Company number 05822570
Status Active
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address 12 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 100,000
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BOTLEY (UK) LIMITED are www.botleyuk.co.uk, and www.botley-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Botley Uk Limited is a Private Limited Company.
The company registration number is 05822570. Botley Uk Limited has been working since 19 May 2006.
The present status of the company is Active. The registered address of Botley Uk Limited is 12 The Shrubberies George Lane London E18 1bd. . MD SERVICES SA is a Secretary of the company. DUNAND, Baudouin is a Director of the company. Secretary DUNAND, Baudoin has been resigned. Secretary MD LEGAL SERVICES LTD has been resigned. Secretary FORTH TRUSTEES LIMITED has been resigned. Director MD LEGAL SERVICES LTD has been resigned. Director RUCHONNET, Daniel has been resigned. Director STAMFORD TRUSTEES LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".
Current Directors
Resigned Directors
Secretary
MD LEGAL SERVICES LTD
Resigned: 21 January 2008
Appointed Date: 19 May 2006
Secretary
FORTH TRUSTEES LIMITED
Resigned: 19 May 2006
Appointed Date: 19 May 2006
Director
MD LEGAL SERVICES LTD
Resigned: 21 January 2008
Appointed Date: 18 October 2007
Director
STAMFORD TRUSTEES LIMITED
Resigned: 19 May 2006
Appointed Date: 19 May 2006
BOTLEY (UK) LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
07 Jul 2014
Current accounting period extended from 30 June 2014 to 31 December 2014
...
... and 51 more events
03 Jul 2006
Director resigned
03 Jul 2006
New secretary appointed
03 Jul 2006
New director appointed
31 May 2006
Registered office changed on 31/05/06 from: 12 the shrubberies george lane london E18 1BD
19 May 2006
Incorporation
18 February 2013
Security agreement
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Bnp Paribas Commodity Futures Limited
Description: All the right, title and interest in any initial margin…
10 September 2010
Deed of pledge and assignment
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: All securities, valuables, goods, all claims of insurance…
10 September 2010
Deed of pledge and assignment
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: All securities, valuables, goods, all claims of insurance…
10 September 2010
Deed of pledge and assignment
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: All securities, valuables, goods, all claims of insurance…
29 February 2008
Trade finance security agreement
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Assignment of moneys and receivables and insurances see…
29 January 2008
General letter of pledge and hypothecation
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Natixis
Description: The charged property being the documents the proceeds…
18 September 2007
General pledge agreement
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities,stocks,bonds,coupon of paper…
6 June 2007
General assignment of receivables
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All its right, title and interest in and to the…
21 February 2007
General letter of pledge and hypothecation
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Natixis
Description: The pledged goods and proceeds. See the mortgage charge…
21 February 2007
Deed of general assignment agreement
Delivered: 5 March 2007
Status: Outstanding
Persons entitled: Natixis
Description: The assigned assets being the assigned contractual rights…
8 January 2007
Pledge of goods
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All goods held present or in future by the chargee anywhere…
8 January 2007
Letter of hypothecation
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All produce and goods and all bills of exchange drawn…
8 January 2007
General pledge agreement
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities stocks bonds, all other claims and…
8 January 2007
Letter of pledge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All negotiable instruments and all produce and goods and…
8 January 2007
Deed of assignment of receivables
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All receivables meaning all moneys due to the company under…