BOX+ III HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

BOX+ III HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13318731

Incorporation date

07/04/2021

Size

Full

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2021)
dot icon21/04/2026
Appointment of Mr Jay Drexler as a director on 2026-04-20
dot icon16/02/2026
Satisfaction of charge 133187310001 in full
dot icon16/02/2026
Satisfaction of charge 133187310002 in full
dot icon04/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon04/02/2026
Statement of capital on 2026-02-04
dot icon04/02/2026
Statement of capital on 2026-02-04
dot icon04/02/2026
Solvency Statement dated 23/07/25
dot icon04/02/2026
Solvency Statement dated 05/11/25
dot icon04/02/2026
Statement by Directors
dot icon04/02/2026
Resolutions
dot icon04/02/2026
Resolutions
dot icon04/02/2026
Statement by Directors
dot icon18/11/2025
Statement by Directors
dot icon18/11/2025
Solvency Statement dated 05/11/25
dot icon17/11/2025
Resolutions
dot icon26/08/2025
Resolutions
dot icon26/08/2025
Solvency Statement dated 23/07/25
dot icon26/08/2025
Statement by Directors
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon17/10/2024
Termination of appointment of Paul Holdsworth as a director on 2024-10-04
dot icon17/10/2024
Appointment of Miss Joy Chen as a director on 2024-10-04
dot icon17/10/2024
Appointment of Ms Alicia Marie Peters as a director on 2024-10-04
dot icon17/10/2024
Termination of appointment of Landon Spencer Schultz as a director on 2024-10-04
dot icon16/10/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon05/08/2024
Statement of capital following an allotment of shares on 2023-03-05
dot icon24/04/2024
Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16
dot icon21/02/2024
Termination of appointment of Alicia Marie Peters as a director on 2024-02-19
dot icon21/02/2024
Appointment of Mr Paul Holdsworth as a director on 2024-02-19
dot icon21/02/2024
Termination of appointment of James Alexander Boadle as a director on 2024-02-19
dot icon21/02/2024
Appointment of Mr Landon Spencer Schultz as a director on 2024-02-19
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon18/10/2023
Termination of appointment of Ruby Kaur Jhita as a director on 2023-10-10
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Termination of appointment of Alison Jane Lambert as a director on 2023-06-07
dot icon16/06/2023
Appointment of Ms Alicia Marie Peters as a director on 2023-06-08
dot icon02/06/2023
Appointment of Miss Ruby Kaur Jhita as a director on 2023-05-26
dot icon02/06/2023
Termination of appointment of Ann Mary Hodgetts as a director on 2023-05-22
dot icon05/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon01/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-26
dot icon01/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-02
dot icon01/12/2022
Second filing of Confirmation Statement dated 2022-01-26
dot icon01/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-10
dot icon01/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-01
dot icon01/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-09
dot icon30/11/2022
Statement of capital following an allotment of shares on 2021-12-03
dot icon30/11/2022
Statement of capital following an allotment of shares on 2021-09-13
dot icon30/11/2022
Statement of capital following an allotment of shares on 2021-12-07
dot icon30/11/2022
Statement of capital following an allotment of shares on 2021-12-14
dot icon30/11/2022
Statement of capital following an allotment of shares on 2021-12-15
dot icon30/11/2022
Statement of capital following an allotment of shares on 2021-07-09
dot icon28/11/2022
Appointment of Crestbridge Corporate Services Limited as a secretary on 2022-10-27
dot icon28/11/2022
Termination of appointment of Crestbridge Uk Limited as a secretary on 2022-10-27
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-05-09
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-11-02
dot icon08/11/2021
Registration of charge 133187310002, created on 2021-10-19
dot icon22/10/2021
Registration of charge 133187310001, created on 2021-10-19
dot icon19/10/2021
Withdrawal of a person with significant control statement on 2021-10-19
dot icon19/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-09-10
dot icon19/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-10-01
dot icon19/10/2021
Notification of Box+Iii (Uk) Limited as a person with significant control on 2021-09-10
dot icon19/10/2021
Memorandum and Articles of Association
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon23/09/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon22/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Resolutions
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-06-25
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-06-25
dot icon25/07/2021
Resolutions
dot icon25/07/2021
Memorandum and Articles of Association
dot icon02/06/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon07/04/2021
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
26/01/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEN II SERVICES (UK) LIMITED
Corporate Secretary
07/04/2021 - 27/10/2022
556
CRESTBRIDGE CORPORATE SERVICES LIMITED
Corporate Secretary
27/10/2022 - Present
185
Boadle, James Alexander
Director
07/04/2021 - 19/02/2024
55
Chen, Joy
Director
04/10/2024 - Present
62
Jhita, Ruby Kaur
Director
26/05/2023 - 10/10/2023
54

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 BOX+ III HOLDINGS (UK) LIMITED

BOX+ III HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 07/04/2021 with the registered office located at 8 Sackville Street, London W1S 3DG. 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 BOX+ III HOLDINGS (UK) LIMITED?

toggle

BOX+ III HOLDINGS (UK) LIMITED is currently Active. It was registered on 07/04/2021 .

Where is BOX+ III HOLDINGS (UK) LIMITED located?

toggle

BOX+ III HOLDINGS (UK) LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does BOX+ III HOLDINGS (UK) LIMITED do?

toggle

BOX+ III HOLDINGS (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOX+ III HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Jay Drexler as a director on 2026-04-20.