Broadstone Executive Limited LONDON


Founded in 2015, Broadstone Executive, classified under reg no. 09759460 is an active company. Currently registered at 100 Wood Street EC2V 7AN, London the company has been in the business for 9 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since June 3, 2016 Broadstone Executive Limited is no longer carrying the name Newincco 1378.

The company has 2 directors, namely Antonio G., Jonathan J.. Of them, Jonathan J. has been with the company the longest, being appointed on 12 January 2017 and Antonio G. has been with the company for the least time - from 3 August 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Broadstone Executive Limited Address / Contact

Office Address 100 Wood Street
Town London
Post code EC2V 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09759460
Date of Incorporation Wed, 2nd Sep 2015
Industry Activities of financial services holding companies
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Antonio G.

Position: Director

Appointed: 03 August 2022

Jonathan J.

Position: Director

Appointed: 12 January 2017

Paul B.

Position: Director

Appointed: 14 March 2022

Resigned: 12 August 2022

Susie S.

Position: Director

Appointed: 24 January 2019

Resigned: 01 April 2021

Grant S.

Position: Director

Appointed: 12 January 2017

Resigned: 17 March 2022

David W.

Position: Secretary

Appointed: 06 August 2016

Resigned: 31 October 2016

Fiona S.

Position: Secretary

Appointed: 23 May 2016

Resigned: 05 August 2016

Mark T.

Position: Director

Appointed: 03 May 2016

Resigned: 24 January 2019

Fiona S.

Position: Director

Appointed: 03 May 2016

Resigned: 05 August 2016

Xavier W.

Position: Director

Appointed: 03 May 2016

Resigned: 01 April 2021

Anthony S.

Position: Director

Appointed: 03 May 2016

Resigned: 01 April 2021

David W.

Position: Director

Appointed: 18 December 2015

Resigned: 31 October 2016

Mark H.

Position: Director

Appointed: 30 October 2015

Resigned: 13 October 2016

Christopher M.

Position: Director

Appointed: 02 September 2015

Resigned: 30 October 2015

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 02 September 2015

Resigned: 30 October 2015

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 02 September 2015

Resigned: 30 October 2015

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 02 September 2015

Resigned: 30 October 2015

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we found, there is Icg Alternative Investment Limited from London, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Livingbridge Gp Lp that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Livingbridge Ep Llp, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Icg Alternative Investment Limited

Procession House 55 Ludgate Hill, London, EC4M 7JW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08547260
Notified on 1 April 2021
Nature of control: significiant influence or control

Livingbridge Gp Lp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Scotland Register Of Companies
Registration number Sl005929
Notified on 24 July 2017
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Livingbridge Ep Llp

100 Wood Street, London, EC2V 7AN, England

Legal authority English Law
Legal form Limited Liability Partnership
Country registered England
Place registered England Register Of Companies
Registration number Oc311889
Notified on 3 May 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Livingbridge Gp Company Limited

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland Register Of Companies
Registration number Sc310692
Notified on 3 May 2016
Ceased on 24 July 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Newincco 1378 June 3, 2016

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 28, 2023 director's details were changed
filed on: 3rd, March 2023
Free Download (2 pages)

Company search