BONDCLEAR LIMITED

10 Paternoster Square, London, EC4M 7LS, England
StatusACTIVE
Company No.03618727
CategoryPrivate Limited Company
Incorporated20 Aug 1998
Age25 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

BONDCLEAR LIMITED is an active private limited company with number 03618727. It was incorporated 25 years, 8 months, 23 days ago, on 20 August 1998. The company address is 10 Paternoster Square, London, EC4M 7LS, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-28

Officer name: Mr Simon George Tutton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

New address: 10 Paternoster Square London EC4M 7LS

Old address: Aldgate House 33 Aldgate High Street London EC3N 1EA

Change date: 2022-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Michele Bouwmeester

Change date: 2020-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lch Clearnet Limited

Change date: 2016-12-09

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-12

Officer name: Diane Michele Bouwmeester

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Diane Michele Bouwmeester

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Robert Norman Carew Franklin

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Whitehead

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Norman Carew Franklin

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Tutton

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Axe

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Clive Whitehead

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Whitehead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Resolution

Date: 15 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Clive Whitehead

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephan Giraud-Prince

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Giraud-Prince

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-01

Officer name: Mr Stephan Giraud-Prince

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian John Axe

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Alexander

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephan Giraud-Prince

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Liddell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr stephan giraud-prince

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jacqueline alexander

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs jacqueline ann alexander

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mrs jacqueline ann alexander

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel davies

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary daniel davies

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Resolution

Date: 21 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 16/03/99 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BHBC (UK) LIMITED

KBF HOUSE SUITE B 55,BURGESS HILL,RH15 9LH

Number:01831756
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ657 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09461692
Status:LIQUIDATION
Category:Private Limited Company

HS VISION LTD

4 GILMERTON DYKES AVENUE,EDINBURGH,EH17 8ND

Number:SC623540
Status:ACTIVE
Category:Private Limited Company

INVICTUS MANAGEMENT LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:07246120
Status:ACTIVE
Category:Private Limited Company

LONDON FIT-OUT SOLUTIONS LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:07546238
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE HUAL CAROLITA LIMITED PARTNERSHIP

BLACK HORSE HOUSE,BASILDON,SS14 3BY

Number:LP005912
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source