Bonhams 1793 Limited LONDON


Bonhams 1793 started in year 2001 as Private Limited Company with registration number 04326560. The Bonhams 1793 company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Montpelier Galleries. Postal code: SW7 1HH.

At present there are 2 directors in the the firm, namely Jennifer B. and Jonathan F.. In addition one secretary - Christopher W. - is with the company. As of 28 March 2024, there were 32 ex directors - Simon C., Shahin V. and others listed below. There were no ex secretaries.

Bonhams 1793 Limited Address / Contact

Office Address Montpelier Galleries
Office Address2 Montpelier Street
Town London
Post code SW7 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04326560
Date of Incorporation Wed, 21st Nov 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Jennifer B.

Position: Director

Appointed: 06 May 2021

Jonathan F.

Position: Director

Appointed: 21 September 2016

Christopher W.

Position: Secretary

Appointed: 21 November 2001

Simon C.

Position: Director

Appointed: 11 April 2018

Resigned: 25 March 2019

Shahin V.

Position: Director

Appointed: 04 December 2016

Resigned: 04 December 2018

Rupert B.

Position: Director

Appointed: 21 September 2016

Resigned: 25 March 2019

Leslie W.

Position: Director

Appointed: 21 September 2016

Resigned: 25 March 2019

Edward W.

Position: Director

Appointed: 30 June 2016

Resigned: 15 April 2019

Jonathan B.

Position: Director

Appointed: 30 June 2016

Resigned: 21 March 2019

Asaph H.

Position: Director

Appointed: 30 June 2016

Resigned: 04 April 2019

Elizabeth C.

Position: Director

Appointed: 02 November 2015

Resigned: 31 May 2016

Jonathan H.

Position: Director

Appointed: 01 December 2009

Resigned: 23 November 2015

Patrick M.

Position: Director

Appointed: 20 December 2005

Resigned: 20 December 2018

Geoffrey D.

Position: Director

Appointed: 16 December 2002

Resigned: 19 October 2018

Roger H.

Position: Director

Appointed: 13 June 2002

Resigned: 30 December 2004

Roland W.

Position: Director

Appointed: 11 April 2002

Resigned: 01 September 2007

Paul W.

Position: Director

Appointed: 11 April 2002

Resigned: 09 June 2003

Matthew G.

Position: Director

Appointed: 11 April 2002

Resigned: 10 February 2020

Robert B.

Position: Director

Appointed: 11 April 2002

Resigned: 23 December 2008

Johannes S.

Position: Director

Appointed: 11 April 2002

Resigned: 11 September 2018

James K.

Position: Director

Appointed: 11 April 2002

Resigned: 14 April 2021

Robert M.

Position: Director

Appointed: 11 April 2002

Resigned: 08 June 2016

Caroline O.

Position: Director

Appointed: 11 April 2002

Resigned: 29 March 2019

Colin S.

Position: Director

Appointed: 11 April 2002

Resigned: 29 March 2019

Nicholas B.

Position: Director

Appointed: 11 April 2002

Resigned: 01 September 2004

Simon K.

Position: Director

Appointed: 11 April 2002

Resigned: 30 December 2004

Graham L.

Position: Director

Appointed: 11 April 2002

Resigned: 16 June 2004

Evert L.

Position: Director

Appointed: 11 April 2002

Resigned: 30 July 2007

Nigel O.

Position: Director

Appointed: 11 April 2002

Resigned: 30 December 2004

David P.

Position: Director

Appointed: 11 April 2002

Resigned: 30 December 2004

Christopher P.

Position: Director

Appointed: 11 April 2002

Resigned: 12 March 2004

James R.

Position: Director

Appointed: 11 April 2002

Resigned: 26 July 2002

Hugh W.

Position: Director

Appointed: 20 December 2001

Resigned: 31 October 2015

Malcolm B.

Position: Director

Appointed: 20 December 2001

Resigned: 03 April 2019

Robert B.

Position: Director

Appointed: 21 November 2001

Resigned: 11 September 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2001

Resigned: 21 November 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Bonhams Holdings Ltd from London, England. The abovementioned PSC is classified as "a limited company", 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.

Bonhams Holdings Ltd

Montpelier Galleries Montpelier Street, London, SW7 1HH, England

Legal authority Uk
Legal form Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 4232151
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (46 pages)

Company search

Advertisements