About

Registered Number: 04873279
Date of Incorporation: 20/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25 Walbrook, London, EC4N 8AF,

 

Founded in 2003, Boxarr Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at this organisation. There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Christopher Simon 11 April 2018 - 1
EDWARDS, David Spencer 22 August 2005 25 September 2006 1
POCCACHARD, Ian Arthur Georges 20 August 2003 29 March 2018 1
SCANLAN, James Patrick 20 August 2003 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Greg 21 July 2017 08 September 2017 1
SCANLAN, Mary 20 August 2003 22 August 2005 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2020
TM02 - Termination of appointment of secretary 13 July 2020
CS01 - N/A 21 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 21 August 2018
SH01 - Return of Allotment of shares 15 May 2018
AD01 - Change of registered office address 02 May 2018
AP02 - Appointment of corporate director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
RESOLUTIONS - N/A 26 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
SH01 - Return of Allotment of shares 12 April 2018
SH01 - Return of Allotment of shares 12 April 2018
SH01 - Return of Allotment of shares 12 April 2018
TM01 - Termination of appointment of director 21 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2017
AA - Annual Accounts 29 September 2017
AP04 - Appointment of corporate secretary 08 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
PSC05 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
CS01 - N/A 07 September 2017
AP03 - Appointment of secretary 21 July 2017
TM02 - Termination of appointment of secretary 21 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2017
RP04SH01 - N/A 22 May 2017
RP04SH01 - N/A 17 May 2017
CH02 - Change of particulars for corporate director 12 May 2017
AP01 - Appointment of director 17 February 2017
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 05 April 2016
SH01 - Return of Allotment of shares 18 November 2015
SH01 - Return of Allotment of shares 13 November 2015
RESOLUTIONS - N/A 13 November 2015
AR01 - Annual Return 03 September 2015
AD01 - Change of registered office address 03 September 2015
AD04 - Change of location of company records to the registered office 03 September 2015
AP01 - Appointment of director 03 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2015
CERTNM - Change of name certificate 06 June 2015
CONNOT - N/A 06 June 2015
RESOLUTIONS - N/A 01 May 2015
SH01 - Return of Allotment of shares 01 May 2015
AA - Annual Accounts 28 April 2015
AP02 - Appointment of corporate director 22 September 2014
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
TM01 - Termination of appointment of director 23 July 2014
RESOLUTIONS - N/A 10 April 2014
SH01 - Return of Allotment of shares 10 April 2014
AA - Annual Accounts 13 March 2014
CH03 - Change of particulars for secretary 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 21 May 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 01 March 2012
AP01 - Appointment of director 22 September 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
AA - Annual Accounts 28 March 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 30 September 2010
AR01 - Annual Return 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
SH01 - Return of Allotment of shares 02 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 10 June 2008
CERTNM - Change of name certificate 18 February 2008
287 - Change in situation or address of Registered Office 10 January 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AUD - Auditor's letter of resignation 26 January 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
363s - Annual Return 13 September 2006
287 - Change in situation or address of Registered Office 04 January 2006
225 - Change of Accounting Reference Date 25 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
363s - Annual Return 21 September 2005
RESOLUTIONS - N/A 16 September 2005
RESOLUTIONS - N/A 16 September 2005
SA - Shares agreement 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 September 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
363s - Annual Return 22 September 2004
287 - Change in situation or address of Registered Office 04 March 2004
CERTNM - Change of name certificate 25 February 2004
287 - Change in situation or address of Registered Office 07 January 2004
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.