Company NameBoustead & Co. Limited
DirectorsNicholas Anthony Havercroft and Harald Torbjorn Gabriel Jakob Kinde
Company StatusActive
Company Number08483405
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Nicholas Anthony Havercroft
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78-80 S
London
EC1M 4JN
Director NameMr Harald Torbjorn Gabriel Jakob Kinde
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed02 August 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address78-80 St John Street
London
EC1M 4JN
Director NameMr Brian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 3 Creed Court
5 Ludgate Hill
London
EC4M 7AA
Director NameMr Nicholas Anthony Havercroft
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2017)
RoleFarmer
Country of ResidenceZimbabwe
Correspondence Address78-80 St. John Street
London
EC1M 4JN
Director NameMr Harald Torbjorn Gabriel Jakob Kinde
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed24 January 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address78-80 St. John Street
London
EC1M 4JN
Director NameMr Luke Andrew Eckblad
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2014(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 20 September 2016)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address78-80 St. John Street
London
EC1M 4JN
Director NameMr David Stephen Charles Hickson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2016)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address78-80 St. John Street
London
EC1M 4JN
Director NameMr Daniel Joseph McClory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2019)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address78-80 St John Street
London
EC1M 4JN
Director NameMr Keith Charles Moore
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2019)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address78-80 St John Street
London
EC1M 4JN

Location

Registered AddressStudio 5
13 Soho Square
London
W1D 3QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Nicholas Havercroft & Kinde & Co Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

29 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
28 December 2023Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 28 December 2023 (1 page)
22 December 2023Change of name notice (2 pages)
22 December 2023Company name changed edward boustead & co. LIMITED\certificate issued on 22/12/23
  • RES15 ‐ Change company name resolution on 2023-12-07
(2 pages)
28 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
20 April 2023Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 20 April 2023 (1 page)
22 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
18 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
1 July 2021Registered office address changed from 78-80 st John Street London EC1M 4JN England to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 1 July 2021 (1 page)
24 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
11 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
2 August 2019Notification of Boustead & Co. Limited as a person with significant control on 1 August 2019 (2 pages)
2 August 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
2 August 2019Cessation of Boustead Group Limited as a person with significant control on 1 August 2019 (1 page)
25 July 2019Termination of appointment of Keith Charles Moore as a director on 25 July 2019 (1 page)
25 July 2019Termination of appointment of Daniel Joseph Mcclory as a director on 25 July 2019 (1 page)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 August 2017Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 2 August 2017 (2 pages)
14 August 2017Registered office address changed from 30 Percy Street London W1T 2DB England to 78-80 st John Street London EC1M 4JN on 14 August 2017 (1 page)
14 August 2017Appointment of Mr Nicholas Anthony Havercroft as a director on 2 August 2017 (2 pages)
14 August 2017Registered office address changed from 30 Percy Street London W1T 2DB England to 78-80 st John Street London EC1M 4JN on 14 August 2017 (1 page)
14 August 2017Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 2 August 2017 (2 pages)
14 August 2017Appointment of Mr Nicholas Anthony Havercroft as a director on 2 August 2017 (2 pages)
3 August 2017Termination of appointment of Nicholas Anthony Havercroft as a director on 1 August 2017 (1 page)
3 August 2017Registered office address changed from 30 Percy Street, London, W1T 2DB 30 Percy Street London W1T 2DB England to 30 Percy Street London W1T 2DB on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 78-80 st. John Street London EC1M 4JN England to 30 Percy Street, London, W1T 2DB 30 Percy Street London W1T 2DB on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 1 August 2017 (1 page)
3 August 2017Registered office address changed from 30 Percy Street, London, W1T 2DB 30 Percy Street London W1T 2DB England to 30 Percy Street London W1T 2DB on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 78-80 st. John Street London EC1M 4JN England to 30 Percy Street, London, W1T 2DB 30 Percy Street London W1T 2DB on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 1 August 2017 (1 page)
3 August 2017Termination of appointment of Nicholas Anthony Havercroft as a director on 1 August 2017 (1 page)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 September 2016Appointment of Mr Daniel Joseph Mcclory as a director on 20 September 2016 (2 pages)
23 September 2016Appointment of Mr Keith Charles Moore as a director on 20 September 2016 (2 pages)
23 September 2016Appointment of Mr Daniel Joseph Mcclory as a director on 20 September 2016 (2 pages)
23 September 2016Appointment of Mr Keith Charles Moore as a director on 20 September 2016 (2 pages)
22 September 2016Termination of appointment of David Stephen Charles Hickson as a director on 20 September 2016 (1 page)
22 September 2016Termination of appointment of Luke Andrew Eckblad as a director on 20 September 2016 (1 page)
22 September 2016Termination of appointment of Luke Andrew Eckblad as a director on 20 September 2016 (1 page)
22 September 2016Termination of appointment of David Stephen Charles Hickson as a director on 20 September 2016 (1 page)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 January 2016Registered office address changed from 82 st John Street London EC1M 4JN England to 78-80 st. John Street London EC1M 4JN on 10 January 2016 (1 page)
10 January 2016Registered office address changed from 82 st John Street London EC1M 4JN England to 78-80 st. John Street London EC1M 4JN on 10 January 2016 (1 page)
7 September 2015Director's details changed for Mr David Stephen Charles Hickson on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr David Stephen Charles Hickson on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr David Stephen Charles Hickson on 7 September 2015 (2 pages)
28 August 2015Director's details changed for Mr David Stephen Charles Hickson on 5 May 2015 (2 pages)
28 August 2015Director's details changed for Mr David Stephen Charles Hickson on 5 May 2015 (2 pages)
28 August 2015Director's details changed for Mr David Stephen Charles Hickson on 5 May 2015 (2 pages)
27 August 2015Registered office address changed from 82S St John Street London to 82 st John Street London EC1M 4JN on 27 August 2015 (1 page)
27 August 2015Director's details changed for Mr Harald Torbjorn Gabriel Jakob Kinde on 29 April 2015 (2 pages)
27 August 2015Registered office address changed from 82S St John Street London to 82 st John Street London EC1M 4JN on 27 August 2015 (1 page)
27 August 2015Director's details changed for Mr Harald Torbjorn Gabriel Jakob Kinde on 29 April 2015 (2 pages)
6 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
5 May 2015Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82S St John Street London on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82S St John Street London on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82S St John Street London on 5 May 2015 (1 page)
15 April 2015Company name changed boustead & co LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
15 April 2015Company name changed boustead & co LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
25 March 2015Registered office address changed from 3Rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA England to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 (1 page)
25 March 2015Appointment of Mr David Stephen Charles Hickson as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr David Stephen Charles Hickson as a director on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from 3Rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA England to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 (1 page)
11 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 September 2014Appointment of Mr Luke Andrew Eckblad as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Luke Andrew Eckblad as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Luke Andrew Eckblad as a director on 8 September 2014 (2 pages)
5 September 2014Company name changed boustead LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
(3 pages)
5 September 2014Company name changed boustead LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2014Registered office address changed from 3Rd Floor, 1 Creed Court, 5 Ludgate Hill 3Rd Floor, 1 Creed Court 5 Ludgate Hill London EC4M 7AA England on 29 June 2014 (1 page)
29 June 2014Registered office address changed from 4Th Floor 3 Creed Court 5 Ludgate Hill London EC4M 7AA on 29 June 2014 (1 page)
29 June 2014Registered office address changed from 4Th Floor 3 Creed Court 5 Ludgate Hill London EC4M 7AA on 29 June 2014 (1 page)
29 June 2014Registered office address changed from 3Rd Floor, 1 Creed Court, 5 Ludgate Hill 3Rd Floor, 1 Creed Court 5 Ludgate Hill London EC4M 7AA England on 29 June 2014 (1 page)
20 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
24 January 2014Registered office address changed from 1 Garrick House Carrington Street London W1J 7AF England on 24 January 2014 (1 page)
24 January 2014Termination of appointment of Brian Copsey as a director (1 page)
24 January 2014Registered office address changed from 1 Garrick House Carrington Street London W1J 7AF England on 24 January 2014 (1 page)
24 January 2014Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director (2 pages)
24 January 2014Appointment of Mr Nicholas Anthony Havercroft as a director (2 pages)
24 January 2014Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director (2 pages)
24 January 2014Appointment of Mr Nicholas Anthony Havercroft as a director (2 pages)
24 January 2014Termination of appointment of Brian Copsey as a director (1 page)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)