BOC LUXEMBOURG FINANCE - THE SURREY RESEARCH PARK,


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-04-27 View Report
Gazette. Gazette notice voluntary. 2021-02-09 View Report
Dissolution. Dissolution application strike off company. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2021-01-29 View Report
Accounts. Accounts type dormant. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Accounts. Accounts type dormant. 2019-07-12 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Officers. Termination date: 2018-12-31. Officer name: Andrew Christopher Brackfield. 2019-01-09 View Report
Officers. Appointment date: 2018-09-13. Officer name: Mr Benjamin Patterson. 2018-09-21 View Report
Officers. Officer name: Mr Julian Michael Bland. Appointment date: 2018-07-18. 2018-08-06 View Report
Accounts. Accounts type dormant. 2018-05-17 View Report
Persons with significant control. Psc name: Boc No. 1 Limited. Cessation date: 2016-04-06. 2018-02-12 View Report
Persons with significant control. Psc name: Boc Holdings. Notification date: 2016-04-06. 2018-02-12 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Officers. Officer name: Mrs Sally Ann Williams. Appointment date: 2017-07-28. 2018-01-31 View Report
Accounts. Accounts type dormant. 2017-08-07 View Report
Officers. Termination date: 2017-07-28. Officer name: Dorian Kevin Thomas Devers. 2017-08-01 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Accounts. Accounts type dormant. 2016-07-28 View Report
Officers. Termination date: 2016-04-15. Officer name: Nathan Palmer. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Accounts. Accounts type dormant. 2015-08-25 View Report
Officers. Change date: 2015-04-21. Officer name: Mr Nathan Palmer. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Accounts. Accounts type full. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Resolution. Description: Resolutions. 2014-01-15 View Report
Resolution. Description: Resolutions. 2014-01-15 View Report
Officers. Change date: 2013-12-02. Officer name: Mr Dorian Kevin Thomas Devers. 2013-12-16 View Report
Accounts. Accounts type full. 2013-07-17 View Report
Officers. Officer name: Mr Dorian Kevin Thomas Devers. Change date: 2013-02-18. 2013-04-10 View Report
Annual return. With made up date full list shareholders. 2013-02-15 View Report
Officers. Officer name: Mr Dorian Kevin Thomas Devers. 2013-01-25 View Report
Officers. Officer name: Thorben Finken. 2013-01-23 View Report
Resolution. Description: Resolutions. 2012-11-15 View Report
Accounts. Accounts type full. 2012-07-13 View Report
Officers. Officer name: Dr Thorben Finken. Change date: 2012-05-02. 2012-05-09 View Report
Officers. Officer name: Mr Nathan Palmer. 2012-04-12 View Report
Officers. Officer name: Michael Dennis. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2012-01-26 View Report
Accounts. Accounts type full. 2011-07-25 View Report
Officers. Change date: 2011-05-10. Officer name: Dr Thorben Finken. 2011-06-21 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Accounts. Accounts type full. 2010-09-08 View Report
Officers. Officer name: Jerry Masters Jr. 2010-08-23 View Report
Officers. Officer name: Susan Kathleen Kelly. Change date: 2010-01-01. 2010-02-09 View Report
Annual return. With made up date full list shareholders. 2010-02-04 View Report
Officers. Description: Director's change of particulars / thorben finken / 21/04/2009. 2009-08-12 View Report
Officers. Description: Director appointed michael dennis. 2009-07-16 View Report