Broomco (2108793) Limited,

About
Name: Broomco (2108793) Limited
Number: 02108793
Incorporation date: 1987-03-11
End of financial year: 30 September
 
Address: 13 Fitzroy Street
London

W1T 4BQ
SIC code: 71122 - Engineering related scientific and technical consulting activities
Company staff
People with significant control
Ove Arup Holdings Private Limited
31 March 2017
Address 38 Beach Road, #29-11 South Beach Tower, Singapore, Singapore
Legal authority Singapore
Legal form Private Company Limited By Shares
Country registered Singapore
Place registered Accounting And Corporate Regulatory Authority
Registration number 201406910z
Nature of control: 75,01-100% shares
75,01-100% voting rights
Arup Group Limited
6 April 2016
Address 13 Fitzroy Street, London, W1T 4BQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 1312454
Nature of control: right to appoint and remove directors

Broomco (2108793) Limited was dissolved on 2018-08-21. Broomco (2108793) was a private limited company that was situated at 13 Fitzroy Street, London, W1T 4BQ. This company (formally formed on 1987-03-11) was run by 3 directors and 1 secretary.
Director Matthew T. who was appointed on 01 November 2016.
Director Geoffrey H. who was appointed on 01 June 2016.
Director Alan B. who was appointed on 01 April 2014.
Moving on to the secretaries, we can name: Vanessa S. appointed on 02 November 2015.

The company was officially classified as "engineering related scientific and technical consulting activities" (71122). As stated in the official data, there was a name change on 2017-01-03 and their previous name was Arup Botswana. The most recent confirmation statement was sent on 2018-04-01 and last time the statutory accounts were sent was on 31 March 2016. 2016-04-01 was the date of the most recent annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounting period ending changed to 2017-03-31 (was 2017-09-30).
filed on: 15th, December 2017 | accounts
Free Download (1 page)