52 Grosvenor Gardens
London
SW1W 0AU
Director Name | Simon Anthony Christian Burckhardt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Director And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bonline Ltd Terminal House 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Tommy Michael Gerald O'Sullivan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(12 years after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Poland Street London W1F 8QF |
Director Name | Mr Jose Carlos Augusto Bonchristiano |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 2015(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 2019) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Suite 2.02, Canterbury Court 1 - 3 Brixton Road London SW9 6DE |
Website | www.bonline.com/ |
---|---|
Telephone | 0800 8048804 |
Telephone region | Freephone |
Registered Address | Bonline Ltd Terminal House 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
4.6m at £0.01 | Elan Trustees (Jersey) LTD 48.22% Ordinary B |
---|---|
- | OTHER 4.15% - |
2.2m at £0.01 | Anthony Vahan Karibian 23.43% Ordinary B |
2.1m at £0.01 | Jose Bonchristiano 22.22% Ordinary B |
105.2k at £0.01 | Antonio Georgalos 1.11% Ordinary B |
81.7k at £0.01 | Anthony Vahan Karibian 0.87% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £783,227 |
Cash | £774,132 |
Current Liabilities | £182,707 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
17 December 2020 | Accounts for a small company made up to 30 June 2020 (11 pages) |
---|---|
20 August 2020 | Confirmation statement made on 30 July 2020 with updates (6 pages) |
20 August 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
13 August 2020 | Change of details for Mr. Anthony Vahan Karibian as a person with significant control on 25 July 2020 (2 pages) |
13 August 2020 | Director's details changed for Mr. Anthony Vahan Karibian on 25 July 2020 (2 pages) |
4 February 2020 | Appointment of Simon Anthony Christian Burckhardt as a director on 20 January 2020 (2 pages) |
3 February 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
19 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
7 August 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
11 July 2019 | Termination of appointment of Jose Bonchristiano as a director on 10 July 2019 (1 page) |
11 March 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
29 August 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
29 August 2018 | Director's details changed for Mr. Anthony Vahan Karibian on 29 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
2 February 2018 | Cessation of Jose Bonchristiano as a person with significant control on 27 December 2016 (1 page) |
2 February 2018 | Cessation of Intertrust Trustee 2 (Jersey) Limited as a person with significant control on 22 August 2016 (1 page) |
2 February 2018 | Change of details for Mr. Anthony Vahan Karibian as a person with significant control on 22 August 2016 (2 pages) |
17 January 2018 | Change 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 2017 | Purchase of own shares. (3 pages) |
1 December 2017 | Purchase of own shares. (3 pages) |
1 December 2017 | Cancellation of shares. Statement of capital on 20 October 2017
|
1 December 2017 | Cancellation of shares. Statement of capital on 20 October 2017
|
1 December 2017 | Resolutions
|
24 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
2 November 2017 | Second filing of a statement of capital following an allotment of shares on 27 December 2016
|
2 November 2017 | Second filing of a statement of capital following an allotment of shares on 27 December 2016
|
16 October 2017 | Statement of capital following an allotment of shares on 27 December 2016
|
16 October 2017 | Statement of capital following an allotment of shares on 27 December 2016
|
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
30 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
15 December 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
15 December 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
11 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
2 October 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
2 October 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
20 August 2015 | Annual return made up to 19 July 2015. List of shareholders has changed Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 July 2015. List of shareholders has changed Statement of capital on 2015-08-20
|
15 July 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Appointment of Mr Jose Bonchristiano as a director on 13 February 2015 (2 pages) |
31 March 2015 | Appointment of Mr Jose Bonchristiano as a director on 13 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Anthony Vahan Karibian on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Anthony Vahan Karibian on 18 February 2015 (2 pages) |
12 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
10 October 2014 | Statement of capital following an allotment of shares on 22 October 2013
|
10 October 2014 | Statement of capital following an allotment of shares on 22 October 2013
|
8 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 December 2013 | Director's details changed for Anthony Vahan Karibian on 19 July 2011 (2 pages) |
5 December 2013 | Director's details changed for Anthony Vahan Karibian on 19 July 2011 (2 pages) |
26 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
19 June 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
19 June 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
26 November 2012 | Sub-division of shares on 20 July 2011 (5 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
26 November 2012 | Sub-division of shares on 20 July 2011 (5 pages) |
20 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2012 (18 pages) |
20 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2012 (18 pages) |
14 September 2012 | Change of share class name or designation (2 pages) |
14 September 2012 | Change of share class name or designation (2 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
11 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders
|
11 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders
|
20 August 2012 | Statement of capital following an allotment of shares on 15 July 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 15 July 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 19 November 2011
|
8 June 2012 | Statement of capital following an allotment of shares on 26 July 2011
|
8 June 2012 | Statement of capital following an allotment of shares on 26 July 2011
|
8 June 2012 | Statement of capital following an allotment of shares on 19 November 2011
|
5 October 2011 | Registered office address changed from , 5 Fleet Place, London, EC4M 7RD, England on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from , 5 Fleet Place, London, EC4M 7RD, England on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from , 5 Fleet Place, London, EC4M 7RD, England on 5 October 2011 (2 pages) |
29 September 2011 | Change of name notice (2 pages) |
29 September 2011 | Change of name notice (2 pages) |
29 September 2011 | Company name changed B.online LTD\certificate issued on 29/09/11
|
29 September 2011 | Company name changed B.online LTD\certificate issued on 29/09/11
|
20 July 2011 | Director's details changed for Anthony Vahan Karibian on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Anthony Vahan Karibian on 19 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from , 8-10 New Fetter Lane, London, EC4A 1RS, United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|
19 July 2011 | Registered office address changed from , 8-10 New Fetter Lane, London, EC4A 1RS, United Kingdom on 19 July 2011 (1 page) |