Background WavePink WaveYellow Wave

BROADSTONE HOLDINGS (MIDLANDS) LIMITED (11661888)

BROADSTONE HOLDINGS (MIDLANDS) LIMITED (11661888) is an active UK company. incorporated on 6 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BROADSTONE HOLDINGS (MIDLANDS) LIMITED has been registered for 7 years. Current directors include GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew.

Company Number
11661888
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSTONE HOLDINGS (MIDLANDS) LIMITED

BROADSTONE HOLDINGS (MIDLANDS) LIMITED is an active company incorporated on 6 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BROADSTONE HOLDINGS (MIDLANDS) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11661888

LTD Company

Age

7 Years

Incorporated 6 November 2018

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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

QUATTRO HOLDINGS (MIDLANDS) LIMITED
From: 6 November 2018To: 15 April 2021
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom
From: 6 November 2018To: 15 April 2021
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Mar 19
Capital Update
Mar 19
Funding Round
Mar 19
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Jun 21
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Aug 23
Loan Cleared
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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

ALLSOPP, Andrew Michael

Resigned
Wood Street, LondonEC2V 7AN
Born September 1973
Director
Appointed 06 Nov 2018
Resigned 30 Jul 2023

BOWDEN, Paul

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

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 16 Oct 2025

LOOSMORE, Elizabeth

Resigned
Wood Street, LondonEC2V 7AN
Born June 1969
Director
Appointed 06 Nov 2018
Resigned 22 Sept 2022

MILLWARD, Karl Fenton

Resigned
Wood Street, LondonEC2V 7AN
Born November 1966
Director
Appointed 06 Nov 2018
Resigned 09 Apr 2021

STOBART, Grant Edwin

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

Persons with significant control

4

1 Active
3 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 09 Apr 2021

Mr Andrew Michael Allsopp

Ceased
Wood Street, LondonEC2V 7AN
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2018
Ceased 09 Apr 2021

Karl Fenton Millward

Ceased
Wood Street, LondonEC2V 7AN
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2018
Ceased 09 Apr 2021

Mrs Elizabeth Loosmore

Ceased
Wood Street, LondonEC2V 7AN
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2018
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
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
Change Sail Address Company With Old Address New Address
20 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination 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
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination 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
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
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Resolution
15 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 April 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Memorandum Articles
4 March 2021
MAMA
Resolution
4 March 2021
RESOLUTIONSResolutions
Resolution
4 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Legacy
12 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2019
SH19Statement of Capital
Legacy
12 March 2019
CAP-SSCAP-SS
Resolution
12 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Resolution
12 March 2019
RESOLUTIONSResolutions
Incorporation Company
6 November 2018
NEWINCIncorporation