London
EC4A 3TW
Director Name | Michael J. Finley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2019(9 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | CEO |
Country of Residence | United States |
Correspondence Address | C/O Boingo Wireless, Inc. 10960 Wilshire Blvd. 23rd Floor Los Angeles California 90024 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Edward Zinser |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2010(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2012) |
Role | Cfo Boingo Wireless Inc |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | David Hagan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2010(1 day after company formation) |
Appointment Duration | 9 years (resigned 18 March 2019) |
Role | Ceo Boingo Wireless, Inc |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Boingo Wireless Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
22 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
7 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 September 2019 | Appointment of Michael J. Finley as a director on 18 March 2019 (2 pages) |
11 September 2019 | Termination of appointment of David Hagan as a director on 18 March 2019 (1 page) |
20 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
18 April 2018 | Notification of Boingo Wireless, Inc as a person with significant control on 6 April 2016 (2 pages) |
18 April 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Director's details changed for David Hagan on 6 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Peter Hovenier on 6 January 2014 (2 pages) |
15 January 2014 | Director's details changed for David Hagan on 6 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Peter Hovenier on 6 January 2014 (2 pages) |
15 January 2014 | Director's details changed for David Hagan on 6 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Peter Hovenier on 6 January 2014 (2 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Termination of appointment of Edward Zinser as a director (1 page) |
15 February 2013 | Termination of appointment of Edward Zinser as a director (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Appointment of Edward Zinser as a director (3 pages) |
26 April 2010 | Appointment of David Hagan as a director (3 pages) |
26 April 2010 | Appointment of Edward Zinser as a director (3 pages) |
26 April 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
26 April 2010 | Termination of appointment of Paul Burke as a director (2 pages) |
26 April 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
26 April 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
26 April 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
26 April 2010 | Appointment of Peter Hovenier as a director (3 pages) |
26 April 2010 | Termination of appointment of Paul Burke as a director (2 pages) |
26 April 2010 | Appointment of David Hagan as a director (3 pages) |
26 April 2010 | Appointment of Peter Hovenier as a director (3 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
11 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|