UKBizDB.co.uk

BOND WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Bond Wealth Management Limited. The company was founded 20 years ago and was given the registration number 05050019. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BOND WEALTH MANAGEMENT LIMITED
Company Number:05050019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
Flat 7 7 Savoy Mews, Clapham Road Clapham, London, SW9 9AS

Director05 October 2004Active
71, Raleigh Drive, Whetstone, London, N20 0UZ

Secretary14 March 2006Active
27 Mount Pleasant, Cockfosters, EN4 9ES

Secretary19 February 2004Active
325 Oakleigh Road North, Whetstone, London, N20 0RJ

Secretary30 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 2004Active
Eastcheap Court 2nd Floor, 11 Philpot Lane, London, United Kingdom, United Kingdom, EC3M 8AA

Director29 March 2018Active
25 Bellevue Road, London, N11 3ET

Director27 April 2004Active
325 Oakleigh Road North, Whetstone, London, N20 0RJ

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

Director30 September 2004Active
325 Oakleigh Road North, Whetstone, London, N20 0RJ

Director19 February 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 February 2004Active

People with Significant Control

Bond Financial Network Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eastcheap Court, 2nd Floor, London, United Kingdom, EC3M 8AA
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
2023-11-15Gazette

Gazette dissolved liquidation.

Download
2023-08-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Address

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

Download
2022-04-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-05Resolution

Resolution.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Address

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

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Address

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

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Address

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

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.