UKBizDB.co.uk

BOI G.P. NO 1 LIMITED

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

This company is commonly known as Boi G.p. No 1 Limited. The company was founded 19 years ago and was given the registration number 05324484. The firm's registered office is in . You can find them at One Temple Back East, Temple Quay Bristol, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOI G.P. NO 1 LIMITED
Company Number:05324484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One Temple Back East, Temple Quay Bristol, BS1 6DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Mespil Road, Dublin 4, Ireland,

Corporate Secretary25 January 2008Active
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director13 November 2018Active
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director07 September 2022Active
9 Beech House, Barkleys Hill Stapleton, Bristol, BS16 1FF

Secretary02 February 2005Active
56 Vanilla & Sesame Court, Curlew Street, London, SE1 2NN

Secretary05 January 2005Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary05 January 2005Active
64, Charnhill Drive, Mangotsfield, Bristol, BS16 9JS

Director22 September 2008Active
10 Highdown Road, Putney, London, SW15 5BU

Director11 October 2007Active
Flat 2, 181a Wood Street, London, E17 3NU

Director05 January 2005Active
One Temple Back East, Temple Quay Bristol, BS1 6DX

Director04 December 2009Active
One Temple Back East, Temple Quay Bristol, BS1 6DX

Director02 February 2005Active
One Temple Back East, Temple Quay Bristol, BS1 6DX

Director22 December 2016Active
One Temple Back East, Temple Quay Bristol, BS1 6DX

Director04 December 2009Active
One Temple Back East, Temple Quay Bristol, BS1 6DX

Director01 April 2014Active
5 Meridian Vale, Clifton, Bristol, BS8 1BY

Director02 February 2005Active
18 Woodstock Avenue, Redland, Bristol, BS6 6EN

Director02 February 2005Active
56 Vanilla & Sesame Court, Curlew Street, London, SE1 2NN

Director05 January 2005Active
One Temple Back East, Temple Quay Bristol, BS1 6DX

Director22 July 2011Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Director05 January 2005Active

People with Significant Control

Bank Of Ireland Uk Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-09Address

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

Download
2024-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-09Resolution

Resolution.

Download
2024-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Change account reference date company previous extended.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download
2021-03-18Officers

Change corporate secretary company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-07-25Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.