BONAR INTERNATIONAL S.A.R.L.

BONAR INTERNATIONAL S.A.R.L.

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBONAR INTERNATIONAL S.A.R.L.
    Company StatusActive
    Legal FormOverseas company
    Company Number FC024143
    External Registration NumberB67068
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is BONAR INTERNATIONAL S.A.R.L. located?

    Registered Office Address
    8-10 Avenue De La Gare
    L-1610 Luxebourg
    R.C.S. Luxembourg B67068
    Luxembourg
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BONAR INTERNATIONAL S.A.R.L.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    BONAR INTERNATIONAL S.A.R.L. is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityThe Company Is An Intermediate Holding Company And Through Its Subsidiaries Is E
    Legal FormLimited Liability Company
    Is a Credit or Financial InstitutionNo
    Governed ByThe Luxembourg Law Of 10 August 1915 On Commercial Companies
    Originating Registry CountryLUXEMBOURG
    Place RegisteredTrade And Companies Register Of Luxembourg
    Company NumberB67068

    What are the latest filings for BONAR INTERNATIONAL S.A.R.L.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    15 pagesAA

    Details changed for a UK establishment - BR006770 Address Change C/O knights PLC 34 pocklingtons walk, leicester, LE1 6BU,Mar 12, 2025

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Previous accounting period extended from Sep 30, 2023 to Dec 31, 2023

    3 pagesAA01

    Details changed for an overseas company - Ic Change 01/01/21

    pagesOSCH02

    Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 12Mths

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Details changed for an overseas company - Change in Objects 01/01/21

    pagesOSCH02

    Details changed for an overseas company - Ic Change 01/01/21

    pagesOSCH02

    Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Luxembourg

    pagesOSCH02

    Details changed for an overseas company - Change in Gov Law 01/01/2021

    pagesOSCH02

    Details changed for an overseas company - Change in Accounts Details Ec

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Director's details changed for Ms Antoinette Culbert on Sep 10, 2021

    3 pagesOSCH03

    Full accounts made up to Nov 30, 2020

    18 pagesAA

    Full accounts made up to Nov 30, 2019

    18 pagesAA

    Full accounts made up to Nov 30, 2018

    18 pagesAA

    Details changed for a UK establishment - BR006770 Address Change One connaught place, london, W2 2ET,Apr 20, 2021

    3 pagesOSCH01

    Appointment of Ms Antoinette Culbert as a director on Dec 11, 2020

    3 pagesOSAP01

    Appointment of Mr Florian Armin Karl Emmerich as a director on Dec 11, 2020

    3 pagesOSAP01

    Termination of appointment of Andrew Michael Watt as a director on Dec 11, 2020

    2 pagesOSTM01

    Termination of appointment of Simon John O'gorman as a director on Dec 11, 2020

    2 pagesOSTM01

    Termination of appointment of Daniel Alexander Dayan as a director on May 12, 2020

    2 pagesOSTM01

    Full accounts made up to Nov 30, 2017

    47 pagesAA

    Termination of appointment of Philip Joachim De Klerk as a director on Jul 02, 2019

    2 pagesOSTM01

    Who are the officers of BONAR INTERNATIONAL S.A.R.L.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULBERT, Antoinette
    Haymarket Terrace C/O Macleod Llp
    City Point
    EH12 5HD Edinburgh
    65
    Scotland
    Director
    Haymarket Terrace C/O Macleod Llp
    City Point
    EH12 5HD Edinburgh
    65
    Scotland
    United KingdomBritish227190630008
    EMMERICH, Florian Armin Karl
    City Point
    EH12 5HD Edinburgh
    C/O Macleod Llp 65 Haymarket Terrace
    Scotland
    Director
    City Point
    EH12 5HD Edinburgh
    C/O Macleod Llp 65 Haymarket Terrace
    Scotland
    GermanyGerman275117180001
    DAY, Julian Michael
    St John's Square
    EC1V 4JF London
    Spectrum House 57-59
    Director
    St John's Square
    EC1V 4JF London
    Spectrum House 57-59
    United KingdomBritish131052640001
    DAYAN, Daniel Alexander
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    Director
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    EnglandBritish114867990005
    DE KLERK, Philip Joachim
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    Director
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    EnglandDutch190444430001
    DRAY, Simon John
    Benford Road
    EN11 8LL Hoddesdon
    24
    Hertfordshire
    Director
    Benford Road
    EN11 8LL Hoddesdon
    24
    Hertfordshire
    EnglandBritish135552980001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Director
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    HOLT, Michael John
    55 Bryanston Street
    W1H 7AA London
    9th Floor Marble Arch Tower
    Uk
    Director
    55 Bryanston Street
    W1H 7AA London
    9th Floor Marble Arch Tower
    Uk
    EnglandBritish99029610002
    JOY, Matthew Robert
    Parkview
    Park Lane
    KT21 1EJ Ashtead
    Surrey
    Director
    Parkview
    Park Lane
    KT21 1EJ Ashtead
    Surrey
    EnglandBritish126102660001
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritish153034830001
    MEADOWCROFT, John Boyne
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    Director
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    British77615940003
    O'GORMAN, Simon John
    Connaught Place
    W2 2ET London
    1
    London
    United Kingdom
    Director
    Connaught Place
    W2 2ET London
    1
    London
    United Kingdom
    EnglandBritish240865160001
    SIMPSON, Wallace Brett
    Connaught Place
    W2 2ET London
    1
    United Kingdom
    Director
    Connaught Place
    W2 2ET London
    1
    United Kingdom
    United KingdomBritish190549600001
    WATT, Andrew Michael
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    Director
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    EnglandAustralian181638920001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Director
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001

    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