BORR MEXICO VENTURES LIMITED

Register to unlock more data on OkredoRegister

BORR MEXICO VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC625126

Incorporation date

21/03/2019

Size

Full

Contacts

Registered address

Registered address

Pavilion 4 Westpoint Business Park, Prospect Road, Westhill AB32 6FECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2019)
dot icon31/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon23/12/2025
Registration of charge SC6251260019, created on 2025-12-19
dot icon23/12/2025
Registration of charge SC6251260020, created on 2025-12-19
dot icon23/12/2025
Registration of charge SC6251260021, created on 2025-12-19
dot icon28/11/2025
Resolutions
dot icon28/11/2025
Solvency Statement dated 25/11/25
dot icon28/11/2025
Statement by Directors
dot icon28/11/2025
Statement of capital on 2025-11-28
dot icon01/10/2025
Registration of charge SC6251260016, created on 2025-09-25
dot icon01/10/2025
Registration of charge SC6251260017, created on 2025-09-25
dot icon01/10/2025
Registration of charge SC6251260018, created on 2025-09-25
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Appointment of Mr Christopher David Tindall as a director on 2025-06-20
dot icon25/06/2025
Termination of appointment of Andreas Lavik Lie as a director on 2025-06-20
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon02/08/2024
Registration of charge SC6251260013, created on 2024-07-30
dot icon02/08/2024
Registration of charge SC6251260014, created on 2024-07-30
dot icon02/08/2024
Registration of charge SC6251260015, created on 2024-07-30
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon29/01/2024
Director's details changed for Joseph Amudi Lumban Tobing on 2024-01-08
dot icon22/12/2023
Registration of charge SC6251260010, created on 2023-12-13
dot icon22/12/2023
Registration of charge SC6251260011, created on 2023-12-13
dot icon22/12/2023
Registration of charge SC6251260012, created on 2023-12-13
dot icon15/12/2023
Resolutions
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-12
dot icon13/12/2023
Satisfaction of charge SC6251260008 in full
dot icon13/12/2023
Satisfaction of charge SC6251260009 in full
dot icon13/11/2023
Satisfaction of charge SC6251260007 in full
dot icon13/11/2023
Satisfaction of charge SC6251260005 in full
dot icon13/11/2023
Satisfaction of charge SC6251260004 in full
dot icon13/11/2023
Satisfaction of charge SC6251260003 in full
dot icon13/11/2023
Satisfaction of charge SC6251260002 in full
dot icon08/11/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Registration of charge SC6251260008, created on 2023-08-31
dot icon07/09/2023
Registration of charge SC6251260009, created on 2023-08-31
dot icon05/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon05/09/2023
Resolutions
dot icon03/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon22/03/2023
Termination of appointment of Georgina Elizabeth Sousa as a director on 2023-03-20
dot icon22/03/2023
Appointment of Joseph Amudi Lumban Tobing as a director on 2023-03-20
dot icon07/03/2023
Registration of charge SC6251260007, created on 2023-02-23
dot icon24/02/2023
Resolutions
dot icon31/10/2022
Satisfaction of charge SC6251260001 in full
dot icon31/10/2022
Satisfaction of charge SC6251260006 in full
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Registration of charge SC6251260006, created on 2022-07-28
dot icon29/07/2022
Resolutions
dot icon29/07/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon18/05/2022
Director's details changed for Andreas Lavik Lie on 2022-05-17
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon20/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon10/05/2021
Appointment of Andreas Lavik Lie as a director on 2021-04-30
dot icon10/05/2021
Termination of appointment of Magnus Vaaler as a director on 2021-04-30
dot icon02/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon02/03/2021
Full accounts made up to 2019-12-31
dot icon27/10/2020
Appointment of Stephen Leiper as a director on 2020-08-31
dot icon27/10/2020
Termination of appointment of Ray Watkins as a director on 2020-08-31
dot icon13/07/2020
Registration of charge SC6251260003, created on 2020-07-08
dot icon13/07/2020
Registration of charge SC6251260002, created on 2020-07-08
dot icon13/07/2020
Registration of charge SC6251260004, created on 2020-07-08
dot icon13/07/2020
Registration of charge SC6251260005, created on 2020-07-08
dot icon18/05/2020
Confirmation statement made on 2020-03-20 with updates
dot icon20/02/2020
Appointment of Ray Watkins as a director on 2020-02-17
dot icon20/02/2020
Termination of appointment of Andrew Daniel Gaddini as a director on 2020-02-17
dot icon20/02/2020
Appointment of Mr Magnus Vaaler as a director on 2020-02-17
dot icon20/02/2020
Termination of appointment of Darren Sutherland as a director on 2020-02-17
dot icon31/01/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon30/12/2019
Registration of charge SC6251260001, created on 2019-12-23
dot icon25/11/2019
Registered office address changed from Pavillion 3 Discovery Drive Arnhall Business Park Westhill AB32 6FG United Kingdom to Pavilion 4 Westpoint Business Park Prospect Road Westhill AB32 6FE on 2019-11-25
dot icon26/09/2019
Director's details changed for Mr Andrew Daniel Gaddini on 2019-09-26
dot icon26/09/2019
Director's details changed for Mr Andrew Daniel Gaddini on 2019-09-26
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon24/09/2019
Resolutions
dot icon15/08/2019
Appointment of Ms Georgina Elizabeth Sousa as a director on 2019-08-14
dot icon17/04/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon21/03/2019
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
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/03/2019 - Present
692
Gaddini, Andrew Daniel
Director
21/03/2019 - 17/02/2020
6
Sousa, Georgina Elizabeth
Director
14/08/2019 - 20/03/2023
7
Leiper, Stephen
Director
31/08/2020 - Present
1
Sutherland, Darren
Director
21/03/2019 - 17/02/2020
5

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 BORR MEXICO VENTURES LIMITED

BORR MEXICO VENTURES LIMITED is an(a) Active company incorporated on 21/03/2019 with the registered office located at Pavilion 4 Westpoint Business Park, Prospect Road, Westhill AB32 6FE. 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 BORR MEXICO VENTURES LIMITED?

toggle

BORR MEXICO VENTURES LIMITED is currently Active. It was registered on 21/03/2019 .

Where is BORR MEXICO VENTURES LIMITED located?

toggle

BORR MEXICO VENTURES LIMITED is registered at Pavilion 4 Westpoint Business Park, Prospect Road, Westhill AB32 6FE.

What does BORR MEXICO VENTURES LIMITED do?

toggle

BORR MEXICO VENTURES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BORR MEXICO VENTURES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-20 with updates.