Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOS PERSONAL LENDING LIMITED
Company Information for

BOS PERSONAL LENDING LIMITED

TRINITY ROAD, HALIFAX, HX1 2RG,
Company Registration Number
03416733
Private Limited Company
Active

Company Overview

About Bos Personal Lending Ltd
BOS PERSONAL LENDING LIMITED was founded on 1997-08-08 and has its registered office in . The organisation's status is listed as "Active". Bos Personal Lending Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOS PERSONAL LENDING LIMITED
 
Legal Registered Office
TRINITY ROAD
HALIFAX
HX1 2RG
Other companies in HX1
 
Previous Names
BRITANNIA PERSONAL LENDING LIMITED27/09/2018
Filing Information
Company Number 03416733
Company ID Number 03416733
Date formed 1997-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 16:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOS PERSONAL LENDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOS PERSONAL LENDING LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2017-09-26
PAUL ANDREW GORDON
Director 2016-11-07
ISRAEL SANTOS PEREZ
Director 2015-08-24
CAROLINE JANE RICHARDSON
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GIULIANO GALASSI
Director 2017-06-28 2017-09-27
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2016-02-01 2017-09-26
STEPHEN AITKEN
Director 2015-07-27 2017-01-06
DAVID DERMOT HENNESSEY
Company Secretary 2015-03-16 2015-12-07
CLAIRE LOUISE GARROD
Director 2014-03-10 2015-08-24
CLARE LOUISE GOSLING
Director 2012-06-19 2015-07-27
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2014-08-14 2015-03-06
STEVEN MOULTON-BRADY
Company Secretary 2013-12-16 2014-07-10
PAUL GITTINS
Company Secretary 2011-11-25 2013-12-16
JAMES HILLON
Director 2012-06-18 2013-06-07
JOHN RICHARD HUGHES
Director 2009-09-09 2013-06-07
ANGELA LOCKWOOD
Company Secretary 2006-06-21 2011-11-25
BRETT JONATHEN HILLIARD
Director 2010-03-31 2011-07-07
LOUISE HELEN FOWLER
Director 2005-11-28 2008-07-01
IAN HOSSACK
Director 2007-05-25 2008-07-01
FRANCIS MICHAEL HAYES
Director 2006-01-12 2007-05-25
DOMINIC JEREMY FACCI
Director 2006-01-12 2006-08-04
SALLY MAYER
Company Secretary 2001-02-12 2006-06-21
GLENN HUTCHINSON
Director 2005-01-14 2005-09-26
PAUL BUCKLEY
Director 2003-11-12 2005-07-18
STEVEN THOMAS GRIFFITHS
Director 2003-04-23 2004-02-13
FEMI SOBO
Company Secretary 2003-05-16 2003-12-24
TIMOTHY ALAN FRANKLIN
Director 2002-02-26 2003-11-12
GLENN HUTCHINSON
Director 2001-10-18 2003-06-24
MARTIN JAMES CUTBILL
Director 2000-10-13 2003-04-23
GERALD ARTHUR GREGORY
Director 1998-02-12 2003-02-28
GARY JOHN DUGGAN
Director 2000-07-27 2002-09-03
HELEN MARY LAKIN
Company Secretary 2000-06-01 2001-12-12
RAYMOND NIXON
Company Secretary 1997-08-08 2000-05-31
GARY JOHN DUGGAN
Director 1998-02-12 1998-05-01
PAUL GITTINS
Director 1998-02-05 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW GORDON MBNA LIMITED Director 2017-06-28 CURRENT 1993-01-25 Active
PAUL ANDREW GORDON BANK OF SCOTLAND LEASING LIMITED Director 2015-02-13 CURRENT 1988-05-16 Liquidation
PAUL ANDREW GORDON GLOSSTRIPS LIMITED Director 2015-02-13 CURRENT 1973-05-02 Liquidation
ISRAEL SANTOS PEREZ AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED Director 2017-10-20 CURRENT 1983-11-24 Active
CAROLINE JANE RICHARDSON MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED Director 2017-05-09 CURRENT 1988-11-16 Active
CAROLINE JANE RICHARDSON PLATFORM FUNDING LIMITED Director 2017-05-09 CURRENT 1997-10-28 Active
CAROLINE JANE RICHARDSON MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED Director 2017-05-09 CURRENT 2002-04-19 Active
CAROLINE JANE RICHARDSON MORTGAGE AGENCY SERVICES NUMBER SIX LIMITED Director 2017-05-09 CURRENT 2003-11-13 Active
CAROLINE JANE RICHARDSON MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED Director 2017-05-09 CURRENT 1988-02-16 Active
CAROLINE JANE RICHARDSON PLATFORM HOME LOANS LIMITED Director 2017-05-09 CURRENT 1989-01-12 Liquidation
CAROLINE JANE RICHARDSON MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED Director 2017-05-09 CURRENT 2002-04-19 Active
CAROLINE JANE RICHARDSON BRITANNIA TREASURY SERVICES LIMITED Director 2017-03-23 CURRENT 1997-08-07 Liquidation
CAROLINE JANE RICHARDSON CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED Director 2017-03-23 CURRENT 1962-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-12-08Current accounting period extended from 31/12/23 TO 30/06/24
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-03APPOINTMENT TERMINATED, DIRECTOR ISRAEL SANTOS PEREZ
2023-03-02DIRECTOR APPOINTED MR ANISH BIPIN AMBANI
2023-01-11DIRECTOR APPOINTED MS HIRAL GOGOI
2023-01-11APPOINTMENT TERMINATED, DIRECTOR ELYN JANE CORFIELD
2023-01-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SARA JAYNE BAYLEY
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-20CH01Director's details changed for Mr Israel Santos Perez on 2020-03-11
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED ELYN JANE CORFIELD
2019-11-06AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
2019-09-12AP01DIRECTOR APPOINTED MS SARA JAYNE BAYLEY
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW GORDON
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON ELIZABETH MULHOLLAND on 2019-03-04
2019-01-25CH01Director's details changed for Mr Israel Santos Perez on 2019-01-23
2019-01-14CH01Director's details changed for Paul Andrew Gordon on 2019-01-09
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-10-04CH01Director's details changed for Paul Andrew Gordon on 2018-10-03
2018-09-27RES15CHANGE OF COMPANY NAME 15/10/22
2018-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-25RES01ADOPT ARTICLES 25/09/18
2018-09-04PSC05Change of details for Bank of Scotland Plc as a person with significant control on 2018-08-14
2018-09-04PSC07CESSATION OF THE CO-OPERATIVE BANK P.L.C. AS A PERSON OF SIGNIFICANT CONTROL
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE RICHARDSON
2018-06-29CH01Director's details changed for Mr Israel Santos Perez on 2018-04-26
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-17CH01Director's details changed for Paul Andrew Gordon on 2017-12-08
2018-01-16CH01Director's details changed for Mrs Caroline Jane Richardson on 2017-08-28
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 100000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-10-06CH01Director's details changed for Mrs Caroline Jane Richardson on 2017-10-02
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GALASSI
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GALASSI
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28AP03Appointment of Alyson Elizabeth Mulholland as company secretary on 2017-09-26
2017-09-27TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-09-26
2017-07-31AP01DIRECTOR APPOINTED MRS CAROLINE JANE RICHARDSON
2017-07-05AP01DIRECTOR APPOINTED MR JAMES GIULIANO GALASSI
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNDY
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNDY
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AITKEN
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL SANTOS PEREZ / 19/01/2017
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED PAUL ANDREW GORDON
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOAKES
2016-04-11AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2016-02-01AP03SECRETARY APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-07AR0131/12/15 FULL LIST
2015-12-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID HENNESSEY
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24AP01DIRECTOR APPOINTED MR ISRAEL SANTOS PEREZ
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GARROD
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMIESON
2015-08-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN NOAKES
2015-07-30AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-07-28AP01DIRECTOR APPOINTED MR STEPHEN AITKEN
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING
2015-03-19AP03SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY
2015-03-09TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE JOHNSON
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-05AR0131/12/14 FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STUBBINS
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21AP03SECRETARY APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY STEVEN MOULTON-BRADY
2014-07-04AP01DIRECTOR APPOINTED MR PHILIP JOHN STUBBINS
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TAYLOR
2014-03-13AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE GARROD
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 26/02/2014
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-14AR0131/12/13 FULL LIST
2014-01-13AD02SAIL ADDRESS CREATED
2013-12-23AP03SECRETARY APPOINTED STEVEN MOULTON-BRADY
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MADDOCKS
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AP01DIRECTOR APPOINTED MR ROBIN GRANT TAYLOR
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HILLON
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 27/09/2012
2013-01-03AR0131/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HILLON / 26/07/2012
2012-07-24AP01DIRECTOR APPOINTED MR JAMES HILLON
2012-07-12AP01DIRECTOR APPOINTED MISS CLARE GOSLING
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2012-01-04AR0131/12/11 FULL LIST
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD
2011-11-29AP03SECRETARY APPOINTED MR PAUL GITTINS
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRETT HILLIARD
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0131/12/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HUGHES / 22/11/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CH01CHANGE PERSON AS DIRECTOR
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD HUGHES / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SAMUEL JONES / 12/05/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEIR
2010-04-15AP01DIRECTOR APPOINTED MR BRETT JONATHEN HILLIARD
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD HUGHES / 29/01/2010
2010-01-12AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NELSON JAMIESON / 08/01/2010
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NELSON JAMIESON / 01/10/2009
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMS
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANSFIELD
2009-10-23AP01DIRECTOR APPOINTED ANDREW NICHOLAS RUSSELL
2009-10-23AP01DIRECTOR APPOINTED JOHN RICHARD HUGHES
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV SHARMA
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN COLIN WEIR / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MADDOCKS / 22/10/2009
2009-07-31AUDAUDITOR'S RESIGNATION
2009-07-27AUDAUDITOR'S RESIGNATION
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24190LOCATION OF DEBENTURE REGISTER
2009-02-18353LOCATION OF REGISTER OF MEMBERS
2009-02-11363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WATT
2008-11-07RES13SECTION 175 24/10/2008
2008-10-17288aDIRECTOR APPOINTED PAUL NELSON JAMIESON
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR HOWARD TRAFFORD
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BOS PERSONAL LENDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOS PERSONAL LENDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOS PERSONAL LENDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOS PERSONAL LENDING LIMITED

Intangible Assets
Patents
We have not found any records of BOS PERSONAL LENDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOS PERSONAL LENDING LIMITED
Trademarks
We have not found any records of BOS PERSONAL LENDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOS PERSONAL LENDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BOS PERSONAL LENDING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BOS PERSONAL LENDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOS PERSONAL LENDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOS PERSONAL LENDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.