Company NameBonhams Brooks Ps&N Limited
Company StatusActive
Company Number07796675
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Previous NameBonhams Topco Limited

Business Activity

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

Directors

Secretary NameChristopher David Watson
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Jonathan Mark Fairhurst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameJennifer Margaret Buckley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of People
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Alexandre Serge Nicolas Lejeune
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed12 March 2024(12 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Geoffrey Ronald Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameJohannes Martinas Adrianus Schalken
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed28 December 2011(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameHermannus Antonius Tulp
Date of BirthApril 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed28 December 2011(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 11 September 2018)
RoleTax Advisor
Country of ResidenceNetherlands
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr James Cameron Kelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Matthew David Girling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr James Edward Knight
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH

Contact

Websitebonhams.com
Email address[email protected]
Telephone0121 4574898
Telephone regionBirmingham

Location

Registered AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

168.2m at £0.002Robert Brooks
5.90%
Ordinary A
154.3m at £0.002Pasquale Investments Ii LTD
5.41%
Ordinary B
115.7m at £0.002Clamator Beheer Bv
4.06%
Ordinary B
114.1m at £0.002Charles Brooks
4.00%
Ea
114.1m at £0.002John Brooks
4.00%
Ea
114.1m at £0.002Sarah Lee
4.00%
Ea
85.6m at £0.002Evelyn Brooks
3.00%
Ea
73.3m at £0.002R&h Trust Co Jersey LTD
2.57%
Ordinary A
-OTHER
19.40%
-
462.9m at £0.002Pasquale Investments Ii LTD
16.22%
Eb
382.1m at £0.002Robert Brooks
13.39%
Ea
347.2m at £0.002Clamator Beheer Bv
12.17%
Eb
28.5m at £0.002Evelyn Brooks
1.00%
Ordinary A
5.4m at £0.01Malcolm Barber
0.95%
Ordinary C
3.6m at £0.01Hugh Watchorn
0.63%
Ordinary C
3.6m at £0.01James Knight
0.63%
Ordinary C
3.6m at £0.01Matthew Girling
0.63%
Ordinary C
3.6m at £0.01Patrick Meade
0.63%
Ordinary C
2.7m at £0.01Christopher Watson
0.47%
Ordinary C
2.7m at £0.01Colin Sheaf
0.47%
Ordinary C
2.7m at £0.01Jonathan Horwich
0.47%
Ordinary C

Financials

Year2014
Turnover£121,803,000
Gross Profit£83,042,000
Net Worth£5,767,000
Cash£13,705,000
Current Liabilities£22,846,000

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

21 February 2022Delivered on: 23 February 2022
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Outstanding
15 June 2020Delivered on: 22 June 2020
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
16 October 2018Delivered on: 1 November 2018
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 May 2015Delivered on: 13 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding

Filing History

14 December 2020Full accounts made up to 31 December 2019 (23 pages)
22 June 2020Registration of charge 077966750003, created on 15 June 2020 (110 pages)
18 February 2020Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (24 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
6 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
1 November 2018Registration of charge 077966750002, created on 16 October 2018 (40 pages)
8 October 2018Termination of appointment of James Cameron Kelly as a director on 11 September 2018 (1 page)
8 October 2018Cessation of Thomas Henderson as a person with significant control on 11 September 2018 (1 page)
8 October 2018Cessation of Robert Brooks as a person with significant control on 11 September 2018 (1 page)
8 October 2018Cessation of William Walmsley as a person with significant control on 11 September 2018 (1 page)
8 October 2018Notification of Vantage Bidco Ltd as a person with significant control on 11 September 2018 (2 pages)
8 October 2018Cessation of Hans Tulp as a person with significant control on 11 September 2018 (1 page)
8 October 2018Change of details for Vantage Bidco Ltd as a person with significant control on 11 September 2018 (2 pages)
8 October 2018Cessation of Richard Douglas as a person with significant control on 11 September 2018 (1 page)
8 October 2018Cessation of Evert Valentijn Norman Louwman as a person with significant control on 11 September 2018 (1 page)
27 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 September 2018Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page)
19 September 2018Appointment of Mr Jonathan Mark Fairhurst as a director on 11 September 2018 (2 pages)
19 September 2018Appointment of Mr Matthew David Girling as a director on 11 September 2018 (2 pages)
19 September 2018Termination of appointment of Hermannus Antonius Tulp as a director on 11 September 2018 (1 page)
19 September 2018Appointment of Mr James Edward Knight as a director on 11 September 2018 (2 pages)
19 September 2018Termination of appointment of Johannes Martinas Adrianus Schalken as a director on 11 September 2018 (1 page)
12 September 2018Satisfaction of charge 077966750001 in full (4 pages)
21 May 2018Notification of Evert Valentijn Norman Louwman as a person with significant control on 13 November 2017 (2 pages)
6 April 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
29 November 2017Appointment of Mr James Cameron Kelly as a director on 21 November 2017 (2 pages)
29 November 2017Appointment of Mr James Cameron Kelly as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Geoffrey Ronald Davies as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of Geoffrey Ronald Davies as a director on 21 November 2017 (1 page)
10 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Confirmation statement made on 4 October 2016 with updates (9 pages)
4 January 2017Confirmation statement made on 4 October 2016 with updates (9 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
15 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 506,309,062.5
(10 pages)
15 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 506,309,062.5
(10 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
9 June 2015Purchase of own shares. (3 pages)
9 June 2015Cancellation of shares. Statement of capital on 6 May 2015
  • GBP 506,309,062.50
(8 pages)
9 June 2015Purchase of own shares. (3 pages)
9 June 2015Cancellation of shares. Statement of capital on 6 May 2015
  • GBP 506,309,062.50
(8 pages)
9 June 2015Cancellation of shares. Statement of capital on 6 May 2015
  • GBP 506,309,062.50
(8 pages)
18 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capitalise the sum of £46000029 24/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise the sum of £46000029 24/03/2015
(1 page)
18 May 2015Resolutions
  • RES14 ‐ Capitalise the sum of £46000029 24/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise he sum of £46000029 24/03/2015
(1 page)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise he sum of £46000029 24/03/2015
(40 pages)
18 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise the sum of £46000029 24/03/2015
(1 page)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise he sum of £46000029 24/03/2015
(1 page)
18 May 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 540,063,001.00
(11 pages)
18 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise he sum of £46000029 24/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 540,063,001.00
(11 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 May 2015Resolutions
  • RES14 ‐ Capitalise he sum of £46000029 24/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 May 2015Resolutions
  • RES14 ‐ Capitalise he sum of £46000029 24/03/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2015Registration of charge 077966750001, created on 6 May 2015 (90 pages)
13 May 2015Registration of charge 077966750001, created on 6 May 2015 (90 pages)
13 May 2015Registration of charge 077966750001, created on 6 May 2015 (90 pages)
1 April 2015Cancellation of shares. Statement of capital on 25 March 2015
  • GBP 540,063,000.00
(10 pages)
1 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 24/03/2015
(6 pages)
1 April 2015Cancellation of shares. Statement of capital on 25 March 2015
  • GBP 540,063,000.00
(10 pages)
1 April 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 24/03/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
25 March 2015Solvency Statement dated 24/03/15 (2 pages)
25 March 2015Statement of capital on 25 March 2015
  • GBP 540,063,000.00
(11 pages)
25 March 2015Statement by Directors (1 page)
25 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
25 March 2015Statement by Directors (1 page)
25 March 2015Solvency Statement dated 24/03/15 (2 pages)
25 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
25 March 2015Statement of capital on 25 March 2015
  • GBP 540,063,000.00
(11 pages)
4 February 2015Purchase of own shares. (3 pages)
4 February 2015Purchase of own shares. (3 pages)
21 January 2015Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 540,063,000
(8 pages)
21 January 2015Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 540,063,000
(8 pages)
19 January 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(35 pages)
19 January 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 January 2015Change of share class name or designation (2 pages)
19 January 2015Change of share class name or designation (2 pages)
15 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(56 pages)
15 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(56 pages)
3 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,706,612.88
(10 pages)
3 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,706,612.88
(10 pages)
19 March 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
19 March 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
10 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,706,612.88
(10 pages)
10 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,706,612.88
(10 pages)
10 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,706,612.88
(10 pages)
4 November 2013Resolutions
  • RES13 ‐ Company share business 16/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
4 November 2013Change of share class name or designation (2 pages)
4 November 2013Resolutions
  • RES13 ‐ Company share business 16/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
4 November 2013Change of share class name or designation (2 pages)
30 October 2013Change of share class name or designation (2 pages)
30 October 2013Change of share class name or designation (2 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Purchase of own shares. (3 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 5,706,612.88
(7 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 5,706,612.88
(7 pages)
20 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (10 pages)
20 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (10 pages)
20 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (10 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
26 September 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
26 September 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages)
12 January 2012Change of share class name or designation (2 pages)
12 January 2012Change of share class name or designation (2 pages)
8 January 2012Appointment of Hermannus Antonius Tulp as a director (3 pages)
8 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 January 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 6,306,682.88
(9 pages)
8 January 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 6,306,682.88
(9 pages)
8 January 2012Appointment of Johannes Martinas Adrianus Schalken as a director (3 pages)
8 January 2012Appointment of Johannes Martinas Adrianus Schalken as a director (3 pages)
8 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 January 2012Appointment of Hermannus Antonius Tulp as a director (3 pages)
21 December 2011Company name changed bonhams topco LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
(2 pages)
21 December 2011Change of name notice (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
21 December 2011Change of name notice (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
21 December 2011Company name changed bonhams topco LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
(2 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)