BOREAL INDUSTRIAL EU HOLDCO 4 LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/07/2515 July 2025 NewAppointment of Mr Etienne Marie Jean Philippe De David Beauregard as a director on 2025-06-10

View Document

12/06/2512 June 2025 Termination of appointment of Kristin Marie Sundvor Barbaro as a director on 2025-06-09

View Document

12/06/2512 June 2025 Appointment of Mr Christopher George John Lankin as a director on 2025-06-10

View Document

11/04/2511 April 2025 Appointment of Mr Xavier Marie Alexis Aubrun as a director on 2025-03-27

View Document

10/04/2510 April 2025 Registration of charge 145138110009, created on 2025-04-07

View Document

10/04/2510 April 2025 Registration of charge 145138110014, created on 2025-04-07

View Document

10/04/2510 April 2025 Registration of charge 145138110013, created on 2025-04-07

View Document

10/04/2510 April 2025 Registration of charge 145138110012, created on 2025-04-07

View Document

10/04/2510 April 2025 Registration of charge 145138110011, created on 2025-04-07

View Document

10/04/2510 April 2025 Registration of charge 145138110007, created on 2025-04-07

View Document

10/04/2510 April 2025 Registration of charge 145138110008, created on 2025-04-07

View Document

10/04/2510 April 2025 Registration of charge 145138110010, created on 2025-04-07

View Document

31/03/2531 March 2025 Appointment of Mr Etienne Marie Jean Philippe De David Beauregard as a director on 2025-03-27

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

18/11/2418 November 2024 Memorandum and Articles of Association

View Document

16/10/2416 October 2024 Resolutions

View Document

16/10/2416 October 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Registration of charge 145138110005, created on 2024-09-30

View Document

11/10/2411 October 2024 Registration of charge 145138110003, created on 2024-09-30

View Document

11/10/2411 October 2024 Registration of charge 145138110004, created on 2024-09-30

View Document

11/10/2411 October 2024 Registration of charge 145138110006, created on 2024-09-30

View Document

07/10/247 October 2024 Registration of charge 145138110002, created on 2024-10-01

View Document

07/10/247 October 2024 Registration of charge 145138110001, created on 2024-09-30

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/08/2412 August 2024 Redenomination of shares. Statement of capital 2024-08-01

View Document

12/08/2412 August 2024 Reduction of capital following redenomination. Statement of capital on 2024-08-12

View Document

25/07/2425 July 2024 Registered office address changed from 125 London Wall London EC2Y 5AS England to 11 Buckingham Street London WC2N 6DF on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of Palmer Fund Services (Uk) Limited as a secretary on 2024-07-12

View Document

25/07/2425 July 2024 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-07-12

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

13/06/2313 June 2023 Appointment of Mr Graham Peter Tyler as a director on 2023-06-08

View Document

13/06/2313 June 2023 Appointment of Mrs Kristin Marie Sundvor Barbaro as a director on 2023-06-08

View Document

13/06/2313 June 2023 Termination of appointment of Peter Panagiotis Angelopoulos as a director on 2023-06-08

View Document

13/06/2313 June 2023 Termination of appointment of Jenny Maria Hammarlund as a director on 2023-06-08

View Document

24/04/2324 April 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

16/03/2316 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

07/12/227 December 2022 Director's details changed for Jenny Hammarland on 2022-11-29

View Document

29/11/2229 November 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company