Background WavePink WaveYellow Wave

BOREAL INDUSTRIAL EU HOLDCO 6 LIMITED (15216258)

BOREAL INDUSTRIAL EU HOLDCO 6 LIMITED (15216258) is an active UK company. incorporated on 17 October 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOREAL INDUSTRIAL EU HOLDCO 6 LIMITED has been registered for 2 years. Current directors include AUBRUN, Xavier Marie Alexis, BEAUREGARD, Etienne Marie Jean Philippe De David, BINGEL, Peter Paul and 2 others.

Company Number
15216258
Status
active
Type
ltd
Incorporated
17 October 2023
Age
2 years
Address
11 Buckingham Street, London, WC2N 6DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUBRUN, Xavier Marie Alexis, BEAUREGARD, Etienne Marie Jean Philippe De David, BINGEL, Peter Paul, LANKIN, Christopher George John, TYLER, Graham Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOREAL INDUSTRIAL EU HOLDCO 6 LIMITED

BOREAL INDUSTRIAL EU HOLDCO 6 LIMITED is an active company incorporated on 17 October 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOREAL INDUSTRIAL EU HOLDCO 6 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15216258

LTD Company

Age

2 Years

Incorporated 17 October 2023

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 20 August 2025 (7 months ago)
Period: 17 October 2023 - 31 December 2024(15 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

11 Buckingham Street London, WC2N 6DF,

Previous Addresses

125 London Wall London EC2Y 5AS United Kingdom
From: 17 October 2023To: 25 July 2024
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Aug 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

PALMER FUND SERVICES (UK) LIMITED

Active
Buckingham Street, LondonWC2N 6DF
Corporate secretary
Appointed 12 Jul 2024

AUBRUN, Xavier Marie Alexis

Active
Buckingham Street, LondonWC2N 6DF
Born December 1990
Director
Appointed 17 Dec 2024

BEAUREGARD, Etienne Marie Jean Philippe De David

Active
Buckingham Street, LondonWC2N 6DF
Born September 1989
Director
Appointed 10 Jun 2025

BINGEL, Peter Paul

Active
Wardour Street, LondonW1F 0UD
Born February 1981
Director
Appointed 10 Jun 2025

LANKIN, Christopher George John

Active
Buckingham Street, LondonWC2N 6DF
Born September 1979
Director
Appointed 10 Jun 2025

TYLER, Graham Peter

Active
Buckingham Street, LondonWC2N 6DF
Born October 1975
Director
Appointed 17 Oct 2023

BARBARO, Kristin Marie Sundvor

Resigned
Buckingham Street, LondonWC2N 6DF
Born December 1988
Director
Appointed 17 Oct 2023
Resigned 09 Jun 2025

DE DAVID BEAUREGARD, Etienne Marie Jean Philippe

Resigned
Buckingham Street, LondonWC2N 6DF
Born September 1989
Director
Appointed 17 Dec 2024
Resigned 11 Jun 2025

FERLAND, Louis-Simon

Resigned
Buckingham Street, LondonWC2N 6DF
Born October 1975
Director
Appointed 17 Oct 2023
Resigned 11 Jun 2025

Persons with significant control

1

London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
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
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Reduction Of Capital Redomination
12 August 2024
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
12 August 2024
SH14Notice of Redenomination
Appoint Corporate Secretary Company With Name Date
25 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 June 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Incorporation Company
17 October 2023
NEWINCIncorporation