LONDON BONDS 3 LTD
Overview
| Company Name | LONDON BONDS 3 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08193095 |
| 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 LONDON BONDS 3 LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LONDON BONDS 3 LTD located?
| Registered Office Address | Level 19 The Shard 32 London Bridge Street SE1 9SG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON BONDS 3 LTD?
| Company Name | From | Until |
|---|---|---|
| LONDON CHELSEA LIMITED | Nov 12, 2021 | Nov 12, 2021 |
| BLUEHAWK FINANCE LTD | Aug 31, 2021 | Aug 31, 2021 |
| LONDON CHELSEA LIMITED | Jan 15, 2020 | Jan 15, 2020 |
| INSIGNIA CAPITAL LIMITED | Apr 04, 2019 | Apr 04, 2019 |
| THOMPSON CAPITAL LIMITED | Jan 20, 2015 | Jan 20, 2015 |
| RIO 7 LTD | Aug 28, 2012 | Aug 28, 2012 |
What are the latest accounts for LONDON BONDS 3 LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LONDON BONDS 3 LTD?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for LONDON BONDS 3 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for London Bonds Ltd as a person with significant control on Oct 27, 2025 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Sgh Company Secretaries Limited on Oct 27, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Level 19 the Shard 32 London Bridge Street London SE1 9SG on Oct 27, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 29, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 29, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for London Chelsea Group Ltd as a person with significant control on Aug 01, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed london chelsea LIMITED\certificate issued on 01/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Michael Thompson on Jul 19, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Oct 31, 2020 | 4 pages | AA | ||||||||||
Notification of London Chelsea Group Ltd as a person with significant control on Sep 24, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Andrew Michael Thompson as a person with significant control on Sep 24, 2021 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed bluehawk finance LTD\certificate issued on 12/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2021 to Apr 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 50 Sloane Avenue Chelsea London SW3 3DD England to 6th Floor 60 Gracechurch Street London EC3V 0HR on Feb 25, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Sgh Company Secretaries Limited as a secretary on Feb 22, 2021 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Aug 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Andrew Michael Thompson as a person with significant control on Aug 28, 2020 | 2 pages | PSC04 | ||||||||||
Who are the officers of LONDON BONDS 3 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SGH COMPANY SECRETARIES LIMITED | Secretary | Level 19, The Shard 32 London Bridge Street SE1 9SG London C/O Ampa Holdings Llp United Kingdom |
| 153537380001 | ||||||||||
| THOMPSON, Andrew Michael | Director | The Shard 32 London Bridge Street SE1 9SG London Level 19 United Kingdom | United Kingdom | British | 142306820001 | |||||||||
| THOMPSON, Cyril | Secretary | Hay Hill Mayfair W1J 8NR London 12 United Kingdom | 171656470001 | |||||||||||
| THOMPSON, Cyril | Director | Hay Hill Mayfair W1J 8NR London 12 United Kingdom | England | British | 171656450001 | |||||||||
| THOMPSON, Margaret | Director | Hay Hill Mayfair W1J 8NR London 12 United Kingdom | England | British | 171656460001 |
Who are the persons with significant control of LONDON BONDS 3 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London Bonds Ltd | Sep 24, 2021 | The Shard 32 London Bridge Street SE1 9SG London Level 19 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Michael Thompson | May 01, 2019 | 31-33 High Holborn WC1V 6AX London Chancery Station House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Cyril Thompson | Apr 06, 2017 | Hay Hill Mayfair W1J 8NR London 12 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Margaret Thompson | Apr 06, 2017 | Hay Hill Mayfair W1J 8NR London 12 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Cyril Thompson | Apr 06, 2016 | Hay Hill Mayfair W1J 8NR London 12 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Margaret Thompson | Apr 06, 2016 | Hay Hill Mayfair W1J 8NR London 12 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LONDON BONDS 3 LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 04, 2019 | Aug 12, 2019 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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