34-35 NEW BOND STREET LIMITED

Register to unlock more data on OkredoRegister

34-35 NEW BOND STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12374077

Incorporation date

20/12/2019

Size

Small

Contacts

Registered address

Registered address

34-35 New Bond Street, London W1A 2AACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2019)
dot icon02/02/2026
Registration of charge 123740770002, created on 2026-01-30
dot icon23/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon04/12/2025
Replacement filing of SH01 - 08/10/25 Statement of Capital gbp 1704.35
dot icon04/12/2025
Replacement filing of SH01 - 30/10/25 Statement of Capital gbp 1730.99
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon21/11/2025
Appointment of Mr James Michael Alfred Hugh Wolstencroft as a director on 2025-11-18
dot icon18/11/2025
Termination of appointment of Jennifer Marie Laster as a director on 2025-11-14
dot icon06/11/2025
Resolutions
dot icon04/11/2025
Resolutions
dot icon22/04/2025
Accounts for a small company made up to 2024-12-31
dot icon11/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon19/02/2025
Appointment of Ms Krasimira Krasimirova Petrova as a director on 2025-02-17
dot icon16/01/2025
Statement of capital following an allotment of shares on 2025-01-13
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Memorandum and Articles of Association
dot icon13/01/2025
Termination of appointment of Sebastian Fahey as a director on 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-10-14
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon12/06/2024
Appointment of Ms Jennifer Marie Laster as a director on 2024-06-03
dot icon12/06/2024
Termination of appointment of Jayne Louise Franks as a director on 2024-06-03
dot icon19/04/2024
Accounts for a small company made up to 2023-12-31
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-04-12
dot icon16/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-12
dot icon16/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-12
dot icon16/01/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon20/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon26/10/2023
Termination of appointment of Caroline Sarah Mylward as a secretary on 2023-10-18
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon08/04/2023
Accounts for a small company made up to 2022-12-31
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon15/07/2021
Termination of appointment of Jean-Luc Berrebi as a director on 2021-07-14
dot icon05/07/2021
Director's details changed for Mr Jean-Luc Berrebi on 2021-07-05
dot icon21/05/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Director's details changed for Mr Sebastian Fahey on 2021-02-22
dot icon22/02/2021
Director's details changed for Mr Jean-Luc Berrebi on 2021-02-22
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon10/12/2020
Resolutions
dot icon10/12/2020
Memorandum and Articles of Association
dot icon10/12/2020
Registration of charge 123740770001, created on 2020-12-01
dot icon09/12/2020
Cessation of Sotheby's as a person with significant control on 2020-12-02
dot icon09/12/2020
Notification of Bidfair Uk Property Holdings Limited as a person with significant control on 2020-12-02
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-12-02
dot icon26/10/2020
Director's details changed for Mr Sebastian Fahey on 2020-10-26
dot icon27/08/2020
Resolutions
dot icon29/06/2020
Appointment of Jean-Luc Berrebi as a director on 2020-06-29
dot icon20/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Jayne Louise
Director
20/12/2019 - 03/06/2024
15
Fahey, Sebastian
Director
20/12/2019 - 31/12/2024
15
Berrebi, Jean-Luc
Director
29/06/2020 - 14/07/2021
9
Wolstencroft, James Michael Alfred Hugh
Director
18/11/2025 - Present
7
Mylward, Caroline Sarah
Secretary
20/12/2019 - 18/10/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34-35 NEW BOND STREET LIMITED

34-35 NEW BOND STREET LIMITED is an(a) Active company incorporated on 20/12/2019 with the registered office located at 34-35 New Bond Street, London W1A 2AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 34-35 NEW BOND STREET LIMITED?

toggle

34-35 NEW BOND STREET LIMITED is currently Active. It was registered on 20/12/2019 .

Where is 34-35 NEW BOND STREET LIMITED located?

toggle

34-35 NEW BOND STREET LIMITED is registered at 34-35 New Bond Street, London W1A 2AA.

What does 34-35 NEW BOND STREET LIMITED do?

toggle

34-35 NEW BOND STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 34-35 NEW BOND STREET LIMITED?

toggle

The latest filing was on 02/02/2026: Registration of charge 123740770002, created on 2026-01-30.