Company NameUK Boxer Midco 2 Limited
Company StatusActive
Company Number06591650
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bernd Brust
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJon Salkin
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2018(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCOO
Country of ResidenceUnited States
Correspondence AddressCole-Parmer Instrument Company Llc 625 East Bunker
Vernon Hills
Illinois
60061
Director NameMr Philip Rinaldi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(10 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address9 Orion Court, Ambuscade Road, Colmworth Business
Eaton Socon
St Neots
Cambridgeshire
PE19 8YX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 October 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Adam David Robson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address1st Floor Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Director NameMichael Eric Nevin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleInvestment Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS
Director NameMr Thomas William Leader
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(7 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 14 October 2015)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS
Director NameMr Andrew Timothy Waldes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2018)
RoleDirector Emea
Country of ResidenceEngland
Correspondence AddressUnit 3 River Brent Business Park Trumpers Way
Hanwell
London
W7 2QA
Director NameMr Jamie Ronald Gallifant
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2018(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameJamestown Investments Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

14 July 2010Delivered on: 15 July 2010
Satisfied on: 7 June 2011
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 October 2007Delivered on: 29 May 2008
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed and floating charge over all of its assets and undertaking and in particular by way of charge over the shares in bibby scientific limited (formerly k/a UK boxer bidco 2 limited) see image for full details.
Fully Satisfied
16 May 2008Delivered on: 29 May 2008
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

20 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 December 2018 (18 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 May 2019Appointment of Philip Rinaldi as a director on 8 May 2019 (2 pages)
22 May 2019Termination of appointment of Jamie Ronald Gallifant as a director on 8 May 2019 (1 page)
22 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Andrew Timothy Waldes as a director on 10 March 2018 (1 page)
21 March 2018Appointment of Jon Salkin as a director on 10 March 2018 (2 pages)
21 March 2018Appointment of Mr Jamie Ronald Gallifant as a director on 10 March 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
8 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
2 November 2016Second filing for the appointment of Bernd Brust as a director (6 pages)
2 November 2016Second filing for the appointment of Bernd Brust as a director (6 pages)
27 September 2016Director's details changed for Bernd Brust on 14 October 2015 (2 pages)
27 September 2016Director's details changed for Bernd Brust on 14 October 2015 (2 pages)
6 July 2016Full accounts made up to 30 September 2015 (10 pages)
6 July 2016Full accounts made up to 30 September 2015 (10 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,494,182
(5 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,494,182
(5 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Statement of company's objects (2 pages)
27 November 2015Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (3 pages)
27 November 2015Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (3 pages)
17 November 2015Termination of appointment of Thomas William Leader as a director on 14 October 2015 (2 pages)
17 November 2015Appointment of Bernd Brust as a director on 14 October 2015 (3 pages)
17 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 2,494,182
(4 pages)
17 November 2015Appointment of Bernd Brust as a director on 14 October 2015
  • ANNOTATION Clarification a Second filed AP01 was registered 02/11/2016
(4 pages)
17 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 conflict of interest 23/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 November 2015Appointment of Bernd Brust as a director on 14 October 2015
  • ANNOTATION Clarification a Second filed AP01 was registered 02/11/2016
(4 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflict of interest 23/10/2015
(33 pages)
17 November 2015Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015 (2 pages)
17 November 2015Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015 (2 pages)
17 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 2,494,182
(4 pages)
17 November 2015Termination of appointment of Thomas William Leader as a director on 14 October 2015 (2 pages)
6 November 2015Satisfaction of charge 1 in full (3 pages)
6 November 2015Satisfaction of charge 2 in full (2 pages)
6 November 2015Satisfaction of charge 2 in full (2 pages)
6 November 2015Satisfaction of charge 1 in full (3 pages)
30 October 2015Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015 (1 page)
30 October 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015 (2 pages)
30 October 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015 (2 pages)
30 October 2015Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015 (1 page)
24 July 2015Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page)
24 July 2015Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page)
24 July 2015Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page)
22 July 2015Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages)
22 July 2015Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages)
22 July 2015Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (9 pages)
3 July 2015Full accounts made up to 30 September 2014 (9 pages)
12 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 13,535
(4 pages)
12 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 13,535
(4 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
23 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
23 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
15 July 2014Full accounts made up to 30 September 2013 (8 pages)
15 July 2014Full accounts made up to 30 September 2013 (8 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 13,535
(5 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 13,535
(5 pages)
26 July 2013Full accounts made up to 30 September 2012 (9 pages)
26 July 2013Full accounts made up to 30 September 2012 (9 pages)
14 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 30 September 2011 (9 pages)
2 July 2012Full accounts made up to 30 September 2011 (9 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
28 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
20 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
20 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 30 September 2010 (9 pages)
8 April 2011Full accounts made up to 30 September 2010 (9 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 July 2010Full accounts made up to 30 September 2009 (9 pages)
1 July 2010Full accounts made up to 30 September 2009 (9 pages)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
15 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
23 July 2009Full accounts made up to 30 September 2008 (11 pages)
23 July 2009Full accounts made up to 30 September 2008 (11 pages)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
11 November 2008Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page)
11 November 2008Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2008Particulars of a charge subject to which a property has been acquired / charge no: 2 (4 pages)
29 May 2008Particulars of a charge subject to which a property has been acquired / charge no: 2 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2008Ad 23/05/08\gbp si 13533@1=13533\gbp ic 2/13535\ (2 pages)
28 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 May 2008Memorandum and Articles of Association (7 pages)
28 May 2008Memorandum and Articles of Association (7 pages)
28 May 2008Ad 23/05/08\gbp si 13533@1=13533\gbp ic 2/13535\ (2 pages)
28 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
20 May 2008Resolutions
  • RES13 ‐ Senior facilities agreement 16/05/2008
(2 pages)
20 May 2008Resolutions
  • RES13 ‐ Senior facilities agreement 16/05/2008
(2 pages)
20 May 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
13 May 2008Incorporation (19 pages)
13 May 2008Incorporation (19 pages)