Company NameBoreas Holdco Limited
Company StatusActive
Company Number08693195
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Olivier Georges Xavier Fortin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed25 November 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director, Infrastructure
Country of ResidenceEngland
Correspondence Address70 Broadwick Street
London
W1F 9QZ
Director NameMr Andreas RÃœHl
Date of BirthMay 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed13 May 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28-32, 6e ÉTage Avenue Victor Hugo
Paris
75116
Director NameMrs Khadija Donia Atif
Date of BirthDecember 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed13 May 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Broadwick Street
London
W1F 9QZ
Secretary NameMrs Alice Monet
StatusCurrent
Appointed08 February 2023(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressA12-1000 Place Jean-Paul-Riopelle
Montreal
Province Of Quebec
H2z 2b3
Director NameMr Patrick CÔTÉ
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench,Canadian
StatusCurrent
Appointed24 August 2023(9 years, 11 months after company formation)
Appointment Duration8 months
RoleManaging Director, Infrastructure
Country of ResidenceFrance
Correspondence AddressCdpq Paris 28-32, Avenue Victor Hugo, 6th Floor
Paris
75116
Director NameCyrille Vittecoq
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleVice-President
Country of ResidenceCanada
Correspondence Address1000 Place Jean-Paul-Riopelle
QuÉBec H2z 2b3
Montreal
Canada
Director NameMacky Tall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleVice-President
Country of ResidenceCanada
Correspondence Address1000 Place Jean-Paul-Riopelle
Montreal H2z 2b3
QuÉBec
Canada
Director NameLuc Houle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleVice-President
Country of ResidenceCanada
Correspondence Address1000 Place Jean-Paul-Riopelle
Montreal H2z 2b3
QuÉBec
Canada
Director NamePierre Fortier
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleVice-President
Country of ResidenceCanada
Correspondence Address1000 Place Jean-Paul-Riopelle
Montreal H2z 2b3
QuÉBec
Canada
Director NameNormand Provost
Date of BirthMay 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleExecutive Vice-President
Country of ResidenceCanada
Correspondence Address1000 Place Jean-Paul-Riopelle
Montreal H2z 2b3
Quebec
Canada
Secretary NameÈVe Giard
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address1000 Place Jean-Paul-Riopelle
MontrÉAl H2z 2b3
QuÉBec
Canada
Director NameMr Andreas Beroutsos
Date of BirthJune 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed15 July 2014(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2016)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1000 Place Jean-Paul Riopelle
Montreal
Quebec
H2z 2b3
Canada
Director NameMme Rana Ghorayeb
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed21 October 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 May 2019)
RoleVp - Infrastructure
Country of ResidenceCanada
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameLouis Marie St-Maurice
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 2016(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 January 2022)
RoleVice-President, Caisse De Depot Et Placement Di Qu
Country of ResidenceCanada
Correspondence Address1000 Place Jean-Paul Riopelle
Montreal
Quebec
H2z 2b3
Secretary NameMelanie Julien
StatusResigned
Appointed17 July 2017(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 February 2023)
RoleCompany Director
Correspondence Address1000 Place Jean-Paul-Riopelle
Montreal
Quebec
H2z 2b3
Director NameMr Emmanuel Jaclot
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2018(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1000 Place Jean-Paul-Riopelle
H2z 2b3
Montreal
Quebec
Canada
Director NameMr Andreas RÜHl
Date of BirthMay 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28-32, 6e ÉTage Avenue Victor Hugo
Paris
75116

Location

Registered Address6th Floor
125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1m at £1Cpd Groupe Infrastrustures Inc
100.00%
Ordinary

Financials

Year2014
Turnover£47,806,000
Gross Profit£33,397,000
Net Worth-£21,536,000
Cash£5,246,000
Current Liabilities£179,757,000

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

18 August 2017Delivered on: 24 August 2017
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 2 April 2014
Persons entitled: Cdp Capital-Euromezz S.A.R.L. Unipersonnelle as "Security Trustee"

Classification: A registered charge
Outstanding

Filing History

6 November 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Olivier Georges Xavier Fortin as a director on 25 November 2019 (2 pages)
27 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
18 September 2019Director's details changed for Mr Emmanuel Jaclot on 18 September 2019 (2 pages)
14 June 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 14 June 2019 (1 page)
14 June 2019Termination of appointment of Rana Ghorayeb as a director on 29 May 2019 (1 page)
9 January 2019Termination of appointment of Macky Tall as a director on 10 December 2018 (1 page)
9 January 2019Appointment of Mr Emmanuel Jaclot as a director on 10 December 2018 (2 pages)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
7 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
3 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 August 2017Satisfaction of charge 086931950001 in full (1 page)
25 August 2017Satisfaction of charge 086931950001 in full (1 page)
24 August 2017Registration of charge 086931950002, created on 18 August 2017 (34 pages)
24 August 2017Registration of charge 086931950002, created on 18 August 2017 (34 pages)
10 August 2017Second filing of Confirmation Statement dated 17/09/2016 (7 pages)
10 August 2017Second filing of Confirmation Statement dated 17/09/2016 (7 pages)
21 July 2017Appointment of Melanie Julien as a secretary on 17 July 2017 (2 pages)
21 July 2017Appointment of Melanie Julien as a secretary on 17 July 2017 (2 pages)
19 July 2017Termination of appointment of Ève Giard as a secretary on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Ève Giard as a secretary on 17 July 2017 (1 page)
12 July 2017Director's details changed for Macky Tall on 12 May 2017 (2 pages)
12 July 2017Director's details changed for Macky Tall on 12 May 2017 (2 pages)
12 July 2017Change of details for a person with significant control (2 pages)
26 May 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
26 May 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
27 September 2016Termination of appointment of Andreas Beroutsos as a director on 23 June 2016 (1 page)
27 September 2016Confirmation statement made on 17 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 10/08/2017
(6 pages)
27 September 2016Termination of appointment of Andreas Beroutsos as a director on 23 June 2016 (1 page)
27 September 2016Confirmation statement made on 17 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 10/08/2017
(6 pages)
29 July 2016Appointment of Louis Marie St-Maurice as a director on 23 June 2016 (2 pages)
29 July 2016Appointment of Louis Marie St-Maurice as a director on 23 June 2016 (2 pages)
20 May 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
20 May 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000,001
(6 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000,001
(6 pages)
19 June 2015Full accounts made up to 31 December 2014 (28 pages)
19 June 2015Full accounts made up to 31 December 2014 (28 pages)
31 October 2014Termination of appointment of Pierre Fortier as a director on 14 October 2014 (1 page)
31 October 2014Appointment of Mme Rana Ghorayeb as a director on 21 October 2014 (2 pages)
31 October 2014Appointment of Mme Rana Ghorayeb as a director on 21 October 2014 (2 pages)
31 October 2014Termination of appointment of Pierre Fortier as a director on 14 October 2014 (1 page)
31 October 2014Termination of appointment of Luc Houle as a director on 14 October 2014 (1 page)
31 October 2014Termination of appointment of Luc Houle as a director on 14 October 2014 (1 page)
10 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,001
(7 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,001
(7 pages)
18 August 2014Appointment of Mr Andreas Beroutsos as a director on 15 July 2014 (2 pages)
18 August 2014Termination of appointment of Normand Provost as a director on 15 July 2014 (1 page)
18 August 2014Termination of appointment of Normand Provost as a director on 15 July 2014 (1 page)
18 August 2014Termination of appointment of Cyrille Vittecoq as a director on 6 August 2014 (1 page)
18 August 2014Termination of appointment of Cyrille Vittecoq as a director on 6 August 2014 (1 page)
18 August 2014Termination of appointment of Cyrille Vittecoq as a director on 6 August 2014 (1 page)
18 August 2014Appointment of Mr Andreas Beroutsos as a director on 15 July 2014 (2 pages)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000,001
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000,001
(4 pages)
2 April 2014Registration of charge 086931950001 (31 pages)
2 April 2014Registration of charge 086931950001 (31 pages)
12 December 2013Registered office address changed from Simmons & Simmons Llp One Ropemaker Street London EC2Y 9SS England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Simmons & Simmons Llp One Ropemaker Street London EC2Y 9SS England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 40 4Th Floor 40 Dukes Place London EC3A 7NH England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 40 4Th Floor 40 Dukes Place London EC3A 7NH England on 12 December 2013 (1 page)
17 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
17 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)