This company is commonly known as Boku Network Services Uk Ltd. The company was founded 20 years ago and was given the registration number 05044979. The firm's registered office is in LONDON. You can find them at 2nd Floor,, 9 Orange Street, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | BOKU NETWORK SERVICES UK LTD |
---|---|---|
Company Number | : | 05044979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor,, 9 Orange Street, London, United Kingdom, WC2H 7EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor,, 9 Orange Street, London, United Kingdom, WC2H 7EA | Director | 22 December 2023 | Active |
9, Orange Street, 2nd Floor, London, England, WC2H 7EA | Director | 17 January 2024 | Active |
2 Mansfeldt Road, Chesterfield, S41 7BW | Secretary | 16 February 2004 | Active |
35 Cotswold Drive, Grassmoor, Chesterfield, S42 5HF | Secretary | 03 March 2005 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Secretary | 01 November 2014 | Active |
15, John Street, North Wingfield, Chesterfield, United Kingdom, S42 5JG | Secretary | 04 March 2009 | Active |
90, Fetter Lane, London, United Kingdom, EC4A 1EQ | Secretary | 26 March 2013 | Active |
Manor Farm, Church Lane North, Old Whittington, Chesterfield, S41 9QY | Secretary | 01 December 2005 | Active |
90, Fetter Lane, London, United Kingdom, EC4A 1EQ | Corporate Secretary | 10 October 2013 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 16 February 2004 | Active |
The Old Rectory, Nock Verges, Stoney Stanton, LE5 4DA | Director | 16 September 2007 | Active |
36, Charles Hill Circle, Orinda, Usa, 94563 | Director | 04 March 2009 | Active |
West Barn, Somersall Hall Drive, Chesterfield, S40 3LH | Director | 16 February 2004 | Active |
Spring Cottage, Cherry Tree Farm, Darley Road, Chesterfield, S45 0LW | Director | 09 November 2005 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 01 November 2014 | Active |
4 Holmebank West, Chesterfield, S40 4AS | Director | 17 February 2004 | Active |
58, Sais Avenue, San Anselmo, Usa, 94960 | Director | 04 March 2009 | Active |
2-6, Boundary Row, London, England, SE1 8HP | Director | 19 June 2017 | Active |
8, Duncannon Street, Golden Cross House, London, United Kingdom, WC2N 4JF | Director | 14 July 2013 | Active |
2nd Floor,, 9 Orange Street, London, United Kingdom, WC2H 7EA | Director | 16 February 2022 | Active |
Woodmans Stoup, Swan Hill Road, Colyford, Colyton, United Kingdom, EX24 6QJ | Director | 04 March 2009 | Active |
2nd Floor,, 9 Orange Street, London, United Kingdom, WC2H 7EA | Director | 14 July 2013 | Active |
52-53, Conduit Street, London, W1S 2YX | Director | 07 August 2008 | Active |
Manor Farm, Church Lane North, Old Whittington, Chesterfield, S41 9QY | Director | 08 April 2005 | Active |
230 Gabarda Way, Portola Valley, Usa, | Director | 07 August 2008 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 16 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.