Company NameBond Private Insurance Services Limited
DirectorsSimon Lewis Heard and Richard Spencer Frake
Company StatusActive
Company Number06506519
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Lewis Heard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornhill
London
EC3V 3ND
Secretary NameRichard Spencer Frake
NationalityBritish
StatusCurrent
Appointed26 September 2008(7 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameMr Richard Spencer Frake
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
Secretary NameEmma Jane Heard
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Westover Road
London
SW18 2RF

Contact

Websitebondprivateinsurance.com
Telephone020 31784652
Telephone regionLondon

Location

Registered Address1 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Cathryn Jowett
5.81%
Ordinary A
2k at £1Simon Lewis Heard
23.26%
Ordinary A
250 at £1David Heard
2.91%
Ordinary B
250 at £1Giles Turrell
2.91%
Ordinary B
250 at £1Peter Scales
2.91%
Ordinary B
250 at £1Simon Lewis Heard
2.91%
Ordinary B
250 at £1Tony Hale
2.91%
Ordinary B
250 at £1Tristan McDonald
2.91%
Ordinary B
200 at £1Anthony Hitchin
2.33%
Ordinary B
200 at £1Mike Leonard
2.33%
Ordinary B
200 at £1Penny Tawse
2.33%
Ordinary B
200 at £1Richard Silva
2.33%
Ordinary B
175 at £1Tim Croft-sharland
2.03%
Ordinary A
1.2k at £1Richard Spencer Frake
13.95%
Ordinary A
1.1k at £1Capsicum Private Office LLP
12.79%
Ordinary B
950 at £1Bond Private Insurance Holding Ehf
11.05%
Ordinary B
100 at £1Claire Merry
1.16%
Ordinary A
100 at £1Trustees Of Private Pension A/c Sj Player
1.16%
Ordinary B
75 at £1John Kelly
0.87%
Ordinary B
-OTHER
0.58%
-
50 at £1Richard Martin Hamilton Croft-sharland
0.58%
Ordinary B

Financials

Year2014
Net Worth£126,513
Cash£278,490
Current Liabilities£189,221

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Filing History

19 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (6 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2019Cancellation of shares. Statement of capital on 22 April 2019
  • GBP 7,200
(6 pages)
21 May 2019Purchase of own shares. (3 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (6 pages)
4 February 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 7,200
(6 pages)
4 February 2019Purchase of own shares. (3 pages)
16 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 February 2018Confirmation statement made on 18 February 2018 with updates (6 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 September 2017Secretary's details changed for Richard Spencer Frake on 12 September 2017 (1 page)
12 September 2017Director's details changed for Mr Richard Spencer Frake on 12 September 2017 (2 pages)
12 September 2017Secretary's details changed for Richard Spencer Frake on 12 September 2017 (1 page)
12 September 2017Director's details changed for Mr Richard Spencer Frake on 12 September 2017 (2 pages)
12 September 2017Change of details for Mr Simon Lewis Heard as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Simon Lewis Heard on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Simon Lewis Heard on 12 September 2017 (2 pages)
12 September 2017Change of details for Mr Simon Lewis Heard as a person with significant control on 12 September 2017 (2 pages)
14 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7,450
(7 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7,450
(7 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Cancellation of shares. Statement of capital on 17 July 2015
  • GBP 7,450
(4 pages)
27 August 2015Cancellation of shares. Statement of capital on 17 July 2015
  • GBP 7,450
(4 pages)
27 August 2015Purchase of own shares. (3 pages)
27 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 August 2015Purchase of own shares. (3 pages)
30 June 2015Solvency Statement dated 15/06/15 (2 pages)
30 June 2015Statement by directors (1 page)
30 June 2015Resolutions
  • RES13 ‐ Share premium account reduced by £72,975 29/06/2015
(1 page)
30 June 2015Solvency statement dated 15/06/15 (2 pages)
30 June 2015Solvency statement dated 15/06/15 (2 pages)
30 June 2015Statement by Directors (1 page)
30 June 2015Statement by directors (1 page)
30 June 2015Statement of capital on 30 June 2015
  • GBP 8,600
(4 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 8,600
(4 pages)
30 June 2015Resolutions
  • RES13 ‐ Share premium account reduced by £72,975 29/06/2015
(1 page)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders (7 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8,600
(7 pages)
3 March 2015Director's details changed for Simon Lewis Heard on 8 January 2014 (2 pages)
3 March 2015Director's details changed for Simon Lewis Heard on 8 January 2014 (2 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders (7 pages)
3 March 2015Director's details changed for Simon Lewis Heard on 8 January 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (7 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 8,600
(7 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (7 pages)
13 January 2014Purchase of own shares. (3 pages)
13 January 2014Purchase of own shares. (3 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 8,600
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 8,600
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 8,600
(4 pages)
2 December 2013Amended accounts made up to 31 December 2012 (4 pages)
2 December 2013Amended accounts made up to 31 December 2012 (4 pages)
18 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 18 October 2013 (1 page)
18 October 2013Director's details changed for Simon Lewis Heard on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Richard Spencer Frake on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Richard Spencer Frake on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 18 October 2013 (1 page)
18 October 2013Secretary's details changed for Richard Spencer Frake on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Simon Lewis Heard on 18 October 2013 (2 pages)
18 October 2013Secretary's details changed for Richard Spencer Frake on 18 October 2013 (2 pages)
31 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
7 January 2013Purchase of own shares. (3 pages)
7 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 January 2013Purchase of own shares. (3 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 9,225
(4 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 9,225
(4 pages)
7 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 9,225
(4 pages)
7 December 2012Statement by directors (1 page)
7 December 2012Solvency statement dated 22/11/12 (1 page)
7 December 2012Resolutions
  • RES13 ‐ Cancellation of £375,000 standing to the credit of the share premium account 05/12/2012
(1 page)
7 December 2012Statement of capital on 7 December 2012
  • GBP 9,850
(4 pages)
7 December 2012Solvency statement dated 22/11/12 (1 page)
7 December 2012Statement of capital on 7 December 2012
  • GBP 9,850
(4 pages)
7 December 2012Resolutions
  • RES13 ‐ Cancellation of £375,000 standing to the credit of the share premium account 05/12/2012
(1 page)
7 December 2012Statement of capital on 7 December 2012
  • GBP 9,850
(4 pages)
7 December 2012Statement by directors (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Appointment of Richard Spencer Frake as a director (2 pages)
17 August 2011Appointment of Richard Spencer Frake as a director (2 pages)
5 July 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 9,850
(4 pages)
5 July 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 9,850
(4 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts made up to 31 December 2009 (3 pages)
2 October 2010Accounts made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 9,675
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 9,675
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 9,675
(4 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (10 pages)
19 February 2010Director's details changed for Simon Lewis Heard on 1 October 2009 (3 pages)
19 February 2010Director's details changed for Simon Lewis Heard on 1 October 2009 (3 pages)
19 February 2010Director's details changed for Simon Lewis Heard on 1 October 2009 (3 pages)
31 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 9,575
(4 pages)
31 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 9,575
(4 pages)
31 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 9,575
(4 pages)
31 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 9,575
(4 pages)
31 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 9,575
(4 pages)
31 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 9,575
(4 pages)
15 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2009Purchase of own shares. (3 pages)
15 December 2009Purchase of own shares. (3 pages)
15 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 10,475.00
(4 pages)
12 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 10,475.00
(4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Memorandum and Articles of Association (20 pages)
30 October 2009Memorandum and Articles of Association (20 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 605,000
(4 pages)
28 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 605,000
(4 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 April 2009Ad 03/04/09\gbp si 50@1=50\gbp ic 8450/8500\ (2 pages)
17 April 2009Ad 03/04/09\gbp si 50@1=50\gbp ic 8450/8500\ (2 pages)
15 April 2009Return made up to 18/02/09; full list of members (7 pages)
15 April 2009Return made up to 18/02/09; full list of members (7 pages)
18 March 2009Ad 19/02/09\gbp si 75@1=75\gbp ic 8550/8625\ (2 pages)
18 March 2009Ad 19/02/09\gbp si 75@1=75\gbp ic 8550/8625\ (2 pages)
4 March 2009Ad 31/12/08\gbp si 100@1=100\gbp ic 8450/8550\ (2 pages)
4 March 2009Ad 31/12/08\gbp si 100@1=100\gbp ic 8450/8550\ (2 pages)
17 February 2009Ad 19/01/09\gbp si 50@1=50\gbp ic 8400/8450\ (2 pages)
17 February 2009Ad 19/01/09\gbp si 50@1=50\gbp ic 8400/8450\ (2 pages)
10 February 2009Ad 05/01/09\gbp si 250@1=250\gbp ic 8150/8400\ (2 pages)
10 February 2009Ad 05/01/09\gbp si 250@1=250\gbp ic 8150/8400\ (2 pages)
23 January 2009Ad 13/01/09\gbp si 250@1=250\gbp ic 7900/8150\ (2 pages)
23 January 2009Ad 13/01/09\gbp si 250@1=250\gbp ic 7900/8150\ (2 pages)
13 January 2009Ad 08/12/08\gbp si 250@1=250\gbp ic 7400/7650\ (2 pages)
13 January 2009Ad 08/12/08\gbp si 250@1=250\gbp ic 7400/7650\ (2 pages)
13 January 2009Ad 19/12/08\gbp si 250@1=250\gbp ic 7650/7900\ (2 pages)
13 January 2009Ad 19/12/08\gbp si 250@1=250\gbp ic 7650/7900\ (2 pages)
28 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
28 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
19 December 2008Ad 04/12/08\gbp si 250@1=250\gbp ic 7150/7400\ (1 page)
19 December 2008Ad 04/12/08\gbp si 250@1=250\gbp ic 7150/7400\ (1 page)
24 November 2008Ad 03/11/08\gbp si 1200@1=1200\gbp ic 5950/7150\ (2 pages)
24 November 2008Ad 03/11/08\gbp si 1200@1=1200\gbp ic 5950/7150\ (2 pages)
24 November 2008Ad 06/10/08\gbp si 1500@1=1500\gbp ic 4450/5950\ (2 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
24 November 2008Ad 06/10/08\gbp si 1500@1=1500\gbp ic 4450/5950\ (2 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
1 October 2008Secretary appointed richard spencer frake (1 page)
1 October 2008Ad 24/08/08\gbp si 400@1=400\gbp ic 4050/4450\ (2 pages)
1 October 2008Registered office changed on 01/10/2008 from, 49 westover road, wandsworth, london, SW18 2RF (1 page)
1 October 2008Secretary appointed richard spencer frake (1 page)
1 October 2008Registered office changed on 01/10/2008 from, 49 westover road, wandsworth, london, SW18 2RF (1 page)
1 October 2008Appointment terminated secretary emma heard (1 page)
1 October 2008Ad 24/08/08\gbp si 400@1=400\gbp ic 4050/4450\ (2 pages)
1 October 2008Appointment terminated secretary emma heard (1 page)
1 September 2008Ad 26/08/08\gbp si 100@1=100\gbp ic 3950/4050\ (2 pages)
1 September 2008Ad 26/08/08\gbp si 100@1=100\gbp ic 3950/4050\ (2 pages)
29 August 2008Gbp nc 10000/19000\12/08/08 (1 page)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2008Ad 12/08/08\gbp si 3650@1=3650\gbp ic 300/3950\ (2 pages)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2008Ad 12/08/08\gbp si 3650@1=3650\gbp ic 300/3950\ (2 pages)
29 August 2008Gbp nc 10000/19000\12/08/08 (1 page)
18 February 2008Incorporation (11 pages)
18 February 2008Incorporation (11 pages)