Company NameBond Capital Partners (UK) Limited
Company StatusActive
Company Number05476874
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kin Huang
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Nonsuch Walk
Cheam
Surrey
SM2 7LG
Director NameMr Max David Steinkopf
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed15 June 2007(2 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address21 Arlington Street
London
SW1A 1RN
Secretary NameMr Kin Huang
StatusCurrent
Appointed21 October 2010(5 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address15 Nonsuch Walk
Cheam
Surrey
SM2 7LG
Director NameMr Barrie Haley Moore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale Highbury Close
West Wickham
Kent
BR4 9PA
Director NameMr Mark William Opzoomer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Mark William Opzoomer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bradbourne Street
London
SW6 3TF
Director NameDaniel Waterhouse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address7 Grange Drive
Burbage
Hinckley
Leicestershire
LE10 2JR
Director NameHarald Ludwig
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed18 August 2005(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4371 Erwin Drive
West Vancouver
B.C. V7v 1h7
Foreign
Director NameMr Barrie Haley Moore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(11 months after company formation)
Appointment Duration7 years (resigned 31 May 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale Highbury Close
West Wickham
Kent
BR4 9PA
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitewww.bondcapitalpartners.com
Telephone020 74916414
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2.5k at £1Barrie Haley Moore
25.00%
Ordinary
2.5k at £1Kin Huang
25.00%
Ordinary
2.5k at £1Mark William Opzoomer
25.00%
Ordinary
2.5k at £1Max Steinkopf
25.00%
Ordinary

Financials

Year2014
Net Worth£144,427
Cash£134,009
Current Liabilities£24,709

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

18 December 2020Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 December 2020 (1 page)
17 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
24 April 2020Accounts for a small company made up to 31 December 2019 (9 pages)
26 July 2019Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 26 July 2019 (1 page)
18 July 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
30 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
26 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
23 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,004
(7 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,004
(7 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
15 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,004
(7 pages)
15 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,004
(7 pages)
15 July 2015Termination of appointment of Harald Ludwig as a director on 24 October 2014 (1 page)
15 July 2015Termination of appointment of Harald Ludwig as a director on 24 October 2014 (1 page)
15 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,004
(7 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,004
(8 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,004
(8 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,004
(8 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 June 2013Director's details changed for Mr Mark William Opzoomer on 8 June 2013 (2 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
12 June 2013Director's details changed for Mr Mark William Opzoomer on 8 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Mark William Opzoomer on 8 June 2013 (2 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
11 June 2013Termination of appointment of Barrie Moore as a director (1 page)
11 June 2013Termination of appointment of Mark Opzoomer as a director (1 page)
11 June 2013Termination of appointment of Barrie Moore as a director (1 page)
11 June 2013Appointment of Mr Mark William Opzoomer as a director (2 pages)
11 June 2013Appointment of Mr Barrie Haley Moore as a director (2 pages)
11 June 2013Appointment of Mr Barrie Haley Moore as a director (2 pages)
11 June 2013Appointment of Mr Mark William Opzoomer as a director (2 pages)
11 June 2013Termination of appointment of Mark Opzoomer as a director (1 page)
10 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
26 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 April 2012Statement of capital following an allotment of shares on 10 June 2011
  • GBP 10,004
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 10 June 2011
  • GBP 10,004
(3 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 August 2011Director's details changed for Harald Ludwig on 1 January 2011 (2 pages)
2 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
2 August 2011Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 2 August 2011 (1 page)
2 August 2011Director's details changed for Harald Ludwig on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Harald Ludwig on 1 January 2011 (2 pages)
2 August 2011Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 2 August 2011 (1 page)
2 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
2 August 2011Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 2 August 2011 (1 page)
2 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
27 October 2010Appointment of Mr Kin Huang as a secretary (2 pages)
27 October 2010Registered office address changed from 201 Bishopsgate London EC2M 3AF on 27 October 2010 (1 page)
27 October 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
27 October 2010Appointment of Mr Kin Huang as a secretary (2 pages)
27 October 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
27 October 2010Registered office address changed from 201 Bishopsgate London EC2M 3AF on 27 October 2010 (1 page)
31 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
31 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 August 2009Director's change of particulars / max steinkopf / 21/08/2009 (1 page)
21 August 2009Director's change of particulars / max steinkopf / 21/08/2009 (1 page)
20 August 2009Director's change of particulars / max steinkopf / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / max steinkopf / 20/08/2009 (1 page)
23 June 2009Return made up to 09/06/09; full list of members (5 pages)
23 June 2009Return made up to 09/06/09; full list of members (5 pages)
22 May 2009Auditor's resignation (1 page)
22 May 2009Auditor's resignation (1 page)
2 March 2009Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
2 March 2009Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
20 June 2008Return made up to 09/06/08; full list of members (5 pages)
20 June 2008Return made up to 09/06/08; full list of members (5 pages)
8 October 2007Full accounts made up to 31 December 2006 (14 pages)
8 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
26 June 2007Return made up to 09/06/07; full list of members (7 pages)
26 June 2007Return made up to 09/06/07; full list of members (7 pages)
21 December 2006Auditor's resignation (2 pages)
21 December 2006Auditor's resignation (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 June 2006Return made up to 09/06/06; full list of members (8 pages)
26 June 2006Return made up to 09/06/06; full list of members (8 pages)
22 May 2006New director appointed (3 pages)
22 May 2006New director appointed (3 pages)
25 April 2006Ad 13/04/06--------- £ si 10000@1=10000 £ ic 3/10003 (2 pages)
25 April 2006Ad 13/04/06--------- £ si 10000@1=10000 £ ic 3/10003 (2 pages)
25 November 2005Ad 31/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 November 2005Ad 31/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
13 September 2005New director appointed (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (3 pages)
13 September 2005New director appointed (3 pages)
13 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
13 September 2005New director appointed (3 pages)
13 September 2005New director appointed (3 pages)
9 June 2005Incorporation (31 pages)
9 June 2005Incorporation (31 pages)