BROADRIDGE CITY NETWORKS (UK) LIMITED

BROADRIDGE CITY NETWORKS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBROADRIDGE CITY NETWORKS (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02027256
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BROADRIDGE CITY NETWORKS (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BROADRIDGE CITY NETWORKS (UK) LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BROADRIDGE CITY NETWORKS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY NETWORKS LIMITEDJun 11, 1986Jun 11, 1986

    What are the latest accounts for BROADRIDGE CITY NETWORKS (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 29, 2024
    Next Accounts Due OnJun 21, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for BROADRIDGE CITY NETWORKS (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for BROADRIDGE CITY NETWORKS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 12 Arthur Street London EC4R 9AB England to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Jun 23, 2025

    3 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 17, 2025

    LRESSP

    Termination of appointment of Laura Perz Matlin as a director on Jun 09, 2025

    1 pagesTM01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 30, 2024 to Jun 29, 2024

    1 pagesAA01

    Statement of capital on Mar 20, 2025

    • Capital: GBP 13,113.62
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 14/03/2025
    RES13

    Director's details changed for Laura Perz Matlin on Mar 18, 2025

    2 pagesCH01

    Director's details changed for Laura Perz Matlin on Mar 18, 2025

    2 pagesCH01

    Director's details changed for Mr Thomas Patrick Carey on Mar 18, 2025

    2 pagesCH01

    Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 12 Arthur Street London EC4R 9AB on Jan 22, 2025

    1 pagesAD01

    Appointment of Mr Jonathan Campion as a director on Jan 17, 2025

    2 pagesAP01

    Termination of appointment of Justin William Erskine Scott as a director on Jan 17, 2025

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2023

    17 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Accounts for a small company made up to Jun 30, 2022

    17 pagesAA

    Appointment of Mr Craig Andrew Brighten as a secretary on Feb 08, 2023

    2 pagesAP03

    Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 193 Marsh Wall Marsh Wall London E14 9SG

    1 pagesAD02

    Register(s) moved to registered office address 193 Marsh Wall London E14 9SG

    1 pagesAD04

    Who are the officers of BROADRIDGE CITY NETWORKS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGHTEN, Craig Andrew
    1 Oxford Street
    M1 4PB Manchester
    11th Floor Landmark St Peters Square
    Secretary
    1 Oxford Street
    M1 4PB Manchester
    11th Floor Landmark St Peters Square
    305562910001
    CAMPION, Jonathan
    1 Oxford Street
    M1 4PB Manchester
    11th Floor Landmark St Peters Square
    Director
    1 Oxford Street
    M1 4PB Manchester
    11th Floor Landmark St Peters Square
    EnglandBritish331346390001
    CAREY, Thomas Patrick
    1 Oxford Street
    M1 4PB Manchester
    11th Floor Landmark St Peters Square
    Director
    1 Oxford Street
    M1 4PB Manchester
    11th Floor Landmark St Peters Square
    EnglandBritish134548440002
    EWINS, Ronald Arthur
    7 Gatehouse Farm Cottages
    Bidborough Ridge Bidborough
    TN4 0XJ Tunbridge Wells
    Kent
    Secretary
    7 Gatehouse Farm Cottages
    Bidborough Ridge Bidborough
    TN4 0XJ Tunbridge Wells
    Kent
    British3257790002
    MAYES, Denise Frances
    Heatley Cottage Shenfield Road
    Shenfield
    CM15 8EZ Brentwood
    Essex
    Secretary
    Heatley Cottage Shenfield Road
    Shenfield
    CM15 8EZ Brentwood
    Essex
    British49171520002
    POTTER, Michael John William
    Blackhall Spinney
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    Secretary
    Blackhall Spinney
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    British21712170002
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    AMSTERDAM, Adam David
    Marsh Wall
    E14 9SG London
    193
    United Kingdom
    Director
    Marsh Wall
    E14 9SG London
    193
    United Kingdom
    United StatesAmerican120940050003
    CHRISTODOULOU, Costa
    Braeside
    Reigate Road West
    RH2 9RE Reigate
    Surrey
    Director
    Braeside
    Reigate Road West
    RH2 9RE Reigate
    Surrey
    British79975800001
    DUTTON, Marcus John William
    19 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    19 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    UkBritish74443760003
    EWINS, Ronald Arthur
    Goodwood House
    Old Stable Mews Littleton
    SO22 6PU Winchester
    Hampshire
    Director
    Goodwood House
    Old Stable Mews Littleton
    SO22 6PU Winchester
    Hampshire
    British3257790004
    FOWLER, James Andrew
    6 Woodsyre
    SE26 6SS London
    Director
    6 Woodsyre
    SE26 6SS London
    British5966610001
    HAYKLAN, Guyon Richard
    Sion House
    Long Drage Hill
    EX16 5AQ Tiverton
    Devon
    Director
    Sion House
    Long Drage Hill
    EX16 5AQ Tiverton
    Devon
    British103655430001
    HERRTAGE, Andrew Mark
    Stirling Court 11-13 Elm Road
    SS9 1HT Leigh On Sea
    Flat 8
    Essex
    Director
    Stirling Court 11-13 Elm Road
    SS9 1HT Leigh On Sea
    Flat 8
    Essex
    United KingdomBritish70496290005
    HILL, Richard
    12 Eglington Road
    Chingford
    E4 7AN London
    Director
    12 Eglington Road
    Chingford
    E4 7AN London
    SingaporeBritish7973990002
    HOWLIN, Arthur Francis
    3 Bettons Park
    Stratford
    E15 3JN London
    Director
    3 Bettons Park
    Stratford
    E15 3JN London
    United KingdomBritish58559510002
    KELLY, David John
    Marsh Wall
    E14 9SG London
    193
    United Kingdom
    Director
    Marsh Wall
    E14 9SG London
    193
    United Kingdom
    United KingdomBritish78296650001
    LITTLE, Peter Christopher
    Roppelegh's
    West End Lane
    GU27 2EN Haslemere
    Surrey
    Director
    Roppelegh's
    West End Lane
    GU27 2EN Haslemere
    Surrey
    EnglandBritish88000080001
    MATLIN, Laura Perz
    Arthur Street
    EC4R 9AB London
    12
    England
    Director
    Arthur Street
    EC4R 9AB London
    12
    England
    United StatesAmerican285232020004
    MAYES, Denise Frances
    Heatley Cottage Shenfield Road
    Shenfield
    CM15 8EZ Brentwood
    Essex
    Director
    Heatley Cottage Shenfield Road
    Shenfield
    CM15 8EZ Brentwood
    Essex
    British49171520002
    NASH, Paul Francis Anthony
    Gibbs Cottage Pains Hill
    Limpsfield
    RH8 0RB Oxted
    Surrey
    Director
    Gibbs Cottage Pains Hill
    Limpsfield
    RH8 0RB Oxted
    Surrey
    EnglandBritish1985510001
    POTTER, Michael John William
    Blackhall Spinney
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    Director
    Blackhall Spinney
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    United KingdomBritish21712170002
    RUSSEN, Nicholas George
    Heatley Cottage
    Shenfield Road, Shenfield
    CM15 8EZ Brentwood
    Essex
    Director
    Heatley Cottage
    Shenfield Road, Shenfield
    CM15 8EZ Brentwood
    Essex
    United KingdomBritish52542860002
    SCOTT, Justin William Erskine
    Marsh Wall
    E14 9SG London
    193
    United Kingdom
    Director
    Marsh Wall
    E14 9SG London
    193
    United Kingdom
    EnglandBritish199781400001
    ZIMMERMAN, Julie Ann
    19 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    19 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    British113192350001

    Who are the persons with significant control of BROADRIDGE CITY NETWORKS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marsh Wall
    E14 9SG London
    193
    United Kingdom
    Apr 06, 2016
    Marsh Wall
    E14 9SG London
    193
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1870679
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BROADRIDGE CITY NETWORKS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2025Commencement of winding up
    Jun 17, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0