Old Bond 43 (holdings) Limited LONDON


Old Bond 43 (holdings) started in year 2007 as Private Limited Company with registration number 06316272. The Old Bond 43 (holdings) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at St. Martin's Court. Postal code: EC4M 7EJ. Since Monday 28th April 2008 Old Bond 43 (holdings) Limited is no longer carrying the name Agnew's Property Investments (holdings).

The company has 3 directors, namely Ippolito E., Dominic G. and Matteo S.. Of them, Matteo S. has been with the company the longest, being appointed on 2 July 2014 and Ippolito E. has been with the company for the least time - from 21 December 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Old Bond 43 (holdings) Limited Address / Contact

Office Address St. Martin's Court
Office Address2 10 Paternoster Row
Town London
Post code EC4M 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06316272
Date of Incorporation Wed, 18th Jul 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Ippolito E.

Position: Director

Appointed: 21 December 2021

Dominic G.

Position: Director

Appointed: 04 December 2014

Matteo S.

Position: Director

Appointed: 02 July 2014

Collyer Bristow Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2012

Francesco F.

Position: Director

Appointed: 31 July 2015

Resigned: 22 November 2022

Francesco G.

Position: Director

Appointed: 27 January 2015

Resigned: 31 July 2015

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 02 October 2012

Resigned: 02 October 2012

Martin P.

Position: Director

Appointed: 02 August 2010

Resigned: 02 July 2014

Collyer Bristow Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2009

Resigned: 02 October 2012

Alan B.

Position: Director

Appointed: 23 December 2008

Resigned: 08 February 2010

Gerolamo E.

Position: Director

Appointed: 11 April 2008

Resigned: 23 December 2008

Giuseppe L.

Position: Director

Appointed: 11 April 2008

Resigned: 23 December 2008

Ippolito E.

Position: Director

Appointed: 11 April 2008

Resigned: 27 January 2015

Ippolito E.

Position: Secretary

Appointed: 11 April 2008

Resigned: 01 July 2009

Donald N.

Position: Director

Appointed: 31 October 2007

Resigned: 11 April 2008

Jan K.

Position: Director

Appointed: 16 October 2007

Resigned: 11 April 2008

Jonathan A.

Position: Director

Appointed: 10 October 2007

Resigned: 11 April 2008

Mark R.

Position: Director

Appointed: 04 October 2007

Resigned: 14 November 2007

Mark R.

Position: Secretary

Appointed: 04 October 2007

Resigned: 11 April 2008

Morland A.

Position: Director

Appointed: 04 October 2007

Resigned: 14 November 2007

Tyrolese (directors) Limited

Position: Corporate Director

Appointed: 18 July 2007

Resigned: 04 October 2007

Tyrolese (secretarial) Limited

Position: Corporate Secretary

Appointed: 18 July 2007

Resigned: 04 October 2007

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Gerolamo E. This PSC and has 75,01-100% shares.

Gerolamo E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Agnew's Property Investments (holdings) April 28, 2008
Tyrolese (622) October 2, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (15 pages)

Company search