Advanced company searchLink opens in new window

BOREAS (INVESTMENT) LIMITED

Company number 08692723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2017 AP03 Appointment of Melanie Julien as a secretary on 17 July 2017
19 Jul 2017 TM02 Termination of appointment of Ève Giard as a secretary on 17 July 2017
12 Jul 2017 CH01 Director's details changed for Macky Tall on 12 May 2017
13 Jun 2017 AA Full accounts made up to 31 December 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
29 Sep 2016 TM01 Termination of appointment of Andreas Beroutsos as a director on 23 June 2016
29 Jul 2016 AP01 Appointment of Louis Marie St-Maurice as a director on 23 June 2016
17 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000,001
24 Jun 2015 AA Full accounts made up to 31 December 2014
31 Oct 2014 AP01 Appointment of Rana Ghorayeb as a director on 14 October 2014
31 Oct 2014 TM01 Termination of appointment of Pierre Fortier as a director on 14 October 2014
31 Oct 2014 TM01 Termination of appointment of Luc Houle as a director on 14 October 2014
09 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,001
18 Aug 2014 AP01 Appointment of Mr Andreas Beroutsos as a director on 15 July 2014
18 Aug 2014 TM01 Termination of appointment of Cyrille Vittecoq as a director on 6 August 2014
18 Aug 2014 TM01 Termination of appointment of Normand Provost as a director on 15 July 2014
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000,001
02 Apr 2014 MR01 Registration of charge 086927230001
12 Dec 2013 AD01 Registered office address changed from 40 4Th Floor 40 Dukes Place London EC3A 7NH England on 12 December 2013
12 Dec 2013 AD01 Registered office address changed from Simmons & Simmons Llp One Ropemaker Street London EC2Y 9SS England on 12 December 2013
16 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted