UKBizDB.co.uk

BOND PROPCO LIMITED

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

This company is commonly known as Bond Propco Limited. The company was founded 7 years ago and was given the registration number 10451035. The firm's registered office is in LONDON. You can find them at Cindat Capital Management (uk) Limited, Suite 315 48 Dover Street, Mayfair, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOND PROPCO LIMITED
Company Number:10451035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cindat Capital Management (uk) Limited, Suite 315 48 Dover Street, Mayfair, London, United Kingdom, W1S 4NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yintai Center Tower C, Suite 5101, 2 Jianwai Avenue, Beijiing, China, 100022

Director29 June 2018Active
C/O Arnold & Porter, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director18 December 2019Active
C/O Arnold & Porter, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director18 December 2019Active
1999, Avenue Of The Stars, Los Angeles, United States, CA 90067

Director29 June 2018Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, United Kingdom, E14 5DS

Director28 October 2016Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, United Kingdom, E14 5DS

Director29 June 2018Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, United Kingdom, E14 5DS

Director28 October 2016Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, United Kingdom, E14 5DS

Director28 October 2016Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, United Kingdom, E14 5DS

Director29 June 2018Active

People with Significant Control

Hcp, Inc
Notified on:29 June 2018
Status:Active
Country of residence:United States
Address:1920, Main Street, Suite 1200, Irvine, United States, CA 92614
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hcp Uk Investments Holdings, Ltd
Notified on:29 June 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, United Kingdom, E14 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ice Uk Investments, Ltd
Notified on:29 June 2018
Status:Active
Country of residence:United Kingdom
Address:Cindat Capital Management (Uk) Limited,, 16 Berkeley Street, London, United Kingdom, W1J 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maria Mallaband Care Group Limited
Notified on:28 October 2016
Status:Active
Country of residence:United Kingdom
Address:Westcourt, Gelderd Road, Leeds, United Kingdom, LS12 6DB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Address

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

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Accounts

Legacy.

Download
2023-09-16Other

Legacy.

Download
2023-09-16Other

Legacy.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-18Capital

Capital statement capital company with date currency figure.

Download
2022-10-18Capital

Legacy.

Download
2022-10-18Insolvency

Legacy.

Download
2022-10-18Resolution

Resolution.

Download
2022-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-23Accounts

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-08-04Address

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

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Other

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.