This company is commonly known as Boropex Acquisition Limited. The company was founded 24 years ago and was given the registration number 03795965. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BOROPEX ACQUISITION LIMITED |
---|---|---|
Company Number | : | 03795965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Prescot Street, London, E1 8NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Leman Street, London, United Kingdom, E1W 9US | Director | 25 June 1999 | Active |
2 Leman Street, London, United Kingdom, E1W 9US | Director | 25 June 1999 | Active |
2 Leman Street, London, United Kingdom, E1W 9US | Director | 11 September 2007 | Active |
2 Leman Street, London, United Kingdom, E1W 9US | Director | 29 October 2020 | Active |
2 Leman Street, London, United Kingdom, E1W 9US | Director | 12 November 2021 | Active |
133 Hamilton Terrace, London, NW8 9QR | Secretary | 25 June 1999 | Active |
17 Little Copse Chase, Chineham, Basingstoke, RG24 8GL | Secretary | 25 May 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 25 June 1999 | Active |
66 Prescot Street, London, E1 8NN | Director | 11 September 2007 | Active |
Highwinds Milespit Hill, London, NW7 2RT | Director | 25 June 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 25 June 1999 | Active |
6 Kingswood Park, London, N3 1UG | Director | 25 June 1999 | Active |
66 Prescot Street, London, E1 8NN | Director | 11 September 2007 | Active |
The Executors Of Nicola Boris Dec'D | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 Prescot Street, London, United Kingdom, E1 8NN |
Nature of control | : |
|
Mr Michael Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 Prescot Street, London, United Kingdom, E1 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type small. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type small. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Accounts | Change account reference date company current extended. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2019-12-05 | Accounts | Accounts with accounts type small. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type small. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type small. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.