Bonded Services Group Limited LONDON


Bonded Services Group started in year 2004 as Private Limited Company with registration number 05163852. The Bonded Services Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 88 Crawford Street. Postal code: W1H 2EJ. Since Fri, 3rd Sep 2004 Bonded Services Group Limited is no longer carrying the name Bonded Services Uk Holdings.

The firm 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 present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bonded Services Group Limited Address / Contact

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

Company Information / Profile

Registration Number 05163852
Date of Incorporation Fri, 25th Jun 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (212 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

Gregg M.

Position: Director

Appointed: 28 June 2014

Resigned: 30 September 2017

Barry P.

Position: Director

Appointed: 28 June 2014

Resigned: 30 September 2017

John R.

Position: Secretary

Appointed: 29 January 2014

Resigned: 30 September 2017

Kevin B.

Position: Director

Appointed: 30 June 2011

Resigned: 29 April 2016

Daniel B.

Position: Director

Appointed: 30 June 2011

Resigned: 30 September 2017

Thomas K.

Position: Director

Appointed: 30 June 2011

Resigned: 30 September 2017

Jerome G.

Position: Director

Appointed: 30 June 2011

Resigned: 17 June 2013

Kevin G.

Position: Director

Appointed: 08 August 2005

Resigned: 15 June 2013

Severine G.

Position: Secretary

Appointed: 17 March 2005

Resigned: 12 September 2008

James H.

Position: Director

Appointed: 30 June 2004

Resigned: 30 June 2011

Jared B.

Position: Secretary

Appointed: 30 June 2004

Resigned: 17 March 2005

Jared B.

Position: Director

Appointed: 30 June 2004

Resigned: 30 June 2011

George A.

Position: Secretary

Appointed: 25 June 2004

Resigned: 08 July 2004

Andrew E.

Position: Director

Appointed: 25 June 2004

Resigned: 08 July 2004

Simon H.

Position: Secretary

Appointed: 25 June 2004

Resigned: 08 July 2004

Jovan A.

Position: Director

Appointed: 25 June 2004

Resigned: 08 July 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Bonded Services Acquisition Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bonded Services Acquisition Limited

88 Crawford Street, London, W1H 2EJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 7617038
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bonded Services Uk Holdings September 3, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 30th, November 2023
Free Download (20 pages)

Company search

Advertisements