Company NameBoomerang Carnets Ltd
Company StatusActive
Company Number09309793
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDirector Finance Michael Leo Host
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleDirector Finance
Country of ResidenceUnited States
Correspondence Address52 - 56 C/O Nexus U/W Management Ltd.
Leadenhall Street
London
EC3A 2EB
Director NameMoira Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address52 - 56 C/O Nexus U/W Management Ltd.
Leadenhall Street
London
EC3A 2EB
Director NameMr Curt Wilson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address52 - 56 C/O Nexus U/W Management Ltd.
Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Rachel Kern
StatusCurrent
Appointed06 March 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address52 - 56 C/O Nexus U/W Management Ltd.
Leadenhall Street
London
EC3A 2EB
Director NameMr Bruce Alan Wilson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence Address52 - 56 C/O Nexus U/W Management Ltd.
Leadenhall Street
London
EC3A 2EB
Secretary NameCurt Ernst Wilson
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address62 Dundee Lanee
Barrington Hills
60010
Director NameMr Andres Salaverria
Date of BirthMarch 1975 (Born 49 years ago)
NationalityArgentinian
StatusResigned
Appointed06 March 2015(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2018)
RoleInformation Technology
Country of ResidenceUnited States
Correspondence Address52 - 56 C/O Nexus U/W Management Ltd.
Leadenhall Street
London
EC3A 2EB
Director NameMs Leslie August
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2015(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 2019)
RoleDirector-Marketing & Sales
Country of ResidenceUnited States
Correspondence Address52 - 56 C/O Nexus U/W Management Ltd.
Leadenhall Street
London
EC3A 2EB

Location

Registered Address52 - 56 C/O Nexus U/W Management Ltd.
Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Kernow Capital Corp
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
4 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
29 October 2019Termination of appointment of Leslie August as a director on 12 September 2019 (1 page)
29 October 2019Director's details changed for Mr. Curt Wilson on 30 August 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 July 2019Cessation of Moira Wilson as a person with significant control on 12 July 2019 (1 page)
12 July 2019Cessation of Kernow Capital Corporation as a person with significant control on 12 July 2019 (1 page)
12 July 2019Cessation of Leslie August as a person with significant control on 12 July 2019 (1 page)
12 July 2019Cessation of Michael Leo Host as a person with significant control on 12 July 2019 (1 page)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
8 November 2018Cessation of Bruce Alan Willson as a person with significant control on 17 October 2018 (1 page)
30 October 2018Termination of appointment of Bruce Alan Wilson as a director on 17 October 2018 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 August 2018Termination of appointment of Andres Salaverria as a director on 1 June 2018 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
26 September 2017Registered office address changed from 150 Leadenhall Street C/O Nexus U/W Management Ltd/Vectura U/W London EC3V 4QT England to 52 - 56 C/O Nexus U/W Management Ltd. Leadenhall Street London EC3A 2EB on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 150 Leadenhall Street C/O Nexus U/W Management Ltd/Vectura U/W London EC3V 4QT England to 52 - 56 C/O Nexus U/W Management Ltd. Leadenhall Street London EC3A 2EB on 26 September 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 June 2017Registered office address changed from Leadenhall 122 Leadenhall Street, 30th Fl, Suite 04 London EC3V 4AB England to 150 Leadenhall Street C/O Nexus U/W Management Ltd/Vectura U/W London EC3V 4QT on 28 June 2017 (1 page)
28 June 2017Registered office address changed from Leadenhall 122 Leadenhall Street, 30th Fl, Suite 04 London EC3V 4AB England to 150 Leadenhall Street C/O Nexus U/W Management Ltd/Vectura U/W London EC3V 4QT on 28 June 2017 (1 page)
23 November 2016Confirmation statement made on 13 November 2016 with updates (10 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (10 pages)
11 July 2016Registered office address changed from 122 Leadenhall Street 30th Fl, Suite 04 London EC3V 4AB England to Leadenhall 122 Leadenhall Street, 30th Fl, Suite 04 London EC3V 4AB on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 122 Leadenhall Street 30th Fl, Suite 04 London EC3V 4AB England to Leadenhall 122 Leadenhall Street, 30th Fl, Suite 04 London EC3V 4AB on 11 July 2016 (1 page)
9 July 2016Elect to keep the secretaries register information on the public register (1 page)
9 July 2016Elect to keep the directors' register information on the public register (1 page)
9 July 2016Director's details changed for Mr. Curt Wilson on 22 June 2016 (2 pages)
9 July 2016Registered office address changed from 80 Leadenhall Street 1st Floor London EC3A 3DH to 122 Leadenhall Street 30th Fl, Suite 04 London EC3V 4AB on 9 July 2016 (1 page)
9 July 2016Elect to keep the secretaries register information on the public register (1 page)
9 July 2016Registered office address changed from 80 Leadenhall Street 1st Floor London EC3A 3DH to 122 Leadenhall Street 30th Fl, Suite 04 London EC3V 4AB on 9 July 2016 (1 page)
9 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
9 July 2016Elect to keep the directors' register information on the public register (1 page)
9 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
9 July 2016Director's details changed for Mr. Curt Wilson on 22 June 2016 (2 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
28 May 2016Second filing of AR01 previously delivered to Companies House made up to 13 November 2015 (21 pages)
28 May 2016Second filing of AR01 previously delivered to Companies House made up to 13 November 2015 (21 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(6 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2016
(8 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2016
(8 pages)
17 March 2015Appointment of Mr. Curt Wilson as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Ms Leslie August as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Mr. Michael Leo Host as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Ms. Moira Wilson as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Mr. Curt Wilson as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Ms Leslie August as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Ms. Moira Wilson as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Mr. Michael Leo Host as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Mr. Curt Wilson as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Ms Leslie August as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Mr. Andres Salaverria as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Ms. Moira Wilson as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Mr. Andres Salaverria as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Mr. Andres Salaverria as a director on 6 March 2015 (2 pages)
17 March 2015Appointment of Mr. Michael Leo Host as a director on 6 March 2015 (2 pages)
16 March 2015Termination of appointment of Curt Ernst Wilson as a secretary on 6 March 2015 (1 page)
16 March 2015Appointment of Mrs. Rachel Kern as a secretary on 6 March 2015 (2 pages)
16 March 2015Appointment of Mrs. Rachel Kern as a secretary on 6 March 2015 (2 pages)
16 March 2015Termination of appointment of Curt Ernst Wilson as a secretary on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Curt Ernst Wilson as a secretary on 6 March 2015 (1 page)
16 March 2015Appointment of Mrs. Rachel Kern as a secretary on 6 March 2015 (2 pages)
13 March 2015Registered office address changed from , 80 Leadenhall Street, London, EC3A 3DH, United Kingdom to 80 Leadenhall Street 1st Floor London EC3A 3DH on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from , 80 Leadenhall Street, London, EC3A 3DH, United Kingdom to 80 Leadenhall Street 1st Floor London EC3A 3DH on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from 80 Leadenhall Street London EC3A 3DH United Kingdom to 80 Leadenhall Street 1St Floor London EC3A 3DH on 13 March 2015 (2 pages)
13 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
13 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
6 March 2015Registered office address changed from 80 Leadenhall Street First Floor London EC3A 7PJ United Kingdom to 80 Leadenhall Street London EC3A 3DH on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 80 Leadenhall Street First Floor London EC3A 7PJ United Kingdom to 80 Leadenhall Street London EC3A 3DH on 6 March 2015 (1 page)
6 March 2015Registered office address changed from , 80 Leadenhall Street, First Floor, London, EC3A 7PJ, United Kingdom to 80 Leadenhall Street 1st Floor London EC3A 3DH on 6 March 2015 (1 page)
6 March 2015Registered office address changed from , 80 Leadenhall Street, First Floor, London, EC3A 7PJ, United Kingdom to 80 Leadenhall Street 1st Floor London EC3A 3DH on 6 March 2015 (1 page)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)