BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD
Company number 05988275
- Company Overview for BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD (05988275)
- Filing history for BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD (05988275)
- People for BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD (05988275)
- Charges for BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD (05988275)
- More for BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD (05988275)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2017 | MR01 | Registration of charge 059882750002, created on 11 April 2017 | |
18 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
10 May 2016 | AP01 | Appointment of Mr Didier Bruno Bouillard as a director on 2 May 2016 | |
18 Nov 2015 | AD01 | Registered office address changed from Suite 106 1 Alie Street London E1 8DE to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 18 November 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
06 Jul 2015 | AP01 | Appointment of Mr Graham Howell as a director on 1 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Stephen Anthony Hoyes as a director on 26 June 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Jonathan Philip Boyes as a director on 27 March 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Bertrand Andre Robert Sciard as a director on 27 March 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Stephen Anthony Hoyes as a director on 27 March 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Laurent Albert Denis Useldinger as a director on 19 March 2015 | |
01 Apr 2015 | AUD | Auditor's resignation | |
29 Jan 2015 | AD01 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA to Suite 106 1 Alie Street London E1 8DE on 29 January 2015 | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | MR01 | Registration of charge 059882750001, created on 17 December 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Benjamin John Chrnelich as a director on 19 September 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Patrick Wolfe Davis as a secretary on 19 September 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Richard William Bowler as a director on 19 September 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Jonathan Philip Boyes as a director on 19 September 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Laurent Albert Denis Useldinger as a director on 19 September 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
10 Jun 2014 | SH19 |
Statement of capital on 10 June 2014
|