London
SE1 2AU
Director Name | Leslie Hamilton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Simon Robert Harper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | John Philip Birkett Marshall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Kevin Gray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 June 2020) |
Role | Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Andrew Paul Weaver |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2017) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.bonddickinson.com/sectors/private-wealth/investments-and-pensions |
---|---|
Email address | [email protected] |
Telephone | 0845 4158445 |
Telephone region | Unknown |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.6m at £1 | Bond Dickinson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,148,786 |
Net Worth | £1,852,939 |
Cash | £396,624 |
Current Liabilities | £191,672 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
29 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Full accounts made up to 30 April 2020 (24 pages) |
20 October 2020 | Termination of appointment of Kevin Gray as a director on 24 June 2020 (1 page) |
12 June 2020 | Appointment of Leslie Hamilton as a director on 6 May 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 November 2019 | Full accounts made up to 30 April 2019 (22 pages) |
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 30 April 2018 (22 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
22 January 2018 | Change of details for Bond Dickinson Holdings Limited as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Change of name notice (2 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Change of name notice (2 pages) |
27 October 2017 | Full accounts made up to 30 April 2017 (20 pages) |
27 October 2017 | Full accounts made up to 30 April 2017 (20 pages) |
12 April 2017 | Termination of appointment of Andrew Paul Weaver as a director on 9 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Andrew Paul Weaver as a director on 9 April 2017 (1 page) |
7 April 2017 | Statement by Directors (1 page) |
7 April 2017 | Solvency Statement dated 06/04/17 (1 page) |
7 April 2017 | Resolutions
|
7 April 2017 | Solvency Statement dated 06/04/17 (1 page) |
7 April 2017 | Resolutions
|
7 April 2017 | Statement by Directors (1 page) |
7 April 2017 | Statement of capital on 7 April 2017
|
7 April 2017 | Statement of capital on 7 April 2017
|
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
24 August 2016 | Full accounts made up to 30 April 2016 (21 pages) |
24 August 2016 | Full accounts made up to 30 April 2016 (21 pages) |
14 July 2016 | Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
10 August 2015 | Full accounts made up to 30 April 2015 (19 pages) |
10 August 2015 | Full accounts made up to 30 April 2015 (19 pages) |
5 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
16 April 2015 | Termination of appointment of Simon Robert Harper as a director on 12 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Simon Robert Harper as a director on 12 April 2015 (1 page) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 October 2014 | Full accounts made up to 30 April 2014 (19 pages) |
24 October 2014 | Full accounts made up to 30 April 2014 (19 pages) |
13 August 2014 | Appointment of Andrew Paul Weaver as a director on 13 January 2014 (2 pages) |
13 August 2014 | Appointment of Andrew Paul Weaver as a director on 13 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
1 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
12 April 2013 | Appointment of Prima Secretary Limited as a secretary (2 pages) |
12 April 2013 | Appointment of Simon Robert Harper as a director (2 pages) |
12 April 2013 | Appointment of Prima Secretary Limited as a secretary (2 pages) |
12 April 2013 | Appointment of John Philip Birkett Marshall as a director (2 pages) |
12 April 2013 | Appointment of Kevin Gray as a director (2 pages) |
12 April 2013 | Appointment of David John Dale as a director (2 pages) |
12 April 2013 | Appointment of Kevin Gray as a director (2 pages) |
12 April 2013 | Appointment of Simon Robert Harper as a director (2 pages) |
12 April 2013 | Appointment of John Philip Birkett Marshall as a director (2 pages) |
12 April 2013 | Appointment of David John Dale as a director (2 pages) |
11 April 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
11 April 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
11 April 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
11 April 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|