Company number 05711187
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Appointment of Mr Michael Smith as a director on 1 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BOXTREAD LIMITED are www.boxtread.co.uk, and www.boxtread.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Boxtread Limited is a Private Limited Company.
The company registration number is 05711187. Boxtread Limited has been working since 15 February 2006.
The present status of the company is Active. The registered address of Boxtread Limited is 4th Floor Adam House 1 Fitzroy Square London W1t 5he. . QUAYLE, Clifford Anthony is a Director of the company. ROBERTS, David Ian is a Director of the company. SHEEHAN, Bobby Brendan is a Director of the company. SMITH, Michael James is a Director of the company. Secretary ANDREWS, John Anthony has been resigned. Secretary DANIEL, Amanda has been resigned. Secretary JONES, Gareth has been resigned. Director ANDREWS, John Anthony has been resigned. Director DACOSTA, Trevor Keith has been resigned. Director DANIEL, Donald Stanley has been resigned. Director FOLEY, Nicola has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
DANIEL, Amanda
Resigned: 20 February 2006
Appointed Date: 15 February 2006
Secretary
JONES, Gareth
Resigned: 18 December 2014
Appointed Date: 24 September 2007
Director
FOLEY, Nicola
Resigned: 30 March 2016
Appointed Date: 13 March 2015
43 years old
Persons With Significant Control
Edinburgh House Estates (Germany) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BOXTREAD LIMITED Events
09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
10 Oct 2016
Appointment of Mr Michael Smith as a director on 1 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016
09 Jun 2016
Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016
...
... and 62 more events
17 Mar 2006
Secretary resigned
17 Mar 2006
Registered office changed on 17/03/06 from: 69 hayfield road orpington kent BR5 2DL
16 Mar 2006
Memorandum and Articles of Association
16 Mar 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
15 Feb 2006
Incorporation
18 November 2011
Share pledge confirmation and restatement agreement
Delivered: 5 December 2011
Status: Outstanding
Persons entitled: Capmark Management PLC
Description: Each new pledgor granted pledges to the security…
15 July 2011
Share and partnership interest plede confirmation and restatement agreement
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Capmark Management PLC
Description: Each new pledgor granted pledges to the security trustee…
15 July 2011
A right of pledge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Capmark Management P.L.C. ((Formerly Named Capmark Bank Europe P.L.C.)
Description: The shares being 17,999 ordinary shares and one priority…
15 July 2011
A right of pledge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Capmark Management P.L.C. ((Formerly Named Capmark Bank Europe P.L.C.)
Description: The shares being 17,999 ordinary shares and one priority…
15 July 2011
A right of pledge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Capmark Management P.L.C. ((Formerly Named Capmark Bank Europe P.L.C.)
Description: The shares being 17,999 ordinary shares and one priority…
15 July 2011
A right of pledge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Capmark Management P.L.C. ((Formerly Named Capmark Bank Europe P.L.C.)
Description: The shares being 17,999 ordinary shares and one priority…
15 July 2011
A right of pledge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Capmark Management P.L.C. ((Formerly Named Capmark Bank Europe P.L.C.)
Description: The shares being 17,999 ordinary shares and one priority…
15 July 2011
A right of pledge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Capmark Management P.L.C. ((Formerly Named Capmark Bank Europe P.L.C.)
Description: The shares being 17,999 ordinary shares and one priority…
15 July 2011
A right of pledge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Capmark Management P.L.C. ((Formerly Named Capmark Bank Europe P.L.C.)
Description: The shares being 19,999 ordinary shares and one priority…
15 July 2011
A right of pledge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Capmark Management P.L.C. ((Formerly Named Capmark Bank Europe P.L.C.)
Description: The shares being 17,999 ordinary shares and one priority…
13 November 2006
Share charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Capmark Bank Europe PLC (The Security Trustee)
Description: By way of fixed charge the investments including all rights…
13 November 2006
Share charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Capmark Bank Europe PLC (The Security Trustee)
Description: By way of fixed charge the investments including all rights…