Company NameBoudeuse Limited
Company StatusDissolved
Company Number05245642
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date16 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 16 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 16 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePatrick Brittain Voisey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2016(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2016(12 years after company formation)
Appointment Duration1 year, 9 months (closed 16 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed29 September 2004(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Hackett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRenaud Isman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEmma Joanne Kendall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJose Edmond Firmin Corswarem
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed05 July 2005(9 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert Hamish McPherson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 January 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKeith Wilson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Nicholas Richard Brand
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Andrew Benson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Richard Millett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 April 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Paul Christian Dickinson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEnver Khairov
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Tejal Morjaria
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameColin Gyte
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(8 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2016)
RoleAccountant
Country of ResidenceAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(8 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameM Nicholas James Minns
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarrie Hill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(10 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Atanas Jordanov
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed08 January 2016(11 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarclays.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10m at £1Westferry Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,184,040
Cash£5,644
Current Liabilities£1,231,645

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 November 2017Register inspection address has been changed from Barclays Archiving Dallimore Road Manchester M23 9JA to Barclays Archiving Dallimore Road Manchester M23 9JA (2 pages)
8 November 2017Register inspection address has been changed to Barclays Archiving Dallimore Road Manchester M23 9JA (2 pages)
20 October 2017Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 20 October 2017 (2 pages)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
13 October 2017Appointment of a voluntary liquidator (1 page)
13 October 2017Declaration of solvency (5 pages)
16 February 2017Second filing for the appointment of Patrick Brittain Voisey as a director (6 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 October 2016Appointment of Christopher Patrick Le Neve Foster as a director on 26 September 2016 (2 pages)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
5 September 2016Full accounts made up to 31 December 2015 (27 pages)
1 April 2016Appointment of Patrick Brittain Voisey as a director on 18 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 17/02/2017
(3 pages)
1 April 2016Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page)
1 April 2016Appointment of Patrick Brittain Voisey as a director on 18 March 2016 (2 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(7 pages)
27 January 2016Appointment of Carl Thomas Senior as a director on 8 January 2016 (2 pages)
26 January 2016Appointment of Mr Atanas Jordanov as a director on 8 January 2016 (2 pages)
21 January 2016Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page)
12 December 2015Termination of appointment of Barrie Hill as a director on 1 December 2015 (2 pages)
7 December 2015Solvency Statement dated 02/12/15 (1 page)
7 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2015Statement of capital on 7 December 2015
  • GBP 1.00
(4 pages)
7 December 2015Statement by Directors (1 page)
13 July 2015Full accounts made up to 31 December 2014 (19 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000,000
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000,000
(7 pages)
18 March 2015Termination of appointment of Enver Khairov as a director on 16 March 2015 (1 page)
18 March 2015Appointment of Barrie Hill as a director on 16 March 2015 (2 pages)
29 September 2014Appointment of Nicholas James Minns as a director on 5 September 2014 (2 pages)
29 September 2014Appointment of Nicholas James Minns as a director on 5 September 2014 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (19 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
5 August 2014Statement of capital on 22 July 2014
  • GBP 10,000,000
(5 pages)
23 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 10,000,010
(3 pages)
21 July 2014Solvency Statement dated 16/07/14 (1 page)
21 July 2014Statement of capital on 21 July 2014
  • GBP 200,010.00
(5 pages)
21 July 2014Statement by Directors (1 page)
21 July 2014Resolutions
  • RES13 ‐ Share premium account reduced to zero 16/07/2014
(2 pages)
15 July 2014Termination of appointment of Carl Thomas Senior as a director on 14 July 2014 (1 page)
30 September 2013Appointment of Carl Thomas Senior as a director (2 pages)
27 September 2013Appointment of Colin Gyte as a director (2 pages)
19 September 2013Termination of appointment of Tejal Morjaria as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(7 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(7 pages)
22 August 2013Termination of appointment of Paul Dickinson as a director (1 page)
19 February 2013Director's details changed for Enver Khairov on 31 December 2012 (2 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 May 2012Appointment of Mrs Tejal Morjaria as a director (2 pages)
16 February 2012Termination of appointment of Paul Benson as a director (1 page)
16 February 2012Appointment of Jonathan Michael Walthoe as a director (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
9 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 200,010
(7 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
20 April 2011Termination of appointment of Richard Millett as a director (1 page)
24 January 2011Termination of appointment of Jose Corswarem as a director (1 page)
24 January 2011Appointment of Paul Christian Dickinson as a director (2 pages)
24 January 2011Appointment of Enver Khairov as a director (2 pages)
20 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
10 August 2010Appointment of Richard Millett as a director (2 pages)
29 June 2010Termination of appointment of Renaud Isman as a director (1 page)
29 June 2010Termination of appointment of Nicholas Brand as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
10 September 2009Return made up to 01/09/09; full list of members (4 pages)
12 March 2009Appointment terminated director keith wilson (1 page)
18 February 2009Director appointed paul andrew benson (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 01/10/2008
(1 page)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
1 November 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 September 2007Return made up to 01/09/07; full list of members (2 pages)
27 February 2007Director resigned (1 page)
5 January 2007Director's particulars changed (1 page)
6 September 2006New director appointed (1 page)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (12 pages)
29 June 2006Director resigned (1 page)
6 October 2005Return made up to 29/09/05; full list of members (3 pages)
22 July 2005New director appointed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
27 May 2005Director resigned (1 page)
8 December 2004Ad 25/11/04-25/11/04 £ si [email protected]=199999 £ ic 1/200000 (1 page)
15 November 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
15 November 2004Resolutions
  • RES13 ‐ Auditors remuneration 27/10/04
(1 page)
22 October 2004New director appointed (1 page)
22 October 2004New director appointed (2 pages)
1 October 2004New director appointed (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New secretary appointed (1 page)
30 September 2004Secretary resigned (1 page)
29 September 2004Incorporation (18 pages)