LOW & BONAR UK LIMITED

LOW & BONAR UK LIMITED

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

    Company NameLOW & BONAR UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04350718
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LOW & BONAR UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LOW & BONAR UK LIMITED located?

    Registered Office Address
    One
    Connaught Place
    W2 2ET London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOW & BONAR UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDTIDE LIMITEDJan 10, 2002Jan 10, 2002

    What are the latest accounts for LOW & BONAR UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for LOW & BONAR UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Matthew David Alexander Jones as a secretary on Jul 31, 2020

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Nov 30, 2019

    5 pagesAA

    Appointment of Mr Simon John O'gorman as a director on May 12, 2020

    2 pagesAP01

    Termination of appointment of Daniel Alexander Dayan as a director on May 12, 2020

    1 pagesTM01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    5 pagesAA

    Secretary's details changed for Mr Matthew Alexander Jones on Jul 15, 2019

    1 pagesCH03

    Termination of appointment of Erika Britt Percival as a secretary on Jul 02, 2019

    1 pagesTM02

    Appointment of Mr Matthew Alexander Jones as a secretary on Jul 02, 2019

    2 pagesAP03

    Appointment of Mr Daniel Alexander Dayan as a director on Jul 02, 2019

    2 pagesAP01

    Termination of appointment of Philip Joachim De Klerk as a director on Jul 02, 2019

    1 pagesTM01

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 22/08/2018
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 22, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on Sep 19, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2017

    4 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 23, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2018

    2 pagesAP03

    Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018

    1 pagesTM02

    Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018

    2 pagesAP01

    Who are the officers of LOW & BONAR UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GORMAN, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish240865160001
    WATT, Andrew Michael
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandAustralian181638920001
    JONES, Matthew David Alexander
    Connaught Place
    W2 2ET London
    One
    England
    Secretary
    Connaught Place
    W2 2ET London
    One
    England
    260184780001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    PERCIVAL, Erika Britt
    Connaught Place
    W2 2ET London
    One
    England
    Secretary
    Connaught Place
    W2 2ET London
    One
    England
    249721810001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    73037780028
    SSH SECRETARIES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    West Midllands
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    West Midllands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2911328
    137064480002
    DAYAN, Daniel Alexander
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish114867990002
    DE KLERK, Philip Joachim
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandDutch190444430001
    DRAY, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish135552980001
    FORMAN, Paul Anthony
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    Director
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    British59639890002
    GOOD, Stephen Paul
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Sanders (Uk) Llp (Ref: Csu)
    United Kingdom
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Sanders (Uk) Llp (Ref: Csu)
    United Kingdom
    EnglandBritish117304340001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Director
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    Rutland House
    148 Edmund Street
    B3 2JJR Birmingham
    Hammonds (Ref : Sdw)
    Director
    Rutland House
    148 Edmund Street
    B3 2JJR Birmingham
    Hammonds (Ref : Sdw)
    United KingdomBritish116296480001
    HOLT, Michael John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish99029610002
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritish153034830001
    MEADOWCROFT, John Boyne
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    Director
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    British77615940003
    SIMPSON, Wallace Brett
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    United KingdomBritish190549600001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Director
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    SLC CORPORATE SERVICES LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Director
    42-46 High Street
    KT10 9QY Esher
    Surrey
    74654310001

    Who are the persons with significant control of LOW & BONAR UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Low & Bonar Public Limited Company
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Apr 06, 2016
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration NumberSc008349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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