Company NameBoingo Limited
DirectorsPeter Hovenier and Michael J. Finley
Company StatusActive
Company Number07185482
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Hovenier
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2010(1 day after company formation)
Appointment Duration14 years, 1 month
RoleCfo Boingo Wireless, Inc.
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMichael J. Finley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2019(9 years after company formation)
Appointment Duration5 years, 1 month
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O Boingo Wireless, Inc. 10960 Wilshire Blvd.
23rd Floor
Los Angeles
California
90024
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed10 March 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameEdward Zinser
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2010(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2012)
RoleCfo Boingo Wireless Inc
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDavid Hagan
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2010(1 day after company formation)
Appointment Duration9 years (resigned 18 March 2019)
RoleCeo Boingo Wireless, Inc
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Boingo Wireless Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 September 2019Appointment of Michael J. Finley as a director on 18 March 2019 (2 pages)
11 September 2019Termination of appointment of David Hagan as a director on 18 March 2019 (1 page)
20 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
18 April 2018Notification of Boingo Wireless, Inc as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Director's details changed for David Hagan on 6 January 2014 (2 pages)
15 January 2014Director's details changed for Peter Hovenier on 6 January 2014 (2 pages)
15 January 2014Director's details changed for David Hagan on 6 January 2014 (2 pages)
15 January 2014Director's details changed for Peter Hovenier on 6 January 2014 (2 pages)
15 January 2014Director's details changed for David Hagan on 6 January 2014 (2 pages)
15 January 2014Director's details changed for Peter Hovenier on 6 January 2014 (2 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
15 February 2013Termination of appointment of Edward Zinser as a director (1 page)
15 February 2013Termination of appointment of Edward Zinser as a director (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
26 April 2010Appointment of Edward Zinser as a director (3 pages)
26 April 2010Appointment of David Hagan as a director (3 pages)
26 April 2010Appointment of Edward Zinser as a director (3 pages)
26 April 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
26 April 2010Termination of appointment of Paul Burke as a director (2 pages)
26 April 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
26 April 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
26 April 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
26 April 2010Appointment of Peter Hovenier as a director (3 pages)
26 April 2010Termination of appointment of Paul Burke as a director (2 pages)
26 April 2010Appointment of David Hagan as a director (3 pages)
26 April 2010Appointment of Peter Hovenier as a director (3 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
11 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)