Level 2
London
WC2A 1DD
Director Name | Mr Thomas Welch |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 81 Chancery Lane Level 2 London WC2A 1DD |
Director Name | Mrs Claire Gates |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Jonathon Albright |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr Paul Aitken |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr Vroon Modgill |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QU |
Director Name | Mr John Richard Allbrook |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QU |
Secretary Name | Gisa Bielfeldt |
---|---|
Status | Resigned |
Appointed | 30 April 2018(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 January 2019) |
Role | Company Director |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QU |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | www.borro.com/ |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 31 Regal Way Harrow HA3 0RZ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Borro Group Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,175,471 |
Gross Profit | -£813,227 |
Net Worth | -£4,574,921 |
Cash | £756,886 |
Current Liabilities | £4,728,421 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 12 February 2024 (overdue) |
21 December 2017 | Delivered on: 2 January 2018 Persons entitled: Victory Park Management, Llc Classification: A registered charge Outstanding |
---|---|
9 October 2015 | Delivered on: 24 October 2015 Persons entitled: Victory Park Management, Llc Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 3 March 2014 Persons entitled: Victory Park Management, Llc Classification: A registered charge Particulars: UK trade mark no: 2590474. registration date: 6 january 2012. proprietor: borro limited of 53-64 chancery house, london. Notification of addition to or amendment of charge. Outstanding |
1 February 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
12 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
25 February 2020 | Registered office address changed to PO Box 4385, 08866616: Companies House Default Address, Cardiff, CF14 8LH on 25 February 2020 (1 page) |
11 January 2020 | Director's details changed for Claire Hillier on 11 January 2020 (2 pages) |
4 March 2019 | Appointment of Mr Thomas Welch as a director on 28 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Gisa Bielfeldt as a secretary on 2 January 2019 (1 page) |
31 January 2019 | Termination of appointment of John Richard Allbrook as a director on 6 December 2018 (1 page) |
14 December 2018 | Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QU England to 81 Chancery Lane Level 2 London WC2A 1DD on 14 December 2018 (1 page) |
13 December 2018 | Registered office address changed from 81 Chancery Lane Level 2 London WC2A 1DD England to Chancery House 53-64 Chancery Lane London WC2A 1QU on 13 December 2018 (1 page) |
13 December 2018 | Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QU United Kingdom to 81 Chancery Lane Level 2 London WC2A 1DD on 13 December 2018 (1 page) |
11 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
30 April 2018 | Termination of appointment of Emw Secretaries Limited as a secretary on 30 April 2018 (1 page) |
30 April 2018 | Appointment of Gisa Bielfeldt as a secretary on 30 April 2018 (2 pages) |
30 April 2018 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Chancery House 53-64 Chancery Lane London WC2A 1QU on 30 April 2018 (1 page) |
17 April 2018 | Auditor's resignation (1 page) |
23 March 2018 | Auditor's resignation (1 page) |
7 February 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
2 February 2018 | Cessation of Borro Group Holdings Limited as a person with significant control on 15 November 2017 (1 page) |
2 February 2018 | Notification of Borro Holdings Limited as a person with significant control on 15 November 2017 (2 pages) |
24 January 2018 | Director's details changed for Claire Hillier on 23 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr John Richard Allbrook on 23 January 2018 (2 pages) |
10 January 2018 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
2 January 2018 | Registration of charge 088666160003, created on 21 December 2017 (19 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
17 October 2017 | Appointment of Mr John Richard Allbrook as a director on 31 July 2017 (2 pages) |
17 October 2017 | Termination of appointment of Vroon Modgill as a director on 31 July 2017 (1 page) |
17 October 2017 | Termination of appointment of Vroon Modgill as a director on 31 July 2017 (1 page) |
17 October 2017 | Appointment of Claire Hillier as a director on 31 July 2017 (2 pages) |
17 October 2017 | Appointment of Mr John Richard Allbrook as a director on 31 July 2017 (2 pages) |
17 October 2017 | Appointment of Claire Hillier as a director on 31 July 2017 (2 pages) |
27 September 2017 | Termination of appointment of Paul Aitken as a director on 21 June 2017 (1 page) |
27 September 2017 | Termination of appointment of Paul Aitken as a director on 21 June 2017 (1 page) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
18 January 2017 | Director's details changed for Mr Vroon Modgill on 5 December 2016 (2 pages) |
18 January 2017 | Director's details changed for Mr Vroon Modgill on 5 December 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 July 2016 | Appointment of Mr Vroon Modgill as a director on 13 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Vroon Modgill as a director on 13 July 2016 (2 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
24 October 2015 | Registration of charge 088666160002, created on 9 October 2015 (20 pages) |
24 October 2015 | Registration of charge 088666160002, created on 9 October 2015 (20 pages) |
24 October 2015 | Registration of charge 088666160002, created on 9 October 2015 (20 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 September 2015 | Memorandum and Articles of Association (16 pages) |
23 September 2015 | Memorandum and Articles of Association (16 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
5 August 2015 | Termination of appointment of Jonathon Albright as a director on 24 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Jonathon Albright as a director on 24 July 2015 (1 page) |
17 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
14 October 2014 | Termination of appointment of Claire Gates as a director on 21 August 2014 (1 page) |
14 October 2014 | Termination of appointment of Claire Gates as a director on 21 August 2014 (1 page) |
13 May 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
13 May 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
3 March 2014 | Registration of charge 088666160001 (76 pages) |
3 March 2014 | Registration of charge 088666160001 (76 pages) |
18 February 2014 | Change of name notice (3 pages) |
18 February 2014 | Company name changed seebeck 109 LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Company name changed seebeck 109 LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Change of name notice (3 pages) |
4 February 2014 | Appointment of Emw Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Appointment of Emw Secretaries Limited as a secretary (2 pages) |
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|