UKBizDB.co.uk

BONHILL GROUP PLC

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

This company is commonly known as Bonhill Group Plc. The company was founded 33 years ago and was given the registration number 02607995. The firm's registered office is in LONDON. You can find them at 1st Floor Fleet House, 59-61 Clerkenwell Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BONHILL GROUP PLC
Company Number:02607995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, United Kingdom, E14 5NR

Director18 January 2022Active
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, United Kingdom, E14 5NR

Director27 May 2021Active
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, United Kingdom, E14 5NR

Director15 September 2020Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH

Secretary20 June 2018Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary03 May 1991Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary15 March 2011Active
Flat 5, Zaire Court Vlotaire Road, London, SW4 6DE

Director24 January 2005Active
Europa House, Marsham Way, Gerrards Cross, United Kingdom, SL9 8BQ

Director27 April 2001Active
Amadeus 26a Holloway Lane, Chesham Bois, Amersham, HP6 6DJ

Director18 February 2002Active
1st Floor, Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA

Director29 May 2018Active
81a, Hanley Road, Stroud Green, London, N4 3DQ

Director29 May 2003Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5RN

Director15 November 2017Active
14, Bonhill Street, London, United Kingdom, EC2A 4BX

Director10 July 2007Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH

Director13 July 2022Active
1st Floor, Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA

Director06 December 2017Active
32 Elsynge Road, Wandsworth, London, SW18 2HN

Director06 October 2005Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director12 August 2011Active
Ingram Enterprise Investors Llp, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ

Director15 October 2014Active
Ridgemount, Shere Road, West Horsley, KT24 6EF

Director03 November 2004Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH

Director29 June 2020Active
49 Derwent Avenue, Kingston Vale, London, SW15 3RA

Director13 December 2006Active
4, The Moorings, Willoughby Road, East Twickenham, United Kingdom, TW1 2QG

Director15 October 2014Active
89 Lyndhurst Gardens, London, N3 1TE

Director22 March 2004Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5RN

Director13 July 2022Active
Flat 5, 198 Crondall Street, London, United Kingdom, N1 6JQ

Director26 October 2017Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5RN

Director06 December 2017Active
10, South Close, Wokingham, United Kingdom, RG40 2QJ

Director05 July 2012Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH

Director16 December 2021Active
39, Rectory Lane, Sidcup, Kent, United Kingdom, DA14 4QN

Director25 February 2014Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5RN

Director11 August 2017Active
89, Sydney Road, Rayners Park, London, United Kingdom, SW20 8EG

Director01 May 2012Active
133b Highbury New Park, London, N5 2DS

Director14 August 1998Active
36, Cleveland Road, Barnes, United Kingdom, SW13 0AB

Director30 April 2010Active
30 Lydon Road, Clapham, London, SW4 0HW

Director03 May 1991Active
Ground Floor Flat, 53 Hambalt Road Clapham, London, SW4 9EQ

Director27 January 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-31Address

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

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-21Accounts

Accounts with accounts type group.

Download
2023-05-20Capital

Capital allotment shares.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-05-15Capital

Capital statement capital company with date currency figure.

Download
2023-05-15Capital

Legacy.

Download
2023-05-15Capital

Certificate capital reduction issued capital share premium cancellation share premiumn.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Resolution

Resolution.

Download
2023-02-28Address

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

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.