London
SW7 1HH
Director Name | Mr Jonathan Mark Fairhurst |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Jennifer Margaret Buckley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 May 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Of People |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Alexandre Serge Nicolas Lejeune |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 March 2024(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Geoffrey Ronald Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Robert Brooks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Johannes Martinas Adrianus Schalken |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 December 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Hermannus Antonius Tulp |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 December 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 September 2018) |
Role | Tax Advisor |
Country of Residence | Netherlands |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr James Cameron Kelly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 September 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Matthew David Girling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr James Edward Knight |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Website | bonhams.com |
---|---|
Email address | [email protected] |
Telephone | 0121 4574898 |
Telephone region | Birmingham |
Registered Address | Montpelier Galleries Montpelier Street London SW7 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
168.2m at £0.002 | Robert Brooks 5.90% Ordinary A |
---|---|
154.3m at £0.002 | Pasquale Investments Ii LTD 5.41% Ordinary B |
115.7m at £0.002 | Clamator Beheer Bv 4.06% Ordinary B |
114.1m at £0.002 | Charles Brooks 4.00% Ea |
114.1m at £0.002 | John Brooks 4.00% Ea |
114.1m at £0.002 | Sarah Lee 4.00% Ea |
85.6m at £0.002 | Evelyn Brooks 3.00% Ea |
73.3m at £0.002 | R&h Trust Co Jersey LTD 2.57% Ordinary A |
- | OTHER 19.40% - |
462.9m at £0.002 | Pasquale Investments Ii LTD 16.22% Eb |
382.1m at £0.002 | Robert Brooks 13.39% Ea |
347.2m at £0.002 | Clamator Beheer Bv 12.17% Eb |
28.5m at £0.002 | Evelyn Brooks 1.00% Ordinary A |
5.4m at £0.01 | Malcolm Barber 0.95% Ordinary C |
3.6m at £0.01 | Hugh Watchorn 0.63% Ordinary C |
3.6m at £0.01 | James Knight 0.63% Ordinary C |
3.6m at £0.01 | Matthew Girling 0.63% Ordinary C |
3.6m at £0.01 | Patrick Meade 0.63% Ordinary C |
2.7m at £0.01 | Christopher Watson 0.47% Ordinary C |
2.7m at £0.01 | Colin Sheaf 0.47% Ordinary C |
2.7m at £0.01 | Jonathan Horwich 0.47% Ordinary C |
Year | 2014 |
---|---|
Turnover | £121,803,000 |
Gross Profit | £83,042,000 |
Net Worth | £5,767,000 |
Cash | £13,705,000 |
Current Liabilities | £22,846,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
21 February 2022 | Delivered on: 23 February 2022 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
15 June 2020 | Delivered on: 22 June 2020 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
16 October 2018 | Delivered on: 1 November 2018 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
6 May 2015 | Delivered 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 |
14 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
22 June 2020 | Registration of charge 077966750003, created on 15 June 2020 (110 pages) |
18 February 2020 | Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
6 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
1 November 2018 | Registration of charge 077966750002, created on 16 October 2018 (40 pages) |
8 October 2018 | Termination of appointment of James Cameron Kelly as a director on 11 September 2018 (1 page) |
8 October 2018 | Cessation of Thomas Henderson as a person with significant control on 11 September 2018 (1 page) |
8 October 2018 | Cessation of Robert Brooks as a person with significant control on 11 September 2018 (1 page) |
8 October 2018 | Cessation of William Walmsley as a person with significant control on 11 September 2018 (1 page) |
8 October 2018 | Notification of Vantage Bidco Ltd as a person with significant control on 11 September 2018 (2 pages) |
8 October 2018 | Cessation of Hans Tulp as a person with significant control on 11 September 2018 (1 page) |
8 October 2018 | Change of details for Vantage Bidco Ltd as a person with significant control on 11 September 2018 (2 pages) |
8 October 2018 | Cessation of Richard Douglas as a person with significant control on 11 September 2018 (1 page) |
8 October 2018 | Cessation of Evert Valentijn Norman Louwman as a person with significant control on 11 September 2018 (1 page) |
27 September 2018 | Resolutions
|
19 September 2018 | Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page) |
19 September 2018 | Appointment of Mr Jonathan Mark Fairhurst as a director on 11 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Matthew David Girling as a director on 11 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Hermannus Antonius Tulp as a director on 11 September 2018 (1 page) |
19 September 2018 | Appointment of Mr James Edward Knight as a director on 11 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Johannes Martinas Adrianus Schalken as a director on 11 September 2018 (1 page) |
12 September 2018 | Satisfaction of charge 077966750001 in full (4 pages) |
21 May 2018 | Notification of Evert Valentijn Norman Louwman as a person with significant control on 13 November 2017 (2 pages) |
6 April 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
29 November 2017 | Appointment of Mr James Cameron Kelly as a director on 21 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr James Cameron Kelly as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Geoffrey Ronald Davies as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Geoffrey Ronald Davies as a director on 21 November 2017 (1 page) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Confirmation statement made on 4 October 2016 with updates (9 pages) |
4 January 2017 | Confirmation statement made on 4 October 2016 with updates (9 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
15 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
9 June 2015 | Purchase of own shares. (3 pages) |
9 June 2015 | Cancellation of shares. Statement of capital on 6 May 2015
|
9 June 2015 | Purchase of own shares. (3 pages) |
9 June 2015 | Cancellation of shares. Statement of capital on 6 May 2015
|
9 June 2015 | Cancellation of shares. Statement of capital on 6 May 2015
|
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
18 May 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
18 May 2015 | Resolutions
|
18 May 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
13 May 2015 | Registration of charge 077966750001, created on 6 May 2015 (90 pages) |
13 May 2015 | Registration of charge 077966750001, created on 6 May 2015 (90 pages) |
13 May 2015 | Registration of charge 077966750001, created on 6 May 2015 (90 pages) |
1 April 2015 | Cancellation of shares. Statement of capital on 25 March 2015
|
1 April 2015 | Resolutions
|
1 April 2015 | Cancellation of shares. Statement of capital on 25 March 2015
|
1 April 2015 | Resolutions
|
25 March 2015 | Solvency Statement dated 24/03/15 (2 pages) |
25 March 2015 | Statement of capital on 25 March 2015
|
25 March 2015 | Statement by Directors (1 page) |
25 March 2015 | Resolutions
|
25 March 2015 | Statement by Directors (1 page) |
25 March 2015 | Solvency Statement dated 24/03/15 (2 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Statement of capital on 25 March 2015
|
4 February 2015 | Purchase of own shares. (3 pages) |
4 February 2015 | Purchase of own shares. (3 pages) |
21 January 2015 | Cancellation of shares. Statement of capital on 24 December 2014
|
21 January 2015 | Cancellation of shares. Statement of capital on 24 December 2014
|
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Change of share class name or designation (2 pages) |
19 January 2015 | Change of share class name or designation (2 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Resolutions
|
3 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
19 March 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
19 March 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
10 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
4 November 2013 | Resolutions
|
4 November 2013 | Change of share class name or designation (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Change of share class name or designation (2 pages) |
30 October 2013 | Change of share class name or designation (2 pages) |
30 October 2013 | Change of share class name or designation (2 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
20 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (10 pages) |
20 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (10 pages) |
20 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (10 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
26 September 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
26 September 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages) |
12 January 2012 | Change of share class name or designation (2 pages) |
12 January 2012 | Change of share class name or designation (2 pages) |
8 January 2012 | Appointment of Hermannus Antonius Tulp as a director (3 pages) |
8 January 2012 | Resolutions
|
8 January 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
8 January 2012 | Appointment of Johannes Martinas Adrianus Schalken as a director (3 pages) |
8 January 2012 | Appointment of Johannes Martinas Adrianus Schalken as a director (3 pages) |
8 January 2012 | Resolutions
|
8 January 2012 | Appointment of Hermannus Antonius Tulp as a director (3 pages) |
21 December 2011 | Company name changed bonhams topco LIMITED\certificate issued on 21/12/11
|
21 December 2011 | Change of name notice (2 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Change of name notice (2 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Company name changed bonhams topco LIMITED\certificate issued on 21/12/11
|
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|