BOCA U.K. INTERMEDIATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOCA U.K. INTERMEDIATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08821235

Incorporation date

19/12/2013

Size

Full

Contacts

Registered address

Registered address

Ryder Court, 14 Ryder Street, London SW1Y 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2013)
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon16/01/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon15/01/2026
Termination of appointment of Jonathan Kuai as a director on 2026-01-14
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon02/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon05/02/2024
Full accounts made up to 2023-04-30
dot icon08/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon02/08/2023
Termination of appointment of Julian Christopher Slater as a director on 2023-08-02
dot icon02/08/2023
Appointment of Mr Anthony Goodes as a director on 2023-08-02
dot icon02/08/2023
Appointment of Mrs Caroline Mcaloney as a director on 2023-08-02
dot icon03/02/2023
Full accounts made up to 2022-04-30
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon05/05/2022
Full accounts made up to 2021-04-30
dot icon31/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon14/09/2021
Full accounts made up to 2020-04-30
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon05/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon08/12/2020
Director's details changed for Mr Julian Christopher Slater on 2020-12-03
dot icon08/12/2020
Appointment of Mr Tony Goodes as a secretary on 2020-11-19
dot icon08/12/2020
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2020-11-19
dot icon08/12/2020
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Ryder Court 14 Ryder Street London SW1Y 6QB on 2020-12-08
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon16/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon16/01/2020
Change of details for Korn Ferry Global Holdings (Uk) Limited as a person with significant control on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Jonathan Kuai on 2020-01-16
dot icon28/11/2019
Current accounting period extended from 2019-12-31 to 2020-04-30
dot icon18/11/2019
Full accounts made up to 2018-12-31
dot icon06/11/2019
Appointment of Mr Julian Christopher Slater as a director on 2019-11-01
dot icon06/11/2019
Notification of Korn Ferry Global Holdings (Uk) Limited as a person with significant control on 2019-11-01
dot icon06/11/2019
Cessation of Boca U.K. Super Holdings Limited as a person with significant control on 2019-11-01
dot icon06/11/2019
Appointment of Mr Jonathan Kuai as a director on 2019-11-01
dot icon06/11/2019
Termination of appointment of Gordon Paris as a director on 2019-11-01
dot icon06/11/2019
Termination of appointment of Gregory Nardini as a director on 2019-11-01
dot icon11/01/2019
Director's details changed for Gregory Nardini on 2019-01-11
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon21/12/2018
Secretary's details changed for Corporation Service Company (Uk) Limited on 2018-12-17
dot icon21/12/2018
Change of details for Boca U.K. Super Holdings Limited as a person with significant control on 2018-12-18
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 2018-07-02
dot icon29/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon29/12/2017
Cessation of Steven Alesio as a person with significant control on 2017-12-19
dot icon29/12/2017
Cessation of Laurens Albada as a person with significant control on 2017-12-19
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/06/2017
Appointment of Gordon Paris as a director on 2017-03-17
dot icon05/06/2017
Appointment of Gregory Nardini as a director on 2017-05-26
dot icon02/06/2017
Termination of appointment of Steven Alesio as a director on 2017-03-17
dot icon02/06/2017
Termination of appointment of Laurens Albada as a director on 2017-06-02
dot icon30/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon21/11/2016
Appointment of Laurens Albada as a director on 2016-11-15
dot icon21/11/2016
Appointment of Steven Alesio as a director on 2016-11-15
dot icon18/11/2016
Termination of appointment of Carl Long as a director on 2016-11-15
dot icon18/11/2016
Termination of appointment of Nikki Lynne Hall as a director on 2016-11-15
dot icon18/11/2016
Termination of appointment of William Christopher Allingham as a director on 2016-11-15
dot icon20/10/2016
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2016-10-14
dot icon20/10/2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 2016-10-14
dot icon20/10/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 2016-10-20
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon12/10/2016
Appointment of Carl Long as a director on 2016-10-06
dot icon03/10/2016
Termination of appointment of Douglas Wayne Stubsten as a director on 2016-09-30
dot icon05/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon27/11/2015
Accounts for a small company made up to 2014-12-31
dot icon02/07/2015
Appointment of Mr. William Christopher Allingham as a director on 2015-06-23
dot icon01/07/2015
Termination of appointment of Richard Alan Gee as a director on 2015-06-22
dot icon17/06/2015
Termination of appointment of Yancey Louis Spruill as a director on 2015-06-12
dot icon17/06/2015
Termination of appointment of Harry Hollines as a director on 2015-06-05
dot icon02/06/2015
Registered office address changed from 1 Nelson House Auckland Park Bletchley Milton Keynes MK1 1BU to 7 Welbeck Street London W1G 9YE on 2015-06-02
dot icon02/06/2015
Appointment of Broughton Secretaries Limited as a secretary on 2015-06-02
dot icon20/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Samuel Reese as a director on 2015-01-15
dot icon19/01/2015
Termination of appointment of Samuel Reese as a director on 2015-01-15
dot icon02/01/2015
Appointment of Douglas Wayne Stubsten as a director on 2014-12-10
dot icon02/01/2015
Appointment of Nikki Lynne Hall as a director on 2014-12-10
dot icon29/10/2014
Appointment of Yancey Louis Spruill as a director on 2014-10-07
dot icon29/10/2014
Termination of appointment of Calvin Kennedy Quan as a director on 2014-10-07
dot icon14/08/2014
Appointment of Richard Alan Gee as a director on 2014-07-21
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon19/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Julian Christopher
Director
01/11/2019 - 02/08/2023
22
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
02/06/2015 - 14/10/2016
151
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
14/10/2016 - 19/11/2020
70
Steven Alesio
Director
15/11/2016 - 17/03/2017
3
Long, Carl
Director
06/10/2016 - 15/11/2016
8

Persons with Significant Control

4
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 BOCA U.K. INTERMEDIATE HOLDINGS LIMITED

BOCA U.K. INTERMEDIATE HOLDINGS LIMITED is an(a) Active company incorporated on 19/12/2013 with the registered office located at Ryder Court, 14 Ryder Street, London SW1Y 6QB. 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 BOCA U.K. INTERMEDIATE HOLDINGS LIMITED?

toggle

BOCA U.K. INTERMEDIATE HOLDINGS LIMITED is currently Active. It was registered on 19/12/2013 .

Where is BOCA U.K. INTERMEDIATE HOLDINGS LIMITED located?

toggle

BOCA U.K. INTERMEDIATE HOLDINGS LIMITED is registered at Ryder Court, 14 Ryder Street, London SW1Y 6QB.

What does BOCA U.K. INTERMEDIATE HOLDINGS LIMITED do?

toggle

BOCA U.K. INTERMEDIATE HOLDINGS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BOCA U.K. INTERMEDIATE HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-04-30.