BONDLAW NOMINEES (NO.2) LIMITED - LONDON
Company Profile | Company Filings |
Overview
BONDLAW NOMINEES (NO.2) LIMITED is a Private Limited Company from LONDON and has the status: Active.
BONDLAW NOMINEES (NO.2) LIMITED was incorporated 32 years ago on 10/09/1991 and has the registered number: 02644414. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BONDLAW NOMINEES (NO.2) LIMITED was incorporated 32 years ago on 10/09/1991 and has the registered number: 02644414. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BONDLAW NOMINEES (NO.2) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 MORE LONDON RIVERSIDE
LONDON
SE1 2AU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2023 | 24/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAHAM JEFFRIES | Mar 1964 | British | Director | 2001-10-29 | CURRENT |
STEPHEN ROBERT PIERCE | Jul 1967 | British | Director | 2001-10-29 | CURRENT |
PRIMA SECRETARY LIMITED | Corporate Secretary | 2022-09-22 | CURRENT | ||
MR SIMON PATRICK HEWES | Apr 1960 | British | Director | 1998-07-16 | CURRENT |
ANTHONY STEPHEN WOODWARD | Apr 1953 | British | Director | 2003-02-01 UNTIL 2014-12-31 | RESIGNED |
BONDLAW SECRETARIES LIMITED | Corporate Secretary | 1992-09-10 UNTIL 2022-09-22 | RESIGNED | ||
CHARMIAN ADELE LEATT | May 1960 | British | Director | RESIGNED | |
JULIA MARY WOOD | Dec 1960 | British | Director | 1997-05-16 UNTIL 2000-04-28 | RESIGNED |
MICHAEL JOHN WILLIAMS | Jul 1949 | British | Director | RESIGNED | |
THOMAS BERNARD PHIPPS | Jul 1961 | British | Director | 1996-11-18 UNTIL 2011-09-30 | RESIGNED |
RICHARD GEOFFREY WEST | Dec 1941 | British | Director | RESIGNED | |
MR NICHOLAS JOHN PAGE | Nov 1956 | British | Director | 1998-05-01 UNTIL 2018-04-30 | RESIGNED |
NICOLA HEIDI MARTIENSSEN | Nov 1964 | British | Director | 1994-05-23 UNTIL 1996-01-12 | RESIGNED |
MATTHEW ALAN HEATH | Jan 1966 | British | Director | 1995-05-04 UNTIL 1999-07-15 | RESIGNED |
MR RICHARD GEORGE COOMBS | Mar 1954 | British | Director | RESIGNED | |
MR RICHARD JUXON COBB | Mar 1969 | British | Director | 2003-02-01 UNTIL 2009-12-31 | RESIGNED |
MR ROGER JAMES ACOCK | Aug 1955 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Womble Bond Dickinson (Uk) Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BONDLAW NOMINEES (NO.2) LIMITED | 2023-10-19 | 31-12-2022 | £2 equity |
Dormant Company Accounts - BONDLAW NOMINEES (NO.2) LIMITED | 2022-09-28 | 31-12-2021 | £2 equity |
Dormant Company Accounts - BONDLAW NOMINEES (NO.2) LIMITED | 2018-09-29 | 31-12-2017 | £2 equity |
Dormant Company Accounts - BONDLAW NOMINEES (NO.2) LIMITED | 2017-09-30 | 31-12-2016 | £2 equity |