Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSTON HOLDCO B LIMITED
Company Information for

BOSTON HOLDCO B LIMITED

Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, BROMSGROVE, B60 4AD,
Company Registration Number
08516284
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Boston Holdco B Ltd
BOSTON HOLDCO B LIMITED was founded on 2013-05-03 and has its registered office in Stoke Prior. The organisation's status is listed as "Active - Proposal to Strike off". Boston Holdco B Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOSTON HOLDCO B LIMITED
 
Legal Registered Office
Malvern View Saxon Business Park
Hanbury Road
Stoke Prior
BROMSGROVE
B60 4AD
Other companies in SW1H
 
Previous Names
INTERCEDE 2470 LIMITED07/05/2013
Filing Information
Company Number 08516284
Company ID Number 08516284
Date formed 2013-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 2024-05-03
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-27 05:05:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSTON HOLDCO B LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOSTON HOLDCO B LIMITED

Current Directors
Officer Role Date Appointed
JO AUGUST
Director 2017-07-31
ROGER GRAHAM COLVIN
Director 2016-03-04
VENETIA COOPER
Director 2016-10-10
DOMINIC STEFAN DALLI
Director 2013-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
TOM JAMES MATTHEWS
Director 2013-05-20 2015-05-27
MITRE SECRETARIES LIMITED
Company Secretary 2013-05-03 2013-05-20
MITRE DIRECTORS LIMITED
Director 2013-05-03 2013-05-20
MITRE SECRETARIES LIMITED
Director 2013-05-03 2013-05-20
WILLIAM GEORGE HENRY YUILL
Director 2013-05-03 2013-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JO AUGUST FOSTERPLUS LIMITED Director 2017-07-31 CURRENT 1996-05-09 Active
JO AUGUST FOSTERPLUS (FOSTERCARE) LIMITED Director 2017-07-31 CURRENT 1996-05-09 Active
JO AUGUST CLIFFORD HOUSE FOSTERING LIMITED Director 2017-07-31 CURRENT 2009-03-04 Active
JO AUGUST ORANGE GROVE MIDLANDS LIMITED Director 2017-07-31 CURRENT 2006-04-25 Active - Proposal to Strike off
JO AUGUST OGF BIDCO LIMITED Director 2017-07-31 CURRENT 2016-01-18 Active - Proposal to Strike off
JO AUGUST INTEGRATED SERVICES PROGRAMME Director 2017-07-31 CURRENT 1993-05-21 Active
JO AUGUST HILLCREST CARE LTD. Director 2017-07-31 CURRENT 1995-06-23 Active - Proposal to Strike off
JO AUGUST P & D GROUP LIMITED Director 2017-07-31 CURRENT 2000-09-08 Active - Proposal to Strike off
JO AUGUST ORANGE GROVE NORTHWEST LIMITED Director 2017-07-31 CURRENT 2001-07-06 Active - Proposal to Strike off
JO AUGUST ORANGE GROVE SHROPSHIRE LIMITED Director 2017-07-31 CURRENT 2002-06-05 Active - Proposal to Strike off
JO AUGUST ORANGE GROVE FOSTERCARE LTD Director 2017-07-31 CURRENT 2009-09-23 Active
JO AUGUST MURRAY BIDCO LIMITED Director 2017-07-31 CURRENT 2012-07-23 Active - Proposal to Strike off
JO AUGUST MURRAY SECURITY LIMITED Director 2017-07-31 CURRENT 2012-07-23 Active
JO AUGUST PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED Director 2017-07-31 CURRENT 2012-07-23 Active - Proposal to Strike off
JO AUGUST ISP CHILDCARE LIMITED Director 2017-07-31 CURRENT 2013-04-18 Active - Proposal to Strike off
JO AUGUST OGF TOPCO LIMITED Director 2017-07-31 CURRENT 2016-01-18 Active - Proposal to Strike off
JO AUGUST OGF MIDCO LIMITED Director 2017-07-31 CURRENT 2016-01-18 Active - Proposal to Strike off
JO AUGUST THE ORANGE GROVE FOSTER CARE AGENCY LIMITED Director 2017-07-31 CURRENT 2001-03-27 Active - Proposal to Strike off
JO AUGUST ORANGE GROVE NORTHEAST LIMITED Director 2017-07-31 CURRENT 2001-11-21 Active - Proposal to Strike off
ROGER GRAHAM COLVIN HILLCREST CHILDRENS SERVICES LIMITED Director 2014-02-06 CURRENT 2002-04-04 Active
ROGER GRAHAM COLVIN 17052013 LIMITED Director 2009-09-22 CURRENT 2009-09-22 Dissolved 2014-05-20
ROGER GRAHAM COLVIN HILLCREST CARE PROPERTIES LIMITED Director 2009-08-04 CURRENT 1999-01-19 Active
ROGER GRAHAM COLVIN OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED Director 2008-11-10 CURRENT 2000-03-22 Active
VENETIA COOPER MURRAY SECURITY LIMITED Director 2017-07-06 CURRENT 2012-07-23 Active
VENETIA COOPER FOSTERPLUS LIMITED Director 2016-10-10 CURRENT 1996-05-09 Active
VENETIA COOPER FOSTERPLUS (FOSTERCARE) LIMITED Director 2016-10-10 CURRENT 1996-05-09 Active
VENETIA COOPER CLIFFORD HOUSE FOSTERING LIMITED Director 2016-10-10 CURRENT 2009-03-04 Active
VENETIA COOPER ORANGE GROVE MIDLANDS LIMITED Director 2016-10-10 CURRENT 2006-04-25 Active - Proposal to Strike off
VENETIA COOPER OGF BIDCO LIMITED Director 2016-10-10 CURRENT 2016-01-18 Active - Proposal to Strike off
VENETIA COOPER INTEGRATED SERVICES PROGRAMME Director 2016-10-10 CURRENT 1993-05-21 Active
VENETIA COOPER HILLCREST CARE LTD. Director 2016-10-10 CURRENT 1995-06-23 Active - Proposal to Strike off
VENETIA COOPER P & D GROUP LIMITED Director 2016-10-10 CURRENT 2000-09-08 Active - Proposal to Strike off
VENETIA COOPER ORANGE GROVE NORTHWEST LIMITED Director 2016-10-10 CURRENT 2001-07-06 Active - Proposal to Strike off
VENETIA COOPER ORANGE GROVE SHROPSHIRE LIMITED Director 2016-10-10 CURRENT 2002-06-05 Active - Proposal to Strike off
VENETIA COOPER ORANGE GROVE FOSTERCARE LTD Director 2016-10-10 CURRENT 2009-09-23 Active
VENETIA COOPER MURRAY BIDCO LIMITED Director 2016-10-10 CURRENT 2012-07-23 Active - Proposal to Strike off
VENETIA COOPER PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED Director 2016-10-10 CURRENT 2012-07-23 Active - Proposal to Strike off
VENETIA COOPER ISP CHILDCARE LIMITED Director 2016-10-10 CURRENT 2013-04-18 Active - Proposal to Strike off
VENETIA COOPER OGF TOPCO LIMITED Director 2016-10-10 CURRENT 2016-01-18 Active - Proposal to Strike off
VENETIA COOPER OGF MIDCO LIMITED Director 2016-10-10 CURRENT 2016-01-18 Active - Proposal to Strike off
VENETIA COOPER THE ORANGE GROVE FOSTER CARE AGENCY LIMITED Director 2016-10-10 CURRENT 2001-03-27 Active - Proposal to Strike off
VENETIA COOPER ORANGE GROVE NORTHEAST LIMITED Director 2016-10-10 CURRENT 2001-11-21 Active - Proposal to Strike off
DOMINIC STEFAN DALLI PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED Director 2018-03-22 CURRENT 2012-07-23 Active - Proposal to Strike off
DOMINIC STEFAN DALLI DALLI FAMILY INVESTMENT COMPANY Director 2016-06-17 CURRENT 2016-06-17 Active
DOMINIC STEFAN DALLI PROJECT TULIP TOPCO LIMITED Director 2016-05-20 CURRENT 2016-05-04 Active
DOMINIC STEFAN DALLI OUTCOMES FIRST MIDCO LIMITED Director 2013-05-20 CURRENT 2013-05-03 Active
DOMINIC STEFAN DALLI OUTCOMES FIRST GROUP HOLDINGS LIMITED Director 2013-05-20 CURRENT 2013-05-03 Active
DOMINIC STEFAN DALLI P BLOOM LIMITED Director 2013-05-20 CURRENT 2013-05-03 Active
DOMINIC STEFAN DALLI BOSTON HOLDCO A LIMITED Director 2013-05-20 CURRENT 2013-05-03 Active
DOMINIC STEFAN DALLI MANAGEMENT OPPORTUNITIES LIMITED Director 2010-04-22 CURRENT 1989-06-20 Active
DOMINIC STEFAN DALLI SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED Director 2010-04-22 CURRENT 2004-11-10 Active
DOMINIC STEFAN DALLI KEW CARE GROUP LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
DOMINIC STEFAN DALLI CLEEVE LODGE CARE LIMITED Director 2008-09-25 CURRENT 2006-04-26 Active
DOMINIC STEFAN DALLI WESTBOURNE CARE LIMITED Director 2007-02-12 CURRENT 2007-02-08 Active
DOMINIC STEFAN DALLI GREEN WILLOW PROPERTY LIMITED Director 2005-10-18 CURRENT 2005-10-18 Active
DOMINIC STEFAN DALLI GREEN WILLOW CARE LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
DOMINIC STEFAN DALLI MANOR COTTAGE CARE LIMITED Director 2003-08-22 CURRENT 2003-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-03SECOND GAZETTE not voluntary dissolution
2024-09-17FIRST GAZETTE notice for voluntary strike-off
2024-09-05Application to strike the company off the register
2024-09-05Application to strike the company off the register
2024-07-15CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES
2024-05-29Statement of capital on GBP 4.408801
2024-05-29Statement of capital on GBP 439,880,158.010001
2023-12-09Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-25Director's details changed for Mrs Jo August on 2023-04-18
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-10-28AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/20
2021-10-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX England
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-03-05AA01Previous accounting period shortened from 31/03/20 TO 30/12/19
2020-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-01-06AD03Registers moved to registered inspection location of C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
2020-01-06AD02Register inspection address changed to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-02-06MEM/ARTSARTICLES OF ASSOCIATION
2019-02-06RES01ADOPT ARTICLES 06/02/19
2019-01-28SH0117/01/19 STATEMENT OF CAPITAL GBP 724873.016
2019-01-28PSC07CESSATION OF SOVEREIGN CAPITAL LIMITED PARTNERSHIP III AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28PSC02Notification of Nutrius Uk Bidco Limited as a person with significant control on 2019-01-17
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM COLVIN
2019-01-28AP01DIRECTOR APPOINTED MR JONATHAN DAVID CLARK
2018-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-15AP01DIRECTOR APPOINTED MRS JO AUGUST
2017-08-15AP01DIRECTOR APPOINTED MRS VENETIA COOPER
2017-08-15AP01DIRECTOR APPOINTED MRS JO AUGUST
2017-08-15AP01DIRECTOR APPOINTED MRS VENETIA COOPER
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-01-31AA01Current accounting period extended from 29/12/16 TO 31/03/17
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 724873.006
2016-07-04AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 724873.006
2016-05-11SH0107/03/16 STATEMENT OF CAPITAL GBP 724873.006
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-06RES06REDUCE ISSUED CAPITAL 04/03/2016
2016-04-06RES01ADOPT ARTICLES 06/04/16
2016-03-04SH20STATEMENT BY DIRECTORS
2016-03-04SH1904/03/16 STATEMENT OF CAPITAL GBP 724873.01
2016-03-04CAP-SSSOLVENCY STATEMENT DATED 04/03/16
2016-03-04RES13CREDIT TO SHARE PREM ACCT 04/03/2016
2016-03-04RES06REDUCE ISSUED CAPITAL 04/03/2016
2016-03-04SH20STATEMENT BY DIRECTORS
2016-03-04SH1904/03/16 STATEMENT OF CAPITAL GBP 408214.29
2016-03-04CAP-SSSOLVENCY STATEMENT DATED 04/03/16
2016-03-04RES06REDUCE ISSUED CAPITAL 04/03/2016
2016-03-04SH20STATEMENT BY DIRECTORS
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 4082142.86
2016-03-04SH1904/03/16 STATEMENT OF CAPITAL GBP 4082142.86
2016-03-04CAP-SSSOLVENCY STATEMENT DATED 04/03/16
2016-03-04RES13CREDIT TO SHARE PREMIUM ACCT 04/03/2016
2016-03-04RES06REDUCE ISSUED CAPITAL 04/03/2016
2016-03-04AP01DIRECTOR APPOINTED MR ROGER GRAHAM COLVIN
2015-12-18AA01PREVSHO FROM 30/12/2014 TO 29/12/2014
2015-09-29AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 5422928.57
2015-08-10AR0103/05/15 FULL LIST
2015-08-07TM01TERMINATE DIR APPOINTMENT
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 25 VICTORIA STREET LONDON SW1H 0EX
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TOM MATTHEWS
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-18DISS40DISS40 (DISS40(SOAD))
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 5422928.57
2014-10-16AR0103/05/14 FULL LIST
2014-09-09GAZ1FIRST GAZETTE
2013-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-18RES12VARYING SHARE RIGHTS AND NAMES
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2013-06-10AP01DIRECTOR APPOINTED DOMINIC DALLI
2013-06-10AP01DIRECTOR APPOINTED TOM MATTHEWS
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2013-06-10AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-06-10SH02SUB-DIVISION 20/05/13
2013-06-10SH0120/05/13 STATEMENT OF CAPITAL GBP 5422928.57
2013-05-15RES01ADOPT ARTICLES 07/05/2013
2013-05-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-05-07CERTNMCOMPANY NAME CHANGED INTERCEDE 2470 LIMITED CERTIFICATE ISSUED ON 07/05/13
2013-05-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOSTON HOLDCO B LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOSTON HOLDCO B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOSTON HOLDCO B LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSTON HOLDCO B LIMITED

Intangible Assets
Patents
We have not found any records of BOSTON HOLDCO B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSTON HOLDCO B LIMITED
Trademarks
We have not found any records of BOSTON HOLDCO B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSTON HOLDCO B LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BOSTON HOLDCO B LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOSTON HOLDCO B LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSTON HOLDCO B LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOSTON HOLDCO B LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.