Company NameBoost&Co Limited
DirectorLadislas Wladimir Marc Mysyrowicz
Company StatusActive
Company Number07728296
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Ladislas Wladimir Marc Mysyrowicz
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
London
E15 4HF
Director NameJerome Emile Maurice Fonteneau
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Cheltenham House
Clarence Street
Cheltenham
GL50 3JR
Wales
Director NameMr Andrew Edward Christopher Webster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
London
E15 4HF
Secretary NameOriel Accounting Limited (Corporation)
StatusResigned
Appointed03 August 2011(same day as company formation)
Correspondence AddressCheltenham House Clarence Street
Cheltenham
Gloucestershire
GL50 3JR
Wales

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Boost & Co Sas
100.00%
Ordinary

Financials

Year2014
Net Worth-£384
Cash£29,773
Current Liabilities£55,305

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

17 August 2020Confirmation statement made on 17 August 2020 with updates (5 pages)
22 April 2020Accounts for a small company made up to 31 December 2019 (12 pages)
14 February 2020Notification of Growth Lending Group Limited as a person with significant control on 12 February 2020 (2 pages)
14 February 2020Cessation of Sgl Management Llp as a person with significant control on 12 February 2020 (1 page)
6 December 2019Notification of Sgl Management Llp as a person with significant control on 6 September 2019 (2 pages)
6 December 2019Cessation of Ladislas Wladimir Marc as a person with significant control on 6 September 2019 (1 page)
6 December 2019Change of details for Ladislas Mysyrowlcz as a person with significant control on 6 September 2019 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
6 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
2 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
3 September 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
24 April 2018Accounts for a small company made up to 31 December 2017 (12 pages)
21 September 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
21 September 2017Notification of Ladislas Mysyrowlcz as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
21 September 2017Notification of Ladislas Mysyrowlcz as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Termination of appointment of Andrew Edward Christopher Webster as a director on 8 June 2016 (1 page)
13 June 2016Termination of appointment of Andrew Edward Christopher Webster as a director on 8 June 2016 (1 page)
15 April 2016Registered office address changed from Fourth Floor Cheltenham House Clarence Street Cheltenham GL50 3JR to 1 Vicarage Lane London E15 4HF on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Fourth Floor Cheltenham House Clarence Street Cheltenham GL50 3JR to 1 Vicarage Lane London E15 4HF on 15 April 2016 (1 page)
12 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 300,100
(4 pages)
12 February 2016Sub-division of shares on 11 January 2016 (5 pages)
12 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 300,100
(4 pages)
12 February 2016Sub-division of shares on 11 January 2016 (5 pages)
2 February 2016Resolutions
  • RES13 ‐ Sub divide shares 11/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 11/01/2016
(18 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (2 pages)
24 September 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (2 pages)
17 September 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
17 September 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
7 August 2014Termination of appointment of Oriel Accounting Limited as a secretary on 7 August 2014 (1 page)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Termination of appointment of Oriel Accounting Limited as a secretary on 7 August 2014 (1 page)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Termination of appointment of Oriel Accounting Limited as a secretary on 7 August 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(4 pages)
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(4 pages)
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(4 pages)
9 May 2013Termination of appointment of Jerome Fonteneau as a director (1 page)
9 May 2013Termination of appointment of Jerome Fonteneau as a director (1 page)
7 March 2013Appointment of Mr Andrew Edward Christopher Webster as a director (2 pages)
7 March 2013Appointment of Mr Andrew Edward Christopher Webster as a director (2 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Mr Ladislas Wladimir Marc Mysyrowicz on 3 August 2011 (2 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Mr Ladislas Wladimir Marc Mysyrowicz on 3 August 2011 (2 pages)
14 August 2012Director's details changed for Jerome Emile Maurice Fonteneau on 3 August 2011 (2 pages)
14 August 2012Director's details changed for Mr Ladislas Wladimir Marc Mysyrowicz on 3 August 2011 (2 pages)
14 August 2012Director's details changed for Jerome Emile Maurice Fonteneau on 3 August 2011 (2 pages)
14 August 2012Director's details changed for Jerome Emile Maurice Fonteneau on 3 August 2011 (2 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 August 2011Incorporation (20 pages)
3 August 2011Incorporation (20 pages)