Company NameBond Dickinson Holdings Limited
DirectorsPaul Robert Stewart and Prima Director Limited
Company StatusActive
Company Number11027698
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 5 months ago)
Previous NameCrossco (1425) 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(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 4 More London
London
SE1 2AU
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed13 November 2017(2 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePrima Director Limited (Corporation)
StatusCurrent
Appointed01 February 2022(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameJames Henry Pass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameJonathan Joseph Blair
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(2 weeks, 6 days 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

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp
4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

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 Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

30 December 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
1 February 2022Appointment of Prima Director Limited as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Jonathan Joseph Blair as a director on 1 February 2022 (1 page)
1 February 2022Appointment of Paul Robert Stewart as a director on 1 February 2022 (2 pages)
2 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
4 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
26 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
19 October 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
20 November 2017Appointment of Jonathan Joseph Blair as a director on 13 November 2017 (2 pages)
20 November 2017Appointment of Jonathan Joseph Blair as a director on 13 November 2017 (2 pages)
16 November 2017Notification of Womble Bond Dickinson (Uk) Llp as a person with significant control on 13 November 2017 (2 pages)
16 November 2017Cessation of James Henry Pass as a person with significant control on 13 November 2017 (1 page)
16 November 2017Notification of Womble Bond Dickinson (Uk) Llp as a person with significant control on 13 November 2017 (2 pages)
16 November 2017Current accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
16 November 2017Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU on 16 November 2017 (1 page)
16 November 2017Termination of appointment of James Henry Pass as a director on 13 November 2017 (1 page)
16 November 2017Termination of appointment of James Henry Pass as a director on 13 November 2017 (1 page)
16 November 2017Current accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
16 November 2017Appointment of Prima Secretary Limited as a secretary on 13 November 2017 (2 pages)
16 November 2017Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU on 16 November 2017 (1 page)
16 November 2017Appointment of Prima Secretary Limited as a secretary on 13 November 2017 (2 pages)
16 November 2017Cessation of James Henry Pass as a person with significant control on 13 November 2017 (1 page)
1 November 2017Change of name notice (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 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
(2 pages)
24 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-24
  • GBP 1
(17 pages)
24 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-24
  • GBP 1
(17 pages)