UKBizDB.co.uk

BOCA U.K. HOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boca U.k. Holding Limited. The company was founded 10 years ago and was given the registration number 08650905. The firm's registered office is in LONDON. You can find them at Ryder Court, 14 Ryder Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BOCA U.K. HOLDING LIMITED
Company Number:08650905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ryder Court, 14 Ryder Street, London, United Kingdom, SW1Y 6QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryder Court, 14 Ryder Street, London, United Kingdom, SW1Y 6QB

Secretary19 November 2020Active
Ryder Court, 14 Ryder Street, London, United Kingdom, SW1Y 6QB

Director02 August 2023Active
1900 Avenue Of The Stars, Suite 2600, Los Angeles, United States,

Director01 November 2019Active
Ryder Court, 14 Ryder Street, London, United Kingdom, SW1Y 6QB

Director02 August 2023Active
1900 Avenue Of Stars, Suite 2600, Los Angeles, United States,

Director01 November 2019Active
7, Welbeck Street, London, England, W1G 9YE

Corporate Secretary02 June 2015Active
25, Canada Square, Level 37, London, England, E14 5LQ

Corporate Secretary14 October 2016Active
10901, W. Toller Drive, Suite 202, Littleton, Usa, 80127

Director14 November 2016Active
10901, W. Toller Drive, Suite 202, Littleton, Usa, 80127

Director14 November 2016Active
370, Interlocken Blvd., Suite 600, Broomfield, Usa, 80021

Director23 June 2015Active
10901, W. Toller Drive Suite 202, Littleton, Colorado, Usa,

Director21 July 2014Active
901 N. Glebe Road, Suite 200, Arlington, United States Of America,

Director10 December 2014Active
10901, W. Toller Drive, Littleton, Usa,

Director14 August 2013Active
2031, S. Madison Street, Denver, Usa, 80210

Director06 October 2016Active
10901, W. Toller Drive, Suite 202, Littleton, United States, 80127

Director26 May 2017Active
10901, W. Toller Drive, Suite 202, Littleton, United States, 80127

Director17 March 2017Active
10901, W. Toller Drive, Ste. 202, Littleton, Usa,

Director14 August 2013Active
10901, W. Toller Drive, Littleton, Usa,

Director14 August 2013Active
Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB

Director01 November 2019Active
1 Nelson House, Auckland Park, Bletchley, Milton Keynes, MK1 1BU

Director07 October 2014Active
10901 W. Toller Dr., Suite 202, Littleton, United States Of America,

Director10 December 2014Active

People with Significant Control

Korn Ferry Global Holdings (Uk) Limited
Notified on:01 May 2020
Status:Active
Country of residence:England
Address:Ryder Court, Ryder Street, London, England, SW1Y 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Boca U.K. Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Alesio
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:American
Country of residence:Usa
Address:4301 N. Fairfax Drive, 7th Floor, Arlington, Va 22203, Usa,
Nature of control:
  • Significant influence or control
Mr Laurens Albada
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:American
Country of residence:Usa
Address:10901 W Toller Dr., Suite 202, Littleton, Co 80127, Usa,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-11-24Officers

Appoint person secretary company with name date.

Download
2020-11-24Address

Change registered office address company with date old address new address.

Download
2020-04-09Capital

Capital allotment shares.

Download
2019-11-28Accounts

Change account reference date company current extended.

Download
2019-11-18Accounts

Accounts with accounts type full.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.