Background WavePink WaveYellow Wave

BOREAL IM LIMITED (13916997)

BOREAL IM LIMITED (13916997) is an active UK company. incorporated on 15 February 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BOREAL IM LIMITED has been registered for 4 years. Current directors include BINGEL, Peter Paul, FARMER, James Samuel John, FERLAND, Louis-Simon and 4 others.

Company Number
13916997
Status
active
Type
ltd
Incorporated
15 February 2022
Age
4 years
Address
45 Foubert's Place, London, W1F 7QH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BINGEL, Peter Paul, FARMER, James Samuel John, FERLAND, Louis-Simon, HAMMARLUND, Jenny Maria, KOULOURAS, Nikolaos, LANKIN, Christopher George John, TYLER, Graham Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOREAL IM LIMITED

BOREAL IM LIMITED is an active company incorporated on 15 February 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BOREAL IM LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13916997

LTD Company

Age

4 Years

Incorporated 15 February 2022

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

45 Foubert's Place London, W1F 7QH,

Previous Addresses

45 Fourbert's Place London W1F 7QH United Kingdom
From: 15 July 2025To: 8 August 2025
93 Wardour Street London W1F 0UD England
From: 1 March 2022To: 15 July 2025
125 London Wall London EC2Y 5AS England
From: 15 February 2022To: 1 March 2022
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Jul 22
Owner Exit
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BINGEL, Peter Paul

Active
Foubert's Place, LondonW1F 7QH
Born February 1981
Director
Appointed 15 Feb 2022

FARMER, James Samuel John

Active
Foubert's Place, LondonW1F 7QH
Born August 1979
Director
Appointed 15 Feb 2022

FERLAND, Louis-Simon

Active
Foubert's Place, LondonW1F 7QH
Born October 1975
Director
Appointed 15 Feb 2022

HAMMARLUND, Jenny Maria

Active
Foubert's Place, LondonW1F 7QH
Born February 1976
Director
Appointed 04 Mar 2022

KOULOURAS, Nikolaos

Active
Foubert's Place, LondonW1F 7QH
Born February 1973
Director
Appointed 08 Jun 2023

LANKIN, Christopher George John

Active
Foubert's Place, LondonW1F 7QH
Born September 1979
Director
Appointed 10 Jun 2025

TYLER, Graham Peter

Active
Foubert's Place, LondonW1F 7QH
Born October 1975
Director
Appointed 08 Jun 2023

APEX GROUP SECRETARIES (UK) LIMITED

Resigned
London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 15 Feb 2022
Resigned 15 Feb 2022

BOREAL LIMITED

Resigned
Wardour Street, LondonW1F 0UD
Corporate secretary
Appointed 24 Feb 2023
Resigned 24 Feb 2023

ANGELOPOULOS, Peter Panagiotis

Resigned
Wardour Street, LondonW1F 0UD
Born April 1985
Director
Appointed 07 Jun 2022
Resigned 08 Jun 2023

BARBARO, Kristin Marie Sundvor

Resigned
Wardour Street, LondonW1F 0UD
Born December 1988
Director
Appointed 08 Jun 2023
Resigned 09 Jun 2025

SUNDVOR, Kristin Marie

Resigned
Wardour Street, LondonW1F 0UD
Born December 1988
Director
Appointed 04 Mar 2022
Resigned 07 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2022
Ceased 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Resolution
28 June 2023
RESOLUTIONSResolutions
Memorandum Articles
28 June 2023
MAMA
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 May 2023
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 February 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
24 February 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 April 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Memorandum Articles
2 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Incorporation Company
15 February 2022
NEWINCIncorporation