BOUNTY BRANDS HOLDINGS LIMITED

BOUNTY BRANDS HOLDINGS LIMITED

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

    Company NameBOUNTY BRANDS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10472393
    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 BOUNTY BRANDS HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BOUNTY BRANDS HOLDINGS LIMITED located?

    Registered Office Address
    17 Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BOUNTY BRANDS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOUNTY BRANDS HOLDINGS PLCNov 10, 2016Nov 10, 2016

    What are the latest accounts for BOUNTY BRANDS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for BOUNTY BRANDS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2025
    Next Confirmation Statement DueNov 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2024
    OverdueNo

    What are the latest filings for BOUNTY BRANDS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Amended group of companies' accounts made up to Jun 30, 2023

    47 pagesAAMD

    Group of companies' accounts made up to Jun 30, 2023

    47 pagesAA

    Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 17 Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA on Apr 30, 2024

    1 pagesAD01

    Confirmation statement made on Nov 09, 2023 with updates

    12 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Jun 30, 2022

    47 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Peter Spinks as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Stephen Owen as a secretary on Apr 01, 2023

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 09, 2022 with updates

    12 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    51 pagesAA

    Group of companies' accounts made up to Jun 30, 2020

    65 pagesAA

    Group of companies' accounts made up to Jun 30, 2019

    88 pagesAA

    Confirmation statement made on Nov 09, 2021 with updates

    12 pagesCS01

    Confirmation statement made on Nov 09, 2020 with updates

    13 pagesCS01

    Termination of appointment of Christopher Derek Bull as a director on Dec 31, 2020

    1 pagesTM01

    Registration of charge 104723930001, created on Dec 09, 2020

    33 pagesMR01

    Registration of charge 104723930002, created on Dec 09, 2020

    33 pagesMR01

    Registration of charge 104723930003, created on Dec 09, 2020

    43 pagesMR01

    Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ

    1 pagesAD04

    Termination of appointment of Mathieu Claude Robert Bigois as a director on May 22, 2020

    1 pagesTM01

    Who are the officers of BOUNTY BRANDS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RABE, Stefan
    Furzton Lake
    MK4 1GA Milton Keynes
    17 Shirwell Crescent
    United Kingdom
    Director
    Furzton Lake
    MK4 1GA Milton Keynes
    17 Shirwell Crescent
    United Kingdom
    South AfricaSouth AfricanCompany Director218213330001
    BULL, Christopher Derek
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Secretary
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    218213340001
    OWEN, Stephen
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Secretary
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    233628800001
    BIGOIS, Mathieu Claude Robert
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    SwitzerlandFrenchStrategic Advisor258648040001
    BULL, Christopher Derek
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritishCompany Director218213320001
    COLAIANNI, Teresa
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    EnglandBritish,ItalianAccountant180582290001
    DE LORENZO, Domenico John
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    EnglandBritishAccountant237820260001
    OHAYON, Nissim
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    MaltaMalteseManaging Director233630310001
    SPINKS, Peter
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    South AfricaSouth AfricanAccountant233635140001

    Who are the persons with significant control of BOUNTY BRANDS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Bareham
    Athol Street
    Douglas
    32
    Isle Of Man
    Nov 10, 2016
    Athol Street
    Douglas
    32
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Alison Callister
    Athol Street
    Douglas
    32
    Isle Of Man
    Nov 10, 2016
    Athol Street
    Douglas
    32
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    What are the latest statements on persons with significant control for BOUNTY BRANDS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 04, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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