Background WavePink WaveYellow Wave

BROCA PARTNERS LIMITED (08877456)

BROCA PARTNERS LIMITED (08877456) is an active UK company. incorporated on 5 February 2014. with registered office in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BROCA PARTNERS LIMITED has been registered for 12 years. Current directors include BUSINK, Niels, WILENS, Cyril.

Company Number
08877456
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
28 Wilton Road, Bexhill On Sea, TN40 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUSINK, Niels, WILENS, Cyril
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCA PARTNERS LIMITED

BROCA PARTNERS LIMITED is an active company incorporated on 5 February 2014 with the registered office located in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BROCA PARTNERS LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08877456

LTD Company

Age

12 Years

Incorporated 5 February 2014

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 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

28 Wilton Road Bexhill On Sea, TN40 1EZ,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 8 September 2017To: 15 March 2023
45 King William Street London EC4R 9AN England
From: 6 March 2015To: 8 September 2017
28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ
From: 5 February 2014To: 6 March 2015
Timeline

4 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Aug 15
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BUSINK, Niels

Active
Bexhill On SeaTN40 1EZ
Born December 1976
Director
Appointed 05 Feb 2014

WILENS, Cyril

Active
Bexhill On SeaTN40 1EZ
Born August 1976
Director
Appointed 05 Feb 2014

Persons with significant control

1

Mr Niels Mischa Busink

Active
Bexhill On SeaTN40 1EZ
Born December 1976

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

49

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
6 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
5 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 May 2023
SH10Notice of Particulars of Variation
Resolution
5 May 2023
RESOLUTIONSResolutions
Memorandum Articles
5 May 2023
MAMA
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Legacy
8 February 2018
ANNOTATIONANNOTATION
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Legacy
7 February 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 August 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Memorandum Articles
30 June 2014
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
23 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2014
NEWINCIncorporation