Background WavePink WaveYellow Wave

BROADSTONE EXECUTIVE LIMITED (09759460)

BROADSTONE EXECUTIVE LIMITED (09759460) is an active UK company. incorporated on 2 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BROADSTONE EXECUTIVE LIMITED has been registered for 10 years. Current directors include GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew.

Company Number
09759460
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSTONE EXECUTIVE LIMITED

BROADSTONE EXECUTIVE LIMITED is an active company incorporated on 2 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BROADSTONE EXECUTIVE LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09759460

LTD Company

Age

10 Years

Incorporated 2 September 2015

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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

NEWINCCO 1378 LIMITED
From: 2 September 2015To: 3 June 2016
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

55 Baker Street London W1U 8EW England
From: 6 May 2016To: 1 July 2019
90 High Holborn London WC1V 6XX United Kingdom
From: 2 September 2015To: 6 May 2016
Timeline

58 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Share Issue
May 16
Director Joined
May 16
Director Left
Aug 16
Capital Reduction
Aug 16
Share Buyback
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Share Buyback
Oct 16
Capital Reduction
Nov 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Owner Exit
Sept 17
Loan Secured
Nov 17
Funding Round
Dec 17
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Mar 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Loan Secured
Nov 19
Funding Round
Dec 19
Loan Secured
Nov 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Share Issue
Aug 21
Funding Round
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Mar 25
Owner Exit
Apr 25
Funding Round
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Mar 26
20
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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

STOCKWELL, Fiona

Resigned
Baker Street, LondonW1U 8EW
Secretary
Appointed 23 May 2016
Resigned 05 Aug 2016

WHALLEY, David James

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

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 02 Sept 2015
Resigned 30 Oct 2015

BOWDEN, Paul

Resigned
Wood Street, LondonEC2V 7AN
Born June 1968
Director
Appointed 14 Mar 2022
Resigned 12 Aug 2022

HOWLETT, Mark Alan

Resigned
Baker Street, LondonW1U 8EW
Born February 1968
Director
Appointed 30 Oct 2015
Resigned 13 Oct 2016

JONES, Jonathan Nicholas

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

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 02 Sept 2015
Resigned 30 Oct 2015

SOLWAY, Anthony Christopher John

Resigned
Wood Street, LondonEC2V 7AN
Born June 1959
Director
Appointed 03 May 2016
Resigned 01 Apr 2021

STANFORD, Susie Abigail

Resigned
Wood Street, LondonEC2V 7AN
Born December 1984
Director
Appointed 24 Jan 2019
Resigned 01 Apr 2021

STOBART, Grant Edwin

Resigned
Wood Street, LondonEC2V 7AN
Born January 1964
Director
Appointed 12 Jan 2017
Resigned 17 Mar 2022

STOCKWELL, Fiona Alison

Resigned
Baker Street, LondonW1U 8EW
Born July 1962
Director
Appointed 03 May 2016
Resigned 05 Aug 2016

TURNER, Mark Robert James

Resigned
Baker Street, LondonW1U 8EW
Born July 1970
Director
Appointed 03 May 2016
Resigned 24 Jan 2019

WHALLEY, David James

Resigned
Baker Street, LondonW1U 8EW
Born September 1982
Director
Appointed 18 Dec 2015
Resigned 31 Oct 2016

WOODWARD, Xavier James

Resigned
Wood Street, LondonEC2V 7AN
Born September 1972
Director
Appointed 03 May 2016
Resigned 01 Apr 2021

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 02 Sept 2015
Resigned 30 Oct 2015

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 02 Sept 2015
Resigned 30 Oct 2015

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 06 Mar 2025
55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 06 Mar 2025
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jul 2017
Ceased 01 Apr 2021
Wood Street, LondonEC2V 7AN

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 May 2016
Ceased 01 Apr 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Significant influence or control as firm
Notified 03 May 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

107

Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
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
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 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
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Resolution
1 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Capital Alter Shares Consolidation Subdivision
1 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 September 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
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
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Capital Cancellation Shares
4 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Memorandum Articles
20 November 2017
MAMA
Resolution
20 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
23 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
18 July 2017
SH06Cancellation of Shares
Resolution
18 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 March 2017
AAAnnual Accounts
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Capital Cancellation Shares
15 November 2016
SH06Cancellation of Shares
Capital Cancellation Shares
15 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 November 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Capital Return Purchase Own Shares
21 September 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Memorandum Articles
30 August 2016
MAMA
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
30 August 2016
SH06Cancellation of Shares
Change Person Director Company With Change Date
11 August 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
Resolution
3 June 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 May 2016
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
23 May 2016
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
6 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Resolution
12 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Incorporation Company
2 September 2015
NEWINCIncorporation