Company NameBomad Investments I Limited
Company StatusActive
Company Number11831017
CategoryPrivate Limited Company
Incorporation Date18 February 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Thomas Potter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No. 1 Limited (Corporation)
StatusCurrent
Appointed18 February 2019(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed18 February 2019(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 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 CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

15 February 2024Notification of Bomad Investments Limited as a person with significant control on 19 December 2023 (2 pages)
14 February 2024Cessation of George Barnett Burnett as a person with significant control on 19 December 2023 (1 page)
14 February 2024Cessation of David Burnett as a person with significant control on 19 December 2023 (1 page)
14 February 2024Cessation of Bomad Investments Limited as a person with significant control on 4 October 2023 (1 page)
13 February 2024Notification of George Burnett as a person with significant control on 4 October 2023 (2 pages)
13 February 2024Notification of David Burnett as a person with significant control on 4 October 2023 (2 pages)
12 February 2024Confirmation statement made on 28 January 2024 with updates (5 pages)
25 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
13 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
25 October 2023Change of share class name or designation (2 pages)
25 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 October 2023Cancellation of shares. Statement of capital on 4 October 2023
  • GBP 2,023,000.00
(6 pages)
25 October 2023Purchase of own shares. (4 pages)
25 October 2023Particulars of variation of rights attached to shares (2 pages)
14 September 2023Appointment of Mr Gareth Peter Ship as a director on 12 September 2023 (2 pages)
31 August 2023Termination of appointment of Mark Howard Filer as a director on 22 June 2023 (1 page)
2 August 2023Statement of capital following an allotment of shares on 8 December 2022
  • GBP 1,652,001
(3 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
16 January 2023Second filing of a statement of capital following an allotment of shares on 31 May 2021
  • GBP 525,001
(4 pages)
16 January 2023Second filing of Confirmation Statement dated 30 March 2021 (3 pages)
16 January 2023Second filing of Confirmation Statement dated 28 January 2022 (3 pages)
16 January 2023Second filing of a statement of capital following an allotment of shares on 13 August 2020
  • GBP 500,001
(4 pages)
23 December 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 1,632,001
(3 pages)
14 December 2022Statement of capital following an allotment of shares on 2 March 2022
  • GBP 1,522,001
(3 pages)
13 December 2022Statement of capital following an allotment of shares on 18 January 2022
  • GBP 1,402,001
(3 pages)
12 December 2022Statement of capital following an allotment of shares on 10 December 2021
  • GBP 1,302,001
(3 pages)
9 December 2022Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,135,001
(3 pages)
8 December 2022Statement of capital following an allotment of shares on 16 August 2021
  • GBP 635,001
(3 pages)
7 December 2022Statement of capital following an allotment of shares on 28 June 2021
  • GBP 625,001
(3 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 16/01/23
(6 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
2 November 2021Previous accounting period extended from 28 February 2021 to 30 April 2021 (1 page)
8 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 526
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/23
(4 pages)
30 March 2021Confirmation statement made on 17 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 16/01/23
(5 pages)
12 February 2021Accounts for a dormant company made up to 28 February 2020 (5 pages)
2 December 2020Change of details for Bomad Investments Limited as a person with significant control on 30 November 2020 (2 pages)
2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
2 December 2020Director's details changed for L.D.C. Corporate Director No. 1 Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from 5th Floor, 100 Wood Street London EC2V 7EX United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
17 August 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 501
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/23
(4 pages)
17 August 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 501
(3 pages)
26 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
26 February 2020Appointment of Law Debenture Corporate Services Limited as a secretary on 18 February 2019 (2 pages)
19 March 2019Notification of Bomad Investments Limited as a person with significant control on 22 February 2019 (2 pages)
19 March 2019Cessation of Jonathan Thomas Potter as a person with significant control on 22 February 2019 (1 page)
18 February 2019Incorporation
Statement of capital on 2019-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)