BOUG B.V.

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBOUG B.V.
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC025602
    External Registration Number34185092
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is BOUG B.V. located?

    Registered Office Address
    Olympic Plaza, Fred.
    Roeskestraat 123
    1076 Ee Amsterdam
    The Netherlands
    Netherlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOUG B.V.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    BOUG B.V. is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date supplied by company
    Account Period FromDay: 1 Month: 1
    Account Period ToDay: 31 Month: 12
    Month: 12
    Business ActivityTo Carry On Business As An Investment Company
    Legal FormA Company With Limited Liability
    Is a Credit or Financial InstitutionNo
    Originating Registry CountryNETHERLANDS
    Place RegisteredMinister Of Justice In The Netherlands
    Company Number34185092

    What are the latest filings for BOUG B.V.?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR007887 and overseas company FC025602 on Apr 10, 2019

    2 pagesOSDS01

    Miscellaneous

    Branch disclosure notification proceeding type: winding_up_opening
    1 pagesMISC

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Director's details changed for Mr Yannick Laborie on Nov 15, 2017

    3 pagesOSCH03

    Termination of appointment of Julian Mark Field as a director on Oct 16, 2017

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2016

    29 pagesAA

    Alteration of constitutional documents on Jul 08, 2016

    43 pagesOSCC01

    Satisfaction of charge 2 in full

    5 pagesMR04

    Appointment of Yannick Laborie as a director on May 23, 2016

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2015

    28 pagesAA

    Appointment of James Michael Collingwood Peters as a director on Jul 15, 2015

    3 pagesOSAP01

    Termination of appointment of Enver Khairov as a director on Jul 15, 2015

    2 pagesOSTM01

    Termination of appointment of Olivier Paul Michel Chermette as a director on Mar 13, 2013

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2014

    27 pagesAA

    Full accounts made up to Dec 31, 2013

    27 pagesAA

    Full accounts made up to Dec 31, 2012

    28 pagesAA

    Full accounts made up to Dec 31, 2011

    26 pagesAA

    Details changed for an overseas company - Change in Accounts Details 01/01 to 25/03 10Mths

    4 pagesOSCH02

    Full accounts made up to Mar 25, 2011

    25 pagesAA

    Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 10Mths

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2010

    25 pagesAA

    legacy

    8 pagesMG01

    legacy

    3 pagesMG02

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment of Jose Corswarem as a director

    2 pagesOSTM01

    Who are the officers of BOUG B.V.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LABORIE, Yannick
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    Director
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    United KingdomFrench208270040002
    PETERS, James Michael Collingwood
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    Director
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    United KingdomBritish133786610001
    REYNOLDS, Donald Paul
    Winfield
    5 Eriswell Crescent
    KT12 5DS Walton On Thames
    Surrey
    Director
    Winfield
    5 Eriswell Crescent
    KT12 5DS Walton On Thames
    Surrey
    United KingdomBritish77112010003
    ATC CORPORATW SERVICES (NETHERLANDS) B.V.
    Olypic Plaza, Fred.
    Roeskestraat 123
    FOREIGN Amsterdam 1076ee
    Netherlands
    Secretary
    Olypic Plaza, Fred.
    Roeskestraat 123
    FOREIGN Amsterdam 1076ee
    Netherlands
    101607970001
    AUTIER, Denis Charles
    Portsea Place
    W2 2BL London
    18
    Director
    Portsea Place
    W2 2BL London
    18
    EnglandFrench132339420002
    CHERMETTE, Olivier Paul Michel
    2 Tower Close
    NW3 5TB London
    Director
    2 Tower Close
    NW3 5TB London
    French126811270001
    CORSWAREM, Jose Edmond Firmin
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    UkBelgian153916960001
    FIELD, Julian Mark
    Harewood Avenue
    NW1 6AA London
    10
    Director
    Harewood Avenue
    NW1 6AA London
    10
    EnglandBritish181059700002
    HACKETT, Darren
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British90797820002
    ISMAN, Renaud
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    French98092410001
    KENDALL, Emma Joanne
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    New Zealander96769840001
    KHAIROV, Enver
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish107219950001
    ROBINSON, Neil Anthony, Mr.
    Church Cottage
    North Mymms Park
    AL9 7TN Hatfield
    Hertfordshire
    Director
    Church Cottage
    North Mymms Park
    AL9 7TN Hatfield
    Hertfordshire
    EnglandBritish100258710001
    SOWERBUTTS, Kevin John
    Flat 1
    23 Smith Street Kings Road
    SW3 4EE London
    Director
    Flat 1
    23 Smith Street Kings Road
    SW3 4EE London
    United KingdomBritish20951280002

    Does BOUG B.V. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of account
    Created On Apr 13, 2011
    Delivered On Apr 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future right title and interest in and to the assigned account see image for full details.
    Persons Entitled
    • Boudeuse Limited
    Transactions
    • Apr 21, 2011Registration of a charge (MG01)
    • Sep 29, 2016Satisfaction of a charge (MR04)
    Assignment of account
    Created On Nov 29, 2004
    Delivered On Dec 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All its present and future right title and interest in and to the assigned account. See the mortgage charge document for full details.
    Persons Entitled
    • Boudeuse Limited
    Transactions
    • Dec 03, 2004Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    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