Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BOUG B.V.

BRANCH REGISTRATION, REFER TO PARENT REGISTRY,
Company Registration Number
FC025602
Other company type
Active

Company Overview

About Boug B.v.
BOUG B.V. was founded on 2004-11-04 and has its registered office in Refer To Parent Registry. The organisation's status is listed as "Active". Boug B.v. is a Other company type registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOUG B.V.
 
Legal Registered Office
BRANCH REGISTRATION
REFER TO PARENT REGISTRY
 
Filing Information
Company Number FC025602
Company ID Number FC025602
Date formed 2004-11-04
Country 
Origin Country NETHERLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2018-09-07 18:32:54
Primary Source:Companies House
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 BOUG B.V.

Current Directors
Officer Role Date Appointed
YANNICK LABORIE
Director 2016-05-23
JAMES MICHAEL COLLINGWOOD PETERS
Director 2015-07-15
DONALD PAUL REYNOLDS
Director 2004-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN MARK FIELD
Director 2009-12-10 2017-10-16
ENVER KHAIROV
Director 2011-02-01 2015-07-15
OLIVIER PAUL MICHEL CHERMETTE
Director 2007-09-10 2013-03-13
JOSE EDMOND FIRMIN CORSWAREM
Director 2010-08-16 2011-02-01
RENAUD ISMAN
Director 2004-11-24 2010-07-09
NEIL ANTHONY ROBINSON
Director 2008-03-13 2009-08-05
DENIS CHARLES AUTIER
Director 2006-02-28 2008-03-13
ATC CORPORATW SERVICES (NETHERLANDS) B.V.
Company Secretary 2004-11-24 2007-12-10
KEVIN JOHN SOWERBUTTS
Director 2004-11-29 2007-09-10
DARREN HACKETT
Director 2004-11-24 2004-11-29
EMMA JOANNE KENDALL
Director 2004-11-24 2004-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL COLLINGWOOD PETERS FIDEX LIMITED Director 2016-05-16 CURRENT 1998-08-20 Dissolved 2018-06-08
JAMES MICHAEL COLLINGWOOD PETERS LANDSPIRE LIMITED Director 2016-05-16 CURRENT 1990-11-21 Liquidation
JAMES MICHAEL COLLINGWOOD PETERS HAREWOOD FINANCING LIMITED Director 2015-12-15 CURRENT 2012-11-09 Dissolved 2018-06-20
JAMES MICHAEL COLLINGWOOD PETERS BNP PARIBAS INVESTMENTS NO.1 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2018-06-08
JAMES MICHAEL COLLINGWOOD PETERS BNP PARIBAS INVESTMENTS NO.2 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2018-06-08
JAMES MICHAEL COLLINGWOOD PETERS HAREWOOD INVESTMENTS NO.5 LIMITED Director 2012-05-11 CURRENT 2005-12-13 Converted / Closed
JAMES MICHAEL COLLINGWOOD PETERS HAREWOOD INVESTMENTS NO.8 LIMITED Director 2011-04-07 CURRENT 2011-03-17 Converted / Closed
JAMES MICHAEL COLLINGWOOD PETERS HAREWOOD INVESTMENT NO.7 LIMITED Director 2010-12-09 CURRENT 2010-10-07 Converted / Closed
DONALD PAUL REYNOLDS BNP PARIBAS ADMINISTRATIVE HOLDINGS LIMITED Director 2007-05-24 CURRENT 1964-11-24 Active
DONALD PAUL REYNOLDS BNP PARIBAS U.K. HOLDINGS LIMITED Director 2007-05-01 CURRENT 1987-03-06 Liquidation
DONALD PAUL REYNOLDS HAREWOOD HOLDINGS LIMITED Director 2006-11-15 CURRENT 2006-09-15 Liquidation
DONALD PAUL REYNOLDS BNP PARIBAS CAPITAL INVESTMENTS LIMITED Director 2004-06-10 CURRENT 1985-11-18 Dissolved 2016-10-13
DONALD PAUL REYNOLDS FPSUK (NOMINEES) LIMITED Director 2003-11-04 CURRENT 1987-01-29 Dissolved 2016-10-11
DONALD PAUL REYNOLDS BNP PARIBAS UK LIMITED Director 2001-07-25 CURRENT 1980-03-28 Liquidation
DONALD PAUL REYNOLDS BPCM NOMINEES LIMITED Director 2001-07-16 CURRENT 1984-02-23 Dissolved 2016-10-11
DONALD PAUL REYNOLDS VINGT NOMINEES LIMITED Director 2001-07-16 CURRENT 1986-05-16 Dissolved 2016-10-11
DONALD PAUL REYNOLDS WIGMORE NOMINEES LIMITED Director 2001-07-16 CURRENT 1993-10-15 Dissolved 2016-10-11
DONALD PAUL REYNOLDS BNP PARIBAS E & B LIMITED Director 2001-07-16 CURRENT 1990-02-28 Dissolved 2018-04-17
DONALD PAUL REYNOLDS BNP PARIBAS CMG LIMITED Director 2001-07-16 CURRENT 1986-06-17 Liquidation

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
2018-01-31OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR YANNICK LABORIE / 15/11/2017
2017-11-07OSTM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FIELD
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24OSCC01ALTN CONSTITUTIONAL DOC 08/07/2016
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-19OSAP01DIRECTOR APPOINTED YANNICK LABORIE
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20OSAP01DIRECTOR APPOINTED JAMES MICHAEL COLLINGWOOD PETERS
2016-05-20OSTM01APPOINTMENT TERMINATED, DIRECTOR ENVER KHAIROV
2016-05-20OSTM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER CHERMETTE
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-20OSCH02CHANGE IN ACCOUNTS DETAILS 01/01 TO 25/03 10MTHS
2011-09-05AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-09-05OSCH02CHANGE IN ACCOUNTS DETAILS 01/01 TO 31/12 10MTHS
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-25OSAP01DIRECTOR APPOINTED ENVER KHAIROV
2011-02-10OSTM01APPOINTMENT TERMINATED, DIRECTOR JOSE CORSWAREM
2010-11-24OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PAUL REYNOLDS / 30/11/2009
2010-11-02OSTM03TRANSACTION OSTM03- BR007887 PERSON AUTHORISED TO REPRESENT TERMINATED 09/07/2010 RENAUD ISMAN
2010-11-02OSAP07TRANSACTION OSAP07- BR007887 PERSON AUTHORISED TO ACCEPT APPOINTED 29/11/2004 DONALD PAUL REYNOLDS -- ADDRESS: 10 HAREWOOD AVENUE, LONDON, NW1 6AA
2010-11-02OSTM03TRANSACTION OSTM03- BR007887 PERSON AUTHORISED TO ACCEPT TERMINATED 29/11/2004 BARCOSEC LIMITED
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07OSAP01DIRECTOR APPOINTED JOSE EDMOND FIRMIN CORSWAREM
2010-09-07OSTM01APPOINTMENT TERMINATED, DIRECTOR RENAUD ISMAN
2010-03-04OSTM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON
2010-01-28OSAP01DIRECTOR APPOINTED JULIAN MARK FIELD
2009-10-02BR6TRANSACTION BR6- BR007887 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 05/08/2009 NEIL ROBINSON
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22BR6BR007887 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 13/03/2008 DENIS AUTIER
2009-01-22BR6BR007887 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 10/09/2007 KEVIN JOHN SOWERBUTTS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17BR4APPOINTMENT TERMINATED DIRECTOR DENIS AUTIER
2008-03-17BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-01-03BR4SEC RESIGNED 10/12/07 ATC CORPORATE SERVICES (NETHERLA
2008-01-03BR4DIR RESIGNED 10/09/07 SOWERBUTTS KEVIN JOHN
2008-01-03BR4DIR APPOINTED 10/09/07 CHERMETTE OLIVIER PAUL MICHEL LONDON NW3
2007-10-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29BR3CHANGE IN ACCOUNTS DETAILS APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2006-11-14AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-11-01BR3CHANGE IN ACCOUNTS DETAILS 01/01
2006-03-13BR4DIR APPOINTED 28/02/06 AUTIER DENIS PORTSEA PLACE LONDON
2006-02-06BR4DIR APPOINTED 29/11/04 SOWEBUTTS KEVIN JOHN KINGS ROAD LONDON
2006-02-06BR4DIR APPOINTED 29/11/04 REYNOLDS DONALD PAUL WALTON ON THAMES SURREY
2006-01-09BR6BR007887 PA TERMINATED 17/11/05 AMELLAL FARID
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14BR6BR007887 PA APPOINTED 29/11/04 AMELLAL FARID 6 KENSINGTON COURT GARDENS LONDON W8
2005-02-21BR6BR007887 PA APPOINTED 29/11/04 SOWERBUTTS KEVIN JOHN FLAT 1, 23 SMITH STREET KINGS ROAD LONDON SW3 4EE
2005-02-21BR6BR007887 PA APPOINTED 29/11/04 REYNOLDS DONALD PAUL 5 ERISWELL CRESCENT WALTON ON THAMES SURREY KT12 5DS
2005-02-21BR6BR007887 PR TERMINATED 29/11/04 HACKETT DARREN
2005-02-21BR6BR007887 PR TERMINATED 29/11/04 KENDALL EMMA JOANNE
2005-02-09BR4DIR RESIGNED 29/11/04 KENDALL EMMA JOANNE
2005-02-09BR4DIR RESIGNED 29/11/04 HACKETT DARREN
2005-02-09BR4DIR APPOINTED 29/11/04 REYNOLDS DONALD PAUL SERVICE ADDRESS SURREY KT12
2005-02-09BR4DIR APPOINTED 29/11/04 SOWERBUTTS KEVIN JOHN LONDON SW3
2005-01-04BR5BR007887 ADDRESS CHANGE 29/11/04 5 THE NORTH COLONNADE CANARY WHARF LONDON E14 4BB
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24BR1INITIAL BRANCH REGISTRATION
2004-11-24BR1-PARBR007887 PR APPOINTED KENDALL EMMA JOANNE SERVICE ADDRESS 54 LOMBARD STREET LONDON EC3P 3AH
2004-11-24BR1-PARBR007887 PR APPOINTED HACKETT DARREN SERVICE ADDRESS 54 LOMBARD STREET LONDON EC3P 3AH
2004-11-24BR1-BCHBR007887 REGISTERED
2004-11-24BR1-PARBR007887 PR APPOINTED ISMAN RENAUD SERVICE ADDRESS 45 LOMBARD STREET LONDON EC3P 3AH
2004-11-24BR1-PARBR007887 PA APPOINTED BARCOSEC LIMITED 54 LOMBARD STREET LONDON EC3P 3AH
2004-11-24BR1INITIAL BRANCH REGISTRATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BOUG B.V. 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 BOUG B.V.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-25
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BOUG B.V.

Intangible Assets
Patents
We have not found any records of BOUG B.V. registering or being granted any patents
Domain Names
We do not have the domain name information for BOUG B.V.
Trademarks
We have not found any records of BOUG B.V. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUG B.V.. 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 (None Supplied) as BOUG B.V. are:

Outgoings
Business Rates/Property Tax
No properties were found where BOUG B.V. 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 BOUG B.V. 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 BOUG B.V. 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.