Background WavePink WaveYellow Wave

BOKU ACCOUNT SERVICES UK LTD (06169107)

BOKU ACCOUNT SERVICES UK LTD (06169107) is an active UK company. incorporated on 19 March 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BOKU ACCOUNT SERVICES UK LTD has been registered for 19 years. Current directors include NEAL, Stuart Paul, WHITTICK, Robert James.

Company Number
06169107
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
3rd Floor 70 Gray's Inn Road, London, WC1X 8NH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NEAL, Stuart Paul, WHITTICK, Robert James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOKU ACCOUNT SERVICES UK LTD

BOKU ACCOUNT SERVICES UK LTD is an active company incorporated on 19 March 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BOKU ACCOUNT SERVICES UK LTD was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

06169107

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MTN GLOBAL UK LIMITED
From: 19 March 2007To: 17 November 2010
Contact
Address

3rd Floor 70 Gray's Inn Road London, WC1X 8NH,

Previous Addresses

, 2nd Floor, 9 Orange Street, London, WC2H 7EA, United Kingdom
From: 4 May 2020To: 30 June 2025
, 9 Orange Street, WC2H 7EA, London, WC2H 7EA, England
From: 1 May 2020To: 4 May 2020
, 12 New Fetter Lane, London, EC4A 1JP, United Kingdom
From: 28 September 2016To: 1 May 2020
, 90 Fetter Lane, London, EC4A 1EQ
From: 18 October 2013To: 28 September 2016
, C/O Boku, 8 Duncannon Street, Golden Cross House, London, WC2N 4JF, United Kingdom
From: 7 May 2010To: 18 October 2013
, 107-111 Suite 501 Fleet Street, London, EC4A 2AB
From: 19 March 2007To: 7 May 2010
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Nov 11
Director Joined
Jun 12
Funding Round
Aug 12
Funding Round
Aug 12
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Jan 24
Director Joined
May 24
Director Joined
Jul 25
Director Left
Nov 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

NEAL, Stuart Paul

Active
70 Gray's Inn Road, LondonWC1X 8NH
Born March 1972
Director
Appointed 14 May 2024

WHITTICK, Robert James

Active
70 Gray's Inn Road, LondonWC1X 8NH
Born December 1967
Director
Appointed 11 Jul 2025

HINRICHS, Christian

Resigned
New Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 01 Nov 2014
Resigned 30 Jun 2017

LEE, Andrew Vivian

Resigned
Duncannon Street, LondonWC2N 4JF
Secretary
Appointed 24 Oct 2011
Resigned 31 Dec 2012

MACKENZIE, Bathea Margaret

Resigned
77 Lincoln Park, San Anselmo
Secretary
Appointed 19 Mar 2007
Resigned 15 Oct 2010

MARTELL, Javier Francisco

Resigned
Sais Ave, San Anselmo94960
Secretary
Appointed 15 Oct 2010
Resigned 24 Oct 2011

NEAL, Stuart Paul

Resigned
Duncannon Street, LondonWC2N 4JF
Secretary
Appointed 31 Dec 2012
Resigned 31 Oct 2014

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
Fetter Lane, LondonEC4A 1EQ
Corporate secretary
Appointed 10 Oct 2013
Resigned 01 Mar 2016

BRITTO, Mark Jorge

Resigned
Charles Hill Cirlce, Orinda94563
Born June 1964
Director
Appointed 20 Jul 2009
Resigned 14 Feb 2018

HINRICHS, Christian

Resigned
New Fetter Lane, LondonEC4A 1JP
Born April 1967
Director
Appointed 01 Nov 2014
Resigned 19 Jun 2017

MACKENZIE, Bathea Margaret

Resigned
77 Lincoln Park, San Anselmo
Born February 1955
Director
Appointed 19 Mar 2007
Resigned 13 Jun 2009

MARTELL, Javier Francisco

Resigned
Sais Ave, San Anselmo94105
Born October 1963
Director
Appointed 20 Jul 2009
Resigned 15 Aug 2016

MCGUIRE, Paul Russell

Resigned
Duncannon Street, LondonWC2N 4JF
Born May 1960
Director
Appointed 19 Mar 2007
Resigned 31 May 2013

NEAL, Stuart Paul

Resigned
Boundary Row, LondonSE1 8HP
Born March 1972
Director
Appointed 19 Jun 2017
Resigned 24 Feb 2022

NEAL, Stuart Paul

Resigned
Duncannon Street, LondonWC2N 4JF
Born March 1972
Director
Appointed 31 May 2013
Resigned 31 Oct 2014

NEWTON-SMITH, Christopher Patrick

Resigned
9 Orange Street, LondonWC2H 7EA
Born January 1977
Director
Appointed 24 Feb 2022
Resigned 31 Dec 2023

PATMORE, William James Raymond

Resigned
Fetter Lane, LondonEC4A 1EQ
Born August 1970
Director
Appointed 24 Oct 2011
Resigned 31 Jan 2015

PRIDEAUX, Jonathan Peter

Resigned
70 Gray's Inn Road, LondonWC1X 8NH
Born December 1962
Director
Appointed 06 Jun 2012
Resigned 12 Nov 2025

Persons with significant control

1

Market Street, San Francisco94104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2026
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Resolution
22 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 October 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Resolution
31 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Auditors Resignation Company
11 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Certificate Change Of Name Company
17 November 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
5 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
225Change of Accounting Reference Date
Legacy
22 March 2007
287Change of Registered Office
Incorporation Company
19 March 2007
NEWINCIncorporation