BOND ST OPCO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOND ST OPCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02807960
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOND ST OPCO LTD?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is BOND ST OPCO LTD located?

    Registered Office Address
    One
    Berkeley Street
    W1J 8DJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BOND ST OPCO LTD?

    Previous Company Names
    Company NameFromUntil
    EDWARDIAN EXCLUSIVE HOTELS LTDAug 02, 1993Aug 02, 1993
    TOWERSHIELDS LIMITEDApr 08, 1993Apr 08, 1993

    What are the latest accounts for BOND ST OPCO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOND ST OPCO LTD?

    Last Confirmation Statement Made Up ToApr 08, 2027
    Next Confirmation Statement DueApr 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2026
    OverdueNo

    What are the latest filings for BOND ST OPCO LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 08, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Simon Kolbert as a director on Dec 19, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Apr 08, 2025 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2024

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 71,278,102
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Apr 08, 2024 with updates

    4 pagesCS01

    Registration of charge 028079600008, created on Mar 26, 2024

    45 pagesMR01

    Change of details for Edwardian Exclusive Ltd as a person with significant control on Jan 18, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed edwardian exclusive hotels LTD\certificate issued on 10/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2024

    RES15

    Change of details for Edwardian Exclusive Ltd as a person with significant control on Jan 12, 2024

    2 pagesPSC05

    Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH

    1 pagesAD02

    Registered office address changed from 140 Bath Road Hayes Middx UB3 5AW to One Berkeley Street London W1J 8DJ on Jan 23, 2024

    1 pagesAD01

    Termination of appointment of Vijay Wason as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Siraj Singh as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Inderneel Singh as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Vijay Wason as a secretary on Jan 12, 2024

    1 pagesTM02

    Termination of appointment of Amrit Singh as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Krishma Dear as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Jasminder Singh as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Shashi Merag Shah as a director on Jan 12, 2024

    1 pagesTM01

    Who are the officers of BOND ST OPCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MSP CORPORATE SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11594637
    253540380001
    CHADWICK, Nicholas Mark
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    United KingdomBritish242386790001
    KOLBERT, Simon
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    United KingdomGerman281451760001
    PENNY, Christopher Scott Harrison
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    United KingdomBritish291101070001
    TOLLEY, Thomas Mark
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    United KingdomBritish183506490009
    WASON, Vijay
    140 Bath Road
    Hayes
    UB3 5AW Middx
    Secretary
    140 Bath Road
    Hayes
    UB3 5AW Middx
    British2069280001
    DEAR, Krishma
    140 Bath Road
    Hayes
    UB3 5AW Middx
    Director
    140 Bath Road
    Hayes
    UB3 5AW Middx
    EnglandBritish294022790001
    HART, Andrew
    Hayes
    UB3 5AW Middlesex
    140 Bath Road
    United Kingdom
    Director
    Hayes
    UB3 5AW Middlesex
    140 Bath Road
    United Kingdom
    EnglandBritish268773560001
    MORLEY, John Robert
    140 Bath Road
    UB3 5AW Hayes
    Radisson Edwardian Hotels
    Middx
    United Kingdom
    Director
    140 Bath Road
    UB3 5AW Hayes
    Radisson Edwardian Hotels
    Middx
    United Kingdom
    EnglandBritish2920320001
    ROBSON, Bryan Gair
    7 Stanhope Way
    TN13 2DZ Sevenoaks
    Kent
    Director
    7 Stanhope Way
    TN13 2DZ Sevenoaks
    Kent
    British10681110001
    SHAH, Shashi Merag
    140 Bath Road
    Hayes
    UB3 5AW Middx
    Director
    140 Bath Road
    Hayes
    UB3 5AW Middx
    EnglandBritish188313870001
    SINGH, Amrit, Mrs.
    140 Bath Road
    Hayes
    UB3 5AW Middx
    Director
    140 Bath Road
    Hayes
    UB3 5AW Middx
    EnglandBritish27336620001
    SINGH, Inderneel
    UB3 5AW Hayes
    140 Bath Road
    Middlesex
    England
    Director
    UB3 5AW Hayes
    140 Bath Road
    Middlesex
    England
    EnglandBritish191325950001
    SINGH, Jasminder
    140 Bath Road
    UB3 5AW Hayes
    Middlesex
    Director
    140 Bath Road
    UB3 5AW Hayes
    Middlesex
    EnglandBritish163362710001
    SINGH, Siraj, Mrs.
    140 Bath Road
    Hayes
    UB3 5AW Middx
    Director
    140 Bath Road
    Hayes
    UB3 5AW Middx
    EnglandBritish268773530001
    WASON, Vijay
    140 Bath Road
    Hayes
    UB3 5AW Middx
    Director
    140 Bath Road
    Hayes
    UB3 5AW Middx
    EnglandBritish2069280001

    Who are the persons with significant control of BOND ST OPCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bond St Holdco Ltd
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    Apr 06, 2016
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08735647
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0