Company NameBorro Holdings Limited
DirectorsGordon Watson and Thomas Welch
Company StatusActive - Proposal to Strike off
Company Number11041059
CategoryPrivate Limited Company
Incorporation Date31 October 2017(6 years, 5 months ago)
Previous NameNewco 7102 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGordon Watson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Thomas Welch
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr John Richard Allbrook
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Churchfield Road
Walton-On-Thames
KT12 2SY

Location

Registered Address31 Regal Way
Harrow
HA3 0RZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 February 2023 (1 year, 2 months ago)
Next Return Due25 February 2024 (overdue)

Charges

21 December 2017Delivered on: 2 January 2018
Persons entitled: Victory Park Management, Llc

Classification: A registered charge
Outstanding

Filing History

4 August 2023Termination of appointment of Gordon Watson as a director on 4 August 2023 (1 page)
21 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
21 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
9 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 January 2021Registered office address changed from 81 Chancery Lane Level 2 London WC2A 1DD England to 31 Regal Way Harrow HA3 0RZ on 13 January 2021 (1 page)
11 January 2021Total exemption full accounts made up to 31 December 2019 (26 pages)
11 January 2021Administrative restoration application (3 pages)
11 January 2021Confirmation statement made on 30 October 2020 with no updates (2 pages)
11 January 2021Confirmation statement made on 30 October 2019 with no updates (2 pages)
11 January 2021Total exemption full accounts made up to 31 December 2018 (23 pages)
17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Termination of appointment of John Richard Allbrook as a director on 6 December 2018 (1 page)
14 December 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
14 December 2018Registered office address changed from Chancery House Chancery Lane London WC2A 1QU England to 81 Chancery Lane Level 2 London WC2A 1DD on 14 December 2018 (1 page)
12 June 2018Notification of Vpc Specialty Lending Investments Plc as a person with significant control on 15 November 2017 (2 pages)
2 January 2018Registration of charge 110410590001, created on 21 December 2017 (71 pages)
2 January 2018Registration of charge 110410590001, created on 21 December 2017 (71 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 November 2017Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Chancery House Chancery Lane London WC2A 1QU on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Chancery House Chancery Lane London WC2A 1QU on 16 November 2017 (1 page)
16 November 2017Appointment of Mr John Richard Allbrook as a director on 15 November 2017 (2 pages)
16 November 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
16 November 2017Appointment of Mr John Richard Allbrook as a director on 15 November 2017 (2 pages)
16 November 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
15 November 2017Company name changed newco 7102 LIMITED\certificate issued on 15/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
15 November 2017Company name changed newco 7102 LIMITED\certificate issued on 15/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
31 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-31
  • GBP 100
(32 pages)
31 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-31
  • GBP 100
(32 pages)