UKBizDB.co.uk

BOREAL CONNECTIONS LIMITED

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

This company is commonly known as Boreal Connections Limited. The company was founded 17 years ago and was given the registration number 06099827. The firm's registered office is in LONDON. You can find them at Flat G-15 The School House, Pages Walk, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BOREAL CONNECTIONS LIMITED
Company Number:06099827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Flat G-15 The School House, Pages Walk, London, England, SE1 4HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat G-15, The School House, Pages Walk, London, England, SE1 4HG

Director25 February 2011Active
Flat G-15, The School House, Pages Walk, London, England, SE1 4HG

Director25 February 2011Active
284 The Circle, Queen Elizabeth Street, London, SE1 2JW

Secretary13 February 2007Active
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Corporate Secretary01 February 2010Active
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Director13 February 2007Active
7 Westmacott House, Hatton Street, London, NW8 8PR

Director13 February 2007Active
14 Springfield Court, 41 Eton Avenue, London, NW3 3ER

Director13 February 2007Active
9 Balcombe Street First Floor, London, NW1 6NA

Director13 February 2007Active
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Director01 January 2009Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Director10 April 2010Active
343 Eden House, Water Gardens Square, London, United Kingdom, SE16 6RH

Director25 June 2008Active
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Director01 February 2009Active
22 Foley Street, London, W1W 6DT

Director13 February 2007Active
74 North Hill, London, N6 4RL

Director13 February 2007Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Director01 November 2008Active
143 Heythorp Street, London, SW18 5BT

Director16 January 2008Active
164b Lower Road, Surrey Quays, London, SE16 2UN

Director13 February 2007Active
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Director16 January 2008Active
62, Perham Road, London, United Kingdom, W14 9SS

Director10 June 2008Active
284 The Circle, Queen Elizabeth Street, London, SE1 2JW

Director13 February 2007Active
30 Frognal Court, Finchley Road, London, NW3 5HG

Director13 February 2007Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Director16 January 2008Active
61a Sotheby Road, London, N5 2UP

Director01 November 2007Active
162 Providence Square, London, SE1 2EF

Director01 May 2007Active
82a, Clapham Common North Side, London, United Kingdom, SW4 9SD

Director01 February 2009Active
26, Dinton House Lilestone Street, London, NW8 8ST

Director01 January 2009Active

People with Significant Control

Mr Christopher Stuart Macneil
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:Canadian
Country of residence:England
Address:Flat G-15, The School House, London, England, SE1 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Anthony Adams
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Flat G-15, The School House, London, England, SE1 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2018-11-22Address

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

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-04-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type micro entity.

Download
2016-03-03Annual return

Annual return company with made up date no member list.

Download
2015-12-26Accounts

Accounts with accounts type micro entity.

Download
2015-03-12Annual return

Annual return company with made up date no member list.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-04Annual return

Annual return company with made up date no member list.

Download
2014-03-04Officers

Change person director company with change date.

Download
2014-03-04Officers

Change person director company with change date.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-03-15Annual return

Annual return company with made up date no member list.

Download
2013-03-14Officers

Termination director company with name.

Download
2013-03-14Officers

Termination director company with name.

Download
2012-12-30Accounts

Accounts with accounts type total exemption small.

Download
2012-12-18Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.