BOARDPOST
Overview
| Company Name | BOARDPOST |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03477664 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BOARDPOST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BOARDPOST?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for BOARDPOST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Robert Charles England as a director on Oct 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Masashi Sada as a director on Jul 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hiroyasu Matsui as a director on Jul 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Hideyuki Nagahiro as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 11, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||
Appointment of Mr Robert Charles England as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Paul Scott as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Hiroyasu Matsui on Apr 16, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with updates | 5 pages | CS01 | ||
Previous accounting period extended from Sep 28, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Termination of appointment of Aaron Campbell as a secretary on Aug 03, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jun 24, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||
Director's details changed for Mr Jonathan Paul Scott on Nov 18, 2019 | 2 pages | CH01 | ||
Who are the officers of BOARDPOST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAGAHIRO, Hideyuki | Director | 14b St Cross Street EC1N 8XA London Saffron Court England | England | Japanese | 320842210001 | |||||
| SADA, Masashi | Director | 16 Old Bailey EC4M 7EG London The Bailey England | United Kingdom | Japanese | 338467000001 | |||||
| BAILIE, Mark Mccracken | Secretary | 43 Frankfurt Road SE24 9NX London | British | 75972750001 | ||||||
| CAMPBELL, Aaron | Secretary | 14b St Cross Street EC1N 8XA London Saffron Court England | British | 137818950001 | ||||||
| HANSON, Tracey Anna Marie | Secretary | 4 Broomsleigh Street NW6 1QW London | British | 64264570001 | ||||||
| MCKENNA, Mairead Maria | Secretary | 9 Millview Blockley Court Blockley GL56 9AZ Moreton In Marsh Gloucestershire | Irish | 56272390001 | ||||||
| MURPHY, Dominic Patrick | Secretary | Cobden Field 12 Cobden Hill WD7 7LN Radlett Hertfordshire | British | 82500670001 | ||||||
| NASTA, Marius Ion | Secretary | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | 50087790005 | ||||||
| POLLINS, Andrew Martin | Secretary | Centre Tower Whitgift Centre CR0 1LP Croydon 6th Floor Surrey | British | 133323400001 | ||||||
| WALLWORK, Alan Charles | Secretary | 8 Lycrome Lane HP5 3JY Chesham Buckinghamshire | British | 107875040001 | ||||||
| WILLIAMSON, Nicholas Charles Lindsay | Secretary | 6 St Olafs Road SW6 7DL London | British | 55609420001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BACKHOUSE, Nicholas Paul | Director | 30 Cathcart Road SW10 9NN London | United Kingdom | British | 64723790002 | |||||
| BIRD, David Alan | Director | Banks Cottage Devils Highway Riseley RG7 1XS Reading Berkshire | United Kingdom | British | 89738470001 | |||||
| BUCKMAN, James E | Director | 99 Woodfield Road Shore Hills 07078 New Jersey 07078 Usa | American | 63574180001 | ||||||
| CLARKE, Jonathan George Gough | Director | Westland Farm Ockley Road GU6 7SL Ewhurst Surrey | British | 72712910001 | ||||||
| COOPER, Joanne Lesley | Director | 14b St Cross Street EC1N 8XA London Saffron Court | England | British | 156218790002 | |||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||
| CULLUM, John David | Director | Bathwick Hill House Bathwick Hill BA2 6HA Bath Avon | England | British | 61001460002 | |||||
| DOBSON, Christopher Keith | Director | 4 Skyline Court 74 Park Lane CR0 1BH Croydon | British | 104033350003 | ||||||
| ENGLAND, Robert Charles | Director | 16 Old Bailey EC4M 7EG London The Bailey England | England | British | 266657920001 | |||||
| FORBES, Scott Edward | Director | Flat 1 44 Cranley Gardens SW7 3DE London | England | British | 106973270001 | |||||
| GIFFIN, David Ronald | Director | 21 Barnton Gardens EH4 6AE Edinburgh Midlothian | United Kingdom | British | 65377070001 | |||||
| GILBERT, Paul John Thomas | Director | Oldfield St Mary's Road WA14 2PJ Bowden Cheshire | England | British | 149769990001 | |||||
| HANSON, Tracey Anna Marie | Director | 4 Broomsleigh Street NW6 1QW London | British | 64264570001 | ||||||
| HOLMES, Stephen Paul | Director | 18 Keech Briar Lane 07444 Pompton Plains New Jersey Usa | American | 51606660002 | ||||||
| LARQUE, Godfrey John | Director | Broulee Pound Lane Semington Trowbridge Wiltshire | British | 56272130001 | ||||||
| MACNAUGHTON, Robert Magnus | Director | 6 Longdean Park HP3 8BS Hemel Hempstead Hertfordshire | British | 66538980002 | ||||||
| MATSUI, Hiroyasu | Director | 16 Old Bailey EC4M 7EG London The Bailey England | United Kingdom | Japanese | 237152020065 | |||||
| MURPHY, Dominic Patrick | Director | Cobden Field 12 Cobden Hill WD7 7LN Radlett Hertfordshire | England | British | 82500670001 | |||||
| NAISH, Richard David Charles | Director | Flat 7 100 Greencroft Gardens NW6 3PH London | British | 63400330001 | ||||||
| NASTA, Marius Ion | Director | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | 50087790005 | ||||||
| OWENS, Stuart Gordon | Director | 6th Floor Offices Centre Tower Whitgift Centre CR0 1LP Croydon Surrey | England | British | 146485990001 | |||||
| OWENS, Stuart Gordon | Director | 6th Floor Offices Centre Tower Whitgift Centre CR0 1LP Croydon Surrey | England | British | 146592370001 | |||||
| PARSONS, Gordon Ian Winston | Director | The Hemplands Collingham NG23 7PE Newark 38 Nottinghamshire | England | British | 128562750001 |
Who are the persons with significant control of BOARDPOST?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macquarie Infrastructure And Real Assets (Europe) Limited | Apr 06, 2016 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pointspec Limited | Apr 06, 2016 | 14b St. Cross Street EC1N 8XA London Saffron Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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