LONDON BONDS 3 LTD

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

    Company NameLONDON BONDS 3 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08193095
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LONDON BONDS 3 LTD?

    Previous Company Names
    Company NameFromUntil
    LONDON CHELSEA LIMITEDNov 12, 2021Nov 12, 2021
    BLUEHAWK FINANCE LTDAug 31, 2021Aug 31, 2021
    LONDON CHELSEA LIMITEDJan 15, 2020Jan 15, 2020
    INSIGNIA CAPITAL LIMITEDApr 04, 2019Apr 04, 2019
    THOMPSON CAPITAL LIMITEDJan 20, 2015Jan 20, 2015
    RIO 7 LTDAug 28, 2012Aug 28, 2012

    What are the latest accounts for LONDON BONDS 3 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LONDON BONDS 3 LTD?

    Last Confirmation Statement Made Up ToSep 14, 2026
    Next Confirmation Statement DueSep 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2025
    OverdueNo

    What are the latest filings for LONDON BONDS 3 LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for London Bonds Ltd as a person with significant control on Oct 27, 2025

    2 pagesPSC05

    Secretary's details changed for Sgh Company Secretaries Limited on Oct 27, 2025

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Sep 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Previous accounting period shortened from Apr 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 29, 2023

    8 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 29, 2022

    7 pagesAA

    Confirmation statement made on Sep 14, 2022 with updates

    4 pagesCS01

    Change of details for London Chelsea Group Ltd as a person with significant control on Aug 01, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed london chelsea LIMITED\certificate issued on 01/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2022

    RES15

    Director's details changed for Mr Andrew Michael Thompson on Jul 19, 2022

    2 pagesCH01

    Micro company accounts made up to Oct 31, 2020

    4 pagesAA

    Notification of London Chelsea Group Ltd as a person with significant control on Sep 24, 2021

    2 pagesPSC02

    Cessation of Andrew Michael Thompson as a person with significant control on Sep 24, 2021

    1 pagesPSC07

    Certificate of change of name

    Company name changed bluehawk finance LTD\certificate issued on 12/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 12, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2021

    RES15

    Current accounting period extended from Oct 31, 2021 to Apr 30, 2022

    1 pagesAA01

    Confirmation statement made on Sep 14, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 31, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 29, 2021

    RES15

    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 pagesAD01

    Appointment of Sgh Company Secretaries Limited as a secretary on Feb 22, 2021

    2 pagesAP04

    Confirmation statement made on Aug 28, 2020 with updates

    4 pagesCS01

    Change of details for Mr Andrew Michael Thompson as a person with significant control on Aug 28, 2020

    2 pagesPSC04

    Who are the officers of LONDON BONDS 3 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SGH COMPANY SECRETARIES LIMITED
    Level 19, The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp
    United Kingdom
    Secretary
    Level 19, The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5513400
    153537380001
    THOMPSON, Andrew Michael
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 19
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 19
    United Kingdom
    United KingdomBritish142306820001
    THOMPSON, Cyril
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    Secretary
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    171656470001
    THOMPSON, Cyril
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    Director
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    EnglandBritish171656450001
    THOMPSON, Margaret
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    Director
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    EnglandBritish171656460001

    Who are the persons with significant control of LONDON BONDS 3 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 19
    United Kingdom
    Sep 24, 2021
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 19
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13220711
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Michael Thompson
    31-33 High Holborn
    WC1V 6AX London
    Chancery Station House
    United Kingdom
    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
    • 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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Cyril Thompson
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    Apr 06, 2017
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Margaret Thompson
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    Apr 06, 2017
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Cyril Thompson
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    Apr 06, 2016
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Margaret Thompson
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    Apr 06, 2016
    Hay Hill
    Mayfair
    W1J 8NR London
    12
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for LONDON BONDS 3 LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 04, 2019Aug 12, 2019The 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