UKBizDB.co.uk

BOXWOOD CAPITAL LIMITED

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

This company is commonly known as Boxwood Capital Limited. The company was founded 4 years ago and was given the registration number 12156964. The firm's registered office is in LONDON. You can find them at 80 New Bond Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BOXWOOD CAPITAL LIMITED
Company Number:12156964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2019
End of financial year:09 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:80 New Bond Street, London, England, W1S 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46/48, Beak Street, London, England, W1F 9RJ

Secretary28 August 2019Active
46/48, Beak Street, London, England, W1F 9RJ

Director28 August 2019Active
46/48, Beak Street, London, England, W1F 9RJ

Director28 August 2019Active
46/48, Beak Street, London, England, W1F 9RJ

Director28 August 2019Active
Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Director14 August 2019Active
Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Director14 August 2019Active

People with Significant Control

Fawley Industrial Limited
Notified on:17 February 2021
Status:Active
Country of residence:England
Address:46/48, Beak Street, London, England, W1F 9RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Amcomri Holdings Limited
Notified on:04 November 2020
Status:Active
Country of residence:Virgin Islands, British
Address:Nerine Chambers, Quastisky Chambers, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Patrick Mcgowan
Notified on:28 August 2019
Status:Active
Date of birth:January 1962
Nationality:Irish
Country of residence:England
Address:80, New Bond Street, London, England, W1S 1SB
Nature of control:
  • Significant influence or control
1846 Nominees Limited
Notified on:14 August 2019
Status:Active
Country of residence:United Kingdom
Address:Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2023-06-08Officers

Change person director company with change date.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-07-15Address

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

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Address

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

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Accounts

Change account reference date company previous shortened.

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Change account reference date company current extended.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Address

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

Download
2019-08-28Officers

Appoint person secretary company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.