Bonhams Credit Limited LONDON


Founded in 2004, Bonhams Credit, classified under reg no. 05092005 is an active company. Currently registered at Montpelier Galleries SW7 1HH, London the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 8, 2014 Bonhams Credit Limited is no longer carrying the name Bonhams Credit (two).

At present there are 3 directors in the the company, namely Jennifer B., Jonathan F. and Christopher W.. In addition one secretary - Christopher W. - is with the firm. As of 29 March 2024, there were 19 ex directors - James K., Hugh W. and others listed below. There were no ex secretaries.

Bonhams Credit 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 05092005
Date of Incorporation Fri, 2nd Apr 2004
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Jennifer B.

Position: Director

Appointed: 06 May 2021

Jonathan F.

Position: Director

Appointed: 07 December 2018

Christopher W.

Position: Director

Appointed: 01 October 2013

Christopher W.

Position: Secretary

Appointed: 02 April 2004

James K.

Position: Director

Appointed: 07 December 2018

Resigned: 13 April 2021

Hugh W.

Position: Director

Appointed: 01 October 2013

Resigned: 30 October 2015

Matthew G.

Position: Director

Appointed: 09 January 2009

Resigned: 10 February 2020

Iain R.

Position: Director

Appointed: 29 March 2007

Resigned: 28 September 2007

Miranda V.

Position: Director

Appointed: 31 March 2005

Resigned: 28 September 2007

Jeffrey M.

Position: Director

Appointed: 04 April 2004

Resigned: 28 September 2007

Mark R.

Position: Director

Appointed: 04 April 2004

Resigned: 23 August 2007

Jeremy W.

Position: Director

Appointed: 04 April 2004

Resigned: 01 January 2006

Michael W.

Position: Director

Appointed: 04 April 2004

Resigned: 28 September 2007

Anthony B.

Position: Director

Appointed: 04 April 2004

Resigned: 28 September 2007

Charles L.

Position: Director

Appointed: 04 April 2004

Resigned: 28 September 2007

Simon M.

Position: Director

Appointed: 04 April 2004

Resigned: 28 September 2007

Roger T.

Position: Director

Appointed: 04 April 2004

Resigned: 28 September 2007

Mark J.

Position: Director

Appointed: 04 April 2004

Resigned: 28 September 2007

William R.

Position: Director

Appointed: 04 April 2004

Resigned: 28 September 2007

Deirdre A.

Position: Director

Appointed: 04 April 2004

Resigned: 10 December 2004

Mary A.

Position: Director

Appointed: 04 April 2004

Resigned: 01 October 2007

Robert B.

Position: Director

Appointed: 02 April 2004

Resigned: 23 December 2008

Roger H.

Position: Director

Appointed: 02 April 2004

Resigned: 28 September 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Bonhams 1793 Limited from London, England. The abovementioned PSC is classified as "a limited comapny", 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 1793 Limited

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

Legal authority England & Wales
Legal form Limited Comapny
Country registered England
Place registered England & Wales
Registration number 4326560
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

Bonhams Credit (two) April 8, 2014
Bonhams Regions October 11, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (24 pages)

Company search

Advertisements