Company NameBonline Ltd
Company StatusActive
Company Number07710947
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Previous NameB.Online Ltd

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Anthony Vahan Karibian
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonline Ltd Terminal House
52 Grosvenor Gardens
London
SW1W 0AU
Director NameSimon Anthony Christian Burckhardt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleDirector And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBonline Ltd Terminal House
52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Tommy Michael Gerald O'Sullivan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(12 years after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Poland Street
London
W1F 8QF
Director NameMr Jose Carlos Augusto Bonchristiano
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed13 February 2015(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 2019)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSuite 2.02, Canterbury Court 1 - 3 Brixton Road
London
SW9 6DE

Contact

Websitewww.bonline.com/
Telephone0800 8048804
Telephone regionFreephone

Location

Registered AddressBonline Ltd Terminal House
52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

4.6m at £0.01Elan Trustees (Jersey) LTD
48.22%
Ordinary B
-OTHER
4.15%
-
2.2m at £0.01Anthony Vahan Karibian
23.43%
Ordinary B
2.1m at £0.01Jose Bonchristiano
22.22%
Ordinary B
105.2k at £0.01Antonio Georgalos
1.11%
Ordinary B
81.7k at £0.01Anthony Vahan Karibian
0.87%
Ordinary A

Financials

Year2014
Net Worth£783,227
Cash£774,132
Current Liabilities£182,707

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

17 December 2020Accounts for a small company made up to 30 June 2020 (11 pages)
20 August 2020Confirmation statement made on 30 July 2020 with updates (6 pages)
20 August 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 141,604.66
(3 pages)
13 August 2020Change of details for Mr. Anthony Vahan Karibian as a person with significant control on 25 July 2020 (2 pages)
13 August 2020Director's details changed for Mr. Anthony Vahan Karibian on 25 July 2020 (2 pages)
4 February 2020Appointment of Simon Anthony Christian Burckhardt as a director on 20 January 2020 (2 pages)
3 February 2020Accounts for a small company made up to 30 June 2019 (11 pages)
19 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
7 August 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 136,871.72
(3 pages)
11 July 2019Termination of appointment of Jose Bonchristiano as a director on 10 July 2019 (1 page)
11 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
29 August 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 132,046.89
(3 pages)
29 August 2018Director's details changed for Mr. Anthony Vahan Karibian on 29 August 2018 (2 pages)
29 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
2 February 2018Cessation of Jose Bonchristiano as a person with significant control on 27 December 2016 (1 page)
2 February 2018Cessation of Intertrust Trustee 2 (Jersey) Limited as a person with significant control on 22 August 2016 (1 page)
2 February 2018Change of details for Mr. Anthony Vahan Karibian as a person with significant control on 22 August 2016 (2 pages)
17 January 2018Change of details for Elian Trustee (Jersey) Limited as Trustee of Bxe Investment Trust as a person with significant control on 1 November 2017 (2 pages)
1 December 2017Purchase of own shares. (3 pages)
1 December 2017Purchase of own shares. (3 pages)
1 December 2017Cancellation of shares. Statement of capital on 20 October 2017
  • GBP 114,854.28
(4 pages)
1 December 2017Cancellation of shares. Statement of capital on 20 October 2017
  • GBP 114,854.28
(4 pages)
1 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
24 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 122,546.58
(3 pages)
24 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 122,546.58
(3 pages)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
2 November 2017Second filing of a statement of capital following an allotment of shares on 27 December 2016
  • GBP 115,737.78
(8 pages)
2 November 2017Second filing of a statement of capital following an allotment of shares on 27 December 2016
  • GBP 115,737.78
(8 pages)
16 October 2017Statement of capital following an allotment of shares on 27 December 2016
  • GBP 115,737.78
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2017.
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 27 December 2016
  • GBP 115,737.78
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2017.
(4 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
30 August 2017Registered office address changed from C/O Anthony Karibian Unit 1 Rudolph Place Rudolf Place Miles Street London SW8 1RP England to Suite 2.02, Canterbury Court 1 - 3 Brixton Road London SW9 6DE on 30 August 2017 (1 page)
30 August 2017Registered office address changed from C/O Anthony Karibian Unit 1 Rudolph Place Rudolf Place Miles Street London SW8 1RP England to Suite 2.02, Canterbury Court 1 - 3 Brixton Road London SW9 6DE on 30 August 2017 (1 page)
30 July 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
30 July 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
15 December 2016Accounts for a small company made up to 30 June 2016 (6 pages)
15 December 2016Accounts for a small company made up to 30 June 2016 (6 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
11 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 99,203.81
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 99,203.81
(5 pages)
2 October 2015Accounts for a small company made up to 30 June 2015 (7 pages)
2 October 2015Accounts for a small company made up to 30 June 2015 (7 pages)
20 August 2015Annual return made up to 19 July 2015. List of shareholders has changed
Statement of capital on 2015-08-20
  • GBP 95,782.12
(15 pages)
20 August 2015Annual return made up to 19 July 2015. List of shareholders has changed
Statement of capital on 2015-08-20
  • GBP 95,782.12
(15 pages)
15 July 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 94,389.92
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 94,389.92
(5 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
31 March 2015Appointment of Mr Jose Bonchristiano as a director on 13 February 2015 (2 pages)
31 March 2015Appointment of Mr Jose Bonchristiano as a director on 13 February 2015 (2 pages)
18 February 2015Director's details changed for Anthony Vahan Karibian on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Anthony Vahan Karibian on 18 February 2015 (2 pages)
12 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 54,851.03

Statement of capital on 2014-11-12
  • GBP 54,851.03
(16 pages)
12 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 54,851.03

Statement of capital on 2014-11-12
  • GBP 54,851.03
(16 pages)
10 October 2014Statement of capital following an allotment of shares on 22 October 2013
  • GBP 54,851.03
(5 pages)
10 October 2014Statement of capital following an allotment of shares on 22 October 2013
  • GBP 54,851.03
(5 pages)
8 October 2014Registered office address changed from , Chester House Kennington Park, 1-3 Brixton Road, London, SW9 6DE to C/O Anthony Karibian Unit 1 Rudolph Place Rudolf Place Miles Street London SW8 1RP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from , Chester House Kennington Park, 1-3 Brixton Road, London, SW9 6DE to C/O Anthony Karibian Unit 1 Rudolph Place Rudolf Place Miles Street London SW8 1RP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from , Chester House Kennington Park, 1-3 Brixton Road, London, SW9 6DE to C/O Anthony Karibian Unit 1 Rudolph Place Rudolf Place Miles Street London SW8 1RP on 8 October 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 December 2013Director's details changed for Anthony Vahan Karibian on 19 July 2011 (2 pages)
5 December 2013Director's details changed for Anthony Vahan Karibian on 19 July 2011 (2 pages)
26 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 53,796.03
(5 pages)
26 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 53,796.03
(5 pages)
19 June 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
19 June 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 53,796.03
(5 pages)
22 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 53,796.03
(5 pages)
26 November 2012Sub-division of shares on 20 July 2011 (5 pages)
26 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2012Sub-division of shares on 20 July 2011 (5 pages)
20 November 2012Second filing of AR01 previously delivered to Companies House made up to 19 July 2012 (18 pages)
20 November 2012Second filing of AR01 previously delivered to Companies House made up to 19 July 2012 (18 pages)
14 September 2012Change of share class name or designation (2 pages)
14 September 2012Change of share class name or designation (2 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
11 September 2012Annual return made up to 19 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/11/2012
(16 pages)
11 September 2012Annual return made up to 19 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/11/2012
(16 pages)
20 August 2012Statement of capital following an allotment of shares on 15 July 2012
  • GBP 847.20
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 15 July 2012
  • GBP 847.20
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 39,615.51
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 39,615.51
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 19 November 2011
  • GBP 18,515.50
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 26 July 2011
  • GBP 10,000
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 26 July 2011
  • GBP 10,000
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 19 November 2011
  • GBP 18,515.50
(4 pages)
5 October 2011Registered office address changed from , 5 Fleet Place, London, EC4M 7RD, England on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from , 5 Fleet Place, London, EC4M 7RD, England on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from , 5 Fleet Place, London, EC4M 7RD, England on 5 October 2011 (2 pages)
29 September 2011Change of name notice (2 pages)
29 September 2011Change of name notice (2 pages)
29 September 2011Company name changed B.online LTD\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(3 pages)
29 September 2011Company name changed B.online LTD\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(3 pages)
20 July 2011Director's details changed for Anthony Vahan Karibian on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Anthony Vahan Karibian on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from , 8-10 New Fetter Lane, London, EC4A 1RS, United Kingdom on 19 July 2011 (1 page)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 July 2011Registered office address changed from , 8-10 New Fetter Lane, London, EC4A 1RS, United Kingdom on 19 July 2011 (1 page)