BROAD REACH INVESTMENT MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 10000098 |
Category | Private Limited Company |
Incorporated | 11 Feb 2016 |
Age | 8 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BROAD REACH INVESTMENT MANAGEMENT SERVICES LIMITED is an active private limited company with number 10000098. It was incorporated 8 years, 3 months, 23 days ago, on 11 February 2016. The company address is 50 Great Marlborough Street, London, W1F 7JS, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type dormant
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type dormant
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type dormant
Date: 25 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type dormant
Date: 05 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-01
Old address: 8 Hanover Street London W1S 1YQ England
New address: 50 Great Marlborough Street London W1F 7JS
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type dormant
Date: 22 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Termination director company with name termination date
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-14
Officer name: Hermione Alice Mcgovern
Documents
Appoint person director company with name date
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Ramsay Mckay
Appointment date: 2017-12-14
Documents
Accounts with accounts type dormant
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 17 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hermione Alice Mcgovern
Change date: 2016-09-17
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-16
Officer name: Miss Hermione Alice Mcgovern
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 17 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-17
Officer name: Miss Hermione Alice Skelton
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Address
Type: AD01
New address: 8 Hanover Street London W1S 1YQ
Change date: 2016-08-12
Old address: C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom
Documents
Termination director company with name termination date
Date: 29 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-28
Officer name: Joshua Daniel Dambacher
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hermione Alice Skelton
Appointment date: 2016-07-28
Documents
Change account reference date company current extended
Date: 12 Feb 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-02-28
Documents
Some Companies
73 REGENT STREET,CAMBRIDGE,CB2 1AB
Number: | 10633274 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 04819832 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETREAT,BICESTER,OX25 3PD
Number: | 10070793 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WHITE LION STREET,,N1 9PD
Number: | 05105907 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 WESTCOMBE HILL,LONDON,SE3 7DT
Number: | 04354231 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 50 BUCKINGHAM ROAD,EPPING,CM16 5AG
Number: | 11015148 |
Status: | ACTIVE |
Category: | Private Limited Company |