Floors 14-15
London
EC1Y 8AF
Director Name | Maninder Singh Sagoo |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF |
Director Name | David Bryce Leeb |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 July 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF |
Director Name | Eliahu Berkovitch |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 April 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF |
Director Name | Sebastien Michel Christophe Marotte |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 November 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Gregory Frank Strickland |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Jeffrey Richard Mannie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2013(12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF |
Director Name | Peter Matthew McGoff |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2013(12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 May 2018) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF |
Director Name | Nicholas Aaron Noyer |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2013(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 January 2014) |
Role | Head Of Emea Marketing At Box |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | David Whittaker Holmes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2013(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 2014) |
Role | Sales Management |
Country of Residence | United States |
Correspondence Address | 64 North Row London W1K 7LL |
Director Name | Huw Llewelyn Lloyd Slater |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 64 North Row London W1K 7LL |
Director Name | Mr David George Quantrell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7LL |
Director Name | David Benjamin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF |
Director Name | Stephen Robert Oneill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 May 2018) |
Role | Vp International Finance & Sales Operations |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF |
Director Name | Mr Charles Andrew Bennet Carolan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2020) |
Role | Director, Sp&A And Sales Ops International |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF |
Director Name | Mohammed Asaf Rafiq |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2019) |
Role | International Controller |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF |
Director Name | Fiona Elizabeth Harris |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 January 2020) |
Role | People Director, Emea |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
6.6m at $1.52 | Box Intl Technology LTD 100.06% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,469,255 |
Gross Profit | £11,658,399 |
Net Worth | -£3,558,868 |
Cash | £1,526,854 |
Current Liabilities | £15,034,248 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
6 February 2024 | Full accounts made up to 31 January 2023 (44 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
22 April 2023 | Full accounts made up to 31 January 2022 (43 pages) |
14 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2023 | Director's details changed for Dylan Chandler Smith on 1 June 2021 (2 pages) |
10 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
17 November 2021 | Appointment of Sebastien Michel Christophe Marotte as a director on 16 November 2021 (2 pages) |
3 November 2021 | Full accounts made up to 31 January 2021 (38 pages) |
25 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
13 April 2021 | Appointment of Eliahu Berkovitch as a director on 9 April 2021 (2 pages) |
12 April 2021 | Termination of appointment of Jeffrey Richard Mannie as a director on 9 April 2021 (1 page) |
22 January 2021 | Full accounts made up to 31 January 2020 (41 pages) |
16 September 2020 | Director's details changed for Jeffrey Richard Mannie on 16 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Maninder Singh Sagoo on 16 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Dylan Chandler Smith on 16 September 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
26 March 2020 | Termination of appointment of Charles Andrew Bennet Carolan as a director on 20 March 2020 (1 page) |
31 January 2020 | Termination of appointment of Fiona Elizabeth Harris as a director on 17 January 2020 (1 page) |
20 December 2019 | Director's details changed for Dylan Chandler Smith on 12 December 2019 (2 pages) |
6 December 2019 | Appointment of Fiona Elizabeth Harris as a director on 8 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Mohammed Asaf Rafiq as a director on 8 November 2019 (1 page) |
8 November 2019 | Full accounts made up to 31 January 2019 (31 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
6 November 2018 | Full accounts made up to 31 January 2018 (31 pages) |
20 July 2018 | Appointment of David Bryce Leeb as a director on 19 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Peter Matthew Mcgoff as a director on 25 May 2018 (1 page) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 June 2018 | Change of details for Box Intl Technology Ltd. as a person with significant control on 20 December 2017 (2 pages) |
14 May 2018 | Termination of appointment of Stephen Robert Oneill as a director on 10 May 2018 (1 page) |
11 May 2018 | Appointment of Asaf Mohammed Rafiq as a director on 10 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Asaf Mohammed Rafiq on 11 May 2018 (2 pages) |
22 March 2018 | Appointment of Mr. Charles Andrew Bennet Carolan as a director on 7 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of David Benjamin as a director on 5 March 2018 (1 page) |
20 December 2017 | Registered office address changed from 64 North Row London W1K 7LL to White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF on 20 December 2017 (1 page) |
12 October 2017 | Full accounts made up to 31 January 2017 (29 pages) |
12 October 2017 | Full accounts made up to 31 January 2017 (29 pages) |
4 September 2017 | Appointment of Maninder Singh Sagoo as a director on 30 August 2017 (2 pages) |
4 September 2017 | Appointment of Maninder Singh Sagoo as a director on 30 August 2017 (2 pages) |
12 July 2017 | Appointment of Stephen Robert Oneill as a director on 21 June 2017 (2 pages) |
12 July 2017 | Appointment of Stephen Robert Oneill as a director on 21 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
10 March 2017 | Appointment of David Benjamin as a director on 1 February 2017 (2 pages) |
10 March 2017 | Appointment of David Benjamin as a director on 1 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of Huw Llewelyn Lloyd Slater as a director on 1 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Huw Llewelyn Lloyd Slater as a director on 1 February 2017 (1 page) |
8 July 2016 | Total exemption full accounts made up to 31 January 2016 (31 pages) |
8 July 2016 | Total exemption full accounts made up to 31 January 2016 (31 pages) |
9 June 2016 | Director's details changed for Huw Llewelyn Lloyd Slater on 1 February 2016 (2 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Huw Llewelyn Lloyd Slater on 1 February 2016 (2 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Peter Matthew Mcgoff on 1 February 2016 (2 pages) |
9 June 2016 | Director's details changed for Peter Matthew Mcgoff on 1 February 2016 (2 pages) |
1 June 2016 | Termination of appointment of David George Quantrell as a director on 31 March 2016 (1 page) |
1 June 2016 | Termination of appointment of David George Quantrell as a director on 31 March 2016 (1 page) |
27 November 2015 | Full accounts made up to 31 January 2015 (26 pages) |
27 November 2015 | Full accounts made up to 31 January 2015 (26 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 January 2015 | Full accounts made up to 31 January 2014 (26 pages) |
21 January 2015 | Full accounts made up to 31 January 2014 (26 pages) |
3 November 2014 | Termination of appointment of David Whittaker Holmes as a director on 9 July 2014 (1 page) |
3 November 2014 | Termination of appointment of David Whittaker Holmes as a director on 9 July 2014 (1 page) |
3 November 2014 | Termination of appointment of David Whittaker Holmes as a director on 9 July 2014 (1 page) |
22 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
2 July 2014 | Director's details changed for Jeffrey Richard Mannie on 21 March 2014 (2 pages) |
2 July 2014 | Director's details changed for David Whittaker Holmes on 21 March 2014 (2 pages) |
2 July 2014 | Director's details changed for Jeffrey Richard Mannie on 21 March 2014 (2 pages) |
2 July 2014 | Director's details changed for Dylan Chandler Smith on 21 March 2014 (2 pages) |
2 July 2014 | Director's details changed for Dylan Chandler Smith on 21 March 2014 (2 pages) |
2 July 2014 | Director's details changed for David Whittaker Holmes on 21 March 2014 (2 pages) |
2 July 2014 | Director's details changed for Peter Matthew Mcgoff on 21 March 2014 (2 pages) |
2 July 2014 | Director's details changed for Peter Matthew Mcgoff on 21 March 2014 (2 pages) |
9 June 2014 | Register(s) moved to registered inspection location (1 page) |
9 June 2014 | Register inspection address has been changed (1 page) |
9 June 2014 | Register inspection address has been changed (1 page) |
9 June 2014 | Register(s) moved to registered inspection location (1 page) |
4 June 2014 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
4 June 2014 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
23 April 2014 | Appointment of David George Quantrell as a director (2 pages) |
23 April 2014 | Appointment of Huw Llewelyn Lloyd Slater as a director (2 pages) |
23 April 2014 | Appointment of David George Quantrell as a director (2 pages) |
23 April 2014 | Appointment of Huw Llewelyn Lloyd Slater as a director (2 pages) |
21 March 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
21 March 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
17 March 2014 | Appointment of David Whittaker Holmes as a director (2 pages) |
17 March 2014 | Appointment of David Whittaker Holmes as a director (2 pages) |
14 March 2014 | Termination of appointment of Gregory Strickland as a director (1 page) |
14 March 2014 | Termination of appointment of Gregory Strickland as a director (1 page) |
14 March 2014 | Termination of appointment of Nicholas Noyer as a director (1 page) |
14 March 2014 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom to 64 North Row London W1K 7LL on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom to 64 North Row London W1K 7LL on 14 March 2014 (1 page) |
14 March 2014 | Termination of appointment of Nicholas Noyer as a director (1 page) |
13 February 2014 | Section 519 (1 page) |
13 February 2014 | Section 519 (1 page) |
6 January 2014 | Full accounts made up to 31 January 2013 (10 pages) |
6 January 2014 | Full accounts made up to 31 January 2013 (10 pages) |
24 September 2013 | Redenomination of shares. Statement of capital 11 September 2013
|
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Redenomination of shares. Statement of capital 11 September 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Statement of fact - name correction - box.com(uk) LTD changed to box.com (uk) LTD (space between .com and (uk) (1 page) |
4 July 2013 | Statement of fact - name correction - box.com(uk) LTD changed to box.com (uk) LTD (space between .com and (uk) (1 page) |
27 June 2013 | Appointment of Nicholas Aaron Noyer as a director (2 pages) |
27 June 2013 | Appointment of Nicholas Aaron Noyer as a director (2 pages) |
5 June 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
5 June 2013 | Appointment of Peter Matthew Mcgoff as a director (2 pages) |
5 June 2013 | Appointment of Jeffrey Richard Mannie as a director (2 pages) |
5 June 2013 | Appointment of Peter Matthew Mcgoff as a director (2 pages) |
5 June 2013 | Appointment of Jeffrey Richard Mannie as a director (2 pages) |
5 June 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Company name changed box (uk) LTD\certificate issued on 18/07/12
|
18 July 2012 | Company name changed box (uk) LTD\certificate issued on 18/07/12
|
8 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
8 June 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
8 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
8 June 2012 | Appointment of Gregory Frank Strickland as a director (2 pages) |
8 June 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
8 June 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
8 June 2012 | Appointment of Dylan Chandler Smith as a director (2 pages) |
8 June 2012 | Incorporation (53 pages) |
8 June 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
8 June 2012 | Appointment of Dylan Chandler Smith as a director (2 pages) |
8 June 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
8 June 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
8 June 2012 | Appointment of Gregory Frank Strickland as a director (2 pages) |
8 June 2012 | Incorporation (53 pages) |