This company is commonly known as Boundary Visualisation Holdings Limited. The company was founded 4 years ago and was given the registration number 12192446. The firm's registered office is in ST. IVES. You can find them at Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BOUNDARY VISUALISATION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 12192446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2019 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England, PE27 5JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 06 September 2019 | Active |
Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 06 September 2019 | Active |
42 Gloucester Avenue, London, England, NW1 8JD | Director | 28 September 2021 | Active |
Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 06 September 2019 | Active |
Clearwater Newco Limited | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Freeths Llp, Floor 3, West One, Leeds, England, LS1 4LT |
Nature of control | : |
|
Mr Peter Alan Guthrie | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Raleigh House, 14c Compass Point Business Park, St Ives, United Kingdom, PE27 5JL |
Nature of control | : |
|
Mr Henry John Philip Goss | ||
Notified on | : | 06 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Raleigh House, 14c Compass Point Business Park, St. Ives, England, PE27 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Accounts | Accounts with accounts type small. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Capital | Capital allotment shares. | Download |
2021-04-30 | Resolution | Resolution. | Download |
2021-04-30 | Capital | Capital name of class of shares. | Download |
2021-04-30 | Incorporation | Memorandum articles. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.