UKBizDB.co.uk

BINGDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bingdon Limited. The company was founded 27 years ago and was given the registration number 03359669. The firm's registered office is in LONDON. You can find them at Office 3.05, 1 King Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BINGDON LIMITED
Company Number:03359669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Office 3.05, 1 King Street, London, England, EC2V 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director29 July 2021Active
72, New Bond Street, London, United Kingdom, W1S 1RR

Corporate Nominee Secretary24 April 1997Active
Office 3.05, 1 King Street, London, England, EC2V 8AU

Corporate Secretary20 September 2011Active
Nahkurinpiha, 1a, Turku, 20100, Finland,

Director23 March 2012Active
L Rantakatu 7, Turku, 20100, Finland, FOREIGN

Director10 May 1999Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director25 August 2021Active
50, Brook Street, London, England, W1K 5DR

Director02 August 2019Active
3rd, Floor, 14 Hanover Street, London, United Kingdom, W1S 1YH

Director20 September 2011Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director31 May 2022Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director30 September 2021Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director24 April 1997Active

People with Significant Control

Mr Carl Christopher Tornblom
Notified on:21 December 2020
Status:Active
Date of birth:August 1980
Nationality:Swedish
Country of residence:United Kingdom
Address:Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Aaron Michelin
Notified on:02 August 2019
Status:Active
Date of birth:September 1963
Nationality:Finnish
Country of residence:Finland
Address:Siikakarintie 31, Pori, Finland, 28760
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Harri Tapio Lahteenmaki
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:Finnish
Address:14, Hanover Street, London, W1S 1YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-06Dissolution

Dissolution application strike off company.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-20Address

Change registered office address company with date old address new address.

Download
2020-12-14Accounts

Change account reference date company current extended.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.