BOREAS (INVESTMENT) LIMITED

6th Floor 125 London Wall, London, EC2Y 5AS, United Kingdom
StatusACTIVE
Company No.08692723
CategoryPrivate Limited Company
Incorporated16 Sep 2013
Age10 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

BOREAS (INVESTMENT) LIMITED is an active private limited company with number 08692723. It was incorporated 10 years, 7 months, 22 days ago, on 16 September 2013. The company address is 6th Floor 125 London Wall, London, EC2Y 5AS, United Kingdom.



Company Fillings

Change person director company with change date

Date: 19 Dec 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olivier Georges Xavier Fortin

Change date: 2023-01-01

Documents

View document PDF

Resolution

Date: 18 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Côté

Appointment date: 2023-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Rühl

Termination date: 2023-07-18

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2023

Action Date: 28 Jun 2023

Category: Capital

Type: SH01

Capital : 20,000,101 GBP

Date: 2023-06-28

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-20

Psc name: Boreas Holdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

New address: 6th Floor 125 London Wall London EC2Y 5AS

Old address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN England

Change date: 2023-03-20

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-23

Officer name: Mrs Khadija Donia Atif

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-23

Officer name: Mr Olivier Georges Xavier Fortin

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-08

Officer name: Mrs Alice Monet

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Julien

Termination date: 2023-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086927230002

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-13

Officer name: Mr Andreas Rühl

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-13

Officer name: Mrs Khadija Donia Atif

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-13

Officer name: Emmanuel Jaclot

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Marie St-Maurice

Termination date: 2022-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Boreas Holdco Limited

Change date: 2021-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

New address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN

Old address: 125 Wood Street London EC2V 7AN United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-25

Officer name: Mr Olivier Georges Xavier Fortin

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-18

Officer name: Mr Emmanuel Jaclot

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-14

Psc name: Boreas Holdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

New address: 125 Wood Street London EC2V 7AN

Old address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom

Change date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-29

Officer name: Rana Ghorayeb

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mr Emmanuel Jaclot

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Macky Tall

Termination date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-09

Psc name: Boreas Holdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: 4th Floor 40 Dukes Place London EC3A 7NH

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Change date: 2017-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086927230001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2017

Action Date: 18 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-18

Charge number: 086927230002

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-31

Capital : 1,000,101 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Capital : 1,000,101.00 GBP

Date: 2017-07-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-17

Officer name: Melanie Julien

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ève Giard

Termination date: 2017-07-17

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Macky Tall

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Beroutsos

Termination date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Marie St-Maurice

Appointment date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Rana Ghorayeb

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Fortier

Termination date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luc Houle

Termination date: 2014-10-14

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Beroutsos

Appointment date: 2014-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Cyrille Vittecoq

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Normand Provost

Termination date: 2014-07-15

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 1,000,001 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086927230001

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Old address: 40 4Th Floor 40 Dukes Place London EC3A 7NH England

Change date: 2013-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Old address: Simmons & Simmons Llp One Ropemaker Street London EC2Y 9SS England

Change date: 2013-12-12

Documents

View document PDF

Incorporation company

Date: 16 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AEL CONSULTING LIMITED

3 BUCKINGHAM COURT RECTORY LANE,ESSEX,IG10 2QZ

Number:03843036
Status:ACTIVE
Category:Private Limited Company

COTSWOLD ECO-FUELS LIMITED

AVENING PRIORY PARK,TETBURY,GL8 8HZ

Number:06501056
Status:ACTIVE
Category:Private Limited Company

JUDDMONTE FARMS (EAST) LIMITED

BANSTEAD MANOR STUD, BROAD GREEN,NEWMARKET,CB8 9RD

Number:04046054
Status:ACTIVE
Category:Private Limited Company

MARELL CONSULTING LIMITED

VANCOUVER HOUSE,BIRMINGHAM,B16 8LB

Number:08262260
Status:ACTIVE
Category:Private Limited Company

ROOFTOP HOUSING ASSOCIATION LIMITED

CIVIC CENTRE,PERSHORE,WR10 1PT

Number:IP27786R
Status:ACTIVE
Category:Industrial and Provident Society

TG'S BLASTING & PAINTING LTD

HOUSE 42 ROSEBERRY ROAD,REDCAR,TS10 4EA

Number:11393216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source