BOX+ III HOLDINGS (UK) LIMITED

8 Sackville Street, London, W1S 3DG, England
StatusACTIVE
Company No.13318731
CategoryPrivate Limited Company
Incorporated07 Apr 2021
Age3 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

BOX+ III HOLDINGS (UK) LIMITED is an active private limited company with number 13318731. It was incorporated 3 years, 1 month, 26 days ago, on 07 April 2021. The company address is 8 Sackville Street, London, W1S 3DG, England.



Company Fillings

Change corporate secretary company with change date

Date: 24 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crestbridge Corporate Services Limited

Change date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alicia Marie Peters

Termination date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-19

Officer name: James Alexander Boadle

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Holdsworth

Appointment date: 2024-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-19

Officer name: Mr Landon Spencer Schultz

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruby Kaur Jhita

Termination date: 2023-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Lambert

Termination date: 2023-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alicia Marie Peters

Appointment date: 2023-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Mary Hodgetts

Termination date: 2023-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-26

Officer name: Miss Ruby Kaur Jhita

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Dec 2022

Action Date: 10 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-10

Capital : 103,084,824 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Dec 2022

Action Date: 02 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-02

Capital : 100,538,119 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Dec 2022

Action Date: 01 Oct 2021

Category: Capital

Type: RP04SH01

Capital : 72,375,521 GBP

Date: 2021-10-01

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Dec 2022

Action Date: 09 May 2022

Category: Capital

Type: RP04SH01

Date: 2022-05-09

Capital : 181,730,630 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-26

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Dec 2022

Action Date: 26 Jan 2022

Category: Capital

Type: RP04SH01

Date: 2022-01-26

Capital : 171,958,820 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2022

Action Date: 09 Jul 2021

Category: Capital

Type: SH01

Capital : 163,693,143 GBP

Date: 2021-07-09

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2022

Action Date: 15 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-15

Capital : 153,708,229 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2022

Action Date: 14 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-14

Capital : 128,148,429 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2022

Action Date: 07 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-07

Capital : 118,946,604 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2022

Action Date: 03 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-03

Capital : 112,338,664 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2022

Action Date: 13 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-13

Capital : 33,655,521 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crestbridge Uk Limited

Termination date: 2022-10-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crestbridge Corporate Services Limited

Appointment date: 2022-10-27

Documents

View document PDF

Capital allotment shares

Date: 13 May 2022

Action Date: 09 May 2022

Category: Capital

Type: SH01

Capital : 171,958,820 GBP

Date: 2022-05-09

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-26

Capital : 144,812,986 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-10

Capital : 95,177,744 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2021

Action Date: 02 Nov 2021

Category: Capital

Type: SH01

Capital : 92,631,039 GBP

Date: 2021-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2021

Action Date: 19 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-19

Charge number: 133187310002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 19 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 133187310001

Charge creation date: 2021-10-19

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Oct 2021

Action Date: 10 Sep 2021

Category: Capital

Type: RP04SH01

Capital : 25,748,441 GBP

Date: 2021-09-10

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Oct 2021

Action Date: 01 Oct 2021

Category: Capital

Type: RP04SH01

Date: 2021-10-01

Capital : 64,468,441 GBP

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Box+Iii (Uk) Limited

Notification date: 2021-09-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-19

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2021

Action Date: 10 Sep 2021

Category: Capital

Type: SH01

Capital : 21,196,121 GBP

Date: 2021-09-10

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Capital : 21,196,121 GBP

Date: 2021-10-01

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2021

Action Date: 09 Jul 2021

Category: Capital

Type: SH01

Capital : 21,196,121 GBP

Date: 2021-07-09

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Capital : 9,313,500 GBP

Date: 2021-06-25

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Capital : 7,856,400 GBP

Date: 2021-06-25

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Incorporation company

Date: 07 Apr 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHADY TRACK LIMITED

167 CREWE RD,NANTWICH,CW5 6NE

Number:09468146
Status:ACTIVE
Category:Private Limited Company

FORRESTER PARK SWIMMING POOL LIMITED

FORRESTER PARK SWIM POOL BECKINGHAM RD,MALDON,CM9 8EA

Number:05466883
Status:ACTIVE
Category:Private Limited Company

FRESH NEWARTHILL LTD

12 MARTIN PLACE,MOTHERWELL,ML1 5HA

Number:SC449032
Status:ACTIVE
Category:Private Limited Company

KLW CONSULTING LTD

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC337144
Status:ACTIVE
Category:Private Limited Company

PARKSEAT FARM LIMITED

LOCH HEAD PARKHILL,ABERDEEN,AB21 7AQ

Number:SC577335
Status:ACTIVE
Category:Private Limited Company

PRHDESIGN LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:05952942
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