BOSS & CO HOLDING LIMITED
Overview
Company Name | BOSS & CO HOLDING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09687189 |
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 BOSS & CO HOLDING LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BOSS & CO HOLDING LIMITED located?
Registered Office Address | 10th Floor 5 Churchill Place E14 5HU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOSS & CO HOLDING LIMITED?
Company Name | From | Until |
---|---|---|
FLINTLOCK HOLDING LIMITED | Jul 15, 2015 | Jul 15, 2015 |
What are the latest accounts for BOSS & CO HOLDING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for BOSS & CO HOLDING LIMITED?
Last Confirmation Statement Made Up To | Jul 14, 2026 |
---|---|
Next Confirmation Statement Due | Jul 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 14, 2025 |
Overdue | No |
What are the latest filings for BOSS & CO HOLDING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 14, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on Jul 21, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 7 pages | AA | ||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Intertrust Corporate Director (Jersey) Pw Limited on Jun 28, 2024 | 1 pages | CH02 | ||
Secretary's details changed for Intertrust Secretaries (Jersey) Limited on Jun 28, 2024 | 1 pages | CH04 | ||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on Jul 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 14, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Roger Mark Bolan as a director on Jun 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Intertrust Corporate Director (Jersey) Pw 2 Ltd as a director on Oct 11, 2019 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Ian Noel Rumens as a director on Jun 21, 2019 | 1 pages | TM01 | ||
Who are the officers of BOSS & CO HOLDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC SECRETARIES (JERSEY) LIMITED | Secretary | Esplanade St. Helier JE4 9WG Jersey 44 Channel Isles |
| 179401680009 | ||||||||||||||
BOLAN, Roger Mark | Director | Esplanade St Helier JE4 9WG Jersey 44 | Jersey | British | Director Financial Service | 264534490001 | ||||||||||||
CSC CORPORATE DIRECTOR (JERSEY) PC LIMITED | Director | St Helier JE4 9WG Jersey 44 Esplanade Jersey |
| 260566560002 | ||||||||||||||
FINCKEN, Kenneth John | Director | The Square Stockley Town UB11 1FW Uxbridge 6/8 United Kingdom | United Kingdom | British | Director | 199382610001 | ||||||||||||
MERCURY, Sarah Jane | Director | Great St. Helen's EC3A 6AP London 35 England | Jersey | British, | Associate Director | 187426330001 | ||||||||||||
RUMENS, Ian Noel | Director | Great St. Helen's EC3A 6AP London 35 England | Jersey | British | Director | 162582930001 | ||||||||||||
INTERTRUST CORPORATE DIRECTOR (JERSEY) PW 2 LTD | Director | St Helier JE4 9WG Jersey 44 Esplanade Jersey |
| 260566910001 |
Who are the persons with significant control of BOSS & CO HOLDING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Arthur Stephen Demoulas | Apr 06, 2016 | 38 Newbury Street 6th Floor 02116 Boston C/O Michael Ouellette Ma United States | No |
Nationality: American Country of Residence: United States | |||
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