Warning: file_put_contents(c/43f4a41a930bdb6998750fd15e5b0422.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e3c1222b72938522e52564a5b098355c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Boston Merchant Financial Ltd, EC1M 6AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOSTON MERCHANT FINANCIAL LTD

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

This company is commonly known as Boston Merchant Financial Ltd. The company was founded 13 years ago and was given the registration number 07621635. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, 111 Charterhouse Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BOSTON MERCHANT FINANCIAL LTD
Company Number:07621635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW

Director19 April 2017Active
9, Wimpole Street, London, W1G 9SR

Director29 May 2014Active
9, Wimpole Street, London, United Kingdom, W1G 9SR

Director07 May 2013Active
23, Boundary Drive, Hutton, Brentwood, United Kingdom, CM13 1RH

Director04 May 2011Active
120, Moorgate, London, England, EC2M 6UR

Director07 October 2013Active
9, Wimpole Street, London, United Kingdom, W1G 9SR

Director04 May 2011Active
9 Wimpole Street, London, England, W1G 9SR

Director07 May 2013Active

People with Significant Control

Bmp Standard Llc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:13, 13th Street, New Castle, Usa, DE 19801
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-03Dissolution

Dissolution application strike off company.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Address

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

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Address

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

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Address

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

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Address

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

Download
2015-07-02Address

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

Download
2015-06-10Officers

Termination director company with name termination date.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.