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(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 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(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
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(10 months, 1 week after company formation) |
Appointment Duration | 10 years |
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 | 16 May 2013(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 | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Peter Matthew McGoff |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
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 | Jeffrey Richard Mannie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
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 | Mr Huw Llewelyn Lloyd Slater |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2017) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7LL |
Director Name | Stephen Robert Oneill |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 July 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 | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2013(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 | 3 other UK companies use this postal address |
32.7m at $1 | Box Intl Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,629,496 |
Cash | £434 |
Current Liabilities | £3,755,537 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
22 January 2021 | Full accounts made up to 31 January 2020 (24 pages) |
---|---|
16 September 2020 | Director's details changed for Dylan Chandler Smith on 16 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Jeffrey Richard Mannie on 16 September 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
20 December 2019 | Director's details changed for Dylan Chandler Smith on 12 December 2019 (2 pages) |
8 November 2019 | Full accounts made up to 31 January 2019 (23 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
6 November 2018 | Full accounts made up to 31 January 2018 (23 pages) |
20 July 2018 | Termination of appointment of Stephen Robert Oneill as a director on 6 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Peter Matthew Mcgoff as a director on 25 May 2018 (1 page) |
20 July 2018 | Appointment of David Bryce Leeb as a director on 19 July 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
30 May 2018 | Change of details for Box Intl Holdings Limited as a person with significant control on 20 December 2017 (2 pages) |
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) |
11 October 2017 | Full accounts made up to 31 January 2017 (21 pages) |
11 October 2017 | Full accounts made up to 31 January 2017 (21 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) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
10 March 2017 | Termination of appointment of Huw Llewelyn Lloyd Slater as a director on 1 January 2017 (1 page) |
10 March 2017 | Termination of appointment of Huw Llewelyn Lloyd Slater as a director on 1 January 2017 (1 page) |
10 March 2017 | Termination of appointment of a director (1 page) |
10 March 2017 | Termination of appointment of a director (1 page) |
8 July 2016 | Full accounts made up to 31 January 2016 (24 pages) |
8 July 2016 | Full accounts made up to 31 January 2016 (24 pages) |
2 June 2016 | Director's details changed for Peter Matthew Mcgoff on 1 February 2016 (2 pages) |
2 June 2016 | Director's details changed for Peter Matthew Mcgoff on 1 February 2016 (2 pages) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2016 | Director's details changed for Mr. Huw Llewelyn Lloyd Slater on 1 February 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr. Huw Llewelyn Lloyd Slater on 1 February 2016 (2 pages) |
27 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
27 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 February 2015 | Full accounts made up to 31 January 2014 (18 pages) |
2 February 2015 | Full accounts made up to 31 January 2014 (18 pages) |
19 December 2014 | Appointment of Mr. Huw Llewelyn Lloyd Slater as a director on 2 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr. Huw Llewelyn Lloyd Slater as a director on 2 December 2014 (2 pages) |
20 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (17 pages) |
20 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (17 pages) |
3 July 2014 | Director's details changed for Dylan Chandler Smith on 21 March 2014 (2 pages) |
3 July 2014 | Director's details changed for Dylan Chandler Smith on 21 March 2014 (2 pages) |
3 July 2014 | Director's details changed for Jeffrey Richard Mannie on 21 March 2014 (2 pages) |
3 July 2014 | Director's details changed for Peter Matthew Mcgoff on 21 March 2014 (2 pages) |
3 July 2014 | Director's details changed for Peter Matthew Mcgoff on 21 March 2014 (2 pages) |
3 July 2014 | Director's details changed for Jeffrey Richard Mannie on 21 March 2014 (2 pages) |
16 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
Statement of capital on 2014-06-16
|
10 June 2014 | Register(s) moved to registered inspection location (1 page) |
10 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) |
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) |
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) |
14 March 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 March 2014 (1 page) |
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) |
11 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
16 May 2013 | Incorporation (54 pages) |
16 May 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
16 May 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
16 May 2013 | Current accounting period shortened from 31 May 2014 to 31 January 2014 (1 page) |
16 May 2013 | Appointment of Peter Matthew Mcgoff as a director (2 pages) |
16 May 2013 | Appointment of Jeffrey Richard Mannie as a director (2 pages) |
16 May 2013 | Appointment of Dylan Chandler Smith as a director (2 pages) |
16 May 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
16 May 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
16 May 2013 | Incorporation (54 pages) |
16 May 2013 | Appointment of Gregory Frank Strickland as a director (2 pages) |
16 May 2013 | Appointment of Gregory Frank Strickland as a director (2 pages) |
16 May 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
16 May 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
16 May 2013 | Appointment of Dylan Chandler Smith as a director (2 pages) |
16 May 2013 | Appointment of Peter Matthew Mcgoff as a director (2 pages) |
16 May 2013 | Current accounting period shortened from 31 May 2014 to 31 January 2014 (1 page) |
16 May 2013 | Appointment of Jeffrey Richard Mannie as a director (2 pages) |