This company is commonly known as Bond Digital Health Ltd. The company was founded 8 years ago and was given the registration number 09628474. The firm's registered office is in CARDIFF. You can find them at The Maltings, E Tyndall St, Cardiff, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | BOND DIGITAL HEALTH LTD |
---|---|---|
Company Number | : | 09628474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2015 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 09 December 2021 | Active |
The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA | Director | 01 November 2015 | Active |
33, Ashgrove Gardens, Loanhead, Scotland, EH20 9GA | Director | 16 March 2018 | Active |
33, Ashgrove Gardens, Loanhead, Scotland, | Director | 16 March 2018 | Active |
The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA | Director | 08 June 2015 | Active |
Green Acres, St Mary Church, Cowbridge, United Kingdom, CF71 7LT | Director | 06 December 2017 | Active |
The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA | Director | 01 March 2021 | Active |
2, Clare Terrace, Falmouth, United Kingdom, TR11 3ES | Director | 01 November 2015 | Active |
2, Clare Terrace, Falmouth, United Kingdom, TR11 3ES | Director | 01 November 2015 | Active |
The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA | Director | 25 June 2017 | Active |
The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA | Director | 01 July 2020 | Active |
Wcs Nominees Limited | ||
Notified on | : | 09 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 50 Mark Lane, London, England, EC3R 7QR |
Nature of control | : |
|
Mr David Taylor | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA |
Nature of control | : |
|
Mr Ian Robert Bond | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-26 | Resolution | Resolution. | Download |
2022-10-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Resolution | Resolution. | Download |
2022-03-17 | Capital | Capital allotment shares. | Download |
2021-12-19 | Resolution | Resolution. | Download |
2021-12-15 | Capital | Second filing capital allotment shares. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-09 | Capital | Capital allotment shares. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type small. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Capital | Capital allotment shares. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.