THE BOAT RACE COMPANY LIMITED

THE BOAT RACE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BOAT RACE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02544376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BOAT RACE COMPANY LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is THE BOAT RACE COMPANY LIMITED located?

    Registered Office Address
    3rd Floor 86-90 Paul Street
    EC2A 4NE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BOAT RACE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    P TO M LIMITEDJun 28, 1991Jun 28, 1991
    TRUSHELFCO (NO. 1658) LIMITEDSep 28, 1990Sep 28, 1990

    What are the latest accounts for THE BOAT RACE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE BOAT RACE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for THE BOAT RACE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Tracey Sendall as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Gavin John Flynn as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on May 09, 2025 with updates

    4 pagesCS01

    Appointment of Mr Gavin John Flynn as a director on Jan 22, 2025

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2024

    8 pagesAA

    Appointment of Mr Guto Harri as a director on Dec 10, 2024

    2 pagesAP01

    Appointment of Mr Ian David Edmondson as a director on Dec 10, 2024

    2 pagesAP01

    Appointment of Ms Krystyna Nowak as a director on Jul 08, 2024

    2 pagesAP01

    Appointment of Dr Joanna Burch as a director on Jul 08, 2024

    2 pagesAP01

    Registered office address changed from Ferneberga House Alexandra Road Farnborough GU14 6DQ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on Jul 23, 2024

    1 pagesAD01

    Director's details changed for Miss Fay Gillian Sandford on Jul 08, 2024

    2 pagesCH01

    Director's details changed for Mr David Sebastian Pearce on Jul 08, 2024

    2 pagesCH01

    Director's details changed for Dr George Gilbert on Jul 08, 2024

    2 pagesCH01

    Director's details changed for Mr Phelan Peter Hill on Jul 08, 2024

    2 pagesCH01

    Director's details changed for Mrs Siobhan Cassidy on Jul 08, 2024

    2 pagesCH01

    Director's details changed for Ms Sara Elizabeth Kushma on Jul 08, 2024

    2 pagesCH01

    Director's details changed for Mr James Henry John Behrens on Jul 08, 2024

    2 pagesCH01

    Termination of appointment of Jonathan William Courtis Searle as a director on Jul 08, 2024

    1 pagesTM01

    Appointment of Mr Timothy Richard Michael Povey as a secretary on Jul 08, 2024

    2 pagesAP03

    Termination of appointment of Mark Byron Blackwell as a secretary on Jul 08, 2024

    1 pagesTM02

    Confirmation statement made on May 09, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    7 pagesAA

    Termination of appointment of Clare Helen Nicholls as a director on Jan 15, 2024

    1 pagesTM01

    Director's details changed for Mrs Siobhan Cassidy on Oct 06, 2023

    2 pagesCH01

    Director's details changed for Mrs Siobhan Cassidy on Oct 04, 2023

    2 pagesCH01

    Who are the officers of THE BOAT RACE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POVEY, Timothy Richard Michael
    Canbury Park Road
    KT2 6LQ Kingston Upon Thames
    57
    England
    Secretary
    Canbury Park Road
    KT2 6LQ Kingston Upon Thames
    57
    England
    325412890001
    BEHRENS, James Henry John
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    EnglandBritish281576670001
    BURCH, Joanna, Dr
    Paul Street
    EC2A 4NE London
    86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    86-90
    England
    EnglandBritish100821750001
    CASSIDY, Siobhan
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    United KingdomBritish154527890002
    EDMONDSON, Ian David
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    EnglandBritish330633530001
    GILBERT, George, Dr
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    United KingdomBritish164774970001
    HARRI, Guto
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    EnglandWelsh207067010001
    HILL, Phelan Peter
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    EnglandBritish173120280001
    KUSHMA, Sara Elizabeth
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    EnglandBritish,American300488300001
    NOWAK, Krystyna
    Paul Street
    EC2A 4NE London
    86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    86-90
    England
    United KingdomBritish287874160001
    PEARCE, David Sebastian
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    EnglandBritish252926010001
    SANDFORD, Fay Gillian
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    EnglandBritish308382740001
    SENDALL, Tracey
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    EnglandBritish334946360001
    BLACKWELL, Mark Byron
    Alexandra Road
    GU14 6DQ Farnborough
    Ferneberga House
    England
    Secretary
    Alexandra Road
    GU14 6DQ Farnborough
    Ferneberga House
    England
    308339730001
    BOOMLA, Mark Adam
    The Beeches House
    25 South Park
    TN13 1EN Sevenoaks
    Kent
    Secretary
    The Beeches House
    25 South Park
    TN13 1EN Sevenoaks
    Kent
    British101252510002
    BOOMLA, Mark Adam
    25 South Park
    TN13 1EN Sevenoaks
    Kent
    Secretary
    25 South Park
    TN13 1EN Sevenoaks
    Kent
    British78094750001
    CHISHOLM, Joelie
    Alexandra Road
    GU14 6DQ Farnborough
    Ferneberga House
    England
    Secretary
    Alexandra Road
    GU14 6DQ Farnborough
    Ferneberga House
    England
    278281310001
    LINDSEY, Julia
    21 Commondale
    SW15 1HS London
    Secretary
    21 Commondale
    SW15 1HS London
    British99088260003
    SUPRAN, Jonathan Michael
    2 Park Grove
    HA8 7SJ Edgware
    Middlesex
    Secretary
    2 Park Grove
    HA8 7SJ Edgware
    Middlesex
    British33711170001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALLEN, Robert Charles
    Eighth Floor Imperial House
    15-19 Kingsway
    WC2B 6UN London
    Director
    Eighth Floor Imperial House
    15-19 Kingsway
    WC2B 6UN London
    United KingdomBritish153820690001
    AUER, Katharina Elisabeth
    126a High Street
    Whitton
    TW2 7LL Twickenham
    Minster House
    England
    Director
    126a High Street
    Whitton
    TW2 7LL Twickenham
    Minster House
    England
    EnglandGerman147392120001
    BAIRD, Andrew Gerald Harvey
    c/o Prager Metis Llp
    Bear Lane
    Southwark
    SE1 0UH London
    5a
    England
    Director
    c/o Prager Metis Llp
    Bear Lane
    Southwark
    SE1 0UH London
    5a
    England
    United KingdomBritish141868810001
    BEHRENS, James
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Director
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    United KingdomBritish154934700001
    BISHOP, Catherine Jane
    c/o Prager Metis Llp
    Bear Lane
    Southwark
    SE1 0UH London
    5a
    England
    Director
    c/o Prager Metis Llp
    Bear Lane
    Southwark
    SE1 0UH London
    5a
    England
    EnglandBritish184611270001
    BOGGIS, Emma Louise
    Alexandra Road
    GU14 6DQ Farnborough
    Ferneberga House
    England
    Director
    Alexandra Road
    GU14 6DQ Farnborough
    Ferneberga House
    England
    United KingdomBritish180053580002
    BRIDGE, Peter Alan John
    High Street
    RG10 8DD Wargrave
    Wargrave Lodge
    Berks
    Director
    High Street
    RG10 8DD Wargrave
    Wargrave Lodge
    Berks
    EnglandEnglish137904690001
    BRIDGE, Peter
    61 Beryl Road
    W6 8JS London
    Director
    61 Beryl Road
    W6 8JS London
    British107028370001
    CHISHOLM, Joelie
    Alexandra Road
    GU14 6DQ Farnborough
    Ferneberga House
    England
    Director
    Alexandra Road
    GU14 6DQ Farnborough
    Ferneberga House
    England
    United KingdomBritish,Australian277638750001
    CHUGANI, Neil
    60 The Vineyard
    TW10 6AT Richmond
    Surrey
    Director
    60 The Vineyard
    TW10 6AT Richmond
    Surrey
    United KingdomBritish101656380001
    CLARKE, Richard James Scott
    39 Larpent Avenue
    Putney
    SW15 6UU London
    Director
    39 Larpent Avenue
    Putney
    SW15 6UU London
    EnglandBritish86040780001
    CLARRY, Nicholas James, Mr.
    c/o Prager Metis Llp
    Bear Lane
    Southwark
    SE1 0UH London
    5a
    England
    Director
    c/o Prager Metis Llp
    Bear Lane
    Southwark
    SE1 0UH London
    5a
    England
    United KingdomBritish163537180001
    CLEGG, Robert Duncan
    154 Montagu Mansions
    W1H 1LA London
    Director
    154 Montagu Mansions
    W1H 1LA London
    United KingdomBritish68327160002
    DALLEY, Christopher John
    14 Davenant Road
    OX2 8BX Oxford
    Oxfordshire
    Director
    14 Davenant Road
    OX2 8BX Oxford
    Oxfordshire
    United KingdomBritish44234730001
    DAWKINS, William Mark Ransford
    Cavendish Avenue
    CB1 7UP Cambridge
    9
    Cambridgeshire
    United Kingdom
    Director
    Cavendish Avenue
    CB1 7UP Cambridge
    9
    Cambridgeshire
    United Kingdom
    EnglandBritish134361600001

    What are the latest statements on persons with significant control for THE BOAT RACE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0