BOND PRIVATE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOND PRIVATE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06506519

Incorporation date

18/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cornhill, London EC3V 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon16/10/2025
Information not on the register a notification of an allotment of shares was removed on 16/10/2025 as it is no longer considered to form part of the register.
dot icon18/09/2025
Annual return made up to 2009-02-18 with full list of shareholders
dot icon03/09/2025
Replacement filing of SH01 - 01/12/09 Statement of Capital gbp 8575
dot icon03/09/2025
Replacement filing of SH01 - 01/12/09 Statement of Capital gbp 9575.00
dot icon14/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Purchase of own shares.
dot icon14/01/2025
Purchase of own shares.
dot icon14/01/2025
Cancellation of shares. Statement of capital on 2023-04-01
dot icon14/01/2025
Cancellation of shares. Statement of capital on 2023-09-02
dot icon14/01/2025
Cancellation of shares. Statement of capital on 2024-10-29
dot icon04/09/2024
Confirmation statement made on 2024-08-10 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/10/2023
Purchase of own shares.
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to 1 Cornhill London EC3V 3nd on 2021-04-01
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2019
Resolutions
dot icon21/05/2019
Cancellation of shares. Statement of capital on 2019-04-22
dot icon21/05/2019
Purchase of own shares.
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2018-12-31
dot icon04/02/2019
Purchase of own shares.
dot icon16/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon18/12/2017
Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG to 1 Cornhill London EC3V 3nd on 2017-12-18
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Change of details for Mr Simon Lewis Heard as a person with significant control on 2017-09-12
dot icon12/09/2017
Secretary's details changed for Richard Spencer Frake on 2017-09-12
dot icon12/09/2017
Director's details changed for Mr Simon Lewis Heard on 2017-09-12
dot icon12/09/2017
Director's details changed for Mr Richard Spencer Frake on 2017-09-12
dot icon14/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Cancellation of shares. Statement of capital on 2015-07-17
dot icon27/08/2015
Resolutions
dot icon27/08/2015
Purchase of own shares.
dot icon30/06/2015
Statement by directors
dot icon30/06/2015
Statement of capital on 2015-06-30
dot icon30/06/2015
Solvency statement dated 15/06/15
dot icon30/06/2015
Resolutions
dot icon03/03/2015
Director's details changed for Simon Lewis Heard on 2014-01-08
dot icon03/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon13/01/2014
Purchase of own shares.
dot icon07/01/2014
Cancellation of shares. Statement of capital on 2014-01-07
dot icon02/12/2013
Amended accounts made up to 2012-12-31
dot icon18/10/2013
Secretary's details changed for Richard Spencer Frake on 2013-10-18
dot icon18/10/2013
Director's details changed for Simon Lewis Heard on 2013-10-18
dot icon18/10/2013
Director's details changed for Richard Spencer Frake on 2013-10-18
dot icon18/10/2013
Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY on 2013-10-18
dot icon31/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Resolutions
dot icon07/01/2013
Purchase of own shares.
dot icon07/12/2012
Statement by directors
dot icon07/12/2012
Statement of capital on 2012-12-07
dot icon07/12/2012
Solvency statement dated 22/11/12
dot icon07/12/2012
Resolutions
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Appointment of Richard Spencer Frake as a director
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon21/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-06-03
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon19/02/2010
Director's details changed for Simon Lewis Heard on 2009-10-01
dot icon31/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon31/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon15/12/2009
Resolutions
dot icon15/12/2009
Purchase of own shares.
dot icon12/11/2009
Statement of capital following an allotment of shares on 2009-10-16
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2009
Memorandum and Articles of Association
dot icon30/10/2009
Resolutions
dot icon28/10/2009
Statement of capital following an allotment of shares on 2009-10-14
dot icon01/10/2009
Resolutions
dot icon07/06/2009
Resolutions
dot icon17/04/2009
Ad 03/04/09\gbp si 50@1=50\gbp ic 8450/8500\
dot icon15/04/2009
Return made up to 18/02/09; full list of members
dot icon18/03/2009
Ad 19/02/09\gbp si 75@1=75\gbp ic 8550/8625\
dot icon04/03/2009
Ad 31/12/08\gbp si 100@1=100\gbp ic 8450/8550\
dot icon17/02/2009
Ad 19/01/09\gbp si 50@1=50\gbp ic 8400/8450\
dot icon10/02/2009
Ad 05/01/09\gbp si 250@1=250\gbp ic 8150/8400\
dot icon23/01/2009
Ad 13/01/09\gbp si 250@1=250\gbp ic 7900/8150\
dot icon13/01/2009
Ad 19/12/08\gbp si 250@1=250\gbp ic 7650/7900\
dot icon13/01/2009
Ad 08/12/08\gbp si 250@1=250\gbp ic 7400/7650\
dot icon28/12/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon19/12/2008
Ad 04/12/08\gbp si 250@1=250\gbp ic 7150/7400\
dot icon24/11/2008
Ad 03/11/08\gbp si 1200@1=1200\gbp ic 5950/7150\
dot icon24/11/2008
Ad 06/10/08\gbp si 1500@1=1500\gbp ic 4450/5950\
dot icon24/11/2008
Resolutions
dot icon01/10/2008
Secretary appointed richard spencer frake
dot icon01/10/2008
Appointment terminated secretary emma heard
dot icon01/10/2008
Registered office changed on 01/10/2008 from, 49 westover road, wandsworth, london, SW18 2RF
dot icon01/10/2008
Ad 24/08/08\gbp si 400@1=400\gbp ic 4050/4450\
dot icon01/09/2008
Ad 26/08/08\gbp si 100@1=100\gbp ic 3950/4050\
dot icon29/08/2008
Ad 12/08/08\gbp si 3650@1=3650\gbp ic 300/3950\
dot icon29/08/2008
Gbp nc 10000/19000\12/08/08
dot icon29/08/2008
Resolutions
dot icon18/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+14.45 % *

* during past year

Cash in Bank

£412,698.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
256.42K
-
0.00
360.59K
-
2022
4
304.05K
-
0.00
412.70K
-
2022
4
304.05K
-
0.00
412.70K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

304.05K £Ascended18.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

412.70K £Ascended14.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frake, Richard Spencer
Director
15/08/2011 - Present
4
Heard, Simon Lewis
Director
18/02/2008 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOND PRIVATE INSURANCE SERVICES LIMITED

BOND PRIVATE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 18/02/2008 with the registered office located at 1 Cornhill, London EC3V 3ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOND PRIVATE INSURANCE SERVICES LIMITED?

toggle

BOND PRIVATE INSURANCE SERVICES LIMITED is currently Active. It was registered on 18/02/2008 .

Where is BOND PRIVATE INSURANCE SERVICES LIMITED located?

toggle

BOND PRIVATE INSURANCE SERVICES LIMITED is registered at 1 Cornhill, London EC3V 3ND.

What does BOND PRIVATE INSURANCE SERVICES LIMITED do?

toggle

BOND PRIVATE INSURANCE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOND PRIVATE INSURANCE SERVICES LIMITED have?

toggle

BOND PRIVATE INSURANCE SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for BOND PRIVATE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 16/10/2025: Information not on the register a notification of an allotment of shares was removed on 16/10/2025 as it is no longer considered to form part of the register..