Company NameEJM Bond Limited
Company StatusDissolved
Company Number07937817
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date3 January 2024 (3 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Allesandro Noce
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleInsurance Intermediary
Country of ResidenceEngland
Correspondence Address61 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameMs Michaela Brug
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address47 Gloucester Road
Richmond
Surrey
TW9 3BT

Contact

Websitegandtbrokers.com
Email address[email protected]
Telephone020 78166316
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

50 at £1Alessandro Noce
50.00%
Ordinary
50 at £1Michaela Brug
50.00%
Ordinary

Financials

Year2014
Net Worth£152,918
Cash£129,013
Current Liabilities£61,803

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

30 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
28 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
23 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
3 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
31 May 2018Director's details changed for Mr Allesandro Noce on 9 May 2018 (2 pages)
30 May 2018Change of details for Mr Alessandro Noce as a person with significant control on 9 May 2018 (2 pages)
10 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2018Cancellation of shares. Statement of capital on 29 November 2017
  • GBP 50
(4 pages)
3 January 2018Purchase of own shares. (3 pages)
1 December 2017Termination of appointment of Michaela Brug as a director on 29 November 2017 (1 page)
1 December 2017Termination of appointment of Michaela Brug as a director on 29 November 2017 (1 page)
30 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
29 November 2017Change of details for Mr Alessandro Noce as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Cessation of Michaela Brug as a person with significant control on 29 November 2017 (1 page)
29 November 2017Change of details for Mr Alessandro Noce as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Cessation of Michaela Brug as a person with significant control on 29 November 2017 (1 page)
9 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 April 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)