Bong Uk Limited MILTON KEYNES


Bong Uk started in year 1999 as Private Limited Company with registration number 03895897. The Bong Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Milton Keynes at The Envelope Building. Postal code: MK15 8HQ. Since January 5, 2000 Bong Uk Limited is no longer carrying the name Rulealpha.

At present there are 2 directors in the the company, namely Kai S. and Jeffrey G.. In addition one secretary - Jeremy P. - is with the firm. At present 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.

Bong Uk Limited Address / Contact

Office Address The Envelope Building
Office Address2 Michigan Drive Tongwell
Town Milton Keynes
Post code MK15 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03895897
Date of Incorporation Fri, 17th Dec 1999
Industry Manufacture of paper stationery
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Kai S.

Position: Director

Appointed: 06 November 2018

Jeffrey G.

Position: Director

Appointed: 31 March 2017

Jeremy P.

Position: Secretary

Appointed: 16 January 2009

Michael S.

Position: Director

Appointed: 01 October 2020

Resigned: 31 March 2023

Sylvie B.

Position: Director

Appointed: 01 September 2013

Resigned: 31 March 2017

Ulf Z.

Position: Director

Appointed: 30 June 2011

Resigned: 21 December 2012

Jeremy P.

Position: Director

Appointed: 16 January 2009

Resigned: 01 October 2020

Lars B.

Position: Secretary

Appointed: 22 October 2007

Resigned: 16 January 2009

Kari L.

Position: Director

Appointed: 01 October 2007

Resigned: 31 October 2016

Mark C.

Position: Director

Appointed: 06 August 2007

Resigned: 01 September 2013

Anders D.

Position: Director

Appointed: 01 January 2004

Resigned: 31 August 2014

Lars B.

Position: Director

Appointed: 01 May 2003

Resigned: 16 January 2010

Susan H.

Position: Secretary

Appointed: 18 December 2001

Resigned: 01 July 2007

Erik P.

Position: Director

Appointed: 04 January 2000

Resigned: 31 December 2003

Erland N.

Position: Director

Appointed: 04 January 2000

Resigned: 30 April 2003

Per F.

Position: Secretary

Appointed: 04 January 2000

Resigned: 18 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1999

Resigned: 04 January 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 December 1999

Resigned: 04 January 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Stephane H. This PSC and has 25-50% shares.

Stephane H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Rulealpha January 5, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, September 2023
Free Download (29 pages)

Company search

Advertisements