BOARDPOST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOARDPOST
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03477664
    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 BOARDPOST?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BOARDPOST located?

    Registered Office Address
    The Bailey
    16 Old Bailey
    EC4M 7EG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOARDPOST?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BOARDPOST?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for BOARDPOST?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert Charles England as a director on Oct 27, 2025

    1 pagesTM01

    Appointment of Mr Masashi Sada as a director on Jul 15, 2025

    2 pagesAP01

    Termination of appointment of Hiroyasu Matsui as a director on Jul 15, 2025

    1 pagesTM01

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2024 to Mar 31, 2025

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2024

    6 pagesAA

    Registered office address changed from The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom to The Bailey 16 Old Bailey London EC4M 7EG on Jun 26, 2024

    1 pagesAD01

    Registered office address changed from Saffron Court 14B St Cross Street London EC1N 8XA to The Bailey the Bailey 16 Old Bailey London EC4M 7EG on Jun 24, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Hideyuki Nagahiro as a director on Mar 14, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 11, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    7 pagesAA

    Appointment of Mr Robert Charles England as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Paul Scott as a director on Oct 18, 2021

    1 pagesTM01

    Director's details changed for Mr Hiroyasu Matsui on Apr 16, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 24, 2021 with updates

    5 pagesCS01

    Previous accounting period extended from Sep 28, 2020 to Sep 30, 2020

    1 pagesAA01

    Termination of appointment of Aaron Campbell as a secretary on Aug 03, 2020

    1 pagesTM02

    Confirmation statement made on Jun 24, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Director's details changed for Mr Jonathan Paul Scott on Nov 18, 2019

    2 pagesCH01

    Who are the officers of BOARDPOST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAGAHIRO, Hideyuki
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    England
    Director
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    England
    EnglandJapanese320842210001
    SADA, Masashi
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    Director
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    United KingdomJapanese338467000001
    BAILIE, Mark Mccracken
    43 Frankfurt Road
    SE24 9NX London
    Secretary
    43 Frankfurt Road
    SE24 9NX London
    British75972750001
    CAMPBELL, Aaron
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    England
    Secretary
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    England
    British137818950001
    HANSON, Tracey Anna Marie
    4 Broomsleigh Street
    NW6 1QW London
    Secretary
    4 Broomsleigh Street
    NW6 1QW London
    British64264570001
    MCKENNA, Mairead Maria
    9 Millview
    Blockley Court Blockley
    GL56 9AZ Moreton In Marsh
    Gloucestershire
    Secretary
    9 Millview
    Blockley Court Blockley
    GL56 9AZ Moreton In Marsh
    Gloucestershire
    Irish56272390001
    MURPHY, Dominic Patrick
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    Secretary
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    British82500670001
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Secretary
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    POLLINS, Andrew Martin
    Centre Tower Whitgift Centre
    CR0 1LP Croydon
    6th Floor
    Surrey
    Secretary
    Centre Tower Whitgift Centre
    CR0 1LP Croydon
    6th Floor
    Surrey
    British133323400001
    WALLWORK, Alan Charles
    8 Lycrome Lane
    HP5 3JY Chesham
    Buckinghamshire
    Secretary
    8 Lycrome Lane
    HP5 3JY Chesham
    Buckinghamshire
    British107875040001
    WILLIAMSON, Nicholas Charles Lindsay
    6 St Olafs Road
    SW6 7DL London
    Secretary
    6 St Olafs Road
    SW6 7DL London
    British55609420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACKHOUSE, Nicholas Paul
    30 Cathcart Road
    SW10 9NN London
    Director
    30 Cathcart Road
    SW10 9NN London
    United KingdomBritish64723790002
    BIRD, David Alan
    Banks Cottage
    Devils Highway Riseley
    RG7 1XS Reading
    Berkshire
    Director
    Banks Cottage
    Devils Highway Riseley
    RG7 1XS Reading
    Berkshire
    United KingdomBritish89738470001
    BUCKMAN, James E
    99 Woodfield Road
    Shore Hills
    07078 New Jersey
    07078
    Usa
    Director
    99 Woodfield Road
    Shore Hills
    07078 New Jersey
    07078
    Usa
    American63574180001
    CLARKE, Jonathan George Gough
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    Director
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    British72712910001
    COOPER, Joanne Lesley
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    Director
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    EnglandBritish156218790002
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    CULLUM, John David
    Bathwick Hill House
    Bathwick Hill
    BA2 6HA Bath
    Avon
    Director
    Bathwick Hill House
    Bathwick Hill
    BA2 6HA Bath
    Avon
    EnglandBritish61001460002
    DOBSON, Christopher Keith
    4 Skyline Court
    74 Park Lane
    CR0 1BH Croydon
    Director
    4 Skyline Court
    74 Park Lane
    CR0 1BH Croydon
    British104033350003
    ENGLAND, Robert Charles
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    Director
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    EnglandBritish266657920001
    FORBES, Scott Edward
    Flat 1
    44 Cranley Gardens
    SW7 3DE London
    Director
    Flat 1
    44 Cranley Gardens
    SW7 3DE London
    EnglandBritish106973270001
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritish65377070001
    GILBERT, Paul John Thomas
    Oldfield
    St Mary's Road
    WA14 2PJ Bowden
    Cheshire
    Director
    Oldfield
    St Mary's Road
    WA14 2PJ Bowden
    Cheshire
    EnglandBritish149769990001
    HANSON, Tracey Anna Marie
    4 Broomsleigh Street
    NW6 1QW London
    Director
    4 Broomsleigh Street
    NW6 1QW London
    British64264570001
    HOLMES, Stephen Paul
    18 Keech Briar Lane
    07444 Pompton Plains
    New Jersey
    Usa
    Director
    18 Keech Briar Lane
    07444 Pompton Plains
    New Jersey
    Usa
    American51606660002
    LARQUE, Godfrey John
    Broulee
    Pound Lane Semington
    Trowbridge
    Wiltshire
    Director
    Broulee
    Pound Lane Semington
    Trowbridge
    Wiltshire
    British56272130001
    MACNAUGHTON, Robert Magnus
    6 Longdean Park
    HP3 8BS Hemel Hempstead
    Hertfordshire
    Director
    6 Longdean Park
    HP3 8BS Hemel Hempstead
    Hertfordshire
    British66538980002
    MATSUI, Hiroyasu
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    Director
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    United KingdomJapanese237152020065
    MURPHY, Dominic Patrick
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    Director
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    EnglandBritish82500670001
    NAISH, Richard David Charles
    Flat 7 100 Greencroft Gardens
    NW6 3PH London
    Director
    Flat 7 100 Greencroft Gardens
    NW6 3PH London
    British63400330001
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Director
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    OWENS, Stuart Gordon
    6th Floor Offices Centre Tower
    Whitgift Centre
    CR0 1LP Croydon
    Surrey
    Director
    6th Floor Offices Centre Tower
    Whitgift Centre
    CR0 1LP Croydon
    Surrey
    EnglandBritish146485990001
    OWENS, Stuart Gordon
    6th Floor Offices Centre Tower
    Whitgift Centre
    CR0 1LP Croydon
    Surrey
    Director
    6th Floor Offices Centre Tower
    Whitgift Centre
    CR0 1LP Croydon
    Surrey
    EnglandBritish146592370001
    PARSONS, Gordon Ian Winston
    The Hemplands
    Collingham
    NG23 7PE Newark
    38
    Nottinghamshire
    Director
    The Hemplands
    Collingham
    NG23 7PE Newark
    38
    Nottinghamshire
    EnglandBritish128562750001

    Who are the persons with significant control of BOARDPOST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Macquarie Infrastructure And Real Assets (Europe) Limited
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Apr 06, 2016
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Pointspec Limited
    14b St. Cross Street
    EC1N 8XA London
    Saffron Court
    England
    Apr 06, 2016
    14b St. Cross Street
    EC1N 8XA London
    Saffron Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House - England And Wales
    Registration Number03461277
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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