Bonded Services Acquisition Ltd LONDON


Bonded Services Acquisition started in year 2011 as Private Limited Company with registration number 07617038. The Bonded Services Acquisition company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 88 Crawford Street. Postal code: W1H 2EJ.

The company has 2 directors, namely Philip S., Arnaud R.. Of them, Arnaud R. has been with the company the longest, being appointed on 8 January 2021 and Philip S. has been with the company for the least time - from 25 January 2022. At the moment 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.

Bonded Services Acquisition Ltd Address / Contact

Office Address 88 Crawford Street
Town London
Post code W1H 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07617038
Date of Incorporation Thu, 28th Apr 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (229 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Philip S.

Position: Director

Appointed: 25 January 2022

Arnaud R.

Position: Director

Appointed: 08 January 2021

Heidi S.

Position: Director

Appointed: 08 January 2021

Resigned: 21 January 2022

Patrick K.

Position: Director

Appointed: 30 September 2017

Resigned: 08 January 2021

Charlotte M.

Position: Director

Appointed: 30 September 2017

Resigned: 30 November 2019

Simon G.

Position: Director

Appointed: 30 September 2017

Resigned: 30 September 2019

Simon M.

Position: Secretary

Appointed: 30 September 2017

Resigned: 18 May 2020

Barry P.

Position: Director

Appointed: 26 June 2014

Resigned: 30 September 2017

Gregg M.

Position: Director

Appointed: 26 June 2014

Resigned: 30 September 2017

John R.

Position: Secretary

Appointed: 29 January 2014

Resigned: 30 September 2017

Kevin G.

Position: Director

Appointed: 02 August 2011

Resigned: 15 June 2013

Jerome G.

Position: Director

Appointed: 30 June 2011

Resigned: 17 June 2013

Craig K.

Position: Director

Appointed: 30 June 2011

Resigned: 30 September 2017

Kevin B.

Position: Director

Appointed: 28 April 2011

Resigned: 29 April 2016

Thomas K.

Position: Director

Appointed: 28 April 2011

Resigned: 30 September 2017

Daniel B.

Position: Director

Appointed: 28 April 2011

Resigned: 30 September 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Iron Mountain (Uk) Plc from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iron Mountain (Uk) Plc

Cotton Centre Hays Lane, London, SE1 2TT, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 01478540
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 30th, November 2023
Free Download (21 pages)

Company search

Advertisements