Company NameBonded Services Acquisition Ltd
DirectorsArnaud Nicolas Dominique Revert and Philip Ernest Shepley
Company StatusActive
Company Number07617038
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Arnaud Nicolas Dominique Revert
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed08 January 2021(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Philip Ernest Shepley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleVice President Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameKevin Brady
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameMr Daniel Black
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny
10022
Director NameThomas Kearney
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameJerome Gold
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameMr Craig Bruce Klosk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameMr Kevin Paul Goggin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Aerodrome Way
Cranford Lane
Hounslow
Middlesex
TW5 9QB
Secretary NameMr John Anthony Reeves
StatusResigned
Appointed29 January 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Gregg Howard Mayer
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Square Hill Road Roslyn Heights
New York
11577
Director NameMr Barry John Payne
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1156 N. Windsor Drive Kannapolis
North Carolina
28081
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Simon Patrick Moynihan
StatusResigned
Appointed30 September 2017(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2020)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Heidi Lynne Shakespeare
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 2021(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 January 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ

Contact

Websitebondedservices.com

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

22.6m at £1Bonded Services Group Llc
100.00%
Ordinary

Financials

Year2014
Turnover£12,821,000
Gross Profit£6,286,000
Net Worth-£11,149,000
Cash£1,769,000
Current Liabilities£7,016,000

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

23 July 2015Delivered on: 27 July 2015
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
30 June 2011Delivered on: 16 July 2011
Persons entitled: Hsbc Bank PLC (Security Agent)

Classification: Securities account pledge agreement
Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account being the pledged securities account and/or the pledged bank account see image for full details.
Outstanding
30 June 2011Delivered on: 14 July 2011
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 February 2021Accounts for a small company made up to 31 December 2019 (23 pages)
15 January 2021Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page)
15 January 2021Appointment of Arnaud Nicolas Dominique Revert as a director on 8 January 2021 (2 pages)
15 January 2021Appointment of Heidi Lynne Shakespeare as a director on 8 January 2021 (2 pages)
4 June 2020Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 January 2020Second filing for the termination of Charlotte Helen Marshall as a director (5 pages)
16 January 2020Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 28/01/2020.
(2 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019Full accounts made up to 31 December 2018 (18 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2019Satisfaction of charge 1 in full (1 page)
29 November 2019Satisfaction of charge 076170380003 in full (1 page)
30 October 2019Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
24 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Full accounts made up to 31 December 2017 (17 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
25 June 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
25 June 2018Appointment of Mrs Charlotte Helen Marshall as a director on 30 September 2017 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 June 2018Termination of appointment of Barry John Payne as a director on 30 September 2017 (1 page)
25 June 2018Appointment of Mr Patrick John Keddy as a director on 30 September 2017 (2 pages)
25 June 2018Appointment of Mr Simon Patrick Moynihan as a secretary on 30 September 2017 (2 pages)
25 June 2018Notification of Iron Mountain (Uk) Plc as a person with significant control on 29 September 2017 (2 pages)
25 June 2018Appointment of Mr Simon Paul Golesworthy as a director on 30 September 2017 (2 pages)
22 June 2018Termination of appointment of Daniel Black as a director on 30 September 2017 (1 page)
22 June 2018Termination of appointment of John Anthony Reeves as a secretary on 30 September 2017 (1 page)
22 June 2018Termination of appointment of Thomas Kearney as a director on 30 September 2017 (1 page)
22 June 2018Termination of appointment of Gregg Howard Mayer as a director on 30 September 2017 (1 page)
22 June 2018Termination of appointment of Craig Klosk as a director on 30 September 2017 (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
7 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
7 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
8 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 16,282,085
(8 pages)
8 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 16,282,085
(8 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
27 July 2015Registration of charge 076170380003, created on 23 July 2015 (77 pages)
27 July 2015Registration of charge 076170380003, created on 23 July 2015 (77 pages)
26 May 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 26 May 2015 (1 page)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 22,582,085
(8 pages)
26 May 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 26 May 2015 (1 page)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 22,582,085
(8 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
12 September 2014Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London W1H 2EJ on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London W1H 2EJ on 12 September 2014 (1 page)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 22,582,085
(6 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 22,582,085
(6 pages)
17 February 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
17 February 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
16 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 22,582,085
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 22,582,085
(4 pages)
17 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
17 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
28 June 2013Termination of appointment of Kevin Goggin as a director (2 pages)
28 June 2013Termination of appointment of Kevin Goggin as a director (2 pages)
28 June 2013Termination of appointment of Jerome Gold as a director (3 pages)
28 June 2013Termination of appointment of Jerome Gold as a director (3 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
20 February 2013Auditor's resignation (1 page)
20 February 2013Auditor's resignation (1 page)
31 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 August 2012Director's details changed for Jerome Gold on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Jerome Gold on 30 August 2012 (2 pages)
28 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 15,582,085
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 15,582,085
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 12,125,001
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 12,125,001
(3 pages)
13 July 2012Director's details changed for Thomas Kearney on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Kevin Brady on 12 June 2012 (2 pages)
13 July 2012Director's details changed for Craig Klosk on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Craig Klosk on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Thomas Kearney on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Kevin Brady on 12 June 2012 (2 pages)
24 April 2012Director's details changed for Mr Daniel Black on 23 April 2012 (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
24 April 2012Director's details changed for Mr Daniel Black on 23 April 2012 (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
17 April 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
17 April 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
21 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
3 August 2011Registered office address changed from Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ England on 3 August 2011 (1 page)
3 August 2011Appointment of Kevin Paul Goggin as a director (2 pages)
3 August 2011Registered office address changed from Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ England on 3 August 2011 (1 page)
3 August 2011Appointment of Kevin Paul Goggin as a director (2 pages)
25 July 2011Appointment of Jerome Gold as a director (2 pages)
25 July 2011Appointment of Jerome Gold as a director (2 pages)
19 July 2011Memorandum and Articles of Association (28 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Banking docs senior multicurrency term agreement deed of appt security agent english law debenture formalities cert dirs authority to approve terms 30/06/2011
(3 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Banking docs senior multicurrency term agreement deed of appt security agent english law debenture formalities cert dirs authority to approve terms 30/06/2011
(3 pages)
19 July 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
19 July 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
19 July 2011Memorandum and Articles of Association (28 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (23 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (23 pages)
11 July 2011Appointment of Craig Klosk as a director (2 pages)
11 July 2011Appointment of Craig Klosk as a director (2 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)