Boddingtons International Limited
- Dissolved
- Incorporated on 7 Mar 2000
Reg Address: Intertrust (Uk) Limited 11 Old Jewry, 7th Floor, London EC2R 8DU
Previous Names:
Butler Warner Limited - 7 Mar 2000
- Summary The company with name "Boddingtons International Limited" is a ltd and located in Intertrust (Uk) Limited 11 Old Jewry, 7th Floor, London EC2R 8DU. Boddingtons International Limited is currently in dissolved status and it was incorporated on 7 Mar 2000 (24 years 6 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Boddingtons International Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan David Rich | Director | 1 Feb 2016 | United States | Resigned 23 Jun 2016 |
2 | Mark William Miles | Director | 1 Feb 2016 | American | Active |
3 | Hayley Coote | Director | 1 Feb 2016 | British | Active |
4 | INTERTRUST (UK) LIMITED | Corporate Secretary | 15 May 2014 | - | Active |
5 | INTERTRUST (UK) LIMITED | Corporate Secretary | 20 Feb 2014 | - | Resigned 15 May 2014 |
6 | Dennis Norman | Director | 31 Dec 2013 | American | Resigned 1 Feb 2016 |
7 | Kate Louise Miles | Director | 30 Mar 2012 | British | Resigned 31 Dec 2013 |
8 | Daniel Alexander Dayan | Director | 6 Jan 2011 | British | Resigned 29 Nov 2013 |
9 | Daniel Abrams | Director | 6 Jan 2011 | British | Resigned 31 Mar 2012 |
10 | Christopher Elliot Boddington | Secretary | 21 Feb 2007 | - | Resigned 30 Apr 2008 |
11 | David Charles Fazel | Director | 25 Jun 2004 | British | Resigned 24 Aug 2004 |
12 | Shirley Jean Reveley | Director | 25 Jun 2004 | - | Resigned 31 Mar 2007 |
13 | Maud Instone | Director | 25 Jun 2004 | British | Resigned 6 Jan 2011 |
14 | Anthony William Butler | Director | 7 Mar 2000 | British | Resigned 25 Jun 2004 |
15 | John Philip Warner | Director | 7 Mar 2000 | British | Resigned 6 Jan 2011 |
16 | LONDON LAW SERVICES LIMITED | Nominee Director | 7 Mar 2000 | - | Resigned 7 Mar 2000 |
17 | LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 7 Mar 2000 | - | Resigned 7 Mar 2000 |
18 | John Philip Warner | Secretary | 7 Mar 2000 | British | Resigned 21 Feb 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Boddingtons International Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 29 Nov 2016 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 13 Sep 2016 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 31 Aug 2016 | Download PDF 3 Pages |
4 | Insolvency - Legacy | 29 Jul 2016 | Download PDF 1 Pages |
5 | Resolution | 29 Jul 2016 | Download PDF 2 Pages |
6 | Capital - Legacy | 29 Jul 2016 | Download PDF 1 Pages |
7 | Capital - Statement Company With Date Currency Figure | 29 Jul 2016 | Download PDF 5 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 27 Jun 2016 | Download PDF 1 Pages |
9 | Accounts - Total Exemption Full | 20 Jun 2016 | Download PDF 11 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2016 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2016 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2016 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2016 | Download PDF 1 Pages |
14 | Accounts - Full | 24 Dec 2015 | Download PDF 15 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Sep 2015 | Download PDF 4 Pages |
16 | Officers - Change Person Director Company With Change Date | 7 Sep 2015 | Download PDF 2 Pages |
17 | Gazette - Filings Brought Up To Date | 13 Jan 2015 | Download PDF 1 Pages |
18 | Accounts - Full | 11 Jan 2015 | Download PDF 15 Pages |
19 | Gazette - Notice Compulsory | 30 Dec 2014 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Sep 2014 | Download PDF 4 Pages |
21 | Officers - Appoint Corporate Secretary Company With Name | 8 Jul 2014 | Download PDF 2 Pages |
22 | Officers - Termination Secretary Company With Name | 8 Jul 2014 | Download PDF 1 Pages |
23 | Officers - Change Corporate Secretary Company With Change Date | 14 May 2014 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old | 20 Feb 2014 | Download PDF 1 Pages |
25 | Officers - Appoint Corporate Secretary Company With Name | 20 Feb 2014 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name | 7 Jan 2014 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name | 6 Jan 2014 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name | 2 Dec 2013 | Download PDF 1 Pages |
29 | Accounts - Dormant | 10 Oct 2013 | Download PDF 10 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Sep 2013 | Download PDF 4 Pages |
31 | Mortgage - Legacy | 22 Mar 2013 | Download PDF 3 Pages |
32 | Accounts - Full | 3 Oct 2012 | Download PDF 13 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2012 | Download PDF 4 Pages |
34 | Officers - Termination Director Company With Name | 13 Apr 2012 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name | 5 Apr 2012 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2011 | Download PDF 5 Pages |
37 | Capital - Name Of Class Of Shares | 13 May 2011 | Download PDF 2 Pages |
38 | Resolution | 13 May 2011 | Download PDF 27 Pages |
39 | Change Of Constitution - Statement Of Companys Objects | 13 May 2011 | Download PDF 2 Pages |
40 | Capital - Alter Shares Consolidation | 13 May 2011 | Download PDF 5 Pages |
41 | Capital - Allotment Shares | 13 May 2011 | Download PDF 4 Pages |
42 | Resolution | 13 May 2011 | Download PDF 3 Pages |
43 | Capital - Variation Of Rights Attached To Shares | 13 May 2011 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2011 | Download PDF 5 Pages |
45 | Accounts - Change Account Reference Date Company Current Extended | 28 Jan 2011 | Download PDF 3 Pages |
46 | Officers - Appoint Person Director Company With Name | 20 Jan 2011 | Download PDF 3 Pages |
47 | Address - Change Registered Office Company With Date Old | 20 Jan 2011 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name | 20 Jan 2011 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 20 Jan 2011 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name | 20 Jan 2011 | Download PDF 3 Pages |
51 | Mortgage - Legacy | 17 Dec 2010 | Download PDF 3 Pages |
52 | Accounts - Total Exemption Small | 13 Dec 2010 | Download PDF 4 Pages |
53 | Capital - Alter Shares Subdivision | 4 Nov 2010 | Download PDF 5 Pages |
54 | Capital - Allotment Shares | 4 Nov 2010 | Download PDF 4 Pages |
55 | Resolution | 4 Nov 2010 | Download PDF 29 Pages |
56 | Mortgage - Legacy | 7 Jul 2010 | Download PDF 11 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Mar 2010 | Download PDF 5 Pages |
58 | Accounts - Total Exemption Full | 10 Feb 2010 | Download PDF 11 Pages |
59 | Officers - Change Person Director Company With Change Date | 14 Jan 2010 | Download PDF 2 Pages |
60 | Officers - Change Person Director Company With Change Date | 14 Jan 2010 | Download PDF 2 Pages |
61 | Capital - Legacy | 12 May 2009 | Download PDF 1 Pages |
62 | Accounts - Total Exemption Full | 25 Mar 2009 | Download PDF 9 Pages |
63 | Annual Return - Legacy | 20 Mar 2009 | Download PDF 5 Pages |
64 | Capital - Legacy | 21 Oct 2008 | Download PDF 2 Pages |
65 | Officers - Legacy | 1 May 2008 | Download PDF 1 Pages |
66 | Accounts - Total Exemption Full | 29 Apr 2008 | Download PDF 11 Pages |
67 | Annual Return - Legacy | 26 Mar 2008 | Download PDF 5 Pages |
68 | Officers - Legacy | 11 Oct 2007 | Download PDF 1 Pages |
69 | Capital - Legacy | 4 Jul 2007 | Download PDF 2 Pages |
70 | Capital - Legacy | 4 Jul 2007 | Download PDF 2 Pages |
71 | Capital - Legacy | 19 Jun 2007 | Download PDF 2 Pages |
72 | Incorporation - Memorandum Articles | 19 Jun 2007 | Download PDF 17 Pages |
73 | Resolution | 19 Jun 2007 | Download PDF 1 Pages |
74 | Resolution | 19 Jun 2007 | Download PDF 1 Pages |
75 | Officers - Legacy | 26 Apr 2007 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 19 Mar 2007 | Download PDF 3 Pages |
77 | Officers - Legacy | 8 Mar 2007 | Download PDF 1 Pages |
78 | Officers - Legacy | 26 Feb 2007 | Download PDF 1 Pages |
79 | Accounts - Total Exemption Small | 31 Jan 2007 | Download PDF 4 Pages |
80 | Officers - Legacy | 19 Jul 2006 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 26 Apr 2006 | Download PDF 4 Pages |
82 | Officers - Legacy | 26 Apr 2006 | Download PDF 1 Pages |
83 | Officers - Legacy | 25 Apr 2006 | Download PDF 1 Pages |
84 | Accounts - Total Exemption Small | 17 Jan 2006 | Download PDF 4 Pages |
85 | Capital - Legacy | 3 Aug 2005 | Download PDF 2 Pages |
86 | Capital - Legacy | 5 Jul 2005 | Download PDF 2 Pages |
87 | Annual Return - Legacy | 16 May 2005 | Download PDF 8 Pages |
88 | Accounts - Total Exemption Full | 29 Mar 2005 | Download PDF 10 Pages |
89 | Officers - Legacy | 26 Oct 2004 | Download PDF 1 Pages |
90 | Change Of Name - Certificate Company | 19 Jul 2004 | Download PDF 2 Pages |
91 | Officers - Legacy | 12 Jul 2004 | Download PDF 2 Pages |
92 | Officers - Legacy | 9 Jul 2004 | Download PDF 2 Pages |
93 | Officers - Legacy | 9 Jul 2004 | Download PDF 1 Pages |
94 | Officers - Legacy | 9 Jul 2004 | Download PDF 2 Pages |
95 | Annual Return - Legacy | 16 Mar 2004 | Download PDF 8 Pages |
96 | Accounts - Legacy | 31 Dec 2003 | Download PDF 1 Pages |
97 | Accounts - Full | 30 Oct 2003 | Download PDF 11 Pages |
98 | Capital - Legacy | 14 Oct 2003 | Download PDF 2 Pages |
99 | Capital - Legacy | 14 Oct 2003 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 8 Apr 2003 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.