BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)
Overview
| Company Name | BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03395681 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)?
- Activities of professional membership organisations (94120) / Other service activities
Where is BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND) located?
| Registered Office Address | Impact Hub Euston Triton Square NW1 3DX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | Yes |
What are the latest filings for BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Nicholas Charles Waring on Jan 01, 2026 | 2 pages | CH01 | ||
Cessation of Rainatou Sow as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Cessation of Nicholas Waring as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Cessation of Kirsty Jane Smith as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Cessation of Anushree Chirag Rao as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Cessation of Stella Ama Sekyeraa Opoku-Owusu as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Cessation of Kate Newman as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Cessation of Othman Salim Moqbel as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Cessation of Jasmina Haynes as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Cessation of Graham Gordon as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Cessation of Jennifer Codman as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Cessation of Charlotte Beacon as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Cessation of Shazia Nasreen Arshad as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Cessation of Akeem Idowu Abu as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2025 | 43 pages | AA | ||
Registered office address changed from Regents Wharf 8 All Saints Street, London N1 9RL to Impact Hub Euston Triton Square London NW1 3DX on Sep 03, 2025 | 1 pages | AD01 | ||
Change of details for Kirsty Jane Smith as a person with significant control on Mar 10, 2025 | 2 pages | PSC04 | ||
Change of details for Kate Newman as a person with significant control on Mar 10, 2025 | 2 pages | PSC04 | ||
Change of details for Shazia Nasreen Arshad as a person with significant control on Mar 10, 2025 | 2 pages | PSC04 | ||
Director's details changed for Kirsty Jane Smith on Mar 10, 2025 | 2 pages | CH01 | ||
Termination of appointment of Catherine Lois Sayer as a director on Nov 19, 2024 | 1 pages | TM01 | ||
Director's details changed for Kate Newman on Mar 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Akeem Idowu Abu on Mar 10, 2025 | 2 pages | CH01 | ||
Cessation of Catherine Lois Sayer as a person with significant control on Nov 19, 2024 | 1 pages | PSC07 | ||
Director's details changed for Shazia Nasreen Arshad on Mar 10, 2025 | 2 pages | CH01 | ||
Who are the officers of BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENHILL, Romilly | Secretary | Triton Square NW1 3DX London Impact Hub Euston England | 325991130001 | |||||||
| ABU, Akeem Idowu | Director | Triton Square NW1 3DX London Impact Hub Euston England | England | British | 331748120002 | |||||
| ARSHAD, Shazia Nasreen | Director | Triton Square NW1 3DX London Impact Hub Euston England | England | British | 331748210002 | |||||
| BEACON, Charlotte | Director | The Chase BR1 3DF Bromley 46 England | England | British | 303207370002 | |||||
| CODMAN, Jennifer | Director | Triton Square NW1 3DX London Impact Hub Euston England | United Kingdom | British | 293087430002 | |||||
| GORDON, Graham | Director | Triton Square NW1 3DX London Impact Hub Euston England | England | British | 271552110001 | |||||
| HAYNES, Jasmina | Director | Triton Square NW1 3DX London Impact Hub Euston England | England | Croatian | 317001980001 | |||||
| MOQBEL, Othman Salim | Director | Triton Square NW1 3DX London Impact Hub Euston England | England | British | 220961150001 | |||||
| NEWMAN, Kate | Director | Triton Square NW1 3DX London Impact Hub Euston England | England | British | 331747950002 | |||||
| OPOKU-OWUSU, Stella | Director | Bethnal Green Road E1 6LA London Afford Rich Mix Building 35-47 Bethnal Green Road England | United Kingdom | British | 278523220002 | |||||
| RAO, Anushree Chirag | Director | Triton Square NW1 3DX London Impact Hub Euston England | England | British | 293087830001 | |||||
| SMITH, Kirsty Jane | Director | Triton Square NW1 3DX London Impact Hub Euston England | England | British | 176419790001 | |||||
| SOW, Rainatou | Director | Triton Square NW1 3DX London Impact Hub Euston England | United Kingdom | British | 278523380001 | |||||
| WARING, Nicholas Charles | Director | Triton Square NW1 3DX London Impact Hub Euston England | England | British | 107341910001 | |||||
| BENNETT, Anthony Richard | Secretary | 48 Church Hill Walthamstow E17 9RY London | British | 43267940001 | ||||||
| BUTLER, Paul James | Secretary | Regents Wharf 8 All Saints Street, N1 9RL London | 179133610001 | |||||||
| HARPER, Adrian | Secretary | Regents Wharf 8 All Saints Street, N1 9RL London | 149194510001 | |||||||
| HURTLEY, Charles | Secretary | Regents Wharf 8 All Saints Street, N1 9RL London | 200606740001 | |||||||
| MACKAY, Graham, Dr | Secretary | Regents Wharf All Saints Street N1 9RL London Society Building, 8 England | 202896550001 | |||||||
| PORTEOUS, Emma Jane | Secretary | Clarendon Road W11 2HR London 92a United Kingdom | British | 95997930004 | ||||||
| PORTEOUS, Emma Jane | Secretary | Southern Row W10 5AN London 44c United Kingdom | British | 95997930002 | ||||||
| QUALTROUGH, Katherine Una | Secretary | Regents Wharf 8 All Saints Street, N1 9RL London | 288849050001 | |||||||
| ROSEVEARE, Nicholas William | Secretary | 75 Main Road Long Hanborough OX29 8JX Witney Oxfordshire | British | 107942300001 | ||||||
| SCHWARZ, Franziska | Secretary | Regents Wharf 8 All Saints Street, N1 9RL London | 286189360001 | |||||||
| ABRAMS, Zoe | Director | Regents Wharf 8 All Saints Street, N1 9RL London | England | British | 254895510002 | |||||
| ACHU, Kamala | Director | 240 Langham Road N15 3NP London | British | 53183310001 | ||||||
| ALI, Mohammed | Director | 23 Freemantle House Somerford Street E1 5DD London | British | 55358340001 | ||||||
| ALLEN, Christine | Director | Hoppers Road N21 3LN London 29 England | England | British | 175732310001 | |||||
| ALLUM, Clifford Geoffrey, Dr | Director | 17 Sycamore Road Bournville B30 2AA Birmingham | United Kingdom | British | 34499990006 | |||||
| ASHTON, Beverley | Director | 78 Forest Road BA11 2TQ Frome Somerset | British | 65953290001 | ||||||
| BAILEY, Michael Robin | Director | The Coach House Underhill Lane Clayton BN6 9PJ Hassocks West Sussex | British | 51615220006 | ||||||
| BARNETT, Patricia | Director | 6 Tremlett Grove N19 5JX London | England | British | 49626700001 | |||||
| BARRY, Ian Charles | Director | 7 Northmoor Road OX2 6UW Oxford Oxfordshire | England | British | 117814870001 | |||||
| BENNETT, Graham | Director | 137 Barclay Road E17 9JL London | United Kingdom | British | 99105100001 | |||||
| BORDEN, Jennifer Edith | Director | 35 Lower Marsh SE1 7RT London | British | 53499170003 |
Who are the persons with significant control of BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Shazia Nasreen Arshad | Nov 24, 2024 | Triton Square NW1 3DX London Impact Hub Euston England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Akeem Idowu Abu | Nov 19, 2024 | Triton Square NW1 3DX London Impact Hub Euston England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Kate Newman | Nov 19, 2024 | Triton Square NW1 3DX London Impact Hub Euston England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Kirsty Jane Smith | Nov 18, 2024 | Triton Square NW1 3DX London Impact Hub Euston England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham Gordon | Nov 23, 2023 | Triton Square NW1 3DX London Impact Hub Euston England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Jasmina Haynes | Nov 23, 2023 | Triton Square NW1 3DX London Impact Hub Euston England | Yes |
Nationality: Croatian Country of Residence: England | |||
Natures of Control
| |||
| Mr Othman Salim Moqbel | Nov 23, 2023 | Triton Square NW1 3DX London Impact Hub Euston England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Charlotte Beacon | Nov 24, 2022 | The Chase BR1 3DF Bromley 46 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gregge Andrew Kamal Nath Madan | Nov 24, 2022 | Regents Wharf 8 All Saints Street, N1 9RL London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Anushree Chirag Rao | Nov 25, 2021 | Calico House SW11 3TN London Concern Worldwide Greater London United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Jennifer Codman | Nov 23, 2021 | Triton Square NW1 3DX London Impact Hub Euston England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kashif Shabir | Nov 23, 2021 | Regents Wharf 8 All Saints Street, N1 9RL London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Rainatou Sow | Nov 19, 2020 | Howard Road CB5 8QP Cambridge 10 United Kingdom United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Stella Ama Sekyeraa Opoku-Owusu | Nov 19, 2020 | Triton Square NW1 3DX London Impact Hub Euston England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Nicholas Waring | Nov 19, 2020 | Guithavon Rise CM8 1HE Essex 8 United Kingdom United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Monowara Gani | Nov 19, 2020 | Park Road LE11 2HD Loughborough 143 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Catherine Lois Sayer | Dec 01, 2019 | Kingsmead Painswick GL6 6US Stroud Hillbrow England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Laura Elizabeth Jump | Dec 01, 2019 | Pepys Road SE14 5SG London 151b United Kingdom United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Marcus John Missen | Dec 17, 2018 | Blackness Road TN6 2LD Crowborough Brenner United Kingdom United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Zoe Abrams | Dec 07, 2018 | Chadwick Road SE15 4RA London 20 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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