UKBizDB.co.uk

BOND FINANCIAL NETWORK LIMITED

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

This company is commonly known as Bond Financial Network Limited. The company was founded 19 years ago and was given the registration number 05247387. The firm's registered office is in UNITED KINGDOM. You can find them at Eastcheap Court 2nd Floor 11 Philpot Lane, London, United Kingdom, . This company's SIC code is 70221 - Financial management.

Company Information

Name:BOND FINANCIAL NETWORK LIMITED
Company Number:05247387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Eastcheap Court 2nd Floor 11 Philpot Lane, London, United Kingdom, United Kingdom, EC3M 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Gresham Street, London, England, EC2V 7AY

Director05 October 2004Active
Basement Flat, 231, South Lambeth Road, London, United Kingdom, SW8 1XR

Director01 May 2020Active
71, Raleigh Drive, Whetstone, London, N20 0UZ

Secretary14 March 2006Active
325 Oakleigh Road North, Whetstone, London, N20 0RJ

Secretary05 October 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary01 October 2004Active
71, Raleigh Drive, Whetstone, London, N20 0UZ

Director14 March 2006Active
25 Bellevue Road, London, N11 3ET

Director05 October 2004Active
325 Oakleigh Road North, Whetstone, London, N20 0RJ

Director09 December 2004Active
325 Oakleigh Road North, Whetstone, London, N20 0RJ

Director05 October 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director01 October 2004Active

People with Significant Control

Mr Bruce James Mainwaring
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:50, Gresham Street, London, England, EC2V 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Address

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

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Address

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

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Address

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

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Address

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

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Address

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

Download

Copyright © 2024. All rights reserved.