CompanyTrack
B

BOSTON MFO (UK) LIMITED

Active Belfast

Combined office administrative service activities

Combined office administrative service activities
B

BOSTON MFO (UK) LIMITED

Combined office administrative service activities

Founded 31 May 2019 Active Belfast, Northern Ireland
Combined office administrative service activities
Accounts Submitted 19 Mar 2025
Confirmation Statement Submitted 14 Aug 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

368 Newtownards Road Belfast BT4 1HG Northern Ireland

Credit Report

Discover BOSTON MFO (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 2 resigned
Status
Alexander Fleming McneeDirectorBritishIsle Of Man5528 Feb 2025Active
Joanne Michelle LuceDirectorBritishJersey5431 May 2019Active
John Alexander Norman WardDirectorBritishNorthern Ireland5822 Feb 2023Active
Katherine EllisDirectorBritishIsle Of Man4728 Feb 2025Active
Nick GilbertDirectorBritishEngland4328 Feb 2025Active
Sarah Jane MullinsSecretaryUnknownUnknown31 May 2019Active
Stephen Watermeyer WilsonDirectorBritishIsle Of Man4628 Feb 2025Active

Shareholders

Shareholders (2)

Boston Group Newco (iom) Limited
100.0%
1,50014 Aug 2025
Joanne Luce
0.0%
014 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Boston Group Newco Limited

United Kingdom

Active
Notified 28 Feb 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Joanne Michelle Luce

Ceased 28 Feb 2025

Ceased

Group Structure

Group Structure

BOSTON GROUP NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
HORIZON CAPITAL MEMBERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL LLP united kingdom
BOSTON MFO (UK) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
14 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-14 with updatesView(4 pages)
7 Jul 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
28 Mar 2025OfficersChange to director Mr Stephen Watermeyer Wilson on 2025-03-17View(2 pages)
19 Mar 2025AccountsAnnual accounts made up to 2025-05-31View(1 page)
10 Mar 2025OfficersAppointment of Katherine Ellis as director on 2025-02-28View(2 pages)
14 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-14 with updates

7 Jul 2025 Change Of Name

Certificate Change Of Name Company

28 Mar 2025 Officers

Change to director Mr Stephen Watermeyer Wilson on 2025-03-17

19 Mar 2025 Accounts

Annual accounts made up to 2025-05-31

10 Mar 2025 Officers

Appointment of Katherine Ellis as director on 2025-02-28

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-14 with updates

6 months ago on 14 Aug 2025

Certificate Change Of Name Company

7 months ago on 7 Jul 2025

Change to director Mr Stephen Watermeyer Wilson on 2025-03-17

10 months ago on 28 Mar 2025

Annual accounts made up to 2025-05-31

11 months ago on 19 Mar 2025

Appointment of Katherine Ellis as director on 2025-02-28

11 months ago on 10 Mar 2025