Background WavePink WaveYellow Wave

BOREAS HOLDCO LIMITED (08693195)

BOREAS HOLDCO LIMITED (08693195) is an active UK company. incorporated on 17 September 2013. with registered office in Soho. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BOREAS HOLDCO LIMITED has been registered for 12 years. Current directors include CÔTÉ, Patrick, FORTIN, Olivier Georges Xavier, WHITE, Sharon Michele, Dame.

Company Number
08693195
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
70 Broadwick Street, Soho, W1F 9QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CÔTÉ, Patrick, FORTIN, Olivier Georges Xavier, WHITE, Sharon Michele, Dame
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOREAS HOLDCO LIMITED

BOREAS HOLDCO LIMITED is an active company incorporated on 17 September 2013 with the registered office located in Soho. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BOREAS HOLDCO LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08693195

LTD Company

Age

12 Years

Incorporated 17 September 2013

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

70 Broadwick Street Soho, W1F 9QZ,

Previous Addresses

4th Floor 140 Aldersgate Street London EC1A 4HY United Kingdom
From: 18 November 2024To: 12 March 2026
, 6th Floor 125 London Wall, London, EC2Y 5AS, United Kingdom
From: 20 March 2023To: 18 November 2024
, Bastion House 6th Floor, 140 London Wall, London, EC2Y 5DN, England
From: 5 July 2021To: 20 March 2023
, 125 Wood Street, London, EC2V 7AN, United Kingdom
From: 14 June 2019To: 5 July 2021
, 6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom
From: 9 October 2017To: 14 June 2019
, 4th Floor, 40 Dukes Place, London, EC3A 7NH
From: 12 December 2013To: 9 October 2017
, 40 4th Floor, 40 Dukes Place, London, EC3A 7NH, England
From: 12 December 2013To: 12 December 2013
, Simmons & Simmons Llp One Ropemaker Street, London, EC2Y 9SS, England
From: 17 September 2013To: 12 December 2013
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Apr 14
Funding Round
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jul 16
Director Left
Sept 16
Loan Secured
Aug 17
Loan Cleared
Aug 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
Sept 22
Funding Round
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MONET, Alice

Active
Place Jean-Paul-Riopelle, MontrealH2Z 2B3
Secretary
Appointed 08 Feb 2023

CÔTÉ, Patrick

Active
28-32, Avenue Victor Hugo, 6th Floor, Paris75116
Born September 1972
Director
Appointed 24 Aug 2023

FORTIN, Olivier Georges Xavier

Active
Broadwick Street, LondonW1F 9QZ
Born March 1974
Director
Appointed 25 Nov 2019

WHITE, Sharon Michele, Dame

Active
Broadwick Street, SohoW1F 9QZ
Born April 1967
Director
Appointed 15 Aug 2025

GIARD, Ève

Resigned
Place Jean-Paul-Riopelle, Montréal H2z 2b3
Secretary
Appointed 17 Sept 2013
Resigned 17 Jul 2017

JULIEN, Melanie

Resigned
Place Jean-Paul-Riopelle, MontrealH2Z 2B3
Secretary
Appointed 17 Jul 2017
Resigned 07 Feb 2023

ATIF, Khadija Donia

Resigned
Broadwick Street, LondonW1F 9QZ
Born December 1990
Director
Appointed 13 May 2022
Resigned 14 Feb 2025

BEROUTSOS, Andreas

Resigned
Place Jean-Paul Riopelle, Quebec
Born June 1965
Director
Appointed 15 Jul 2014
Resigned 23 Jun 2016

FORTIER, Pierre

Resigned
Place Jean-Paul-Riopelle, Montreal H2z 2b3
Born October 1955
Director
Appointed 17 Sept 2013
Resigned 14 Oct 2014

GHORAYEB, Rana, Mme

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born September 1973
Director
Appointed 21 Oct 2014
Resigned 29 May 2019

HOULE, Luc

Resigned
Place Jean-Paul-Riopelle, Montreal H2z 2b3
Born February 1957
Director
Appointed 17 Sept 2013
Resigned 14 Oct 2014

JACLOT, Emmanuel

Resigned
Place Jean-Paul-Riopelle, Montreal
Born May 1978
Director
Appointed 10 Dec 2018
Resigned 13 May 2022

JEZEQUEL, Charline Marie

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born September 1980
Director
Appointed 14 Feb 2025
Resigned 22 Apr 2025

PROVOST, Normand

Resigned
Place Jean-Paul-Riopelle, Montreal H2z 2b3
Born May 1954
Director
Appointed 17 Sept 2013
Resigned 15 Jul 2014

RÜHL, Andreas

Resigned
Avenue Victor Hugo, Paris75116
Born May 1984
Director
Appointed 13 May 2022
Resigned 18 Jul 2023

ST-MAURICE, Louis Marie

Resigned
Place Jean-Paul Riopelle, MontrealH2Z 2B3
Born July 1958
Director
Appointed 23 Jun 2016
Resigned 06 Jan 2022

TALL, Macky

Resigned
Place Jean-Paul-Riopelle, Montreal H2z 2b3
Born August 1968
Director
Appointed 17 Sept 2013
Resigned 10 Dec 2018

VITTECOQ, Cyrille

Resigned
Place Jean-Paul-Riopelle, Québec H2z 2b3
Born February 1965
Director
Appointed 17 Sept 2013
Resigned 06 Aug 2014

Persons with significant control

1

0 Active
1 Ceased

Gouvernement Du Quebec

Ceased
12 Rue Saint-Louis, QuebecG1R 5L3

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
15 August 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Legacy
10 August 2017
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
21 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Change To A Person With Significant Control Without Name Date
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Incorporation Company
17 September 2013
NEWINCIncorporation