BONIVIR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BONIVIR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02480183

Incorporation date

13/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 24 Brook's Mews, Mayfair, London W1K 4EACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1990)
dot icon03/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon18/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon16/04/2024
Director's details changed for Sir Gerald Maurice Ronson on 2024-01-01
dot icon08/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon21/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon16/09/2019
Director's details changed for Mr Gerald Maurice Ronson on 2019-09-13
dot icon06/09/2019
Director's details changed for Mr Joe (Joseph Thomas) Thomas Sutton on 2019-09-05
dot icon06/09/2019
Secretary's details changed for James Eric Manning on 2019-09-05
dot icon06/09/2019
Change of details for Heron Treasury Services Limited as a person with significant control on 2019-09-05
dot icon05/09/2019
Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to 2nd Floor 24 Brook's Mews Mayfair London W1K 4EA on 2019-09-05
dot icon16/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon21/03/2019
Accounts for a small company made up to 2018-12-31
dot icon20/12/2018
Termination of appointment of Peter Thomas Griffith Woolley as a director on 2018-12-19
dot icon20/12/2018
Appointment of Mr Joe (Joseph Thomas) Thomas Sutton as a director on 2018-12-19
dot icon23/10/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon03/04/2018
Appointment of James Eric Manning as a secretary on 2018-03-30
dot icon03/04/2018
Termination of appointment of Lionel Harvey Zeltser as a secretary on 2018-03-30
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon03/07/2017
Notification of Heron Treasury Services Limited as a person with significant control on 2016-04-06
dot icon16/03/2017
Resolutions
dot icon10/03/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon10/01/2017
Compulsory strike-off action has been discontinued
dot icon09/01/2017
Full accounts made up to 2015-12-31
dot icon07/12/2016
Appointment of Peter Thomas Griffith Woolley as a director on 2016-11-25
dot icon07/12/2016
Termination of appointment of Daniel Simon Samson as a director on 2016-11-30
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon24/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Jonathan Goldstein as a director
dot icon13/01/2014
Appointment of Mr Daniel Simon Samson as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/12/2010
Statement of capital on 2010-11-25
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-11-25
dot icon08/10/2010
Secretary's details changed for Lionel Harvey Zeltser on 2010-09-27
dot icon05/10/2010
Director's details changed for Mr Jonathan Simon Goldstein on 2010-09-27
dot icon04/10/2010
Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on 2010-10-04
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Director's details changed for Gerald Maurice Ronson on 2010-09-27
dot icon25/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Jonathan Simon Goldstein on 2010-04-30
dot icon08/02/2010
Director's details changed for Mr Jonathan Simon Goldstein on 2009-10-31
dot icon28/01/2010
Secretary's details changed for Lionel Harvey Zeltser on 2009-10-31
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 30/06/08; full list of members
dot icon29/02/2008
Director's change of particulars / jonathan goldstein / 11/02/2008
dot icon19/02/2008
Director resigned
dot icon19/02/2008
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 30/06/07; full list of members
dot icon16/04/2007
Full accounts made up to 2005-12-31
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Return made up to 30/06/06; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 30/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 30/06/04; full list of members
dot icon16/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon31/07/2003
Return made up to 30/06/03; full list of members
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon12/06/2003
Director's particulars changed
dot icon27/08/2002
Secretary resigned
dot icon25/07/2002
Return made up to 30/06/02; full list of members
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
New secretary appointed
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 30/06/01; full list of members
dot icon07/08/2001
Location of register of members address changed
dot icon20/02/2001
New secretary appointed
dot icon20/10/2000
Secretary resigned
dot icon01/08/2000
Return made up to 30/06/00; full list of members
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
New secretary appointed
dot icon14/01/2000
Secretary resigned
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon21/07/1999
Return made up to 30/06/99; full list of members
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Return made up to 13/03/99; full list of members
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 13/03/98; full list of members
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Certificate of change of name
dot icon13/05/1997
Return made up to 13/03/97; full list of members
dot icon12/02/1997
Ad 19/12/96--------- £ si 100@1=100 £ ic 15000000/15000100
dot icon31/01/1997
£ nc 15000000/15000100 19/12/96
dot icon26/11/1996
Secretary resigned
dot icon12/11/1996
New secretary appointed
dot icon01/05/1996
Return made up to 13/03/96; full list of members
dot icon30/04/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
Secretary's particulars changed
dot icon13/11/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon07/07/1995
Full accounts made up to 1995-03-31
dot icon20/03/1995
Return made up to 13/03/95; no change of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon13/07/1994
Director resigned
dot icon07/06/1994
Return made up to 13/03/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon27/10/1993
Particulars of mortgage/charge
dot icon20/05/1993
Secretary resigned
dot icon29/04/1993
New secretary appointed
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon22/03/1993
Return made up to 13/03/93; full list of members
dot icon17/02/1993
Full accounts made up to 1992-03-31
dot icon23/04/1992
Return made up to 13/03/92; full list of members
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon30/06/1991
New director appointed
dot icon30/06/1991
Resolutions
dot icon30/06/1991
Resolutions
dot icon29/06/1991
Ad 17/06/91--------- £ si 14999998@1=14999998 £ ic 2/15000000
dot icon27/06/1991
Certificate of change of name
dot icon27/06/1991
Certificate of change of name
dot icon26/06/1991
Resolutions
dot icon26/06/1991
£ nc 1000/15000000 05/06/91
dot icon07/06/1991
Director resigned
dot icon07/06/1991
Director resigned
dot icon07/06/1991
New director appointed
dot icon20/03/1991
Return made up to 13/03/91; full list of members
dot icon02/10/1990
New director appointed
dot icon02/10/1990
New director appointed
dot icon02/10/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon02/10/1990
Registered office changed on 02/10/90 from:\125 high holborn london WC1V 6QP
dot icon15/05/1990
Secretary resigned;new secretary appointed
dot icon15/05/1990
Director resigned;new director appointed
dot icon15/05/1990
Registered office changed on 15/05/90 from:\2 baches street london N1 6UB
dot icon13/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronson, Gerald Maurice
Director
16/05/2003 - Present
97
Sutton, Joe
Director
19/12/2018 - Present
6

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 BONIVIR INVESTMENTS LIMITED

BONIVIR INVESTMENTS LIMITED is an(a) Active company incorporated on 13/03/1990 with the registered office located at 2nd Floor 24 Brook's Mews, Mayfair, London W1K 4EA. There are currently 2 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 BONIVIR INVESTMENTS LIMITED?

toggle

BONIVIR INVESTMENTS LIMITED is currently Active. It was registered on 13/03/1990 .

Where is BONIVIR INVESTMENTS LIMITED located?

toggle

BONIVIR INVESTMENTS LIMITED is registered at 2nd Floor 24 Brook's Mews, Mayfair, London W1K 4EA.

What does BONIVIR INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for BONIVIR INVESTMENTS LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-12-31.