About

Registered Number: 07599342
Date of Incorporation: 11/04/2011 (13 years ago)
Company Status: Active
Registered Address: Zetland House Unit 2e, Second Floor, 5-25, Scrutton Street, London, EC2A 4HJ,

 

Bossaco Ltd was setup in 2011. There are 9 directors listed as Chi, Shaung Jayson, Hynes, Daniel Martin, Lau-kee, David Andrew, Olifiers, Carlos Henrique, Zhu, Simon, De Assis Lucca, Roberta, Flohr, Yoel, Moore, Richard William, Robinson, Tim for Bossaco Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHI, Shaung Jayson 24 August 2017 - 1
HYNES, Daniel Martin 01 December 2019 - 1
LAU-KEE, David Andrew 01 July 2016 - 1
OLIFIERS, Carlos Henrique 01 July 2011 - 1
ZHU, Simon 21 December 2018 - 1
DE ASSIS LUCCA, Roberta 01 July 2011 01 July 2016 1
FLOHR, Yoel 27 June 2011 30 September 2012 1
MOORE, Richard William 01 July 2011 22 August 2012 1
ROBINSON, Tim 30 October 2014 11 February 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 September 2020
CS01 - N/A 21 May 2020
CS01 - N/A 20 May 2020
AD01 - Change of registered office address 07 May 2020
AA - Annual Accounts 14 April 2020
AP01 - Appointment of director 27 March 2020
TM01 - Termination of appointment of director 26 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 21 May 2019
AP01 - Appointment of director 21 May 2019
PSC04 - N/A 16 April 2019
PSC04 - N/A 12 April 2019
CH01 - Change of particulars for director 11 April 2019
PSC04 - N/A 10 April 2019
CH01 - Change of particulars for director 09 April 2019
PSC01 - N/A 29 March 2019
CH01 - Change of particulars for director 21 March 2019
CH01 - Change of particulars for director 21 March 2019
CS01 - N/A 26 February 2019
AP01 - Appointment of director 21 January 2019
RESOLUTIONS - N/A 10 January 2019
SH01 - Return of Allotment of shares 02 January 2019
AA - Annual Accounts 29 October 2018
CH01 - Change of particulars for director 28 August 2018
AA01 - Change of accounting reference date 04 July 2018
CS01 - N/A 04 July 2018
RP04SH01 - N/A 25 June 2018
AA - Annual Accounts 20 April 2018
MA - Memorandum and Articles 19 October 2017
SH01 - Return of Allotment of shares 04 October 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 September 2017
SH08 - Notice of name or other designation of class of shares 21 September 2017
RESOLUTIONS - N/A 20 September 2017
AA - Annual Accounts 26 April 2017
SH08 - Notice of name or other designation of class of shares 21 April 2017
CS01 - N/A 18 April 2017
RESOLUTIONS - N/A 11 April 2017
SH01 - Return of Allotment of shares 15 September 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 18 July 2016
RESOLUTIONS - N/A 08 July 2016
SH08 - Notice of name or other designation of class of shares 06 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 July 2016
RESOLUTIONS - N/A 01 July 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 06 May 2016
AA01 - Change of accounting reference date 19 November 2015
AUD - Auditor's letter of resignation 04 November 2015
AA01 - Change of accounting reference date 28 September 2015
CERTNM - Change of name certificate 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AD01 - Change of registered office address 06 August 2015
MR01 - N/A 06 August 2015
AR01 - Annual Return 03 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AA - Annual Accounts 06 February 2015
RESOLUTIONS - N/A 03 February 2015
AA01 - Change of accounting reference date 08 January 2015
TM01 - Termination of appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
RESOLUTIONS - N/A 16 July 2014
SH08 - Notice of name or other designation of class of shares 16 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 22 May 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AA01 - Change of accounting reference date 08 July 2011
TM02 - Termination of appointment of secretary 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
SH01 - Return of Allotment of shares 08 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AD01 - Change of registered office address 08 July 2011
CERTNM - Change of name certificate 24 June 2011
CONNOT - N/A 24 June 2011
NEWINC - New incorporation documents 11 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.