PROJECT BOND HOLDCO LIMITED

PROJECT BOND HOLDCO LIMITED

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

    Company NamePROJECT BOND HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08718692
    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 PROJECT BOND HOLDCO LIMITED?

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

    Where is PROJECT BOND HOLDCO LIMITED located?

    Registered Office Address
    Seal Sands
    TS2 1UB Middlesbrough
    Cleveland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT BOND HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROJECT BOND HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for PROJECT BOND HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Appointment of Mrs Mary Louise Robinson as a secretary on Mar 12, 2025

    2 pagesAP03

    Termination of appointment of Carl Thomas Wilson as a secretary on Mar 12, 2025

    1 pagesTM02

    Appointment of Dr Simon Christopher Rowell as a director on Mar 12, 2025

    2 pagesAP01

    Appointment of Mr Andrew Iver Laiho as a director on Jan 09, 2025

    2 pagesAP01

    Termination of appointment of Tom Maria Jules Bollaert as a director on Jan 09, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Termination of appointment of Lee Paul Kingsbury as a director on May 12, 2023

    1 pagesTM01

    Satisfaction of charge 087186920005 in full

    1 pagesMR04

    Satisfaction of charge 087186920002 in full

    1 pagesMR04

    Appointment of Mr Tom Maria Jules Bollaert as a director on Nov 23, 2022

    2 pagesAP01

    Termination of appointment of Julian Thomas Lightwing as a director on Oct 10, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Minghui Xu as a director on Apr 27, 2022

    1 pagesTM01

    Appointment of Mr Yunxuan Xue as a director on Apr 27, 2022

    2 pagesAP01

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Carl Thomas Wilson as a secretary on May 21, 2020

    2 pagesAP03

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Who are the officers of PROJECT BOND HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Mary Louise
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Secretary
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    333727370001
    LAIHO, Andrew Iver
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United StatesAmerican331500940001
    ROWELL, Simon Christopher, Dr
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandBritish333443320001
    XUE, Yunxuan
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    ChinaChinese295577070001
    WILSON, Carl Thomas
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Secretary
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    275902790001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    BOLLAERT, Tom Maria Jules
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandBelgian303070910001
    DAVIDSON, Brian Joseph
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandBritish175162820001
    DIETRICH, Andreas
    Loetsch
    L-7640 Christnach
    29
    Luxembourg
    Director
    Loetsch
    L-7640 Christnach
    29
    Luxembourg
    GermanyGerman229632950001
    DOUGLAS, John Alexander George
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    ScotlandBritish188361740001
    GOWLAND, Christopher David
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish152709010001
    HALL, James David
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandBritish178235470001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    KINGSBURY, Lee Paul
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish183006100001
    LEY, Warwick John
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandAustralian,British132365050002
    LIGHTWING, Julian Thomas
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish202406910001
    LIGHTWING, Julian Thomas
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish202406910001
    MORGAN, Michael Craig, Dr
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish133870710001
    PARKINSON, Nigel Christopher, Dr
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish245708950001
    PARKINSON, Nigel Christopher, Dr
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish245708950001
    POTTS, George
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandBritish192469880001
    RICHARDS, Christopher Gareth Joseph
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandBritish134709160002
    STENTON, Raymond
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandBritish263606930001
    WILDSMITH, Benjamin John
    Hardman Street
    M3 3HF Manchester
    6th Floor, Vantage Point
    England
    Director
    Hardman Street
    M3 3HF Manchester
    6th Floor, Vantage Point
    England
    EnglandBritish211960500002
    XU, Minghui
    Yongjiao Road
    Huangyan Economic Development Zone
    318020 Taizhou City
    8
    Zhejiang Province
    China
    Director
    Yongjiao Road
    Huangyan Economic Development Zone
    318020 Taizhou City
    8
    Zhejiang Province
    China
    ChinaChinese229751100001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of PROJECT BOND HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lianhetech Europe Limited
    Seal Sands
    TS2 1UB Middlesbrough
    Fine Organics Limited
    England
    Apr 12, 2017
    Seal Sands
    TS2 1UB Middlesbrough
    Fine Organics Limited
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration Number10582859
    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.
    Hardman Street
    M3 3HF Manchester
    6 Floor Vantage Point
    England
    Apr 06, 2016
    Hardman Street
    M3 3HF Manchester
    6 Floor Vantage Point
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc348118
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares 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