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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Crosshouse Centre, Crosshouse Road, Southampton, England, SO14 5GZ | Director | 17 August 2016 | Active |
First Floor, 35-36 Marlborough Street, London, United Kingdom, W1F 7JF | Director | 06 June 2016 | Active |
Unit 5, Crosshouse Centre, Crosshouse Road, Southampton, England, SO14 5GZ | Director | 17 August 2016 | Active |
Office 1, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, England, SO14 3JZ | Secretary | 18 September 2018 | Active |
Office 1, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, England, SO14 3JZ | Director | 04 January 2017 | Active |
110, Portswood Road, Southampton, United Kingdom, SO17 2FW | Director | 06 June 2016 | Active |
Office 1, Ocean Village Innovation Centre, 4 Ocean Way, Southampton, England, SO14 3JZ | Director | 17 August 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-06-29 | Dissolution | Dissolution application strike off company. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Termination secretary company with name termination date. | Download |
2020-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Capital | Capital name of class of shares. | Download |
2018-11-28 | Capital | Capital allotment shares. | Download |
2018-11-27 | Resolution | Resolution. | Download |
2018-10-01 | Resolution | Resolution. | Download |
2018-09-28 | Capital | Capital name of class of shares. | Download |
2018-09-25 | Resolution | Resolution. | Download |
2018-09-22 | Officers | Appoint person secretary company with name date. | Download |
2018-09-22 | Officers | Termination director company with name termination date. | Download |
2018-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.