BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED

Register to unlock more data on OkredoRegister

BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04958128

Incorporation date

10/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

No. 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon26/05/2025
Final Gazette dissolved following liquidation
dot icon26/02/2025
Return of final meeting in a members' voluntary winding up
dot icon03/07/2024
Register(s) moved to registered inspection location 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB
dot icon29/06/2024
Register inspection address has been changed to 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB
dot icon26/06/2024
Declaration of solvency
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Appointment of a voluntary liquidator
dot icon26/06/2024
Registered office address changed from 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB to No. 1 Colmore Square Birmingham B4 6HQ on 2024-06-26
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Solvency Statement dated 22/03/24
dot icon22/03/2024
Statement by Directors
dot icon22/03/2024
Statement of capital on 2024-03-22
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon25/03/2022
Statement by Directors
dot icon25/03/2022
Solvency Statement dated 24/03/22
dot icon25/03/2022
Resolutions
dot icon24/03/2022
Statement of capital on 2022-03-24
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon04/10/2021
Appointment of Ms Marleen Katherine Ohlsson as a director on 2021-10-02
dot icon04/10/2021
Termination of appointment of Marco Pugliese as a director on 2021-09-30
dot icon17/09/2021
Secretary's details changed for Mr Alastair Hall on 2021-09-17
dot icon01/12/2020
Full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon03/08/2020
Appointment of Mr Marco Pugliese as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Ralph Adrian Berg as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of John Anthony Guccione as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of John Anthony Guccione as a secretary on 2020-07-31
dot icon03/08/2020
Appointment of Mr Alastair Colin Hall as a director on 2020-08-01
dot icon03/08/2020
Appointment of Mr Alastair Hall as a secretary on 2020-08-01
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Termination of appointment of Sebastien Bernard Sherman as a director on 2017-10-30
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Director's details changed for Mr John Anthony Guccione on 2014-10-29
dot icon16/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2016-03-21
dot icon24/02/2016
Director's details changed for Sebastien Bernard Sherman on 2016-02-08
dot icon19/02/2016
Director's details changed for John Anthony Guccione on 2016-02-08
dot icon19/02/2016
Secretary's details changed for John Anthony Guccione on 2016-02-08
dot icon19/02/2016
Director's details changed for Mr Ralph Adrian Berg on 2016-02-08
dot icon12/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-10
dot icon15/12/2014
Appointment of John Anthony Guccione as a secretary on 2014-10-29
dot icon15/12/2014
Appointment of Ralph Adrian Berg as a director on 2014-10-29
dot icon15/12/2014
Termination of appointment of Mark Howard Filer as a director on 2014-10-29
dot icon15/12/2014
Termination of appointment of Martin Mcdermott as a director on 2014-10-29
dot icon15/12/2014
Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 2014-10-29
dot icon12/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/08/2013
Director's details changed for Sebastien Bernard Sherman on 2013-07-30
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Director's details changed for John Anthony Guccione on 2012-10-07
dot icon20/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Peter-Paul Bloemen as a director
dot icon27/03/2012
Appointment of John Anthony Guccione as a director
dot icon19/03/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Director's details changed for Mr Mark Howard Filer on 2011-12-14
dot icon20/12/2011
Director's details changed for Martin Mcdermott on 2011-12-14
dot icon08/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 2011-05-31
dot icon01/06/2011
Director's details changed for Wilmington Trust Sp Services (London) Limited on 2011-05-31
dot icon01/06/2011
Registered office address changed from , C/O Wilmington Trust Sp Services (London) Limited, Fifth Floor 6 Broad Street Place, London, EC2M 7JH on 2011-06-01
dot icon27/05/2011
Appointment of Martin Mcdermott as a director
dot icon26/05/2011
Termination of appointment of Sunil Masson as a director
dot icon26/05/2011
Termination of appointment of Ruth Samson as a director
dot icon12/05/2011
Director's details changed for Sebastien Bernard Sherman on 2011-03-15
dot icon07/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon21/11/2008
Return made up to 10/11/08; full list of members
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Appointment terminated director robert watters
dot icon07/05/2008
Registered office changed on 07/05/2008 from, c/o wilmington trust sp services, london LIMITED tower 42 level 11, 25 old broad street, london, EC2N 1HQ
dot icon06/05/2008
Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
dot icon22/01/2008
New director appointed
dot icon21/12/2007
Return made up to 10/11/07; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon13/11/2007
New director appointed
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Director resigned
dot icon04/04/2007
New director appointed
dot icon06/02/2007
Ad 26/01/07--------- £ si 65000@1=65000 £ ic 117500001/117565001
dot icon06/02/2007
Nc inc already adjusted 26/01/07
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon20/01/2007
Ad 28/12/06--------- £ si 10575000@1=10575000 £ ic 106925001/117500001
dot icon20/01/2007
Nc inc already adjusted 28/12/06
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon14/11/2006
Return made up to 10/11/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon21/07/2006
Director's particulars changed
dot icon10/01/2006
Registered office changed on 10/01/06 from: c/o spv management LIMITED, tower 42 level 11, 25 old broad street, london EC2N 1HQ
dot icon28/12/2005
Secretary's particulars changed;director's particulars changed
dot icon30/11/2005
Return made up to 10/11/05; full list of members
dot icon11/11/2005
Director's particulars changed
dot icon22/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/06/2005
Registered office changed on 09/06/05 from: 5TH floor, northwest wing, bush house aldwych, london WC2B 4EZ
dot icon09/06/2005
New secretary appointed;new director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon08/06/2005
Secretary resigned
dot icon07/06/2005
Ad 26/05/05--------- £ si 106925000@1=106925000 £ ic 1/106925001
dot icon07/06/2005
Nc inc already adjusted 26/05/05
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon17/01/2005
Return made up to 10/11/04; full list of members
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon30/09/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon27/09/2004
Certificate of change of name
dot icon25/05/2004
Certificate of change of name
dot icon10/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ohlsson, Marleen Katherine
Director
02/10/2021 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED

BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED is an(a) Dissolved company incorporated on 10/11/2003 with the registered office located at No. 1 Colmore Square, Birmingham B4 6HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED?

toggle

BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED is currently Dissolved. It was registered on 10/11/2003 and dissolved on 26/05/2025.

Where is BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED located?

toggle

BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED is registered at No. 1 Colmore Square, Birmingham B4 6HQ.

What does BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED do?

toggle

BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED?

toggle

The latest filing was on 26/05/2025: Final Gazette dissolved following liquidation.