ALEXANDER BONHILL LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER BONHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05082608

Incorporation date

24/03/2004

Size

Small

Contacts

Registered address

Registered address

20 Red Lion Street, London WC1R 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon31/10/2025
Termination of appointment of Ioannis Korgialos as a director on 2025-09-12
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon10/04/2025
Registration of charge 050826080006, created on 2025-04-03
dot icon03/02/2025
Satisfaction of charge 050826080004 in full
dot icon03/02/2025
Satisfaction of charge 050826080005 in full
dot icon23/12/2024
Termination of appointment of David Neil Bond as a director on 2024-12-23
dot icon20/12/2024
Appointment of Mr Parimal Raojibhai Patel as a director on 2024-12-16
dot icon20/12/2024
Appointment of Ms Claire Elizabeth Anne Shepherd as a director on 2024-12-16
dot icon16/12/2024
Appointment of Mr James Campbell-Skelly as a director on 2024-12-12
dot icon04/12/2024
Registered office address changed from 9-11 the Quadrant Richmond Surrey TW9 1BP to 1 Great Tower Street London EC3R 5AA on 2024-12-04
dot icon02/12/2024
Termination of appointment of Amilcar Rodriguez as a secretary on 2024-11-28
dot icon28/11/2024
Appointment of Amilcar Rodriguez as a secretary on 2024-11-28
dot icon28/11/2024
Termination of appointment of James Alfred Lloyd Howgego as a secretary on 2024-11-28
dot icon28/11/2024
Termination of appointment of James Alfred Lloyd Howgego as a director on 2024-11-28
dot icon04/06/2024
Termination of appointment of Charles Alec Guthrie as a director on 2024-06-03
dot icon29/05/2024
Registration of charge 050826080005, created on 2024-05-24
dot icon17/05/2024
Accounts for a small company made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon22/02/2024
Appointment of Ioannis Korgialos as a director on 2024-02-21
dot icon25/01/2024
Registration of charge 050826080004, created on 2024-01-24
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon02/01/2024
Amended accounts for a small company made up to 2022-03-31
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon01/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon08/11/2023
Notification of Odevo Uk Limited as a person with significant control on 2023-09-29
dot icon08/11/2023
Cessation of Hml Holdings Ltd as a person with significant control on 2023-09-29
dot icon01/11/2023
Termination of appointment of Neil Stewart Walton as a director on 2023-11-01
dot icon16/10/2023
Satisfaction of charge 1 in full
dot icon16/10/2023
Satisfaction of charge 050826080002 in full
dot icon16/10/2023
Satisfaction of charge 050826080003 in full
dot icon06/10/2023
Termination of appointment of Parimal Raojibhai Patel as a director on 2023-09-29
dot icon06/10/2023
Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29
dot icon05/10/2023
Appointment of Mr Parimal Raojibhai Patel as a director on 2023-09-29
dot icon05/10/2023
Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon21/03/2023
Appointment of David Neil Bond as a director on 2023-03-21
dot icon10/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon25/02/2022
Full accounts made up to 2021-03-31
dot icon14/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon14/09/2021
Resolutions
dot icon02/09/2021
Registration of charge 050826080003, created on 2021-08-27
dot icon19/08/2021
Change of details for Hml Holdings Plc as a person with significant control on 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon03/11/2020
Full accounts made up to 2020-03-31
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon02/01/2020
Termination of appointment of Robert Henry Charles Plumb as a director on 2019-12-31
dot icon11/12/2019
Registration of charge 050826080002, created on 2019-11-29
dot icon04/12/2019
Appointment of Mr Charles Alec Guthrie as a director on 2019-12-01
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon06/11/2018
Full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon30/12/2010
Annual return made up to 2010-12-29 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2010-03-31
dot icon29/12/2009
Annual return made up to 2009-12-29 with full list of shareholders
dot icon29/12/2009
Director's details changed for Neil Stewart Walton on 2009-12-29
dot icon12/11/2009
Secretary's details changed for James Alfred Lloyd Howgego on 2009-11-01
dot icon12/11/2009
Director's details changed for Neil Stewart Walton on 2009-11-01
dot icon12/11/2009
Director's details changed for James Alfred Lloyd Howgego on 2009-11-01
dot icon12/11/2009
Director's details changed for Robert Henry Charles Plumb on 2009-11-01
dot icon11/08/2009
Full accounts made up to 2009-03-31
dot icon10/02/2009
Registered office changed on 10/02/2009 from 28 old church street london greater london SW3 5BY
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon26/08/2008
Full accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon18/09/2007
Full accounts made up to 2007-03-31
dot icon12/05/2007
Particulars of mortgage/charge
dot icon25/03/2007
Director resigned
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon01/08/2006
Return made up to 24/03/06; no change of members
dot icon30/06/2006
Full accounts made up to 2006-03-31
dot icon28/04/2006
Director resigned
dot icon14/02/2006
New secretary appointed;new director appointed
dot icon14/02/2006
Secretary resigned
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon01/12/2005
New director appointed
dot icon18/05/2005
Return made up to 24/03/05; full list of members
dot icon11/03/2005
Director resigned
dot icon01/02/2005
Nc inc already adjusted 10/01/05
dot icon21/01/2005
Ad 10/01/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon21/01/2005
Resolutions
dot icon01/09/2004
Secretary's particulars changed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon24/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.67M
-
3.67M
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Gwynne
Director
24/03/2004 - 19/04/2006
56
Plumb, Robert Henry Charles
Director
22/11/2005 - 31/12/2019
67
Stratton, David Ian
Director
07/06/2004 - 15/03/2007
20
Guthrie, Charles Alec
Director
01/12/2019 - 03/06/2024
122
Rendall, Duncan Llewelyn
Director
29/09/2023 - 29/09/2023
53

Persons with Significant Control

3
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 ALEXANDER BONHILL LIMITED

ALEXANDER BONHILL LIMITED is an(a) Active company incorporated on 24/03/2004 with the registered office located at 20 Red Lion Street, London WC1R 4PS. There are currently 3 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 ALEXANDER BONHILL LIMITED?

toggle

ALEXANDER BONHILL LIMITED is currently Active. It was registered on 24/03/2004 .

Where is ALEXANDER BONHILL LIMITED located?

toggle

ALEXANDER BONHILL LIMITED is registered at 20 Red Lion Street, London WC1R 4PS.

What does ALEXANDER BONHILL LIMITED do?

toggle

ALEXANDER BONHILL LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ALEXANDER BONHILL LIMITED?

toggle

The latest filing was on 31/10/2025: Termination of appointment of Ioannis Korgialos as a director on 2025-09-12.