Warning: file_put_contents(c/7d38a377a5a77bbc535cabb202dd1a76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ghd Bondco Plc, LS11 5BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GHD BONDCO PLC

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

This company is commonly known as Ghd Bondco Plc. The company was founded 10 years ago and was given the registration number 08953497. The firm's registered office is in LEEDS. You can find them at Bridgewater Place, Water Lane, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GHD BONDCO PLC
Company Number:08953497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bridgewater Place, Water Lane, Leeds, LS11 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Secretary17 November 2017Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director17 November 2017Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director05 July 2018Active
Bridgewater Place, Water Lane, Leeds, LS11 5BZ

Secretary21 November 2016Active
Bridgewater Place, Water Lane, Leeds, LS11 5BZ

Secretary28 April 2017Active
21grosvenor Place, London, United Kingdom, SW1X 7HF

Secretary21 March 2014Active
21grosvenor Place, London, United Kingdom, SW1X 7HF

Director21 March 2014Active
Bridgewater Place, Water Lane, Leeds, LS11 5BZ

Director21 November 2016Active
L'Atelier Coty, Chemin Louis Hubert 1-3, Lancy, Switzerland, 1213

Director31 October 2017Active
Bridgewater Place, Water Lane, Leeds, LS11 5BZ

Director21 November 2016Active
21, Grosvenor Place, London, SW1X 7HF

Director11 July 2014Active
Bridgewater Place, Water Lane, Leeds, LS11 5BZ

Director28 April 2017Active
21grosvenor Place, London, United Kingdom, SW1X 7HF

Director21 March 2014Active

People with Significant Control

Lion/Gloria Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridgewater Place, Water Lane, Leeds, England, LS11 5BZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-04-03Gazette

Gazette dissolved liquidation.

Download
2023-01-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-17Address

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

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Capital

Capital statement capital company with date currency figure.

Download
2021-12-16Capital

Legacy.

Download
2021-12-16Insolvency

Legacy.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-06Capital

Capital statement capital company with date currency figure.

Download
2021-12-06Capital

Legacy.

Download
2021-12-06Insolvency

Legacy.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-01Change of name

Certificate re registration public limited company to private.

Download
2021-11-01Incorporation

Re registration memorandum articles.

Download
2021-11-01Resolution

Resolution.

Download
2021-11-01Change of name

Reregistration public to private company.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Capital

Capital allotment shares.

Download
2020-07-22Incorporation

Legacy.

Download
2020-07-22Reregistration

Application trading certificate.

Download

Copyright © 2024. All rights reserved.