About

Registered Number: 02872449
Date of Incorporation: 16/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 112 Morden Road, Wimbledon, London, SW19 3BP

 

Having been setup in 1993, Boseuk Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Boseuk Ltd. This company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALUTAGEY, Tawfeg Mansour 15 July 2017 - 1
BOSE, Goutam Deb 16 November 1993 - 1
Secretary Name Appointed Resigned Total Appointments
ALUTAGEY, Tawfeg Mansour 15 July 2017 - 1
BOSE, Gouri 16 November 1993 28 October 1997 1
BOSE, Nitai Das 07 October 2011 01 August 2014 1
BOSE, Nitai Das 28 October 1997 28 May 2009 1
NAHLEN-BOSE, Catarina 01 August 2014 15 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 09 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 September 2017
RESOLUTIONS - N/A 27 July 2017
RESOLUTIONS - N/A 27 July 2017
AP01 - Appointment of director 19 July 2017
AP03 - Appointment of secretary 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
RESOLUTIONS - N/A 12 July 2017
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 20 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 October 2014
AP03 - Appointment of secretary 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 September 2013
AAMD - Amended Accounts 20 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 31 August 2012
AAMD - Amended Accounts 26 July 2012
AA - Annual Accounts 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 07 October 2011
AP03 - Appointment of secretary 07 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 24 June 2010
AD01 - Change of registered office address 29 March 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 04 July 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 29 April 2008
395 - Particulars of a mortgage or charge 07 March 2008
363a - Annual Return 04 December 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 26 January 2001
287 - Change in situation or address of Registered Office 13 October 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 24 November 1998
RESOLUTIONS - N/A 15 July 1998
RESOLUTIONS - N/A 15 July 1998
RESOLUTIONS - N/A 15 July 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 25 January 1998
287 - Change in situation or address of Registered Office 19 December 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 28 November 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 27 March 1995
287 - Change in situation or address of Registered Office 09 January 1994
288 - N/A 17 December 1993
288 - N/A 17 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1993
NEWINC - New incorporation documents 16 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.