Company NameBoston Recruitment (UK) Limited
DirectorJulian James Treherne Perigo
Company StatusActive
Company Number08877589
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Julian James Treherne Perigo
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(3 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceMalta
Correspondence AddressInternational House 6, South Molton Street
London
W1K 5QF
Director NameMr Martin William Allan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleFinancial Controller
Country of ResidenceIsle Of Man
Correspondence AddressOffice 303 Chandos Place
53 Chandos Place
London
WC2N 4HS
Director NameMr James Gregory Grant Ellison
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleGroup Ceo
Country of ResidenceIsle Of Man
Correspondence AddressOffice 303 Chandos Place
53 Chandos Place
London
WC2N 4HS
Director NameMrs Katherine Sarah Ellis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address10 South Parade
Leeds
LS1 5QS
Director NameMr Richard William Dawson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Parade
4th Floor
Leeds
LS1 5QS
Director NameRuth Robinson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(6 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address10 South Parade
4th Floor
Leeds
LS1 5QS
Director NameBoston Recruitment (IOM) Limited (Corporation)
StatusResigned
Appointed05 February 2014(same day as company formation)
Correspondence Address2nd Floor
Belgravia House 34-44 Circular Road
Douglas
IM1 1AE

Location

Registered AddressInternational House
6, South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Boston Recruitment (Iom) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£228,280
Cash£6,516
Current Liabilities£6,888

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

13 January 2015Delivered on: 20 January 2015
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
3 August 2020Appointment of Mrs Ruth Robinson as a director on 31 July 2020 (2 pages)
3 August 2020Termination of appointment of Richard William Dawson as a director on 31 July 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
13 January 2020Registered office address changed from 10 South Parade Leeds LS1 5QS England to 10 South Parade 4th Floor Leeds LS1 5QS on 13 January 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 April 2019Appointment of Mr Richard William Dawson as a director on 10 April 2019 (2 pages)
10 April 2019Termination of appointment of Katherine Sarah Ellis as a director on 10 April 2019 (1 page)
10 April 2019Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 10 South Parade Leeds LS1 5QS on 10 April 2019 (1 page)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mr Julian James Treherne Perigo on 5 February 2018 (2 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Office 303 Chandos Place 53 Chandos Place London WC2N 4HS to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Office 303 Chandos Place 53 Chandos Place London WC2N 4HS to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 June 2016 (1 page)
6 May 2016Termination of appointment of James Gregory Grant Ellison as a director on 27 April 2016 (1 page)
6 May 2016Termination of appointment of James Gregory Grant Ellison as a director on 27 April 2016 (1 page)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
26 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Termination of appointment of Boston Recruitment (Iom) Limited as a director on 5 February 2014 (1 page)
27 February 2015Termination of appointment of Boston Recruitment (Iom) Limited as a director on 5 February 2014 (1 page)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Termination of appointment of Boston Recruitment (Iom) Limited as a director on 5 February 2014 (1 page)
20 January 2015Registration of charge 088775890001, created on 13 January 2015 (7 pages)
20 January 2015Registration of charge 088775890001, created on 13 January 2015 (7 pages)
4 March 2014Appointment of Mr Julian James Treherne Perigo as a director (2 pages)
4 March 2014Appointment of Mrs Katherine Sarah Ellis as a director (2 pages)
4 March 2014Appointment of Mrs Katherine Sarah Ellis as a director (2 pages)
4 March 2014Appointment of Mr James Gregory Grant Ellison as a director (2 pages)
4 March 2014Termination of appointment of Martin Allan as a director (1 page)
4 March 2014Appointment of Mr Julian James Treherne Perigo as a director (2 pages)
4 March 2014Termination of appointment of Martin Allan as a director (1 page)
4 March 2014Appointment of Mr James Gregory Grant Ellison as a director (2 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(23 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(23 pages)