UKBizDB.co.uk

BONITAS GROUP HOLDINGS LIMITED

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

This company is commonly known as Bonitas Group Holdings Limited. The company was founded 3 years ago and was given the registration number 12932983. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BONITAS GROUP HOLDINGS LIMITED
Company Number:12932983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director19 April 2022Active
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director19 April 2022Active
Unit 1, Gateway, 25 Weston Avenue, West Thurrock, RM20 3ZD

Director01 November 2020Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director06 October 2020Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director06 October 2020Active

People with Significant Control

Steer Automotive Group Limited
Notified on:19 April 2022
Status:Active
Country of residence:England
Address:13, March Place, Aylesbury, England, HP19 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie David Smithyes
Notified on:06 October 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Pancham
Notified on:06 October 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Change person director company with change date.

Download
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Accounts

Change account reference date company current extended.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Incorporation

Memorandum articles.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-21Address

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

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type group.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.