Bunker Riley Ltd


Bunker Riley started in year 1997 as Private Limited Company with registration number 03361930. The Bunker Riley company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in at 118 Piccadilly. Postal code: W1J 7NW. Since November 29, 2010 Bunker Riley Ltd is no longer carrying the name Medical And General.

At present there are 2 directors in the the company, namely Justin B. and Alexandre R.. In addition one secretary - Alexandre R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margot M. who worked with the the company until 23 July 2001.

Bunker Riley Ltd Address / Contact

Office Address 118 Piccadilly
Office Address2 Mayfair London
Town
Post code W1J 7NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03361930
Date of Incorporation Tue, 29th Apr 1997
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Alexandre R.

Position: Secretary

Appointed: 23 July 2001

Justin B.

Position: Director

Appointed: 23 July 2001

Alexandre R.

Position: Director

Appointed: 23 July 2001

Mark R.

Position: Director

Appointed: 23 July 2001

Resigned: 02 March 2007

Bimal L.

Position: Director

Appointed: 23 July 2001

Resigned: 01 November 2007

Margot M.

Position: Secretary

Appointed: 29 April 1997

Resigned: 23 July 2001

Access Registrars Limited

Position: Nominee Secretary

Appointed: 29 April 1997

Resigned: 29 April 1997

Martin M.

Position: Director

Appointed: 29 April 1997

Resigned: 30 August 2001

Access Nominees Limited

Position: Nominee Director

Appointed: 29 April 1997

Resigned: 29 April 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Justin B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Alexandre R. This PSC owns 25-50% shares.

Justin B.

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

Alexandre R.

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

Company previous names

Medical And General November 29, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 6974 5145 2826 7097 2455 5203 246      
Balance Sheet
Current Assets20 52719 12727 39527 39529 30227 57725 40854 02251 47553 96555 05665 77561 267
Net Assets Liabilities      3 2465 9073 3605 8506 9415 6607 964
Cash Bank In Hand    25 56723 842       
Debtors20 52719 12727 39527 3953 7353 735       
Net Assets Liabilities Including Pension Asset Liability4 6974 5145 2826 7097 2455 5203 246      
Tangible Fixed Assets1 116            
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve4 5974 4145 1826 6097 1455 420       
Shareholder Funds4 6974 5145 2826 7097 2455 5203 246      
Other
Average Number Employees During Period        22222
Creditors      22 16248 11548 11548 11548 11560 11553 303
Net Current Assets Liabilities3 5814 5145 2826 7097 2455 5203 2465 9073 3605 8506 9415 6607 964
Total Assets Less Current Liabilities4 6974 5145 2826 7097 2455 5203 2465 9073 3605 8506 9415 6607 964
Creditors Due Within One Year16 94614 61322 11320 68622 05722 05722 162      
Fixed Assets1 116            
Tangible Fixed Assets Cost Or Valuation22 18722 187           
Tangible Fixed Assets Depreciation21 07122 187           
Tangible Fixed Assets Depreciation Charged In Period 1 116           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements