Boat International Group Limited LONDON


Founded in 2006, Boat International Group, classified under reg no. 06026344 is an active company. Currently registered at Hartfield House First Floor 41-47 Hartfield Road SW19 3RQ, London the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2008/07/03 Boat International Group Limited is no longer carrying the name Boat International Media.

The firm has 6 directors, namely Michael H., Anthony E. and John P. and others. Of them, Andrew W. has been with the company the longest, being appointed on 10 January 2014 and Michael H. has been with the company for the least time - from 20 April 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boat International Group Limited Address / Contact

Office Address Hartfield House First Floor 41-47 Hartfield Road
Office Address2 Wimbledon
Town London
Post code SW19 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06026344
Date of Incorporation Tue, 12th Dec 2006
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Michael H.

Position: Director

Appointed: 20 April 2022

Anthony E.

Position: Director

Appointed: 01 February 2019

John P.

Position: Director

Appointed: 01 February 2019

Toby M.

Position: Director

Appointed: 01 February 2019

David T.

Position: Director

Appointed: 19 June 2018

Andrew W.

Position: Director

Appointed: 10 January 2014

Tara H.

Position: Director

Appointed: 13 December 2018

Resigned: 20 April 2022

Nicholas B.

Position: Director

Appointed: 23 June 2015

Resigned: 13 December 2018

Chris D.

Position: Director

Appointed: 17 June 2014

Resigned: 30 November 2018

Jonathan G.

Position: Director

Appointed: 10 January 2014

Resigned: 23 June 2015

Peter D.

Position: Director

Appointed: 10 January 2014

Resigned: 19 June 2018

Kym K.

Position: Secretary

Appointed: 25 November 2010

Resigned: 22 February 2012

Kymberley K.

Position: Director

Appointed: 25 November 2010

Resigned: 22 February 2012

Ian G.

Position: Director

Appointed: 27 May 2010

Resigned: 23 June 2011

Richard G.

Position: Director

Appointed: 07 November 2008

Resigned: 30 September 2013

Thomas A.

Position: Director

Appointed: 12 February 2007

Resigned: 31 July 2010

David J.

Position: Director

Appointed: 13 December 2006

Resigned: 31 January 2014

Anthony H.

Position: Director

Appointed: 13 December 2006

Resigned: 31 August 2015

David J.

Position: Secretary

Appointed: 12 December 2006

Resigned: 23 November 2010

Fraser D.

Position: Director

Appointed: 12 December 2006

Resigned: 11 January 2010

Andrew H.

Position: Director

Appointed: 12 December 2006

Resigned: 12 September 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Boat Bidco Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Boat Bidco Limited

3 Cadogan Gate Cadogan Gate, London, SW1X 0AS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08731010
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Boat International Media July 3, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, October 2023
Free Download (17 pages)

Company search

Advertisements