BOS MISTRAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
BOS MISTRAL LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
BOS MISTRAL LIMITED was incorporated 16 years ago on 09/04/2008 and has the registered number: 06560224. The accounts status is FULL and accounts are next due on 30/09/2023.
BOS MISTRAL LIMITED was incorporated 16 years ago on 09/04/2008 and has the registered number: 06560224. The accounts status is FULL and accounts are next due on 30/09/2023.
BOS MISTRAL LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Previous trading names include:
ALNERY NO. 2771 LIMITED (until 23/05/2008)
ALNERY NO. 2771 LIMITED (until 23/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/04/2023 | 23/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ST JOHN DALY | Feb 1985 | British | Director | 2019-12-10 | CURRENT |
MR NEIL SCOTT BURNETT | Mar 1969 | British | Director | 2019-12-10 | CURRENT |
MR DAVID DERMOT HENNESSEY | Secretary | 2016-08-11 | CURRENT | ||
MR TIM REVELL PORTER | Jun 1965 | British | Director | 2013-07-01 UNTIL 2018-10-19 | RESIGNED |
MRS CAROL ANN PARKES | Jan 1966 | British | Director | 2011-04-08 UNTIL 2019-12-10 | RESIGNED |
ROBERT LEWIS | Feb 1972 | British | Director | 2009-07-20 UNTIL 2011-01-31 | RESIGNED |
MR ANDREW JOHN HARTLEY | Mar 1969 | British | Director | 2016-08-11 UNTIL 2019-06-30 | RESIGNED |
MR GEORGE ALEXANDER GRANT | Jul 1961 | British | Director | 2008-05-20 UNTIL 2009-04-30 | RESIGNED |
MR RICK FRANCIS | Feb 1961 | British | Director | 2011-04-08 UNTIL 2013-06-14 | RESIGNED |
MR SIMON CHRISTOPHER COTTON | May 1963 | English | Director | 2008-05-20 UNTIL 2011-04-08 | RESIGNED |
MR STUART JAMES CAMPBELL | Feb 1979 | British | Director | 2014-12-19 UNTIL 2015-09-30 | RESIGNED |
STUART JAMES BALLINGALL | Mar 1964 | British | Director | 2008-05-20 UNTIL 2009-06-30 | RESIGNED |
ALNERY INCORPORATIONS NO. 2 LIMITED | Director | 2008-04-09 UNTIL 2008-05-20 | RESIGNED | ||
ALNERY INCORPORATIONS NO. 1 LIMITED | Director | 2008-04-09 UNTIL 2008-05-20 | RESIGNED | ||
MR PAUL GITTINS | Dec 1955 | British | Secretary | 2008-05-20 UNTIL 2016-08-11 | RESIGNED |
ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | 2008-04-09 UNTIL 2008-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uberior Investments Limited | 2018-10-01 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bank Of Scotland Plc | 2016-04-06 - 2018-10-01 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |