Los Angeles
Ca 90067
United States
Director Name | Mr Robert Rozek |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | E.V.P., C.F.O & C.C.O |
Country of Residence | United States |
Correspondence Address | 1900 Avenue Of Stars Suite 2600 Los Angeles Ca 90067 United States |
Director Name | Mr Julian Christopher Slater |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Financial Officer, Emea |
Country of Residence | United Kingdom |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Mr Tony Goodes |
---|---|
Status | Current |
Appointed | 19 November 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Harry Hollines |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Drive Littleton Colorado 80127 United States |
Director Name | Mr Calvin Kennedy Quan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Drive Ste. 202 Littleton Colorado 80127 United States |
Director Name | Mr Samuel Reese |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Sales Executive |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Drive Littleton Co 80128 United States |
Director Name | Richard Alan Gee |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2014(11 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 22 June 2015) |
Role | Global Treasury Manager |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Drive Suite 202 Littleton Colorado 80 127 United States |
Director Name | Yancey Louis Sprull |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Nelson House Auckland Park Bletchley Milton Keynes MK1 1BU |
Director Name | Nikki Lynne Hall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 901 N. Glebe Road Suite 200 Arlington Virginia 22203 United States |
Director Name | Douglas Wayne Stubsten |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Dr. Suite 202 Littleton Colorado 80127 United States |
Director Name | Mr William Christopher Allingham |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 2016) |
Role | Paralegal |
Country of Residence | United States |
Correspondence Address | 370 Interlocken Blvd. Suite 600 Broomfield 80021 |
Director Name | Carl Long |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2016) |
Role | Svp, Global Controller |
Country of Residence | United States |
Correspondence Address | 2031 S. Madison Street Denver Colorado 80210 |
Director Name | Laurens Albada |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2016(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Drive Suite 202 Littleton Colorado 80127 |
Director Name | Steven Alesio |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2016(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 17 March 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Drive Suite 202 Littleton Colorado 80127 |
Director Name | Gordon Paris |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Drive Suite 202 Littleton Colorado 80127 |
Director Name | Gregory Nardini |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2017(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 10901 W. Toller Drive Suite 202 Littleton Colorado 80127 |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2016(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 2020) |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Website | achieveglobal.co.uk |
---|
Registered Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
83m at £1 | Boca Uk Intermediate Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
24 November 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
---|---|
24 November 2020 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Ryder Court 14 Ryder Street London SW1Y 6QB on 24 November 2020 (1 page) |
24 November 2020 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 19 November 2020 (1 page) |
24 November 2020 | Appointment of Mr Tony Goodes as a secretary on 19 November 2020 (2 pages) |
9 April 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
28 November 2019 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
18 November 2019 | Full accounts made up to 31 December 2018 (26 pages) |
7 November 2019 | Appointment of Mr Robert Rozek as a director on 1 November 2019 (2 pages) |
6 November 2019 | Appointment of Mr Julian Christopher Slater as a director on 1 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of Gregory Nardini as a director on 1 November 2019 (1 page) |
6 November 2019 | Appointment of Mr Jonathan Kuai as a director on 1 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of Gordon Paris as a director on 1 November 2019 (1 page) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
11 January 2019 | Director's details changed for Gregory Nardini on 11 January 2019 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
24 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
22 August 2018 | Change of details for Boca U.K. Intermediate Holdings Limited as a person with significant control on 21 August 2018 (2 pages) |
22 August 2018 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2018 (1 page) |
2 July 2018 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 2 July 2018 (1 page) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
17 August 2017 | Cessation of Laurens Albada as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Change of details for Boca U.K. Intermediate Holdings Limited as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Cessation of Steve Alesio as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Change of details for Boca U.K. Intermediate Holdings Limited as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Cessation of Steve Alesio as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Laurens Albada as a person with significant control on 17 August 2017 (1 page) |
5 June 2017 | Appointment of Gordon Paris as a director on 17 March 2017 (2 pages) |
5 June 2017 | Appointment of Gregory Nardini as a director on 26 May 2017 (2 pages) |
5 June 2017 | Appointment of Gregory Nardini as a director on 26 May 2017 (2 pages) |
5 June 2017 | Appointment of Gordon Paris as a director on 17 March 2017 (2 pages) |
2 June 2017 | Termination of appointment of Laurens Albada as a director on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Steven Alesio as a director on 17 March 2017 (1 page) |
2 June 2017 | Termination of appointment of Steven Alesio as a director on 17 March 2017 (1 page) |
2 June 2017 | Termination of appointment of Laurens Albada as a director on 2 June 2017 (1 page) |
21 November 2016 | Appointment of Laurens Albada as a director on 14 November 2016 (2 pages) |
21 November 2016 | Appointment of Laurens Albada as a director on 14 November 2016 (2 pages) |
21 November 2016 | Appointment of Steven Alesio as a director on 14 November 2016 (2 pages) |
21 November 2016 | Appointment of Steven Alesio as a director on 14 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Nikki Lynne Hall as a director on 14 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Nikki Lynne Hall as a director on 14 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Carl Long as a director on 14 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Carl Long as a director on 14 November 2016 (1 page) |
18 November 2016 | Termination of appointment of William Christopher Allingham as a director on 14 November 2016 (1 page) |
18 November 2016 | Termination of appointment of William Christopher Allingham as a director on 14 November 2016 (1 page) |
24 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
24 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
20 October 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 14 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 October 2016 (2 pages) |
20 October 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 14 October 2016 (1 page) |
12 October 2016 | Appointment of Carl Long as a director on 6 October 2016 (2 pages) |
12 October 2016 | Appointment of Carl Long as a director on 6 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Douglas Wayne Stubsten as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Douglas Wayne Stubsten as a director on 30 September 2016 (1 page) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
2 July 2015 | Appointment of Mr. William Christopher Allingham as a director on 23 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr. William Christopher Allingham as a director on 23 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Richard Alan Gee as a director on 22 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Richard Alan Gee as a director on 22 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Harry Hollines as a director on 5 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Yancey Louis Sprull as a director on 12 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Yancey Louis Sprull as a director on 12 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Harry Hollines as a director on 5 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Harry Hollines as a director on 5 June 2015 (1 page) |
2 June 2015 | Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 1 Nelson House Auckland Park Bletchley Milton Keynes MK1 1BU to 7 Welbeck Street London W1G 9YE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 1 Nelson House Auckland Park Bletchley Milton Keynes MK1 1BU to 7 Welbeck Street London W1G 9YE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 1 Nelson House Auckland Park Bletchley Milton Keynes MK1 1BU to 7 Welbeck Street London W1G 9YE on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015 (2 pages) |
19 January 2015 | Termination of appointment of Samuel Reese as a director on 15 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Samuel Reese as a director on 15 January 2015 (1 page) |
2 January 2015 | Appointment of Douglas Wayne Stubsten as a director on 10 December 2014 (3 pages) |
2 January 2015 | Appointment of Douglas Wayne Stubsten as a director on 10 December 2014 (3 pages) |
2 January 2015 | Appointment of Nikki Lynne Hall as a director on 10 December 2014 (3 pages) |
2 January 2015 | Appointment of Nikki Lynne Hall as a director on 10 December 2014 (3 pages) |
29 October 2014 | Appointment of Yancey Louis Sprull as a director on 7 October 2014 (3 pages) |
29 October 2014 | Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014 (2 pages) |
29 October 2014 | Appointment of Yancey Louis Sprull as a director on 7 October 2014 (3 pages) |
29 October 2014 | Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014 (2 pages) |
29 October 2014 | Appointment of Yancey Louis Sprull as a director on 7 October 2014 (3 pages) |
29 October 2014 | Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014 (2 pages) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
14 August 2014 | Appointment of Richard Alan Gee as a director on 21 July 2014 (3 pages) |
14 August 2014 | Appointment of Richard Alan Gee as a director on 21 July 2014 (3 pages) |
22 January 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
22 January 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
14 August 2013 | Incorporation (22 pages) |
14 August 2013 | Incorporation (22 pages) |