BONHAMS BROOKS PS&N LIMITED

Register to unlock more data on OkredoRegister

BONHAMS BROOKS PS&N LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07796675

Incorporation date

04/10/2011

Size

Dormant

Contacts

Registered address

Registered address

Montpelier Galleries, Montpelier Street, London SW7 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2011)
dot icon23/01/2026
Appointment of Jennifer Anne Babington as a director on 2026-01-19
dot icon23/01/2026
Appointment of Anneliese Thomas as a director on 2026-01-19
dot icon23/01/2026
Termination of appointment of Jennifer Margaret Buckley as a director on 2026-01-19
dot icon04/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/12/2025
Director's details changed for Mr Hans-Kristian Hoejsgaard on 2025-10-16
dot icon04/12/2025
Director's details changed for Mr Hans Kristian Hoejsgaard on 2025-10-16
dot icon04/12/2025
Director's details changed for Mr Christopher Ellerker on 2025-10-16
dot icon04/12/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon28/11/2025
Termination of appointment of Alexandre Serge Nicolas Lejeune as a director on 2025-10-28
dot icon21/10/2025
Appointment of Mr Hans-Kristian Hoejsgaard as a director on 2025-10-16
dot icon21/10/2025
Appointment of Mr Christopher Ellerker as a director on 2025-10-16
dot icon21/10/2025
Appointment of Mr Mohit Agarwal as a director on 2025-10-16
dot icon21/10/2025
Registration of charge 077966750006, created on 2025-10-16
dot icon12/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Jonathan Mark Fairhurst as a director on 2024-05-04
dot icon07/05/2024
Registration of charge 077966750005, created on 2024-04-30
dot icon20/03/2024
Appointment of Mr Alexandre Serge Nicolas Lejeune as a director on 2024-03-12
dot icon18/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/02/2022
Registration of charge 077966750004, created on 2022-02-21
dot icon23/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/05/2021
Appointment of Jennifer Margaret Buckley as a director on 2021-05-06
dot icon29/04/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon29/04/2021
Termination of appointment of James Edward Knight as a director on 2021-04-13
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Registration of charge 077966750003, created on 2020-06-15
dot icon18/02/2020
Termination of appointment of Matthew David Girling as a director on 2020-02-10
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon06/11/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon01/11/2018
Registration of charge 077966750002, created on 2018-10-16
dot icon08/10/2018
Termination of appointment of James Cameron Kelly as a director on 2018-09-11
dot icon08/10/2018
Change of details for Vantage Bidco Ltd as a person with significant control on 2018-09-11
dot icon08/10/2018
Notification of Vantage Bidco Ltd as a person with significant control on 2018-09-11
dot icon08/10/2018
Cessation of William Walmsley as a person with significant control on 2018-09-11
dot icon08/10/2018
Cessation of Hans Tulp as a person with significant control on 2018-09-11
dot icon08/10/2018
Cessation of Evert Valentijn Norman Louwman as a person with significant control on 2018-09-11
dot icon08/10/2018
Cessation of Thomas Henderson as a person with significant control on 2018-09-11
dot icon08/10/2018
Cessation of Richard Douglas as a person with significant control on 2018-09-11
dot icon08/10/2018
Cessation of Robert Brooks as a person with significant control on 2018-09-11
dot icon27/09/2018
Resolutions
dot icon19/09/2018
Appointment of Mr Jonathan Mark Fairhurst as a director on 2018-09-11
dot icon19/09/2018
Appointment of Mr Matthew David Girling as a director on 2018-09-11
dot icon19/09/2018
Termination of appointment of Hermannus Antonius Tulp as a director on 2018-09-11
dot icon19/09/2018
Appointment of Mr James Edward Knight as a director on 2018-09-11
dot icon19/09/2018
Termination of appointment of Johannes Martinas Adrianus Schalken as a director on 2018-09-11
dot icon19/09/2018
Termination of appointment of Robert Brooks as a director on 2018-09-11
dot icon12/09/2018
Satisfaction of charge 077966750001 in full
dot icon21/05/2018
Notification of Evert Valentijn Norman Louwman as a person with significant control on 2017-11-13
dot icon06/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/11/2017
Appointment of Mr James Cameron Kelly as a director on 2017-11-21
dot icon23/11/2017
Termination of appointment of Geoffrey Ronald Davies as a director on 2017-11-21
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon29/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon04/01/2017
Confirmation statement made on 2016-10-04 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/06/2015
Cancellation of shares. Statement of capital on 2015-05-06
dot icon09/06/2015
Purchase of own shares.
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-03-24
dot icon13/05/2015
Registration of charge 077966750001, created on 2015-05-06
dot icon01/04/2015
Cancellation of shares. Statement of capital on 2015-03-25
dot icon01/04/2015
Resolutions
dot icon25/03/2015
Statement by Directors
dot icon25/03/2015
Statement of capital on 2015-03-25
dot icon25/03/2015
Solvency Statement dated 24/03/15
dot icon25/03/2015
Resolutions
dot icon04/02/2015
Purchase of own shares.
dot icon21/01/2015
Cancellation of shares. Statement of capital on 2014-12-24
dot icon19/01/2015
Resolutions
dot icon19/01/2015
Change of share class name or designation
dot icon15/01/2015
Resolutions
dot icon03/12/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon19/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-10-04 with full list of shareholders
dot icon04/11/2013
Change of share class name or designation
dot icon04/11/2013
Resolutions
dot icon30/10/2013
Change of share class name or designation
dot icon27/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/07/2013
Purchase of own shares.
dot icon17/06/2013
Cancellation of shares. Statement of capital on 2013-06-17
dot icon20/12/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon26/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/09/2012
Previous accounting period shortened from 2012-10-31 to 2011-12-31
dot icon12/01/2012
Change of share class name or designation
dot icon08/01/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon08/01/2012
Appointment of Johannes Martinas Adrianus Schalken as a director
dot icon08/01/2012
Appointment of Hermannus Antonius Tulp as a director
dot icon08/01/2012
Resolutions
dot icon21/12/2011
Resolutions
dot icon21/12/2011
Certificate of change of name
dot icon21/12/2011
Change of name notice
dot icon04/10/2011
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
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Robert
Director
04/10/2011 - 11/09/2018
21
Davies, Geoffrey Ronald
Director
04/10/2011 - 21/11/2017
33
Tulp, Hermannus Antonius
Director
28/12/2011 - 11/09/2018
2
Kelly, James Cameron
Director
21/11/2017 - 11/09/2018
39
Girling, Matthew David
Director
11/09/2018 - 10/02/2020
19

Persons with Significant Control

6
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 BONHAMS BROOKS PS&N LIMITED

BONHAMS BROOKS PS&N LIMITED is an(a) Active company incorporated on 04/10/2011 with the registered office located at Montpelier Galleries, Montpelier Street, London SW7 1HH. There are currently 6 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 BONHAMS BROOKS PS&N LIMITED?

toggle

BONHAMS BROOKS PS&N LIMITED is currently Active. It was registered on 04/10/2011 .

Where is BONHAMS BROOKS PS&N LIMITED located?

toggle

BONHAMS BROOKS PS&N LIMITED is registered at Montpelier Galleries, Montpelier Street, London SW7 1HH.

What does BONHAMS BROOKS PS&N LIMITED do?

toggle

BONHAMS BROOKS PS&N LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BONHAMS BROOKS PS&N LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of Jennifer Anne Babington as a director on 2026-01-19.