BONDED SERVICES GROUP LIMITED

BONDED SERVICES GROUP LIMITED

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

    Company NameBONDED SERVICES GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05163852
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BONDED SERVICES GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BONDED SERVICES GROUP LIMITED located?

    Registered Office Address
    C/O Interpath Limited
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BONDED SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDED SERVICES UK HOLDINGS LIMITEDJun 25, 2004Jun 25, 2004

    What are the latest accounts for BONDED SERVICES GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BONDED SERVICES GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueYes

    What are the latest filings for BONDED SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 88 Crawford Street London W1H 2EJ to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Jan 06, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    8 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2024

    LRESSP

    Statement of capital on Nov 07, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 29/10/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Arnaud Nicolas Dominique Revert as a director on Jun 14, 2024

    1 pagesTM01

    Termination of appointment of Philip Ernest Shepley as a director on Jun 14, 2024

    1 pagesTM01

    Appointment of Nicholas Ben Ford as a director on Jun 14, 2024

    2 pagesAP01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Philip Ernest Shepley as a director on Jan 25, 2022

    2 pagesAP01

    Termination of appointment of Heidi Lynne Shakespeare as a director on Jan 21, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    24 pagesAA

    Termination of appointment of Patrick John Keddy as a director on Jan 08, 2021

    1 pagesTM01

    Appointment of Arnaud Nicolas Dominique Revert as a director on Jan 08, 2021

    2 pagesAP01

    Who are the officers of BONDED SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Nicholas Ben
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    EnglandBritishDirector324598710001
    ATKINSON, George Jovan Miluitn
    9 Sutcliffe Close
    NW11 6NT London
    Secretary
    9 Sutcliffe Close
    NW11 6NT London
    British73030330001
    BLUESTEIN, Jared Scott
    125 Eleventh Street
    FOREIGN Cresskill
    New Jersey 07626
    Usa
    Secretary
    125 Eleventh Street
    FOREIGN Cresskill
    New Jersey 07626
    Usa
    AmericanChief Operating Officer98984920002
    GARNHAM, Severine Pascale
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    Secretary
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    French135449130001
    HAYNES, Simon Laurence
    49 Southwood Gardens
    Hinchley Wood
    KT10 0DE Surrey
    Secretary
    49 Southwood Gardens
    Hinchley Wood
    KT10 0DE Surrey
    British98582090001
    MOYNIHAN, Simon Patrick
    Crawford Street
    W1H 2EJ London
    88
    Secretary
    Crawford Street
    W1H 2EJ London
    88
    247707500001
    REEVES, John Anthony
    Crawford Street
    W1H 2EJ London
    88
    England
    Secretary
    Crawford Street
    W1H 2EJ London
    88
    England
    184715650001
    ATKINSON, Jovan
    9 Sutcliffe Close
    NW11 6NT London
    Director
    9 Sutcliffe Close
    NW11 6NT London
    BritishSolicitor98582080001
    BLACK, Daniel
    Park Avenue
    Suite 1210
    10022 New York
    400
    Ny
    United States
    Director
    Park Avenue
    Suite 1210
    10022 New York
    400
    Ny
    United States
    United StatesAmericanDirector161400820003
    BLUESTEIN, Jared Scott
    125 Eleventh Street
    FOREIGN Cresskill
    New Jersey 07626
    Usa
    Director
    125 Eleventh Street
    FOREIGN Cresskill
    New Jersey 07626
    Usa
    UsaAmericanChief Operating Officer98984920002
    BRADY, Kevin
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    Usa
    Director
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    Usa
    UsaUsaDirector161400160002
    EVANS, Andrew George
    The Old Vicarage
    Church Hill
    ME17 4BU Boughton Monchelsea
    Kent
    Director
    The Old Vicarage
    Church Hill
    ME17 4BU Boughton Monchelsea
    Kent
    EnglandBritishSolicitor93656900001
    GOGGIN, Kevin Paul
    Unit 2 Aerodrome Way
    Cranford Lane
    TW5 9QB Hounslow
    Middlesex
    Director
    Unit 2 Aerodrome Way
    Cranford Lane
    TW5 9QB Hounslow
    Middlesex
    EnglandBritishChartered Accountant107030240001
    GOLD, Jerome
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    Usa
    Director
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    Usa
    UsaAmericanChief Executive Officer161397370002
    GOLESWORTHY, Simon Paul
    Crawford Street
    W1H 2EJ London
    88
    Director
    Crawford Street
    W1H 2EJ London
    88
    EnglandBritishDirector236029580001
    HANSON, James Eric
    Queen's Elm Square
    SW3 6ED London
    8
    Director
    Queen's Elm Square
    SW3 6ED London
    8
    EnglandBritishDirector98984970004
    KEARNEY, Thomas
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    United States
    Director
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    United States
    United StatesAmericanInvestment Professional161397760006
    KEDDY, Patrick John
    Crawford Street
    W1H 2EJ London
    88
    Director
    Crawford Street
    W1H 2EJ London
    88
    EnglandBritishDirector174435840002
    MARSHALL, Charlotte Helen
    Crawford Street
    W1H 2EJ London
    88
    Director
    Crawford Street
    W1H 2EJ London
    88
    United KingdomBritishDirector214760830001
    MAYER, Gregg Howard
    Roslyn Heights
    11577 New York
    60 Square Hill Road
    United States
    Director
    Roslyn Heights
    11577 New York
    60 Square Hill Road
    United States
    United StatesAmericanDirector188947930001
    PAYNE, Barry John
    Kannapolis
    28081 North Carolina
    1156 N. Windsor Drive
    United States
    Director
    Kannapolis
    28081 North Carolina
    1156 N. Windsor Drive
    United States
    United StatesAmericanDirector188922310001
    REVERT, Arnaud Nicolas Dominique
    Crawford Street
    W1H 2EJ London
    88
    Director
    Crawford Street
    W1H 2EJ London
    88
    FranceFrenchDirector247635260001
    SHAKESPEARE, Heidi Lynne
    Crawford Street
    W1H 2EJ London
    88
    Director
    Crawford Street
    W1H 2EJ London
    88
    EnglandAustralian,IrishGeneral Manager278573470001
    SHEPLEY, Philip Ernest
    Crawford Street
    W1H 2EJ London
    88
    Director
    Crawford Street
    W1H 2EJ London
    88
    United KingdomBritishVice President Uk, Ireland And Nordics243978390001

    Who are the persons with significant control of BONDED SERVICES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bonded Services Acquisition Limited
    Crawford Street
    W1H 2EJ London
    88
    England
    Apr 06, 2016
    Crawford Street
    W1H 2EJ London
    88
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number7617038
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BONDED SERVICES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2024Commencement of winding up
    Dec 19, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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