LOW & BONAR UK LIMITED
Overview
| Company Name | LOW & BONAR UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04350718 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LOW & BONAR UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDTIDE LIMITED | Jan 10, 2002 | Jan 10, 2002 |
What are the latest accounts for LOW & BONAR UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for LOW & BONAR UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Matthew David Alexander Jones as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Simon John O'gorman as a director on May 12, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Alexander Dayan as a director on May 12, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 5 pages | AA | ||||||||||
Secretary's details changed for Mr Matthew Alexander Jones on Jul 15, 2019 | 1 pages | CH03 | ||||||||||
Termination of appointment of Erika Britt Percival as a secretary on Jul 02, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Matthew Alexander Jones as a secretary on Jul 02, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Daniel Alexander Dayan as a director on Jul 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Joachim De Klerk as a director on Jul 02, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of LOW & BONAR UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O'GORMAN, Simon John | Director | Connaught Place W2 2ET London One England | England | British | 240865160001 | |||||||||
| WATT, Andrew Michael | Director | Connaught Place W2 2ET London One England | England | Australian | 181638920001 | |||||||||
| JONES, Matthew David Alexander | Secretary | Connaught Place W2 2ET London One England | 260184780001 | |||||||||||
| MORRIS, David Charles | Secretary | 12 Victoria Street LU6 3BA Dunstable Bedfordshire | British | 98815770001 | ||||||||||
| PERCIVAL, Erika Britt | Secretary | Connaught Place W2 2ET London One England | 249721810001 | |||||||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
| SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||||||
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom |
| 73037780028 | ||||||||||
| SSH SECRETARIES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House West Midllands United Kingdom |
| 137064480002 | ||||||||||
| DAYAN, Daniel Alexander | Director | Connaught Place W2 2ET London One England | England | British | 114867990002 | |||||||||
| DE KLERK, Philip Joachim | Director | Connaught Place W2 2ET London One England | England | Dutch | 190444430001 | |||||||||
| DRAY, Simon John | Director | Connaught Place W2 2ET London One England | England | British | 135552980001 | |||||||||
| FORMAN, Paul Anthony | Director | Manor Farm House Coln St Aldwyns GL7 5AD Cirencester Glos | British | 59639890002 | ||||||||||
| GOOD, Stephen Paul | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Sanders (Uk) Llp (Ref: Csu) United Kingdom | England | British | 117304340001 | |||||||||
| HAMMOND, Geoffrey Byard | Director | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||||||
| HIGGINSON, Kevin Mark | Director | Rutland House 148 Edmund Street B3 2JJR Birmingham Hammonds (Ref : Sdw) | United Kingdom | British | 116296480001 | |||||||||
| HOLT, Michael John | Director | Connaught Place W2 2ET London One England | England | British | 99029610002 | |||||||||
| KEMPSTER, Jonathan | Director | Glaston Hill Lodge Church Road RG27 0PX Eversley Hampshire | England | British | 153034830001 | |||||||||
| MEADOWCROFT, John Boyne | Director | 2 Bailey Close HP13 6QA High Wycombe Buckinghamshire | British | 77615940003 | ||||||||||
| SIMPSON, Wallace Brett | Director | Connaught Place W2 2ET London One England | United Kingdom | British | 190549600001 | |||||||||
| WHALLEY, Amanda | Director | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
| SLC CORPORATE SERVICES LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 |
Who are the persons with significant control of LOW & BONAR UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Low & Bonar Public Limited Company | Apr 06, 2016 | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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