BROADBEAN TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 04283360 |
Category | Private Limited Company |
Incorporated | 07 Sep 2001 |
Age | 22 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BROADBEAN TECHNOLOGY LIMITED is an active private limited company with number 04283360. It was incorporated 22 years, 8 months, 23 days ago, on 07 September 2001. The company address is 77 Marsh Wall Marsh Wall, London, E14 9SH, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2024
Action Date: 19 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-19
Charge number: 042833600005
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2024
Action Date: 19 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042833600006
Charge creation date: 2024-04-19
Documents
Accounts with accounts type full
Date: 08 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 27 Dec 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ryan Scott Steelberg
Appointment date: 2023-06-13
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-13
Officer name: Michael Leonard Zemetra
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandros Fourlis
Termination date: 2023-06-12
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahern Dull
Termination date: 2023-06-12
Documents
Mortgage satisfy charge full
Date: 18 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Alexandros Fourlos
Change date: 2022-12-19
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Notification of a person with significant control statement
Date: 23 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 Aug 2022
Action Date: 04 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Camaro Parent, Llc
Cessation date: 2016-06-04
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-23
Officer name: Mr. Alexandros Fourlos
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Delaney
Termination date: 2022-05-17
Documents
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Termination director company with name termination date
Date: 14 Jun 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-20
Officer name: Irina Novoselsky
Documents
Termination director company with name termination date
Date: 14 Jun 2021
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-02
Officer name: Chester Kwasniak
Documents
Accounts with accounts type full
Date: 11 Jun 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 05 Jun 2021
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-20
Officer name: Director Mary Delaney
Documents
Appoint person director company with name date
Date: 05 Jun 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-20
Officer name: Director Ahern Dull
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
New address: 77 Marsh Wall Marsh Wall London E14 9SH
Change date: 2020-09-29
Old address: The South Quay Building 189 Marsh Wall London E14 9SH England
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type full
Date: 21 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chester Kwasniak
Appointment date: 2019-06-17
Documents
Termination director company with name termination date
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farhan Yasin
Termination date: 2019-04-01
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Director Irina Novoselsky
Documents
Termination secretary company with name termination date
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Alex Green
Termination date: 2019-03-15
Documents
Termination director company with name termination date
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Alex Green
Termination date: 2019-03-15
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Farhan Yasin
Appointment date: 2017-10-25
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-24
Officer name: Kevin Michael Knapp
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-31
Psc name: Apollo Global Management, Llc
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Careerbuilder, Llc
Change date: 2017-07-31
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-06
New address: The South Quay Building 189 Marsh Wall London E14 9SH
Old address: First Floor 13-21 Curtain Road London EC2A 3LT
Documents
Accounts with accounts type full
Date: 15 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Change account reference date company current extended
Date: 18 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-09
Old address: Northcliffe House 2 Derry Street Kensington London W8 5TT
Documents
Appoint person secretary company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Alex Green
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Alex Green
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Michael Knapp
Documents
Termination secretary company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Sallas
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Robinson
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Martin
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Passmore
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Welsh
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hanson
Documents
Termination secretary company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Sallas
Documents
Termination director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Welsh
Documents
Termination director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hanson
Documents
Mortgage satisfy charge full
Date: 24 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 18 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change person director company with change date
Date: 13 Sep 2013
Action Date: 07 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-07
Officer name: Ian Lawrence Hanson
Documents
Change person director company with change date
Date: 13 Sep 2013
Action Date: 07 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-07
Officer name: Ian Lawrence Hanson
Documents
Appoint person director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Lawrence Hanson
Documents
Appoint person director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Justin Siderfin Welsh
Documents
Termination director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Potts
Documents
Termination secretary company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Damian Mccallion
Documents
Appoint person secretary company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Frances Louise Sallas
Documents
Statement of companys objects
Date: 15 Mar 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 18 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type full
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 18 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leif Mahon-Daly
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Change person secretary company with change date
Date: 21 Jun 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-20
Officer name: Damian Thomas Mccallion
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Keith Richard Potts
Change date: 2011-06-20
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kelly John Robinson
Change date: 2011-06-20
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-20
Officer name: Daniel John Martin
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Passmore
Change date: 2011-06-20
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 14 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-14
Officer name: Leif Mahon-Daly
Documents
Accounts with accounts type full
Date: 28 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Passmore
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mcguire
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Termination director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Titus
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard David Titus
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 01 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 30/09/2008
Documents
Legacy
Date: 01 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 01/11/2008 from 40 marsh wall london E14 9TP
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stuart passmore
Documents
Some Companies
GENERATE BUILDING PERFORMANCE SOLUTIONS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08577891 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT
Number: | 11883748 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WOODCUTTER CLOSE,WALSALL,WS1 3QU
Number: | 11236465 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRAYOSHA DAIRY PRODUCTS LIMITED
61 BRUNSWICK PARK ROAD,LONDON,N11 1JH
Number: | 05274683 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST STREET,LEWES,BN7 2NZ
Number: | 04572947 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKERRITT HOUSE,HOVE,BN3 5AB
Number: | 04129116 |
Status: | ACTIVE |
Category: | Private Limited Company |