BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD
Overview
| Company Name | BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05988275 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD?
- Other information technology service activities (62090) / Information and communication
Where is BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD located?
| Registered Office Address | 12 Arthur Street EC4R 9AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| ITIVITI NYFIX GLOBAL SERVICES LIMITED | Apr 24, 2020 | Apr 24, 2020 |
| NYFIX GLOBAL SERVICES, LTD. | Dec 21, 2006 | Dec 21, 2006 |
| ALNERY NO.2645 LIMITED | Nov 03, 2006 | Nov 03, 2006 |
What are the latest accounts for BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 22 pages | AA | ||||||||||
Appointment of Mr Hafiz Wong as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laura Perz Matlin as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Broadridge Financial Solutions Inc. as a person with significant control on Jul 24, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Ullink Uk Holdco 3 Limited as a person with significant control on Jul 24, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Jun 30, 2024 | 24 pages | AA | ||||||||||
Director's details changed for Ms Laura Perz Matlin on Mar 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Patrick Carey on Mar 18, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jonathan Campion as a director on Jan 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Keith Rowe as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Steven Keith Rowe as a director on Jan 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Justin William Erskine Scott as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||||||||||
Statement of capital on Dec 11, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 14, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital on Jun 16, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIGHTEN, Craig Andrew | Secretary | Arthur Street EC4R 9AB London 12 England | 305563350001 | |||||||
| CAMPION, Jonathan | Director | Arthur Street EC4R 9AB London 12 England | England | British | 331346390001 | |||||
| CAREY, Thomas Patrick | Director | Arthur Street EC4R 9AB London 12 England | England | British | 134548440002 | |||||
| WONG, Hafiz | Director | Arthur Street EC4R 9AB London 12 England | England | British | 337560550001 | |||||
| BELLARDO, Brian | Secretary | 5 Walworth Avenue Scardale New York 10583 Usa | British | 120217250001 | ||||||
| BOWLER, Richard William | Secretary | St James Road AL55 4PB Harpenden 33 Herts | British | 129786990001 | ||||||
| DAVIS, Patrick Wolfe | Secretary | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | 184987100001 | |||||||
| HARVEY, Deborah | Secretary | Cannon Bridge House 1 Cousin Lane EC4R 3XX London Nyse Euronext United Kingdom | 153026330001 | |||||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Secretary | One Bishops Square E1 6AO London | 116608510001 | |||||||
| BENTLEY, Richard Michael | Director | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | England | British | 254456790001 | |||||
| BOUILLARD, Didier Bruno | Director | Kingsway Business Park Oldfield Road TW12 2HD Hampton Unit G Middlesex England | England | French | 207753200001 | |||||
| BOWLER, Richard William, Mr. | Director | St James Road AL55 4PB Harpenden 33 Herts | United Kingdom | British | 164234520001 | |||||
| BOYES, Jonathan Philip | Director | 2 More London Riverside SE1 2AP London Hg Capital Llp England | United Kingdom | British | 229058750001 | |||||
| CHRNELICH, Benjamin John | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | Usa | American | 169898080001 | |||||
| ENGLISH, Kirsten | Director | 4 Blyth's Wharf Narrow Street E14 8BF London | England | British | 117814270001 | |||||
| FALCK, Nils Gunnar Tony | Director | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | Sweden | Swedish | 181431810001 | |||||
| HOWELL, Graham | Director | 23-25 Rue De Provence Paris Ullink Sas 75009 France | France | British | 199114560001 | |||||
| HOYES, Stephen Anthony | Director | Suite 106 1 Alie Street E1 8DE London Ullink Limited England | England | British | 196728130001 | |||||
| HUGHES, Richard John | Director | Claygate Lane Claygate FT10 0BM Esher 115 | England | British | 129563220001 | |||||
| KELLY, David John | Director | Marsh Wall E14 9SG London 193 England | United Kingdom | British | 78296650001 | |||||
| KELLY, Paul Jason | Director | 14 Charles Dickens Avenue Higham ME3 7NL Rochester Kent | British | 43923890001 | ||||||
| LINDSTRÖM, Stina Maria | Director | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | Sweden | Swedish | 261983700001 | |||||
| MACKAY, Robert Neil | Director | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | England | British | 257106780001 | |||||
| MATLIN, Laura Perz | Director | Arthur Street EC4R 9AB London 12 England | United States | American | 285715520001 | |||||
| MUNCH, Torben Brandt | Director | 30 Eastcheap EC3M 1HD London 1st Floor England | Denmark | Danish | 244896490001 | |||||
| ROWE, Steven Keith | Director | Arthur Street EC4R 9AB London 12 England | England | British | 165615440002 | |||||
| SCIARD, Bertrand Andre Robert | Director | 23-25 Rue De Provence 75009 Paris Ullink Limited France | France | French | 196732640001 | |||||
| SCOTT, Justin William Erskine | Director | Marsh Wall E14 9SG London 193 United Kingdom | England | British | 199781400001 | |||||
| SMITH, Christopher George | Director | The Oaks 3 Duke Villas Hawkhurst Road TN17 3QQ Cranbrook Kent | England | British | 65390720005 | |||||
| USELDINGER, Laurent Albert Denis | Director | Alie Street E1 8DE London Ullink Limited, Suite 106 England | England | French | 191563610001 | |||||
| VAN TIGGELEN, Antonie Pieter | Director | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | England | Dutch | 198237120001 | |||||
| VIGLIOTTI, Steven Richard | Director | Manhasset 11030 27 Mora Court Ny United States | Usa | American | 129618980001 | |||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Director | One Bishops Square E1 6AO London | 116608510001 |
Who are the persons with significant control of BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Broadridge Financial Solutions Inc. | Jul 24, 2024 | Little Falls Drive Wilmington 251 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Neil Mackay | Apr 01, 2019 | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Michael Bentley | Jan 10, 2019 | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ullink Uk Holdco 3 Limited | Mar 16, 2018 | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Torben Brandt Munch | Mar 16, 2018 | 30 Eastcheap EC3M 1HD London 1st Floor United Kingdom | Yes | ||||||||||
Nationality: Danish Country of Residence: Denmark | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Didier Bouillard | Apr 06, 2016 | 30 Eastcheap EC3M 1HD London 1st Floor England | Yes | ||||||||||
Nationality: French Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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