BONHAMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BONHAMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04232151

Incorporation date

11/06/2001

Size

Dormant

Contacts

Registered address

Registered address

Montpelier Galleries, Montpelier Street, London SW7 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2001)
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 icon11/12/2025
Director's details changed for Mr Hans-Kristian Hoejsgaard on 2025-10-16
dot icon04/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/11/2025
Termination of appointment of Alexandre Serge Nicolas Lejeune as a director on 2025-10-28
dot icon17/11/2025
Director's details changed for Mr Hans-Kristian Hoejsgaard on 2025-10-16
dot icon21/10/2025
Appointment of Mr Mohit Agarwal as a director on 2025-10-16
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
Registration of charge 042321510008, created on 2025-10-16
dot icon10/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon07/06/2024
Termination of appointment of Jonathan Mark Fairhurst as a director on 2024-06-04
dot icon15/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Resolutions
dot icon07/05/2024
Registration of charge 042321510007, created on 2024-04-30
dot icon20/03/2024
Appointment of Mr Alexandre Serge Nicolas Lejeune as a director on 2024-03-12
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon23/02/2022
Registration of charge 042321510006, created on 2022-02-21
dot icon18/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon19/05/2021
Appointment of Jennifer Margaret Buckley as a director on 2021-05-06
dot icon29/04/2021
Termination of appointment of James Edward Knight as a director on 2021-04-13
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Registration of charge 042321510005, created on 2020-06-15
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Memorandum and Articles of Association
dot icon05/05/2020
Memorandum and Articles of Association
dot icon18/02/2020
Termination of appointment of Matthew David Girling as a director on 2020-02-10
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon01/11/2018
Registration of charge 042321510004, created on 2018-10-16
dot icon19/09/2018
Termination of appointment of Robert Brooks 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
Appointment of Mr Matthew David Girling as a director on 2018-09-11
dot icon19/09/2018
Termination of appointment of James Cameron Kelly 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 Hermannus Antonius Tulp as a director on 2018-09-11
dot icon19/09/2018
Appointment of Mr Jonathan Mark Fairhurst as a director on 2018-09-11
dot icon12/09/2018
Satisfaction of charge 042321510003 in full
dot icon28/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon04/04/2018
Full 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 icon28/06/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Resolutions
dot icon21/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon18/05/2015
Registration of charge 042321510003, created on 2015-05-06
dot icon19/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon05/01/2012
Change of share class name or designation
dot icon05/01/2012
Resolutions
dot icon21/12/2011
Certificate of change of name
dot icon26/07/2011
Resolutions
dot icon26/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon27/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2010
Memorandum and Articles of Association
dot icon08/12/2010
Resolutions
dot icon24/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon17/09/2010
Register(s) moved to registered inspection location
dot icon16/09/2010
Director's details changed for Geoffrey Ronald Davies on 2009-10-01
dot icon16/09/2010
Director's details changed for Mr Robert Brooks on 2009-10-01
dot icon16/09/2010
Director's details changed for Johannes Martinas Adrianus Schalken on 2009-10-01
dot icon16/09/2010
Secretary's details changed for Mr Christopher David Watson on 2009-10-01
dot icon16/09/2010
Register inspection address has been changed
dot icon16/09/2010
Director's details changed for Hermannus Antonius Tulp on 2009-10-01
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2010
Statement of capital on 2010-03-18
dot icon27/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 09/06/09; full list of members
dot icon09/01/2009
S-div
dot icon09/01/2009
Resolutions
dot icon18/06/2008
Return made up to 09/06/08; full list of members
dot icon29/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/01/2008
£ ic 24904555/10000700 21/12/07 £ sr 14903855@1=14903855
dot icon04/01/2008
Resolutions
dot icon19/06/2007
Return made up to 09/06/07; full list of members
dot icon07/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/10/2006
Director's particulars changed
dot icon03/07/2006
Return made up to 09/06/06; full list of members
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/09/2005
New director appointed
dot icon13/09/2005
£ ic 24905255/24904556 29/07/05 £ sr [email protected]=699
dot icon17/08/2005
Declaration of assistance for shares acquisition
dot icon17/08/2005
Declaration of assistance for shares acquisition
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Resolutions
dot icon16/08/2005
Declaration of assistance for shares acquisition
dot icon16/08/2005
Declaration of assistance for shares acquisition
dot icon16/08/2005
Declaration of assistance for shares acquisition
dot icon16/08/2005
Director resigned
dot icon10/08/2005
£ ic 49799099/24905255 29/07/05 £ sr 24893844@1=24893844
dot icon11/07/2005
Return made up to 09/06/05; full list of members
dot icon10/11/2004
New director appointed
dot icon03/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 09/06/04; full list of members
dot icon17/05/2004
Director resigned
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 09/06/03; full list of members
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 11/06/02; full list of members
dot icon14/03/2002
Location of register of members
dot icon28/12/2001
New director appointed
dot icon27/12/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon18/12/2001
Ad 01/11/01--------- £ si [email protected]=699 £ si 24903855@1=24903855 £ ic 24894544/49799098
dot icon18/12/2001
Ad 01/11/01--------- £ si [email protected]=699 £ si 24893844@1=24893844 £ ic 1/24894544
dot icon18/12/2001
Nc inc already adjusted 01/11/01
dot icon18/12/2001
S-div 05/11/01
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon08/11/2001
New secretary appointed
dot icon07/11/2001
New director appointed
dot icon01/11/2001
Certificate of change of name
dot icon30/10/2001
Secretary resigned
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New secretary appointed
dot icon25/06/2001
Registered office changed on 25/06/01 from: 120 east road london N1 6AA
dot icon11/06/2001
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
09/06/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Robert
Director
20/06/2001 - 11/09/2018
22
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/06/2001 - 20/06/2001
9278
Davies, Geoffrey Ronald
Director
29/07/2005 - 21/11/2017
33
Tulp, Hermannus Antonius
Director
29/07/2005 - 11/09/2018
2
Kelly, James Cameron
Director
21/11/2017 - 11/09/2018
39

Persons with Significant Control

0

No PSC data available.

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 HOLDINGS LIMITED

BONHAMS HOLDINGS LIMITED is an(a) Active company incorporated on 11/06/2001 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 HOLDINGS LIMITED?

toggle

BONHAMS HOLDINGS LIMITED is currently Active. It was registered on 11/06/2001 .

Where is BONHAMS HOLDINGS LIMITED located?

toggle

BONHAMS HOLDINGS LIMITED is registered at Montpelier Galleries, Montpelier Street, London SW7 1HH.

What does BONHAMS HOLDINGS LIMITED do?

toggle

BONHAMS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BONHAMS HOLDINGS LIMITED?

toggle

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