Company NameBoston Prime Limited
DirectorGeorge Alex Popescu
Company StatusIn Administration
Company Number07435569
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Previous NameBT Prime Limited

Business Activity

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

Directors

Director NameGeorge Alex Popescu
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameKevin Millien
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Thorgmorton Street 2nd Floor
33 Throgmorton Street
London
EC2N 2BR
Director NameMr David Leslie Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Robins 10 Hollydale Drive
Keston
Kent
BR2 8OL
Secretary NameMs Elizabeth Marie Standow
StatusResigned
Appointed23 April 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2014)
RoleCompany Director
Correspondence Address67 Linton Street
London
N1 7AN
Director NameMr Mitchell Max Eaglstein
Date of BirthMay 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 May 2014)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressCitypoint Suite 1248 1 Ropemaker Street
London
EC2Y 9HT

Contact

Websitewww.bostonprimefx.com/

Location

Registered AddressC/O Rollings Butt Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Turnover£2,225,457
Gross Profit£1,986,432
Net Worth£375,250
Cash£7,471,788
Current Liabilities£7,582,949

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due23 August 2016 (overdue)

Filing History

6 October 2017Administrator's progress report to 8 August 2017 (22 pages)
10 March 2017Administrator's progress report to 8 February 2017 (22 pages)
15 September 2016Administrator's progress report to 8 August 2016 (25 pages)
15 March 2016Administrator's progress report to 8 February 2016 (24 pages)
11 September 2015Administrator's progress report to 8 August 2015 (27 pages)
11 September 2015Administrator's progress report to 8 August 2015 (27 pages)
23 June 2015S1096 Court Order to Rectify (2 pages)
23 June 2015Insolvency:form 2.12B - notice of special administrators appointment (1 page)
23 June 2015S1096 court order to rectify (2 pages)
12 May 2015Amended certificate of constitution of creditors' committee (1 page)
24 April 2015Result of meeting of creditors (1 page)
20 April 2015Statement of administrator's proposal (46 pages)
3 March 2015Statement of affairs with form 2.14B (11 pages)
19 February 2015Registered office address changed from Citypoint Suite 1248 1 Ropemaker Street London EC2Y 9HT to C/O Rollings Oliver Llp 6 Snow Hill London EC1A 2AY on 19 February 2015 (2 pages)
10 October 2014Termination of appointment of Elizabeth Marie Standow as a secretary on 10 October 2014 (1 page)
4 September 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 221,750
(3 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 221,750
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 221,750
(3 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 221,750
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (15 pages)
7 May 2014Termination of appointment of Mitchell Max Eaglstein as a director on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Mitchell Max Eaglstein as a director on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Mitchell Eaglstein as a director (1 page)
14 March 2014Secretary's details changed for Ms Elizabeth Marie Standow on 1 February 2014 (1 page)
14 March 2014Secretary's details changed for Ms Elizabeth Marie Standow on 1 February 2014 (1 page)
5 March 2014Appointment of Mr. Mitchell Max Eaglstein as a director on 1 July 2013 (2 pages)
5 March 2014Appointment of Mr. Mitchell Max Eaglstein as a director (2 pages)
5 March 2014Appointment of Mr. Mitchell Max Eaglstein as a director on 1 July 2013 (2 pages)
19 December 2013Registered office address changed from 33 Throgmorton Street 2nd Floor London EC2N 2BR on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 33 Throgmorton Street 2Nd Floor London EC2N 2BR on 19 December 2013 (1 page)
13 November 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
13 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
11 November 2013Appointment of Ms Elizabeth Marie Standow as a secretary on 23 April 2013 (2 pages)
11 November 2013Appointment of Ms Elizabeth Marie Standow as a secretary (2 pages)
18 October 2013Registered office address changed from 33 Thorgmorton Street 2nd Floor 33 Throgmorton Street London EC2N 2BR England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 33 Thorgmorton Street 2Nd Floor 33 Throgmorton Street London EC2N 2BR England on 18 October 2013 (1 page)
6 August 2013Full accounts made up to 30 November 2012 (15 pages)
19 July 2013Registered office address changed from 37 Market Square Witney Oxfordshire OX28 6RE United Kingdom on 19 July 2013 (1 page)
19 July 2013Termination of appointment of Kevin Millien as a director (1 page)
19 July 2013Registered office address changed from 37 Market Square Witney Oxfordshire OX28 6RE United Kingdom on 19 July 2013 (1 page)
19 July 2013Termination of appointment of Kevin Millien as a director on 19 July 2013 (1 page)
25 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
7 March 2013Registered office address changed from 107 Cannon Street London EC4N 5AF United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 107 Cannon Street London EC4N 5AF United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 107 Cannon Street London EC4N 5AF United Kingdom on 7 March 2013 (1 page)
28 January 2013Termination of appointment of David Leslie Hastings as a director on 7 January 2013 (1 page)
28 January 2013Termination of appointment of David Hastings as a director (1 page)
28 January 2013Termination of appointment of David Leslie Hastings as a director on 7 January 2013 (1 page)
22 October 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Kevin Millien on 10 August 2012 (2 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Registered office address changed from Suite 605 Tower 42 25 Old Broad Street London EC2N 1HN on 10 August 2012 (1 page)
29 December 2011Company name changed bt prime LIMITED\certificate issued on 29/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-29
(3 pages)
28 December 2011Statement of capital following an allotment of shares on 26 December 2011
  • GBP 160,000
(3 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
23 September 2011Appointment of David Leslie Hastings as a director on 26 August 2011 (3 pages)
3 June 2011Registered office address changed from 107 Cannon Street London EC4N 5AF on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from 107 Cannon Street London EC4N 5AF on 3 June 2011 (2 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)