London
EC3V 3ND
Secretary Name | Richard Spencer Frake |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2008(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Director Name | Mr Richard Spencer Frake |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Secretary Name | Emma Jane Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Westover Road London SW18 2RF |
Website | bondprivateinsurance.com |
---|---|
Telephone | 020 31784652 |
Telephone region | London |
Registered Address | 1 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Cathryn Jowett 5.81% Ordinary A |
---|---|
2k at £1 | Simon Lewis Heard 23.26% Ordinary A |
250 at £1 | David Heard 2.91% Ordinary B |
250 at £1 | Giles Turrell 2.91% Ordinary B |
250 at £1 | Peter Scales 2.91% Ordinary B |
250 at £1 | Simon Lewis Heard 2.91% Ordinary B |
250 at £1 | Tony Hale 2.91% Ordinary B |
250 at £1 | Tristan McDonald 2.91% Ordinary B |
200 at £1 | Anthony Hitchin 2.33% Ordinary B |
200 at £1 | Mike Leonard 2.33% Ordinary B |
200 at £1 | Penny Tawse 2.33% Ordinary B |
200 at £1 | Richard Silva 2.33% Ordinary B |
175 at £1 | Tim Croft-sharland 2.03% Ordinary A |
1.2k at £1 | Richard Spencer Frake 13.95% Ordinary A |
1.1k at £1 | Capsicum Private Office LLP 12.79% Ordinary B |
950 at £1 | Bond Private Insurance Holding Ehf 11.05% Ordinary B |
100 at £1 | Claire Merry 1.16% Ordinary A |
100 at £1 | Trustees Of Private Pension A/c Sj Player 1.16% Ordinary B |
75 at £1 | John Kelly 0.87% Ordinary B |
- | OTHER 0.58% - |
50 at £1 | Richard Martin Hamilton Croft-sharland 0.58% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £126,513 |
Cash | £278,490 |
Current Liabilities | £189,221 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 3 weeks from now) |
19 February 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (6 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 May 2019 | Resolutions
|
21 May 2019 | Cancellation of shares. Statement of capital on 22 April 2019
|
21 May 2019 | Purchase of own shares. (3 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (6 pages) |
4 February 2019 | Cancellation of shares. Statement of capital on 31 December 2018
|
4 February 2019 | Purchase of own shares. (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with updates (6 pages) |
18 December 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Secretary's details changed for Richard Spencer Frake on 12 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Richard Spencer Frake on 12 September 2017 (2 pages) |
12 September 2017 | Secretary's details changed for Richard Spencer Frake on 12 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Richard Spencer Frake on 12 September 2017 (2 pages) |
12 September 2017 | Change of details for Mr Simon Lewis Heard as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Simon Lewis Heard on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Simon Lewis Heard on 12 September 2017 (2 pages) |
12 September 2017 | Change of details for Mr Simon Lewis Heard as a person with significant control on 12 September 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Cancellation of shares. Statement of capital on 17 July 2015
|
27 August 2015 | Cancellation of shares. Statement of capital on 17 July 2015
|
27 August 2015 | Purchase of own shares. (3 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
27 August 2015 | Purchase of own shares. (3 pages) |
30 June 2015 | Solvency Statement dated 15/06/15 (2 pages) |
30 June 2015 | Statement by directors (1 page) |
30 June 2015 | Resolutions
|
30 June 2015 | Solvency statement dated 15/06/15 (2 pages) |
30 June 2015 | Solvency statement dated 15/06/15 (2 pages) |
30 June 2015 | Statement by Directors (1 page) |
30 June 2015 | Statement by directors (1 page) |
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Resolutions
|
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders (7 pages) |
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Simon Lewis Heard on 8 January 2014 (2 pages) |
3 March 2015 | Director's details changed for Simon Lewis Heard on 8 January 2014 (2 pages) |
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders (7 pages) |
3 March 2015 | Director's details changed for Simon Lewis Heard on 8 January 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (7 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (7 pages) |
13 January 2014 | Purchase of own shares. (3 pages) |
13 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
2 December 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
2 December 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
18 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 18 October 2013 (1 page) |
18 October 2013 | Director's details changed for Simon Lewis Heard on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Richard Spencer Frake on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Richard Spencer Frake on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 18 October 2013 (1 page) |
18 October 2013 | Secretary's details changed for Richard Spencer Frake on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Simon Lewis Heard on 18 October 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Richard Spencer Frake on 18 October 2013 (2 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Purchase of own shares. (3 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Purchase of own shares. (3 pages) |
7 January 2013 | Cancellation of shares. Statement of capital on 7 January 2013
|
7 January 2013 | Cancellation of shares. Statement of capital on 7 January 2013
|
7 January 2013 | Resolutions
|
7 January 2013 | Cancellation of shares. Statement of capital on 7 January 2013
|
7 December 2012 | Statement by directors (1 page) |
7 December 2012 | Solvency statement dated 22/11/12 (1 page) |
7 December 2012 | Resolutions
|
7 December 2012 | Statement of capital on 7 December 2012
|
7 December 2012 | Solvency statement dated 22/11/12 (1 page) |
7 December 2012 | Statement of capital on 7 December 2012
|
7 December 2012 | Resolutions
|
7 December 2012 | Statement of capital on 7 December 2012
|
7 December 2012 | Statement by directors (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2011 | Appointment of Richard Spencer Frake as a director (2 pages) |
17 August 2011 | Appointment of Richard Spencer Frake as a director (2 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (10 pages) |
19 February 2010 | Director's details changed for Simon Lewis Heard on 1 October 2009 (3 pages) |
19 February 2010 | Director's details changed for Simon Lewis Heard on 1 October 2009 (3 pages) |
19 February 2010 | Director's details changed for Simon Lewis Heard on 1 October 2009 (3 pages) |
31 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
15 December 2009 | Resolutions
|
15 December 2009 | Purchase of own shares. (3 pages) |
15 December 2009 | Purchase of own shares. (3 pages) |
15 December 2009 | Resolutions
|
12 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Memorandum and Articles of Association (20 pages) |
30 October 2009 | Memorandum and Articles of Association (20 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
28 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
17 April 2009 | Ad 03/04/09\gbp si 50@1=50\gbp ic 8450/8500\ (2 pages) |
17 April 2009 | Ad 03/04/09\gbp si 50@1=50\gbp ic 8450/8500\ (2 pages) |
15 April 2009 | Return made up to 18/02/09; full list of members (7 pages) |
15 April 2009 | Return made up to 18/02/09; full list of members (7 pages) |
18 March 2009 | Ad 19/02/09\gbp si 75@1=75\gbp ic 8550/8625\ (2 pages) |
18 March 2009 | Ad 19/02/09\gbp si 75@1=75\gbp ic 8550/8625\ (2 pages) |
4 March 2009 | Ad 31/12/08\gbp si 100@1=100\gbp ic 8450/8550\ (2 pages) |
4 March 2009 | Ad 31/12/08\gbp si 100@1=100\gbp ic 8450/8550\ (2 pages) |
17 February 2009 | Ad 19/01/09\gbp si 50@1=50\gbp ic 8400/8450\ (2 pages) |
17 February 2009 | Ad 19/01/09\gbp si 50@1=50\gbp ic 8400/8450\ (2 pages) |
10 February 2009 | Ad 05/01/09\gbp si 250@1=250\gbp ic 8150/8400\ (2 pages) |
10 February 2009 | Ad 05/01/09\gbp si 250@1=250\gbp ic 8150/8400\ (2 pages) |
23 January 2009 | Ad 13/01/09\gbp si 250@1=250\gbp ic 7900/8150\ (2 pages) |
23 January 2009 | Ad 13/01/09\gbp si 250@1=250\gbp ic 7900/8150\ (2 pages) |
13 January 2009 | Ad 08/12/08\gbp si 250@1=250\gbp ic 7400/7650\ (2 pages) |
13 January 2009 | Ad 08/12/08\gbp si 250@1=250\gbp ic 7400/7650\ (2 pages) |
13 January 2009 | Ad 19/12/08\gbp si 250@1=250\gbp ic 7650/7900\ (2 pages) |
13 January 2009 | Ad 19/12/08\gbp si 250@1=250\gbp ic 7650/7900\ (2 pages) |
28 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
28 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
19 December 2008 | Ad 04/12/08\gbp si 250@1=250\gbp ic 7150/7400\ (1 page) |
19 December 2008 | Ad 04/12/08\gbp si 250@1=250\gbp ic 7150/7400\ (1 page) |
24 November 2008 | Ad 03/11/08\gbp si 1200@1=1200\gbp ic 5950/7150\ (2 pages) |
24 November 2008 | Ad 03/11/08\gbp si 1200@1=1200\gbp ic 5950/7150\ (2 pages) |
24 November 2008 | Ad 06/10/08\gbp si 1500@1=1500\gbp ic 4450/5950\ (2 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Ad 06/10/08\gbp si 1500@1=1500\gbp ic 4450/5950\ (2 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
1 October 2008 | Secretary appointed richard spencer frake (1 page) |
1 October 2008 | Ad 24/08/08\gbp si 400@1=400\gbp ic 4050/4450\ (2 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from, 49 westover road, wandsworth, london, SW18 2RF (1 page) |
1 October 2008 | Secretary appointed richard spencer frake (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from, 49 westover road, wandsworth, london, SW18 2RF (1 page) |
1 October 2008 | Appointment terminated secretary emma heard (1 page) |
1 October 2008 | Ad 24/08/08\gbp si 400@1=400\gbp ic 4050/4450\ (2 pages) |
1 October 2008 | Appointment terminated secretary emma heard (1 page) |
1 September 2008 | Ad 26/08/08\gbp si 100@1=100\gbp ic 3950/4050\ (2 pages) |
1 September 2008 | Ad 26/08/08\gbp si 100@1=100\gbp ic 3950/4050\ (2 pages) |
29 August 2008 | Gbp nc 10000/19000\12/08/08 (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Ad 12/08/08\gbp si 3650@1=3650\gbp ic 300/3950\ (2 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Ad 12/08/08\gbp si 3650@1=3650\gbp ic 300/3950\ (2 pages) |
29 August 2008 | Gbp nc 10000/19000\12/08/08 (1 page) |
18 February 2008 | Incorporation (11 pages) |
18 February 2008 | Incorporation (11 pages) |