BOND ST HOLDCO LTD

Register to unlock more data on OkredoRegister

BOND ST HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08735647

Incorporation date

16/10/2013

Size

Full

Contacts

Registered address

Registered address

One, Berkeley Street, London W1J 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon19/12/2025
Appointment of Mr Simon Kolbert as a director on 2025-12-19
dot icon30/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon19/12/2024
Statement by Directors
dot icon19/12/2024
Solvency Statement dated 18/12/24
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Statement of capital on 2024-12-19
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Registration of charge 087356470005, created on 2024-03-26
dot icon27/03/2024
Registration of charge 087356470006, created on 2024-03-26
dot icon09/02/2024
Certificate of change of name
dot icon24/01/2024
Cessation of Edwardian Group Limited as a person with significant control on 2024-01-12
dot icon24/01/2024
Notification of Sof 12 Robinson Holdco Limited as a person with significant control on 2024-01-12
dot icon24/01/2024
Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
dot icon23/01/2024
Termination of appointment of Andrew Hart as a director on 2024-01-12
dot icon23/01/2024
Termination of appointment of Inderneel Singh as a director on 2024-01-12
dot icon23/01/2024
Termination of appointment of Krishma Dear as a director on 2024-01-12
dot icon23/01/2024
Termination of appointment of Jasminder Singh as a director on 2024-01-12
dot icon23/01/2024
Termination of appointment of Shashi Merag Shah as a director on 2024-01-12
dot icon23/01/2024
Termination of appointment of Amrit Singh as a director on 2024-01-12
dot icon23/01/2024
Termination of appointment of Vijay Wason as a secretary on 2024-01-12
dot icon23/01/2024
Termination of appointment of Siraj Singh as a director on 2024-01-12
dot icon23/01/2024
Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to One Berkeley Street London W1J 8DJ on 2024-01-23
dot icon22/01/2024
Appointment of Mr Thomas Mark Tolley as a director on 2024-01-12
dot icon22/01/2024
Appointment of Mr Nicholas Mark Chadwick as a director on 2024-01-12
dot icon22/01/2024
Appointment of Mr Christopher Scott Harrison Penny as a director on 2024-01-12
dot icon22/01/2024
Appointment of Msp Corporate Services Limited as a secretary on 2024-01-12
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates

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
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
12/01/2024 - Present
275
Tolley, Thomas Mark
Director
12/01/2024 - Present
104
Morley, John Robert
Director
16/10/2013 - 31/03/2020
69
Chadwick, Nicholas Mark
Director
12/01/2024 - Present
93
Singh, Jasminder
Director
16/10/2013 - 12/01/2024
34

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 BOND ST HOLDCO LTD

BOND ST HOLDCO LTD is an(a) Active company incorporated on 16/10/2013 with the registered office located at One, Berkeley Street, London W1J 8DJ. There are currently 5 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 ST HOLDCO LTD?

toggle

BOND ST HOLDCO LTD is currently Active. It was registered on 16/10/2013 .

Where is BOND ST HOLDCO LTD located?

toggle

BOND ST HOLDCO LTD is registered at One, Berkeley Street, London W1J 8DJ.

What does BOND ST HOLDCO LTD do?

toggle

BOND ST HOLDCO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOND ST HOLDCO LTD?

toggle

The latest filing was on 19/12/2025: Appointment of Mr Simon Kolbert as a director on 2025-12-19.