BOND PROPCO LIMITED

Register to unlock more data on OkredoRegister

BOND PROPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10451035

Incorporation date

28/10/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2016)
dot icon10/02/2026
Director's details changed for Mr Robert Stephenson on 2026-01-12
dot icon10/02/2026
Director's details changed for Mr Vikas Gupta on 2026-01-12
dot icon10/02/2026
Director's details changed for Neal Ballew on 2026-01-12
dot icon12/01/2026
Registered office address changed from C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2026-01-12
dot icon06/01/2026
Satisfaction of charge 104510350004 in full
dot icon04/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/04/2025
Director's details changed for Mr Vikas Gupta on 2025-01-01
dot icon22/04/2025
Director's details changed for Robert Stephenson on 2025-04-08
dot icon20/01/2025
Termination of appointment of Daniel James Booth as a director on 2025-01-02
dot icon20/01/2025
Termination of appointment of Daniel James Booth as a secretary on 2025-01-02
dot icon02/01/2025
Confirmation statement made on 2024-10-27 with updates
dot icon04/09/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ on 2024-09-04
dot icon21/08/2024
Satisfaction of charge 104510350002 in full
dot icon21/08/2024
Satisfaction of charge 104510350003 in full
dot icon15/08/2024
Appointment of Neal Ballew as a director on 2024-08-13
dot icon14/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Termination of appointment of Charles Taylor Pickett as a director on 2024-08-13
dot icon14/08/2024
Appointment of Mr Vikas Gupta as a director on 2024-08-13
dot icon14/08/2024
Appointment of Robert Stephenson as a director on 2024-08-13
dot icon14/08/2024
Appointment of Daniel James Booth as a secretary on 2024-08-13
dot icon12/08/2024
Termination of appointment of He Weishi Allan as a director on 2024-07-24
dot icon12/08/2024
Termination of appointment of John Stasinos as a director on 2024-07-24
dot icon13/05/2024
Registered office address changed from Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-13
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/08/2023
Registration of charge 104510350004, created on 2023-08-24
dot icon28/10/2022
Change of details for Ice Uk Investments, Ltd as a person with significant control on 2022-10-27
dot icon28/10/2022
Confirmation statement made on 2022-10-27 with updates
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Solvency Statement dated 12/10/22
dot icon18/10/2022
Statement by Directors
dot icon18/10/2022
Statement of capital on 2022-10-18
dot icon23/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/08/2022
Registered office address changed from Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom to Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ on 2022-08-04
dot icon28/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon28/10/2021
Change of details for Hcp Uk Investments, Ltd as a person with significant control on 2021-10-27
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/07/2021
Registration of charge 104510350003, created on 2021-06-28
dot icon14/01/2021
Register inspection address has been changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon27/10/2020
Change of details for Hcp Uk Investments, Ltd as a person with significant control on 2020-10-27
dot icon12/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon12/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/01/2020
Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
dot icon06/01/2020
Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
dot icon03/01/2020
Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS United Kingdom to Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX on 2020-01-03
dot icon03/01/2020
Appointment of Mr Daniel James Booth as a director on 2019-12-18
dot icon03/01/2020
Appointment of Mr Charles Taylor Pickett as a director on 2019-12-18
dot icon03/01/2020
Termination of appointment of Adam Mabry as a director on 2019-12-18
dot icon03/01/2020
Termination of appointment of Scott Brinker as a director on 2019-12-18
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/06/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon24/05/2019
Full accounts made up to 2018-04-30
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon09/08/2018
Change of details for Hcp Uk Investments, Ltd as a person with significant control on 2018-06-29
dot icon08/08/2018
Cessation of Hcp Uk Investments Holdings, Ltd as a person with significant control on 2018-06-29
dot icon08/08/2018
Notification of Hcp Uk Investments Holdings, Ltd as a person with significant control on 2018-06-29
dot icon08/08/2018
Cessation of Hcp, Inc as a person with significant control on 2018-06-29
dot icon08/08/2018
Notification of Hcp, Inc as a person with significant control on 2018-06-29
dot icon08/08/2018
Change of details for Hcp Uk Investments, Ltd as a person with significant control on 2018-06-29
dot icon08/08/2018
Notification of Hcp Uk Investments, Ltd as a person with significant control on 2018-06-29
dot icon08/08/2018
Cessation of Maria Mallaband Care Group Limited as a person with significant control on 2018-06-29
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon13/07/2018
Registration of charge 104510350002, created on 2018-06-29
dot icon04/07/2018
Appointment of Adam Mabry as a director on 2018-06-29
dot icon04/07/2018
Appointment of John Stasinos as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Peter Gervais Fagan as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Philip John Burgan as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Christopher Ball as a director on 2018-06-29
dot icon04/07/2018
Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS on 2018-07-04
dot icon04/07/2018
Appointment of Scott Brinker as a director on 2018-06-29
dot icon04/07/2018
Certificate of change of name
dot icon04/07/2018
Appointment of He Weishi Allan as a director on 2018-06-29
dot icon08/02/2018
Full accounts made up to 2017-04-30
dot icon10/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon29/11/2016
Registration of charge 104510350001, created on 2016-11-21
dot icon24/11/2016
Current accounting period shortened from 2017-10-31 to 2017-04-30
dot icon28/10/2016
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
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgan, Philip John
Director
28/10/2016 - 29/06/2018
145
Booth, Daniel James
Director
18/12/2019 - 02/01/2025
63
Stephenson, Robert
Director
13/08/2024 - Present
88
Allan, He Weishi
Director
29/06/2018 - 24/07/2024
14
Pickett, Charles Taylor
Director
18/12/2019 - 13/08/2024
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOND PROPCO LIMITED

BOND PROPCO LIMITED is an(a) Active company incorporated on 28/10/2016 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB. 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 BOND PROPCO LIMITED?

toggle

BOND PROPCO LIMITED is currently Active. It was registered on 28/10/2016 .

Where is BOND PROPCO LIMITED located?

toggle

BOND PROPCO LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB.

What does BOND PROPCO LIMITED do?

toggle

BOND PROPCO 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 BOND PROPCO LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Robert Stephenson on 2026-01-12.