Company NameBoston Holdco A Limited
Company StatusActive
Company Number08516288
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 12 months ago)
Previous NameIntercede 2469 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard John Cooke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Mary Joanne Logue
StatusCurrent
Appointed05 June 2023(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMr Tom James Matthews
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Dominic Stefan Dalli
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Roger Graham Colvin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangstone Gate Solent Road
Havant
Hampshire
PO9 1TR
Director NameMr Richard James Greenwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangstone Gate Solent Road
Havant
Hampshire
PO9 1TR
Director NameMrs Jane Ruth Worsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike Gate House Alcester Heath
Alcester
Warwickshire
B49 5JG
Director NameMrs Rebecca Louise Northall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTurnpike Gate House Alcester Heath
Alcester
Warwickshire
B49 5JG
Director NameMr Graham Baker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike Gate House Alcester Heath
Alcester
Warwickshire
B49 5JG
Director NameMr Rizwan Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike Gate House Alcester Heath
Alcester
Warwickshire
B49 5JG
Director NameMr Mark Andrew John Harrison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(4 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike Gate House Alcester Heath
Alcester
Warwickshire
B49 5JG
Director NameMr Christopher Leo Heine
Date of BirthJune 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed30 July 2019(6 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 December 2019)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressTurnpike Gate House Alcester Heath
Alcester
Warwickshire
B49 5JG
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed03 May 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

725.8m at £0.01Sovereign Capital Limited Partnership Iii
88.68%
Ordinary
54.9m at £0.01Heather Hayden
6.70%
Ordinary
25m at £0.01Gilbert Chalk & John Putt
3.05%
Ordinary
1.4m at £0.01Dominic Dalli
0.18%
Ordinary
1.4m at £0.01David Myers
0.17%
Ordinary
-OTHER
0.16%
-
1.2m at £0.01Trustees Of Michael Needley Discretionary Trust
0.15%
Ordinary
1m at £0.01Faith Whittle
0.12%
Ordinary
699.4k at £0.01George Williams
0.09%
Ordinary
725.7k at £0.01Robert Kay
0.09%
Ordinary
728.6k at £0.01Trustee Of A Trust Being A Full Sipp For Tower Pensions Trust Full Sipp For T Matthews Ref 167648
0.09%
Ordinary
631k at £0.01Dyson Bogg
0.08%
Ordinary
631k at £0.01S. Mcleland
0.08%
Ordinary
546.4k at £0.01Matthew Owen
0.07%
Ordinary
546.4k at £0.01Sarah Owen
0.07%
Ordinary
364.3k at £0.01Chris Chalk
0.04%
Ordinary
306k at £0.01Julie Sieger
0.04%
Ordinary
314.7k at £0.01Trustee Of A Trust Being A Full Sipp For Tower Pensions Trust Full Sipp For Jose Rodriguez Cesenas Ref 166212
0.04%
Ordinary
291.4k at £0.01Trustee Of A Trust Being A Full Sipp For Tower Pensions Trust Full Sipp For K Cox Ref 164490
0.04%
Ordinary
291.4k at £0.01Trustee Of A Trust Being A Full Sipp For Tower Pensions Trust Full Sipp For N Cox Ref 164489
0.04%
Ordinary
364.3k at £0.01Trustee Of A Trust Being A Full Sipp For Tower Pensions Trust Full Sipp For Robert King Ref 170414
0.04%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

25 September 2019Delivered on: 4 October 2019
Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

9 February 2021Change of details for Sscp Spring Bidco Limited as a person with significant control on 23 November 2020 (2 pages)
12 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
12 November 2020Registered office address changed from Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG England to Atria Spa Road Bolton BL1 4AG on 12 November 2020 (1 page)
12 November 2020Change of details for Sscp Spring Bidco Limited as a person with significant control on 6 November 2020 (2 pages)
17 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Jane Ruth Worsley as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Rebecca Louise Northall as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Graham Baker as a director on 31 January 2020 (1 page)
18 December 2019Appointment of Mr David Jon Leatherbarrow as a director on 13 December 2019 (2 pages)
18 December 2019Termination of appointment of Christopher Leo Heine as a director on 13 December 2019 (1 page)
18 December 2019Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 December 2019 (2 pages)
8 October 2019Memorandum and Articles of Association (47 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 October 2019Registration of charge 085162880001, created on 25 September 2019 (75 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
31 July 2019Termination of appointment of Dominic Stefan Dalli as a director on 30 July 2019 (1 page)
31 July 2019Notification of Sscp Spring Bidco Limited as a person with significant control on 30 July 2019 (2 pages)
31 July 2019Appointment of Christopher Leo Heine as a director on 30 July 2019 (2 pages)
31 July 2019Cessation of Management Opportunities Limited as a person with significant control on 30 July 2019 (1 page)
31 July 2019Termination of appointment of Rizwan Khan as a director on 30 July 2019 (1 page)
31 July 2019Cessation of Sovereign Capital Partners Llp as a person with significant control on 30 July 2019 (1 page)
31 July 2019Termination of appointment of Mark Andrew John Harrison as a director on 30 July 2019 (1 page)
15 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
31 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
20 June 2018Second filing of a statement of capital following an allotment of shares on 2 May 2018
  • GBP 1,942.272068
(15 pages)
29 May 2018Registered office address changed from C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR to Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 29 May 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with updates (11 pages)
22 May 2018Confirmation statement made on 3 May 2018 with updates (19 pages)
21 May 2018Notification of Management Opportunities Limited as a person with significant control on 6 April 2016 (2 pages)
17 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 1,942.272067
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2018.
(13 pages)
2 May 2018Termination of appointment of Roger Graham Colvin as a director on 6 April 2018 (1 page)
2 May 2018Appointment of Mr. Mark Andrew John Harrison as a director on 1 May 2018 (2 pages)
2 May 2018Appointment of Mr Rizwan Khan as a director on 1 February 2018 (2 pages)
26 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
18 April 2018Statement of capital on 18 April 2018
  • GBP 1,691.370340
(8 pages)
18 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2018Solvency Statement dated 18/04/18 (3 pages)
18 April 2018Statement by Directors (2 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
15 September 2017Termination of appointment of Richard James Greenwell as a director on 31 August 2017 (1 page)
15 September 2017Termination of appointment of Richard James Greenwell as a director on 31 August 2017 (1 page)
9 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
7 October 2016Full accounts made up to 31 December 2015 (10 pages)
7 October 2016Full accounts made up to 31 December 2015 (10 pages)
26 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,691,370.34
(18 pages)
26 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,691,370.34
(18 pages)
27 May 2016Appointment of Mr Richard James Greenwell as a director on 7 March 2016 (2 pages)
27 May 2016Appointment of Mr Richard James Greenwell as a director on 7 March 2016 (2 pages)
27 May 2016Appointment of Mr Richard John Cooke as a director on 7 March 2016 (2 pages)
27 May 2016Appointment of Mrs Jane Ruth Worsley as a director on 7 March 2016 (2 pages)
27 May 2016Appointment of Mr Richard John Cooke as a director on 7 March 2016 (2 pages)
27 May 2016Appointment of Mr Graham Baker as a director on 7 March 2016 (2 pages)
27 May 2016Appointment of Mrs Jane Ruth Worsley as a director on 7 March 2016 (2 pages)
27 May 2016Appointment of Mrs Rebecca Louise Northall as a director on 7 March 2016 (2 pages)
27 May 2016Appointment of Mrs Rebecca Louise Northall as a director on 7 March 2016 (2 pages)
27 May 2016Appointment of Mr Graham Baker as a director on 7 March 2016 (2 pages)
24 April 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 1,691,370.34
(8 pages)
24 April 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 1,691,370.34
(8 pages)
19 April 2016Full accounts made up to 31 December 2014 (10 pages)
19 April 2016Full accounts made up to 31 December 2014 (10 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Particulars of variation of rights attached to shares (6 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Particulars of variation of rights attached to shares (6 pages)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
4 March 2016Statement of capital on 4 March 2016
  • GBP 952,500.00
(4 pages)
4 March 2016Appointment of Mr Roger Graham Colvin as a director on 4 March 2016 (2 pages)
4 March 2016Statement by Directors (1 page)
4 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 March 2016Appointment of Mr Roger Graham Colvin as a director on 4 March 2016 (2 pages)
4 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 March 2016Solvency Statement dated 04/03/16 (1 page)
4 March 2016Statement by Directors (1 page)
4 March 2016Statement of capital on 4 March 2016
  • GBP 952,500.00
(4 pages)
4 March 2016Solvency Statement dated 04/03/16 (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
18 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
18 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 December 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,184,214.29
(6 pages)
17 December 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,184,214.29
(6 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
7 August 2015Termination of appointment of a director (1 page)
7 August 2015Termination of appointment of a director (1 page)
6 August 2015Registered office address changed from 25 Victoria Street London SW1H 0EX to C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 25 Victoria Street London SW1H 0EX to C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 25 Victoria Street London SW1H 0EX to C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR on 6 August 2015 (1 page)
27 May 2015Termination of appointment of Tom James Matthews as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Tom James Matthews as a director on 27 May 2015 (1 page)
7 January 2015Full accounts made up to 31 December 2013 (10 pages)
7 January 2015Full accounts made up to 31 December 2013 (10 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
16 October 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 8,184,214.29
(6 pages)
16 October 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 8,184,214.29
(6 pages)
16 October 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 8,184,214.29
(6 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Termination of appointment of William Yuill as a director (1 page)
10 June 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2013 (2 pages)
10 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 8,184,214.29
(4 pages)
10 June 2013Sub-division of shares on 20 May 2013 (5 pages)
10 June 2013Termination of appointment of Mitre Directors Limited as a director (1 page)
10 June 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2013 (2 pages)
10 June 2013Appointment of Dominic Dalli as a director (3 pages)
10 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 8,184,214.29
(4 pages)
10 June 2013Resolutions
  • RES13 ‐ Sub division 20/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2013Termination of appointment of Mitre Secretaries Limited as a director (1 page)
10 June 2013Termination of appointment of Mitre Secretaries Limited as a director (1 page)
10 June 2013Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
10 June 2013Appointment of Dominic Dalli as a director (3 pages)
10 June 2013Termination of appointment of William Yuill as a director (1 page)
10 June 2013Termination of appointment of Mitre Directors Limited as a director (1 page)
10 June 2013Sub-division of shares on 20 May 2013 (5 pages)
10 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
10 June 2013Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
10 June 2013Resolutions
  • RES13 ‐ Sub division 20/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2013Appointment of Tom Matthews as a director (3 pages)
10 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
10 June 2013Appointment of Tom Matthews as a director (3 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 May 2013Company name changed intercede 2469 LIMITED\certificate issued on 07/05/13
  • CONNOT ‐
(3 pages)
7 May 2013Company name changed intercede 2469 LIMITED\certificate issued on 07/05/13
  • CONNOT ‐
(3 pages)
3 May 2013Incorporation (44 pages)
3 May 2013Incorporation (44 pages)