Boldswitch Limited LONDON


Boldswitch started in year 1988 as Private Limited Company with registration number 02307096. The Boldswitch company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since Thursday 30th June 1994 Boldswitch Limited is no longer carrying the name C.w. Harris Properties.

The company has 3 directors, namely Alexander C., Jonathan T. and Miles P.. Of them, Miles P. has been with the company the longest, being appointed on 16 March 2022 and Alexander C. has been with the company for the least time - from 22 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boldswitch Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02307096
Date of Incorporation Wed, 19th Oct 1988
Industry Development of building projects
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Alexander C.

Position: Director

Appointed: 22 December 2023

Jonathan T.

Position: Director

Appointed: 18 March 2022

Miles P.

Position: Director

Appointed: 16 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Nick T.

Position: Director

Appointed: 05 October 2020

Resigned: 22 December 2023

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 30 June 2023

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 31 March 2019

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 18 March 2022

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Nicholas R.

Position: Director

Appointed: 10 October 2003

Resigned: 31 August 2005

Robert B.

Position: Director

Appointed: 26 February 2002

Resigned: 31 December 2007

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 30 June 2011

Rebecca S.

Position: Secretary

Appointed: 05 September 2000

Resigned: 30 April 2009

Stuart S.

Position: Director

Appointed: 20 June 1994

Resigned: 30 June 2004

Michael G.

Position: Director

Appointed: 20 June 1994

Resigned: 31 January 2007

Peter C.

Position: Secretary

Appointed: 20 June 1994

Resigned: 05 September 2000

John W.

Position: Director

Appointed: 20 June 1994

Resigned: 14 July 2006

Anthony B.

Position: Secretary

Appointed: 25 June 1992

Resigned: 20 June 1994

David T.

Position: Director

Appointed: 01 June 1991

Resigned: 21 January 1994

Brian E.

Position: Director

Appointed: 01 June 1991

Resigned: 20 June 1994

Michael C.

Position: Director

Appointed: 01 June 1991

Resigned: 25 June 1992

Ian J.

Position: Director

Appointed: 01 June 1991

Resigned: 20 June 1994

Philip H.

Position: Director

Appointed: 01 June 1991

Resigned: 20 June 1994

Anthony B.

Position: Director

Appointed: 01 June 1991

Resigned: 20 June 1994

Harry S.

Position: Director

Appointed: 01 June 1991

Resigned: 16 June 1994

Hugh S.

Position: Director

Appointed: 01 June 1991

Resigned: 20 June 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is The British Land Company Plc from London, England. This PSC is categorised as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is The British Land Company Plc that put London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

The British Land Company Plc

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered United Kingdom Companies Registry
Registration number 621920
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

The British Land Company Plc

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 621920
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

C.w. Harris Properties June 30, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 6th, July 2023
Free Download (5 pages)

Company search

Advertisements