Company NameWomble Bond Dickinson Financial Services Limited
DirectorsPaul Robert Stewart and Prima Director Limited
Company StatusActive
Company Number08360529
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 2 months ago)
Previous NameBond Dickinson Financial Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Robert Stewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(9 years after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePrima Director Limited (Corporation)
StatusCurrent
Appointed06 January 2014(11 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed06 January 2014(11 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameSimon Paul Watts
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameJonathan Joseph Blair
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitebonddickinson.com
Email address[email protected]

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bond Dickinson LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

2 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
4 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
18 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
22 January 2018Director's details changed for Prima Director Limited on 5 June 2015 (1 page)
22 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
22 January 2018Change of details for Bond Dickinson Llp as a person with significant control on 1 November 2017 (2 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
15 December 2017Appointment of Jonathan Joseph Blair as a director on 20 November 2017 (2 pages)
14 December 2017Termination of appointment of Simon Paul Watts as a director on 20 November 2017 (1 page)
1 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
(2 pages)
1 November 2017Change of name notice (2 pages)
1 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
(2 pages)
1 November 2017Change of name notice (2 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
21 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
21 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
25 September 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
25 September 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
15 January 2014Appointment of Simon Paul Watts as a director (3 pages)
15 January 2014Appointment of Simon Paul Watts as a director (3 pages)
6 January 2014Appointment of Prima Director Limited as a director (2 pages)
6 January 2014Appointment of Prima Secretary Limited as a secretary (2 pages)
6 January 2014Termination of appointment of Sean Nicolson as a director (1 page)
6 January 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
6 January 2014Appointment of Prima Director Limited as a director (2 pages)
6 January 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
6 January 2014Appointment of Prima Secretary Limited as a secretary (2 pages)
6 January 2014Termination of appointment of Sean Nicolson as a director (1 page)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)