BBOXX KENYA LTD

Register to unlock more data on OkredoRegister

BBOXX KENYA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12880718

Incorporation date

15/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor 6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2020)
dot icon12/04/2026
Cessation of Electricite De France S.A. as a person with significant control on 2026-02-05
dot icon26/02/2026
Certificate of change of name
dot icon29/01/2026
Appointment of Bboxx Peg Africa Ltd as a director on 2026-01-27
dot icon29/01/2026
Termination of appointment of Anthony-Joseph Olufemi Osijo as a director on 2026-01-27
dot icon22/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon15/09/2025
Change of details for Bboxx Capital Ltd as a person with significant control on 2025-08-18
dot icon08/09/2025
Secretary's details changed for Mwlaw Services Limited on 2025-08-18
dot icon21/08/2025
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 9th Floor 6 New Street Square London EC4A 3BF on 2025-08-21
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Termination of appointment of Mohammad Mansoor Hamayun as a director on 2024-07-18
dot icon24/06/2024
Director's details changed for Mr Mohammad Mansoor Hamayun on 2024-06-24
dot icon21/06/2024
Director's details changed for Mr Mohammad Mansoor Hamayun on 2024-06-21
dot icon21/06/2024
Director's details changed for Mr Laurent Dimitri Van Houcke on 2024-06-21
dot icon10/06/2024
Resolutions
dot icon06/06/2024
Statement of capital following an allotment of shares on 2022-06-27
dot icon01/05/2024
Termination of appointment of Fabien Guy Michel Lametairie as a director on 2024-04-26
dot icon01/05/2024
Appointment of Charles Louis Marie Christophe Manzi as a director on 2024-04-26
dot icon06/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon31/08/2023
Termination of appointment of Jeremy Laurent as a director on 2023-08-31
dot icon14/08/2023
Appointment of Fabien Guy Michel Lametairie as a director on 2023-08-03
dot icon31/03/2023
Director's details changed for Mr Mohammad Mansoor Hamayun on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Laurent Dimitri Van Houcke on 2023-03-31
dot icon14/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Termination of appointment of Vincent Menezo as a director on 2022-02-11
dot icon22/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon23/08/2021
Director's details changed for Vincent Menezo on 2021-08-23
dot icon23/08/2021
Director's details changed for Jeremy Laurent on 2021-08-23
dot icon25/05/2021
Change of details for Bboxx Capital Ltd as a person with significant control on 2021-05-25
dot icon05/05/2021
Director's details changed for Mr Laurent Dimitri Van Houcke on 2021-05-05
dot icon05/05/2021
Director's details changed for Vincent Menezo on 2021-05-05
dot icon05/05/2021
Director's details changed for Jeremy Laurent on 2021-05-05
dot icon05/05/2021
Director's details changed for Mr Mohammad Mansoor Hamayun on 2021-05-05
dot icon15/04/2021
Notification of Electricite De France S.A. as a person with significant control on 2021-01-18
dot icon15/04/2021
Change of details for Bboxx Capital Ltd as a person with significant control on 2021-04-15
dot icon29/03/2021
Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom to Fifth Floor 5 New Street Square London EC4A 3BF on 2021-03-29
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon03/02/2021
Change of share class name or designation
dot icon03/02/2021
Memorandum and Articles of Association
dot icon03/02/2021
Resolutions
dot icon22/01/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon22/01/2021
Appointment of Vincent Menezo as a director on 2021-01-18
dot icon22/01/2021
Appointment of Jeremy Laurent as a director on 2021-01-18
dot icon13/01/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon11/11/2020
Appointment of Mr Mohammad Mansoor Hamayun as a director on 2020-11-11
dot icon29/09/2020
Appointment of Mwlaw Services Limited as a secretary on 2020-09-15
dot icon15/09/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MWLAW SERVICES LIMITED
Corporate Secretary
15/09/2020 - Present
104
Osijo, Anthony Joseph Olufemi
Director
22/01/2025 - 27/01/2026
12
Hamayun, Mohammad Mansoor
Director
11/11/2020 - 18/07/2024
7
Van Houcke, Laurent Dimitri
Director
15/09/2020 - 22/01/2025
1
Lametairie, Fabien Guy Michel
Director
03/08/2023 - 26/04/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBOXX KENYA LTD

BBOXX KENYA LTD is an(a) Active company incorporated on 15/09/2020 with the registered office located at 9th Floor 6 New Street Square, London EC4A 3BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBOXX KENYA LTD?

toggle

BBOXX KENYA LTD is currently Active. It was registered on 15/09/2020 .

Where is BBOXX KENYA LTD located?

toggle

BBOXX KENYA LTD is registered at 9th Floor 6 New Street Square, London EC4A 3BF.

What does BBOXX KENYA LTD do?

toggle

BBOXX KENYA LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BBOXX KENYA LTD?

toggle

The latest filing was on 12/04/2026: Cessation of Electricite De France S.A. as a person with significant control on 2026-02-05.