BOSTON INTERNATIONAL HOLDINGS PLC

Register to unlock more data on OkredoRegister

BOSTON INTERNATIONAL HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09876705

Incorporation date

17/11/2015

Size

Full

Contacts

Registered address

Registered address

2 Danemere Street, London SW15 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2015)
dot icon10/04/2026
Termination of appointment of William Borden James as a director on 2026-03-31
dot icon10/04/2026
Termination of appointment of William Borden James as a secretary on 2026-03-31
dot icon10/04/2026
Appointment of Mr Salim Said Mbarak Al Digeil as a secretary on 2026-04-03
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon10/10/2025
Appointment of Mr William Borden James as a secretary on 2025-09-30
dot icon09/10/2025
Registered office address changed from 35 Ballards Lane London N3 1XW England to 2 Danemere Street London SW15 1LT on 2025-10-09
dot icon09/10/2025
Termination of appointment of Cfpro Cosec Limited as a secretary on 2025-09-30
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Memorandum and Articles of Association
dot icon10/07/2025
Full accounts made up to 2024-12-31
dot icon10/04/2025
Appointment of Mr Abdulmunim Sultan Said Bin Brek as a director on 2025-04-09
dot icon10/04/2025
Registered office address changed from Holborn Gate 330 High Holborn London WC1V 7QT England to 35 Ballards Lane London N3 1XW on 2025-04-10
dot icon27/01/2025
Termination of appointment of William ("Brock") Henry Tuppeny 111 as a director on 2025-01-21
dot icon28/12/2024
Resolutions
dot icon04/12/2024
Appointment of Mr William ("Brock") Henry Tuppeny 111 as a director on 2024-11-29
dot icon03/12/2024
Termination of appointment of Richard Hartheimer as a director on 2024-11-29
dot icon03/12/2024
Termination of appointment of Martin Lampshire as a director on 2024-11-29
dot icon03/12/2024
Appointment of Mr Said Mbarak Salim Al Digeil as a director on 2024-11-29
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-29
dot icon30/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon28/11/2024
Resolutions
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon06/12/2023
Termination of appointment of Barbara Spurrier as a secretary on 2023-12-06
dot icon06/12/2023
Appointment of Cfpro Cosec Limited as a secretary on 2023-12-06
dot icon21/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon19/05/2023
Registered office address changed from 5 Chancery Lane London WC2A 1LG England to Holborn Gate 330 High Holborn London WC1V 7QT on 2023-05-19
dot icon06/04/2023
Auditor's resignation
dot icon04/04/2023
Secretary's details changed for Mrs Barbara Spurrier on 2023-04-04
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon30/12/2022
Purchase of own shares.
dot icon21/12/2022
Cancellation of shares. Statement of capital on 2022-12-09
dot icon15/12/2022
Resolutions
dot icon30/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon29/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-11-16
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Sub-division of shares on 2022-05-20
dot icon05/07/2022
Change of share class name or designation
dot icon10/06/2022
Memorandum and Articles of Association
dot icon10/06/2022
Resolutions
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-04-22
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon23/03/2022
Registered office address changed from 5 5 Chancery Lane London WC4 1LG United Kingdom to 5 Chancery Lane London WC2A 1LG on 2022-03-23
dot icon21/03/2022
Registered office address changed from 12 Times Court Retreat Road Richmond Surrey TW9 1AF England to 5 5 Chancery Lane London WC4 1LG on 2022-03-21
dot icon07/02/2022
Resolutions
dot icon07/12/2021
Notification of a person with significant control statement
dot icon01/12/2021
Cessation of Boston Merchant (Hk) Limited as a person with significant control on 2021-03-31
dot icon28/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-07-08
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Resolutions
dot icon30/04/2021
Appointment of Mr Martin Lampshire as a director on 2021-04-28
dot icon30/04/2021
Appointment of Mr Christopher Nigel Pitman as a director on 2021-04-28
dot icon29/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon29/04/2021
Termination of appointment of Norman Connell as a director on 2021-04-22
dot icon17/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon28/10/2020
Resolutions
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon19/02/2020
Notification of Boston Merchant (Hk) Limited as a person with significant control on 2019-08-13
dot icon19/02/2020
Withdrawal of a person with significant control statement on 2020-02-19
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon15/07/2019
Resolutions
dot icon14/05/2019
Auditor's resignation
dot icon03/04/2019
Full accounts made up to 2018-12-31
dot icon29/11/2018
Notification of a person with significant control statement
dot icon29/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon30/09/2018
Auditor's resignation
dot icon26/06/2018
Resolutions
dot icon16/05/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Auditor's resignation
dot icon15/03/2018
Auditor's resignation
dot icon18/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon29/11/2017
Registered office address changed from Unit 2, 12 Times Court Retreat Road Richmond TW9 1AF England to 12 Times Court Retreat Road Richmond Surrey TW9 1AF on 2017-11-29
dot icon03/07/2017
Resolutions
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon12/04/2017
Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF United Kingdom to Unit 2, 12 Times Court Retreat Road Richmond TW9 1AF on 2017-04-12
dot icon10/04/2017
Registered office address changed from Unit 2, Times Court Retreat Road Richmond TW9 1AF England to 12 Times Court Retreat Road Richmond TW9 1AF on 2017-04-10
dot icon10/04/2017
Registered office address changed from Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom to Unit 2, Times Court Retreat Road Richmond TW9 1AF on 2017-04-10
dot icon24/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon29/07/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon18/07/2016
Appointment of Dr William James as a director on 2016-07-15
dot icon15/07/2016
Termination of appointment of Cary Allen Depel as a director on 2016-07-15
dot icon14/06/2016
Resolutions
dot icon14/06/2016
Balance Sheet
dot icon14/06/2016
Re-registration of Memorandum and Articles
dot icon14/06/2016
Auditor's report
dot icon14/06/2016
Auditor's statement
dot icon14/06/2016
Certificate of re-registration from Private to Public Limited Company
dot icon14/06/2016
Resolutions
dot icon14/06/2016
Re-registration from a private company to a public company
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-05-18
dot icon01/06/2016
Sub-division of shares on 2016-05-18
dot icon25/04/2016
Registered office address changed from Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom to Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2016-04-25
dot icon25/04/2016
Registered office address changed from 5 Fleet Place London EC4M 7rd England to Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2016-04-25
dot icon25/04/2016
Appointment of Mrs Barbara Spurrier as a secretary on 2016-04-01
dot icon17/11/2015
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
16/11/2026
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
30/06/2026
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
CFPRO COSEC LIMITED
Corporate Secretary
06/12/2023 - 30/09/2025
10
Mr. Richard Hartheimer
Director
17/11/2015 - 29/11/2024
1
Pitman, Christopher Nigel
Director
28/04/2021 - Present
5
James, William Borden
Director
15/07/2016 - 31/03/2026
6
Spurrier, Barbara
Secretary
01/04/2016 - 06/12/2023
-

Persons with Significant Control

2
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 BOSTON INTERNATIONAL HOLDINGS PLC

BOSTON INTERNATIONAL HOLDINGS PLC is an(a) Active company incorporated on 17/11/2015 with the registered office located at 2 Danemere Street, London SW15 1LT. 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 BOSTON INTERNATIONAL HOLDINGS PLC?

toggle

BOSTON INTERNATIONAL HOLDINGS PLC is currently Active. It was registered on 17/11/2015 .

Where is BOSTON INTERNATIONAL HOLDINGS PLC located?

toggle

BOSTON INTERNATIONAL HOLDINGS PLC is registered at 2 Danemere Street, London SW15 1LT.

What does BOSTON INTERNATIONAL HOLDINGS PLC do?

toggle

BOSTON INTERNATIONAL HOLDINGS PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BOSTON INTERNATIONAL HOLDINGS PLC?

toggle

The latest filing was on 10/04/2026: Termination of appointment of William Borden James as a director on 2026-03-31.