BOSCO BRANDS UK LTD

Register to unlock more data on OkredoRegister

BOSCO BRANDS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09083263

Incorporation date

12/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2014)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon30/06/2025
Application to strike the company off the register
dot icon18/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Previous accounting period shortened from 2025-12-31 to 2025-03-31
dot icon12/06/2024
Cessation of Mikhail Kusnirovich as a person with significant control on 2024-05-29
dot icon12/06/2024
Notification of Ilya Kusnirovich as a person with significant control on 2024-05-29
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon20/05/2024
Change of details for Mr Mikhail Kusnirovich as a person with significant control on 2023-07-25
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Termination of appointment of Alessandro Gandini as a director on 2024-01-25
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon24/10/2023
Director's details changed for Mr Alessandro Gandini on 2022-12-10
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/03/2023
Statement of capital on 2023-03-02
dot icon02/03/2023
Resolutions
dot icon02/03/2023
Statement by Directors
dot icon02/03/2023
Solvency Statement dated 24/02/23
dot icon03/02/2023
Accounts for a small company made up to 2021-12-31
dot icon02/11/2022
Change of details for Mr Mikhail Kusnirovich as a person with significant control on 2022-11-01
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon12/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon10/06/2022
Secretary's details changed for Ics International Corporate Services Limited on 2021-03-25
dot icon17/03/2022
Change of details for Mr Mikhail Kusnirovich as a person with significant control on 2020-10-14
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon25/06/2021
Register inspection address has been changed from 31 Southampton Row Holborn London WC1B 5HJ England to 582 Honeypot Lane Devonshire House Stanmore HA7 1JS
dot icon01/03/2021
Registered office address changed from 31 Southampton Row C/O Ics Ltd London WC1B 5HJ England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2021-03-01
dot icon04/02/2021
Director's details changed for Mr Alessandro Gandini on 2021-01-01
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon07/01/2021
Appointment of Mrs Eugenia Rotaru as a director on 2021-01-01
dot icon13/07/2020
Registered office address changed from 31 Southampton Row Holborn London WC1B 5HJ England to 31 Southampton Row C/O Ics Ltd London WC1B 5HJ on 2020-07-13
dot icon17/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon13/06/2018
Secretary's details changed for Ics International Corporate Services Ltd on 2018-06-01
dot icon13/06/2018
Director's details changed for Mr Alessandro Gandini on 2018-02-05
dot icon13/06/2018
Register inspection address has been changed from 29 Welbeck Street First Floor London W1G 8DA England to 31 Southampton Row Holborn London WC1B 5HJ
dot icon01/06/2018
Registered office address changed from 29 Welbeck Street First Floor London W1G 8DA England to 31 Southampton Row Holborn London WC1B 5HJ on 2018-06-01
dot icon03/01/2018
Cancellation of shares. Statement of capital on 2017-11-22
dot icon03/01/2018
Purchase of own shares.
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon20/06/2017
Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon17/06/2016
Director's details changed for Mr Alessandro Gandini on 2016-06-02
dot icon09/05/2016
Appointment of Ics International Corporate Services Ltd as a secretary on 2016-01-07
dot icon06/01/2016
Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 2016-01-06
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Statement by Directors
dot icon21/07/2015
Statement of capital on 2015-07-21
dot icon21/07/2015
Solvency Statement dated 06/07/15
dot icon21/07/2015
Resolutions
dot icon01/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon05/12/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon20/11/2014
Registered office address changed from 11 Old Jewry London EC2R 8DU to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 2014-11-20
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon14/11/2014
Consolidation and sub-division of shares on 2014-10-09
dot icon14/11/2014
Reduction of capital following redenomination. Statement of capital on 2014-11-14
dot icon14/11/2014
Redenomination of shares. Statement of capital 2014-10-09
dot icon12/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+265.57 % *

* during past year

Cash in Bank

£986,625.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2022
2
5.71M
-
0.00
269.89K
-
2023
1
699.86K
-
0.00
986.63K
-
2023
1
699.86K
-
0.00
986.63K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(EUR)

699.86K £Descended-87.73 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

986.63K £Ascended265.57 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gandini, Alessandro
Director
12/06/2014 - 25/01/2024
19
ICS INTERNATIONAL CORPORATE SERVICES LTD
Corporate Secretary
07/01/2016 - Present
36
Rotaru, Eugenia
Director
01/01/2021 - Present
29

Persons with Significant Control

3
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 BOSCO BRANDS UK LTD

BOSCO BRANDS UK LTD is an(a) Dissolved company incorporated on 12/06/2014 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSCO BRANDS UK LTD?

toggle

BOSCO BRANDS UK LTD is currently Dissolved. It was registered on 12/06/2014 and dissolved on 23/09/2025.

Where is BOSCO BRANDS UK LTD located?

toggle

BOSCO BRANDS UK LTD is registered at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS.

What does BOSCO BRANDS UK LTD do?

toggle

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

How many employees does BOSCO BRANDS UK LTD have?

toggle

BOSCO BRANDS UK LTD had 1 employees in 2023.

What is the latest filing for BOSCO BRANDS UK LTD?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.