UKBizDB.co.uk

BOFAML INVESTMENTS

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

This company is commonly known as Bofaml Investments. The company was founded 51 years ago and was given the registration number 01062001. The firm's registered office is in LONDON. You can find them at 2 King Edward Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BOFAML INVESTMENTS
Company Number:01062001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 King Edward Street, London, United Kingdom, EC1A 1HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Corporate Secretary28 November 2003Active
2 King Edward Street, London, EC1A 1HQ

Director27 November 2006Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Director21 April 2023Active
5 Walden Road, Hornchurch, RM11 2JT

Secretary07 September 2000Active
30 Sandford Road, Bromley, BR2 9AW

Secretary-Active
10 Carriers Way, Carlton, Bedford, MK43 7LN

Secretary13 February 2002Active
38 Roding Way, Rainham, RM13 9QD

Secretary08 March 2000Active
Orchard House Coombe Park, Coombe Park, Kingston Upon Thames, KT2 7JB

Director23 July 2003Active
Flat 3 Upper 2nd Floor, 55 Eaton Place, London, SW1 8DE

Director16 December 1999Active
27 Mount Faber Road No 01-05, Mount Faber Lodge, Singapore 0409, Singapore,

Director-Active
Timberline Oak Way, Reigate, RH2 7ES

Director11 November 1997Active
66 East, 91st Street, New York, Usa,

Director27 March 2001Active
1155 Park Avenue, Apartment No 7nw, New York, 10128

Director17 November 1995Active
24 Cross Street, London, N1 2BG

Director11 November 2004Active
7 Domaine De Brameschoff, L-8290, Luxembourg-Kehlen, Luxembourg,

Director22 December 1992Active
18b Danvers Street, London, SW3 5AN

Director17 November 1995Active
9c Plateau De Frontenex, 1208 Geneva, Switzerland,

Director-Active
59 Studdridge Street, London, SW6 3SL

Director15 January 1993Active
28 Morris Drive, Princeton, United States Of America,

Director16 December 2003Active
2 King Edward Street, London, EC1A 1HQ

Director16 May 2005Active
47 Nevern Square, London, SW5 9PF

Director15 January 1993Active
Ormisstrasse 9, 8706 Meilen, Switzerland,

Director-Active
2 King Edward Street, London, EC1A 1HQ

Director21 April 2004Active
Flat 1 Egan Lodge, 143 Havestock Hill, London, N3

Director-Active
106 Worths Mill Lane, Princeton, New Jersey, United States,

Director29 March 1999Active
10 Sloane Gate Mansions, D'Oyley Street, London, SW1X 9AG

Director10 April 2006Active
25 Woodleigh Close, \04-13 Euro, \04-13 Euro-Asia Park, Singapore, Singapore, FOREIGN

Director27 November 2002Active
The Old School House, Moorhouse Road, Notting Hill, W2 5DJ

Director21 June 2001Active
22 Stratton Drive, Singapore 2880, Singapore, FOREIGN

Director04 August 1993Active
39 Havers Lane, Bishops Stortford, CM23 3PA

Director10 October 2003Active
237 Arcadia Road Block B, No 08 -02 Arcadia Garden, Singapore, FOREIGN

Director04 August 1993Active
252 7th Avenue, Apartment 161, New York, U S A, NY 10001

Director18 June 2004Active
252 7th Avenue, Apartment 161, New York, U S A, NY 10001

Director27 March 2001Active
23 York Avenue, East Sheen, London, SW14 7LQ

Director-Active
Flat 11, 27 Chesham Street, London, SW1X 8NQ

Director11 November 1997Active

People with Significant Control

Bank Of America Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:The Corporation Trust Center, 1209 Orange Street, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type dormant.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Resolution

Resolution.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-04Resolution

Resolution.

Download
2016-08-05Accounts

Accounts with accounts type full.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Resolution

Resolution.

Download
2016-01-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.