BOAT INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

BOAT INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06026344

Incorporation date

12/12/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Howick Place, London SW1P 1WGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/10/2025
-
dot icon02/10/2025
Change of details for Boat Bidco Limited as a person with significant control on 2024-07-01
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Registered office address changed from Hartfield House First Floor 41-47 Hartfield Road Wimbledon London SW19 3RQ to 5 Howick Place London SW1P 1WG on 2024-07-11
dot icon11/07/2024
Appointment of Informa Cosec Limited as a secretary on 2024-07-01
dot icon11/07/2024
Appointment of Mr Nicholas Michael Perkins as a director on 2024-07-01
dot icon11/07/2024
Appointment of Mr Simon Robert Bane as a director on 2024-07-01
dot icon11/07/2024
Termination of appointment of John Paton as a director on 2024-07-01
dot icon11/07/2024
Termination of appointment of Anthony John Euden as a director on 2024-07-01
dot icon11/07/2024
Termination of appointment of Toby Gareth Moore as a director on 2024-07-01
dot icon11/07/2024
Termination of appointment of Michael James Hough as a director on 2024-07-01
dot icon11/07/2024
Termination of appointment of David John Till as a director on 2024-07-01
dot icon11/07/2024
Termination of appointment of Andrew Daniel Wolfson as a director on 2024-07-01
dot icon11/07/2024
Appointment of Nicholas Evan Cole as a director on 2024-07-01
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon14/10/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon28/04/2022
Appointment of Mr Michael Hough as a director on 2022-04-20
dot icon28/04/2022
Termination of appointment of Tara Simone Haig as a director on 2022-04-20
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Appointment of Mr John Paton as a director on 2019-02-01
dot icon22/03/2019
Appointment of Mr Anthony Euden as a director on 2019-02-01
dot icon22/03/2019
Appointment of Mr Toby Gareth Moore as a director on 2019-02-01
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon17/12/2018
Appointment of Tara Haig as a director on 2018-12-13
dot icon17/12/2018
Termination of appointment of Nicholas Paul Bell as a director on 2018-12-13
dot icon30/11/2018
Termination of appointment of Chris Downham as a director on 2018-11-30
dot icon04/10/2018
Director's details changed for Lord Wolfson of Apsley Guise Andrew Daniel Wolfson on 2014-01-10
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Appointment of Mr David John Till as a director on 2018-06-19
dot icon03/07/2018
Termination of appointment of Peter Adam Daiches Dubens as a director on 2018-06-19
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
12/12/16 Statement of Capital gbp 12511079.92
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Anthony Charles Harris as a director on 2015-08-31
dot icon29/06/2015
Appointment of Mr Nicholas Paul Bell as a director on 2015-06-23
dot icon29/06/2015
Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 2015-06-23
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/08/2014
Resignation of an auditor
dot icon14/08/2014
Resignation of an auditor
dot icon10/07/2014
Satisfaction of charge 1 in full
dot icon10/07/2014
Satisfaction of charge 2 in full
dot icon10/07/2014
Satisfaction of charge 3 in full
dot icon19/06/2014
Appointment of Mr Christopher Downham as a director
dot icon13/02/2014
Group of companies' accounts made up to 2012-12-31
dot icon11/02/2014
Termination of appointment of David Joseph as a director
dot icon17/01/2014
Resolutions
dot icon16/01/2014
Appointment of Mr Peter Dubens as a director
dot icon15/01/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon15/01/2014
Appointment of Mr Andrew Daniel Wolfson as a director
dot icon15/01/2014
Appointment of Mr Jonathan Philip Pryce Goodwin as a director
dot icon23/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Richard Green as a director
dot icon07/03/2013
Director's details changed for Mr David Joseph on 2013-03-07
dot icon18/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon18/01/2013
Director's details changed for Mr David Joseph on 2012-04-01
dot icon28/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/05/2012
Termination of appointment of Kymberley Kingwill as a director
dot icon03/05/2012
Termination of appointment of Kym Kingwill as a secretary
dot icon03/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon03/02/2012
Director's details changed for Mr David Joseph on 2011-12-10
dot icon17/10/2011
Statement of capital on 2011-10-17
dot icon17/10/2011
Statement by directors
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Solvency statement dated 06/10/11
dot icon15/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon23/06/2011
Termination of appointment of Ian Grant as a director
dot icon15/02/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon18/01/2011
Appointment of Kym Kingwill as a secretary
dot icon18/01/2011
Appointment of Kym Kingwill as a director
dot icon24/11/2010
Termination of appointment of David Joseph as a secretary
dot icon15/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/10/2010
Particulars of variation of rights attached to shares
dot icon26/10/2010
Resolutions
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon26/10/2010
Particulars of variation of rights attached to shares
dot icon26/10/2010
Change of share class name or designation
dot icon26/10/2010
Resolutions
dot icon26/10/2010
Statement of company's objects
dot icon26/10/2010
Resolutions
dot icon26/10/2010
Particulars of variation of rights attached to shares
dot icon26/10/2010
Change of share class name or designation
dot icon26/10/2010
Resolutions
dot icon13/09/2010
Termination of appointment of Thomas Arculus as a director
dot icon06/09/2010
Appointment of Ian Douglas Grant as a director
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/06/2010
Termination of appointment of Fraser Davidson as a director
dot icon06/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon05/01/2010
Director's details changed for Richard James Green on 2010-01-01
dot icon05/01/2010
Director's details changed for Mr David Joseph on 2010-01-01
dot icon25/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/09/2009
Resolutions
dot icon19/09/2009
Director's change of particulars / anthony harris / 19/09/2009
dot icon19/09/2009
Director's change of particulars / fraser davidson / 19/09/2009
dot icon09/01/2009
Director appointed richard james green
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon11/11/2008
Resolutions
dot icon11/11/2008
Appointment terminated director andrew hartley
dot icon11/11/2008
Registered office changed on 11/11/2008 from ward house 5-7 kingston hill kingston upon thames surrey KT2 7PW
dot icon28/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/07/2008
Certificate of change of name
dot icon27/05/2008
Ad 02/05/08\gbp si [email protected]=262.5\gbp ic 9700/9962.5\
dot icon22/05/2008
Resolutions
dot icon20/12/2007
Director's particulars changed
dot icon20/12/2007
Return made up to 12/12/07; full list of members
dot icon03/08/2007
Auditor's resignation
dot icon22/03/2007
New director appointed
dot icon14/03/2007
Ad 09/02/07--------- £ si [email protected]=200 £ ic 9500/9700
dot icon10/01/2007
Statement of affairs
dot icon10/01/2007
Ad 15/12/06--------- £ si [email protected]=9499 £ ic 1/9500
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
Registered office changed on 28/12/06 from: 10 norwich street london EC4A 1BD
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolfson, Andrew Daniel
Director
10/01/2014 - 01/07/2024
76
Goodwin, Jonathan Philip Pryce
Director
10/01/2014 - 23/06/2015
58
Bane, Simon Robert
Director
01/07/2024 - Present
144
Hartley, Andrew John
Director
12/12/2006 - 12/09/2008
27
Perkins, Nicholas Michael
Director
01/07/2024 - Present
158

Persons with Significant Control

1
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 BOAT INTERNATIONAL GROUP LIMITED

BOAT INTERNATIONAL GROUP LIMITED is an(a) Active company incorporated on 12/12/2006 with the registered office located at 5 Howick Place, London SW1P 1WG. There are currently 4 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 BOAT INTERNATIONAL GROUP LIMITED?

toggle

BOAT INTERNATIONAL GROUP LIMITED is currently Active. It was registered on 12/12/2006 .

Where is BOAT INTERNATIONAL GROUP LIMITED located?

toggle

BOAT INTERNATIONAL GROUP LIMITED is registered at 5 Howick Place, London SW1P 1WG.

What does BOAT INTERNATIONAL GROUP LIMITED do?

toggle

BOAT INTERNATIONAL GROUP LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for BOAT INTERNATIONAL GROUP LIMITED?

toggle

The latest filing was on 04/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.