UKBizDB.co.uk

BONES TOPCO LIMITED

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

This company is commonly known as Bones Topco Limited. The company was founded 7 years ago and was given the registration number 10215288. The firm's registered office is in SOUTHAMPTON. You can find them at Office 1 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BONES TOPCO LIMITED
Company Number:10215288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2016
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Office 1 Ocean Village Innovation Centre, 4 Ocean Way, Southampton, Hampshire, England, SO14 3JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Crosshouse Centre, Crosshouse Road, Southampton, England, SO14 5GZ

Director17 August 2016Active
First Floor, 35-36 Marlborough Street, London, United Kingdom, W1F 7JF

Director06 June 2016Active
Unit 5, Crosshouse Centre, Crosshouse Road, Southampton, England, SO14 5GZ

Director17 August 2016Active
Office 1, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, England, SO14 3JZ

Secretary18 September 2018Active
Office 1, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, England, SO14 3JZ

Director04 January 2017Active
110, Portswood Road, Southampton, United Kingdom, SO17 2FW

Director06 June 2016Active
Office 1, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, England, SO14 3JZ

Director17 August 2016Active

People with Significant Control

Mr Scott Anthony Lloyd
Notified on:04 January 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Office 1, Ocean Village Innovation Centre, Southampton, England, SO14 3JZ
Nature of control:
  • Significant influence or control
Mr Richard Peter Zammit
Notified on:17 August 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Office 1, Ocean Village Innovation Centre, Southampton, England, SO14 3JZ
Nature of control:
  • Significant influence or control
Mr James Oliver Tillman
Notified on:17 August 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Unit 5, Crosshouse Centre, Southampton, England, SO14 5GZ
Nature of control:
  • Significant influence or control
Mr Matthew David Mollicone
Notified on:17 August 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Unit 5, Crosshouse Centre, Southampton, England, SO14 5GZ
Nature of control:
  • Significant influence or control
Mr Derek Charles Woodcock
Notified on:17 August 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Unit 5, Crosshouse Centre, Southampton, England, SO14 5GZ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-29Dissolution

Dissolution application strike off company.

Download
2022-06-30Address

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

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2020-06-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Capital

Capital name of class of shares.

Download
2018-11-28Capital

Capital allotment shares.

Download
2018-11-27Resolution

Resolution.

Download
2018-10-01Resolution

Resolution.

Download
2018-09-28Capital

Capital name of class of shares.

Download
2018-09-25Resolution

Resolution.

Download
2018-09-22Officers

Appoint person secretary company with name date.

Download
2018-09-22Officers

Termination director company with name termination date.

Download
2018-06-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.