigned 31 Jan 2019

HOWLETT, Mark Alan

Resigned
Baker Street, LondonW1U 7EU
Born February 1968
Director
Appointed 06 Mar 2012
Resigned 13 Oct 2016

JONES, Jonathan Nicholas

Resigned
Wood Street, LondonEC2V 7AN
Born April 1965
Director
Appointed 12 Jan 2017
Resigned 16 Oct 2025

KEELER, Robert Michael

Resigned
Baker Street, LondonW1U 7EU
Born March 1958
Director
Appointed 06 Mar 2012
Resigned 06 Dec 2013

MCGUCKIN, Paul Gerard

Resigned
Wood Street, LondonEC2V 7AN
Born August 1962
Director
Appointed 29 Mar 2019
Resigned 30 Nov 2022

NOONE, Paul Ian

Resigned
Wood Street, LondonEC2V 7AN
Born November 1968
Director
Appointed 14 Aug 2013
Resigned 25 Sept 2019

STOBART, Grant Edwin

Resigned
Wood Street, LondonEC2V 7AN
Born January 1964
Director
Appointed 23 Jan 2017
Resigned 17 Mar 2022

STOCKWELL, Fiona Alison

Resigned
Baker Street, LondonW1U 7EU
Born July 1962
Director
Appointed 06 Mar 2012
Resigned 05 Aug 2016

TAYLOR, David Michael

Resigned
Baker Street, LondonW1U 7EU
Born July 1966
Director
Appointed 21 Nov 2012
Resigned 24 Apr 2013

TILL, David John

Resigned
Cadogan Gate, LondonSW1X 0AS
Born November 1963
Director
Appointed 30 Aug 2012
Resigned 03 May 2016

WHALLEY, David James

Resigned
Baker Street, LondonW1U 8EW
Born September 1982
Director
Appointed 23 Aug 2012
Resigned 31 Oct 2016

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 03 May 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Memorandum Articles
6 June 2025
MAMA
Resolution
6 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Move Registers To Registered Office Company With New Address
13 March 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
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
14 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Memorandum Articles
21 November 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Resolution
10 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Second Filing Of Director Termination With Name
16 August 2017
RP04TM01RP04TM01
Move Registers To Sail Company With New Address
20 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
18 October 2013
RP04RP04
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2012
NEWINCIncorporation