About

Registered Number: 05853363
Date of Incorporation: 21/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 83 Park Mansions, Knightsbridge, London, SW1X 7QU

 

Borgos Pieper Ltd was registered on 21 June 2006. There are 2 directors listed as Bosch, Nadine Pieper, Borgos, Etienne for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORGOS, Etienne 21 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BOSCH, Nadine Pieper 21 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 25 February 2016
AP04 - Appointment of corporate secretary 10 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 19 January 2015
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 09 September 2014
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 21 July 2013
AD01 - Change of registered office address 21 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 29 August 2011
CH01 - Change of particulars for director 29 August 2011
CH03 - Change of particulars for secretary 29 August 2011
AD01 - Change of registered office address 29 August 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD01 - Change of registered office address 28 May 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
AA - Annual Accounts 28 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
287 - Change in situation or address of Registered Office 14 August 2009
363a - Annual Return 11 August 2009
MEM/ARTS - N/A 08 December 2008
CERTNM - Change of name certificate 27 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
AA - Annual Accounts 11 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
363a - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 13 September 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.