BOND PARTNERS LLP

Register to unlock more data on OkredoRegister

BOND PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC307092

Incorporation date

01/03/2004

Size

Medium

Classification

-

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2004)
dot icon05/11/2025
Final Gazette dissolved following liquidation
dot icon05/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2024
Liquidators' statement of receipts and payments to 2024-06-04
dot icon21/05/2024
Appointment of a voluntary liquidator
dot icon20/05/2024
Removal of liquidator by court order
dot icon07/07/2023
Removal of liquidator by court order
dot icon07/07/2023
Appointment of a voluntary liquidator
dot icon30/06/2023
Liquidators' statement of receipts and payments to 2023-06-04
dot icon20/07/2022
Liquidators' statement of receipts and payments to 2022-06-04
dot icon05/08/2021
Liquidators' statement of receipts and payments to 2021-06-04
dot icon15/08/2020
Liquidators' statement of receipts and payments to 2020-06-04
dot icon09/08/2019
Liquidators' statement of receipts and payments to 2019-06-04
dot icon01/08/2018
Liquidators' statement of receipts and payments to 2018-06-04
dot icon20/06/2018
Liquidators' statement of receipts and payments to 2017-06-04
dot icon13/07/2016
Liquidators' statement of receipts and payments to 2016-06-04
dot icon12/08/2015
Liquidators' statement of receipts and payments to 2015-06-04
dot icon14/08/2014
Liquidators' statement of receipts and payments to 2014-06-04
dot icon16/06/2014
Appointment of a voluntary liquidator
dot icon16/06/2014
Insolvency court order
dot icon16/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon16/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon17/03/2014
Registered office address changed from Rsm Tenon 11Th Floor 66 Chiltern Street London W1U 4JT on 2014-03-17
dot icon10/07/2013
Administrator's progress report to 2013-06-05
dot icon05/06/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/01/2013
Administrator's progress report to 2013-01-09
dot icon17/01/2013
Notice of extension of period of Administration
dot icon13/08/2012
Administrator's progress report to 2012-07-09
dot icon21/03/2012
Notice of deemed approval of proposals
dot icon19/03/2012
Statement of administrator's proposal
dot icon02/03/2012
Statement of affairs with form 2.14B
dot icon03/02/2012
Termination of appointment of Theodoulos Papanicola as a member
dot icon17/01/2012
Registered office address changed from the Grange 100 High Street London N14 6TB on 2012-01-17
dot icon17/01/2012
Appointment of an administrator
dot icon07/12/2011
Termination of appointment of Theophanos Odyssea as a member
dot icon06/12/2011
Termination of appointment of Richard Till as a member
dot icon06/12/2011
Termination of appointment of Mark Whitehead as a member
dot icon06/12/2011
Termination of appointment of Jonathan Munnery as a member
dot icon06/12/2011
Termination of appointment of Costas Morfakis as a member
dot icon06/12/2011
Termination of appointment of Michelle King as a member
dot icon06/12/2011
Termination of appointment of Daniel Griffiths as a member
dot icon06/12/2011
Termination of appointment of Bernard Cue as a member
dot icon06/12/2011
Termination of appointment of Frank Gillan as a member
dot icon06/12/2011
Termination of appointment of Vas Constantinou as a member
dot icon06/12/2011
Termination of appointment of Derek Betts as a member
dot icon15/11/2011
Termination of appointment of Terence Hudson as a member
dot icon15/11/2011
Termination of appointment of Charles Brewster as a member
dot icon22/03/2011
Annual return made up to 2011-03-01
dot icon09/03/2011
Member's details changed for Mr Terence Anthony John Hudson on 2011-03-01
dot icon09/03/2011
Member's details changed for Michelle Anne King on 2011-03-01
dot icon09/03/2011
Member's details changed for Mr Derek George Betts on 2011-03-01
dot icon09/03/2011
Member's details changed for Daniel Griffiths on 2011-03-01
dot icon09/03/2011
Member's details changed for Frank Gillan on 2011-02-01
dot icon03/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon04/02/2011
Accounts for a medium company made up to 2010-04-30
dot icon18/08/2010
Registered office address changed from 111 Charterhouse Street London EC1M 6AW on 2010-08-18
dot icon07/06/2010
Appointment of Jonathan Peter Munnery as a member
dot icon07/04/2010
Annual return made up to 2010-03-01
dot icon11/03/2010
Termination of appointment of Sotiris Christophi as a member
dot icon10/03/2010
Termination of appointment of Sotiris Christophi as a member
dot icon03/03/2010
Termination of appointment of Michael Hartley as a member
dot icon03/03/2010
Termination of appointment of Jonathan Munnery as a member
dot icon02/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon06/11/2009
Termination of appointment of Stephen Sellers as a member
dot icon15/10/2009
Member's details changed for Richard Till on 2009-10-01
dot icon02/10/2009
Member's particulars theophanos odyssea
dot icon02/10/2009
Member resigned george ioannides
dot icon02/10/2009
Member resigned michael michaeliois
dot icon02/10/2009
Member resigned saroj sapkota
dot icon02/10/2009
Member resigned john daglish
dot icon02/10/2009
Member resigned stavros hadjiyiangou
dot icon02/10/2009
Member resigned michael marcus
dot icon14/04/2009
Annual return made up to 01/03/09
dot icon06/04/2009
Member resigned wendy sharpe
dot icon23/03/2009
LLP member appointed stephen sellers
dot icon03/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon12/02/2009
Member resigned andrew johnson
dot icon29/12/2008
Member's particulars george ioannides
dot icon10/09/2008
Prevext from 31/03/2008 to 30/04/2008
dot icon27/06/2008
LLP member appointed michael peter hartley
dot icon27/03/2008
Annual return made up to 01/03/08
dot icon27/03/2008
Member resigned claire pettett
dot icon27/03/2008
Member's particulars george ioannides
dot icon21/03/2008
LLP member global richard till details changed by form received on 18-03-2008 for LLP OC330448
dot icon21/03/2008
Member's particulars richard till
dot icon13/02/2008
Member resigned
dot icon04/02/2008
Accounts for a small company made up to 2007-03-31
dot icon31/12/2007
Member nickolas rimes details changed by form received on 291207 for LLP OC333881
dot icon19/12/2007
New member appointed
dot icon31/10/2007
New member appointed
dot icon15/10/2007
New member appointed
dot icon05/10/2007
New member appointed
dot icon17/08/2007
Registered office changed on 17/08/07 from: c/o bond partners LLP 111 charterhouse street london EC1M 6AW
dot icon28/07/2007
Particulars of mortgage/charge
dot icon26/07/2007
Registered office changed on 26/07/07 from: 78 cannon street london EC4N 6HH
dot icon30/03/2007
Annual return made up to 01/03/07
dot icon19/03/2007
Member's particulars changed
dot icon19/03/2007
Member's particulars changed
dot icon10/02/2007
New member appointed
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon30/01/2007
New member appointed
dot icon24/07/2006
Member's particulars changed
dot icon28/04/2006
New member appointed
dot icon19/04/2006
New member appointed
dot icon19/04/2006
New member appointed
dot icon19/04/2006
New member appointed
dot icon19/04/2006
New member appointed
dot icon19/04/2006
Member resigned
dot icon19/04/2006
Member's particulars changed
dot icon15/03/2006
Annual return made up to 01/03/06
dot icon06/02/2006
Accounts for a small company made up to 2005-03-31
dot icon19/07/2005
Member resigned
dot icon17/06/2005
Member resigned
dot icon09/06/2005
New member appointed
dot icon20/04/2005
New member appointed
dot icon10/04/2005
New member appointed
dot icon16/03/2005
Annual return made up to 01/03/05
dot icon24/02/2005
New member appointed
dot icon24/02/2005
New member appointed
dot icon17/02/2005
Member's particulars changed
dot icon17/02/2005
New member appointed
dot icon17/02/2005
New member appointed
dot icon26/10/2004
New member appointed
dot icon19/10/2004
New member appointed
dot icon19/10/2004
New member appointed
dot icon18/10/2004
New member appointed
dot icon15/10/2004
New member appointed
dot icon08/10/2004
New member appointed
dot icon05/10/2004
New member appointed
dot icon05/10/2004
New member appointed
dot icon29/09/2004
Registered office changed on 29/09/04 from: 9 kingsway london WC2B 6YF
dot icon01/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sapkota, Saroj
LLP Member
01/02/2007 - 30/09/2009
3
Griffiths, Daniel
LLP Member
01/09/2007 - 30/11/2011
-
Ioannides, George
LLP Member
01/12/2004 - 30/09/2009
-
Gillan, Frank
LLP Member
01/10/2007 - 30/11/2011
-
Pettett, Claire Marianne
LLP Member
01/04/2006 - 29/02/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND PARTNERS LLP

BOND PARTNERS LLP is an(a) Dissolved company incorporated on 01/03/2004 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There is currently no 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 BOND PARTNERS LLP?

toggle

BOND PARTNERS LLP is currently Dissolved. It was registered on 01/03/2004 and dissolved on 05/11/2025.

Where is BOND PARTNERS LLP located?

toggle

BOND PARTNERS LLP is registered at 25 Farringdon Street, London EC4A 4AB.

What is the latest filing for BOND PARTNERS LLP?

toggle

The latest filing was on 05/11/2025: Final Gazette dissolved following liquidation.