Background WavePink WaveYellow Wave

BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED (07136280)

BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED (07136280) is an active UK company. incorporated on 26 January 2010. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED has been registered for 16 years. Current directors include KERSCHEN, Marco Rene Leon Robert, Mr., PALERMO, Olmo, Mr..

Company Number
07136280
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
1 Thane Road West, Nottingham, NG2 3AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KERSCHEN, Marco Rene Leon Robert, Mr., PALERMO, Olmo, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED

BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED is an active company incorporated on 26 January 2010 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07136280

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 Thane Road West Nottingham, NG2 3AA,

Previous Addresses

Sedley Place 4Th Floor 361 Oxford Street London W1C 2JL United Kingdom
From: 26 January 2010To: 17 April 2010
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 22
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Feb 26
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

KERSCHEN, Marco Rene Leon Robert, Mr.

Active
Thane Road West, NottinghamNG2 3AA
Born February 1974
Director
Appointed 19 Feb 2020

PALERMO, Olmo, Mr.

Active
Thane Road West, NottinghamNG2 3AA
Born November 1977
Director
Appointed 26 Feb 2021

STANDISH, Frank

Resigned
Floor, LondonW1C 2JL
Secretary
Appointed 26 Jan 2010
Resigned 17 Feb 2026

BADARANI, Sami

Resigned
Oxford Street, LondonW1C 2JL
Born January 1963
Director
Appointed 21 Jun 2010
Resigned 21 Oct 2010

BEIFUS, Wayne Laurence

Resigned
Thane Road West, NottinghamNG2 3AA
Born August 1972
Director
Appointed 19 Feb 2020
Resigned 26 Feb 2021

BUCKINGHAM, John Parker, Mr.

Resigned
Thane Road West, NottinghamNG2 3AA
Born March 1972
Director
Appointed 26 Feb 2021
Resigned 08 Aug 2022

COUNSELL, Rosemary Frances

Resigned
Thane Road West, NottinghamNG2 3AA
Born May 1963
Director
Appointed 31 Mar 2016
Resigned 19 Aug 2019

DE VRIES, Minne

Resigned
Thane Road West, NottinghamNG2 3AA
Born July 1973
Director
Appointed 23 Jul 2013
Resigned 31 Mar 2016

DELVE, Martin Christopher

Resigned
4th Floor, 361 Oxford Street, LondonW1C 2JL
Born August 1967
Director
Appointed 26 Jan 2010
Resigned 08 Mar 2010

DENCH, Marcus Simon

Resigned
361 Oxford Street, LondonW1C 2JL
Born September 1970
Director
Appointed 10 Jan 2011
Resigned 30 Sept 2013

FORD, Stephen Kelsey

Resigned
Brooklands, WeybridgeKT13 0NY
Born February 1968
Director
Appointed 08 Mar 2010
Resigned 21 Jun 2010

HARRIS, Emma

Resigned
Thane Road West, NottinghamNG2 3AA
Born October 1978
Director
Appointed 19 Aug 2019
Resigned 19 Feb 2020

LAWSON, Edward Colin Samuel

Resigned
The Heights, WeybridgeKT13 0NY
Born April 1968
Director
Appointed 30 Sept 2013
Resigned 31 Mar 2016

LEHANE, Stephen James

Resigned
Oxford Street, LondonW1C 2JL
Born December 1961
Director
Appointed 08 Mar 2010
Resigned 21 Jun 2010

PAGNI, Marco

Resigned
361 Oxford Street, LondonW1C 2JL
Born January 1962
Director
Appointed 21 Jun 2010
Resigned 05 Mar 2018

PAGNI, Marco

Resigned
Floor, LondonW1C 2JL
Born January 1962
Director
Appointed 26 Jan 2010
Resigned 08 Mar 2010

STANDISH, Frank, Mr.

Resigned
Thane Road West, NottinghamNG2 3AA
Born December 1963
Director
Appointed 05 Mar 2018
Resigned 17 Feb 2026

THOMPSON, Andrew Richard

Resigned
Thane Road West, NottinghamNG2 3AA
Born April 1975
Director
Appointed 31 Mar 2016
Resigned 19 Feb 2020

WILKINSON, Andrew John

Resigned
1 Thane Road West, NottinghamNG2 3AA
Born September 1965
Director
Appointed 08 Mar 2010
Resigned 29 Jul 2013

Persons with significant control

1

361 Oxford Street, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Resolution
2 September 2025
RESOLUTIONSResolutions
Memorandum Articles
2 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Miscellaneous
12 June 2015
MISCMISC
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Change Account Reference Date Company Current Extended
11 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Auditors Resignation Company
28 April 2014
AUDAUD
Auditors Resignation Company
23 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2010
NEWINCIncorporation