BOYDEN EXECUTIVE SEARCH LIMITED

Register to unlock more data on OkredoRegister

BOYDEN EXECUTIVE SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07494676

Incorporation date

17/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bell Street, London NW1 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2011)
dot icon10/02/2026
Director's details changed for Mr Nicholas Andrew Hemming Robeson on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-09-02
dot icon18/08/2025
Second filing of Confirmation Statement dated 2025-01-28
dot icon04/06/2025
Memorandum and Articles of Association
dot icon04/06/2025
Resolutions
dot icon04/04/2025
Second filing of Confirmation Statement dated 2025-01-28
dot icon30/01/2025
Director's details changed for Mrs Lisa Jane Farmer on 2025-01-20
dot icon30/01/2025
Director's details changed for Mr Nicholas Andrew Hemming Robeson on 2025-01-20
dot icon30/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Resolutions
dot icon16/06/2024
Change of share class name or designation
dot icon16/06/2024
Memorandum and Articles of Association
dot icon02/02/2024
28/01/24 Statement of Capital gbp 101.550
dot icon16/11/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon16/11/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Statement of capital following an allotment of shares on 2022-09-28
dot icon10/03/2023
Confirmation statement made on 2023-01-17 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Sub-division of shares on 2022-01-05
dot icon24/02/2022
Sub-division of shares on 2022-01-05
dot icon01/02/2022
Memorandum and Articles of Association
dot icon01/02/2022
Resolutions
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon24/02/2021
Director's details changed for Mrs Lisa Jane Farmer on 2020-04-04
dot icon24/02/2021
Change of details for Mr Nicholas Andrew Hemming Robeson as a person with significant control on 2020-04-04
dot icon24/02/2021
Change of details for Mrs Lisa Jane Farmer as a person with significant control on 2020-04-04
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2020
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 1 Bell Street London NW1 5BY on 2020-11-25
dot icon19/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon06/11/2018
Registration of charge 074946760002, created on 2018-11-05
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/07/2018
Director's details changed for Mr Nicholas Andrew Hemming Robeson on 2018-07-23
dot icon19/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon23/10/2017
Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY to 71 Queen Victoria Street London EC4V 4BE on 2017-10-23
dot icon12/10/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon20/09/2017
Director's details changed for Mrs Lisa Jane Hobbs on 2016-07-21
dot icon19/09/2017
Change of details for Mrs Lisa Jane Hobbs as a person with significant control on 2016-09-23
dot icon15/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/06/2017
Resolutions
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon18/11/2015
Registration of charge 074946760001, created on 2015-11-17
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/04/2013
Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2013-04-19
dot icon14/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/05/2012
Resolutions
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon13/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon09/08/2011
Appointment of Mrs Lisa Jane Hobbs as a director
dot icon09/08/2011
Registered office address changed from Alder House 5 Cedar Court Hazell Drive Newport NP10 8FY on 2011-08-09
dot icon28/04/2011
Certificate of change of name
dot icon20/04/2011
Resolutions
dot icon17/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-26 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
198.31K
-
0.00
986.05K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer, Lisa Jane
Director
01/06/2011 - Present
-
Robeson, Nicholas Andrew Hemming
Director
17/01/2011 - Present
4

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BOYDEN EXECUTIVE SEARCH LIMITED

BOYDEN EXECUTIVE SEARCH LIMITED is an(a) Active company incorporated on 17/01/2011 with the registered office located at 1 Bell Street, London NW1 5BY. There are currently 2 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 BOYDEN EXECUTIVE SEARCH LIMITED?

toggle

BOYDEN EXECUTIVE SEARCH LIMITED is currently Active. It was registered on 17/01/2011 .

Where is BOYDEN EXECUTIVE SEARCH LIMITED located?

toggle

BOYDEN EXECUTIVE SEARCH LIMITED is registered at 1 Bell Street, London NW1 5BY.

What does BOYDEN EXECUTIVE SEARCH LIMITED do?

toggle

BOYDEN EXECUTIVE SEARCH LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BOYDEN EXECUTIVE SEARCH LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Nicholas Andrew Hemming Robeson on 2026-02-09.