BASTION CAPITAL LONDON LTD
LONDON

Hellopages » City of London » City of London » EC4V 5BD

Company number 05027515
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address 4TH FLOOR 21, GODLIMAN STREET, LONDON, EC4V 5BD
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Graham Diggins as a director on 23 September 2016. The most likely internet sites of BASTION CAPITAL LONDON LTD are www.bastioncapitallondon.co.uk, and www.bastion-capital-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bastion Capital London Ltd is a Private Limited Company. The company registration number is 05027515. Bastion Capital London Ltd has been working since 27 January 2004. The present status of the company is Active. The registered address of Bastion Capital London Ltd is 4th Floor 21 Godliman Street London Ec4v 5bd. . MILNE, Adrian Leslie James is a Secretary of the company. DIGGINS, Graham is a Director of the company. MILNE, Patrick James Leslie is a Director of the company. Secretary MILNE, Adrian Leslie James has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Secretary CPA AUDIT HOLDINGS LIMITED has been resigned. Director MILNE, Adrian Leslie James has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
MILNE, Adrian Leslie James
Appointed Date: 31 August 2007

Director
DIGGINS, Graham
Appointed Date: 23 September 2016
61 years old

Director
MILNE, Patrick James Leslie
Appointed Date: 05 February 2004
55 years old

Resigned Directors

Secretary
MILNE, Adrian Leslie James
Resigned: 29 June 2004
Appointed Date: 05 February 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 05 February 2004
Appointed Date: 27 January 2004

Secretary
CPA AUDIT HOLDINGS LIMITED
Resigned: 31 August 2007
Appointed Date: 29 June 2004

Director
MILNE, Adrian Leslie James
Resigned: 24 May 2013
Appointed Date: 05 February 2004
63 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 05 February 2004
Appointed Date: 27 January 2004

Persons With Significant Control

Mr Hicham Hamani
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick James Leslie Milne
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Leslie James Milne
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BASTION CAPITAL LONDON LTD Events

16 Feb 2017
Confirmation statement made on 27 January 2017 with updates
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
23 Sep 2016
Appointment of Mr Graham Diggins as a director on 23 September 2016
18 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,200,000

17 Feb 2016
Registered office address changed from 12 Nicholas Lane London EC4N 7BN to 4th Floor 21 Godliman Street London EC4V 5BD on 17 February 2016
...
... and 52 more events
05 Feb 2004
New secretary appointed
05 Feb 2004
Secretary resigned
05 Feb 2004
New director appointed
05 Feb 2004
Director resigned
27 Jan 2004
Incorporation

BASTION CAPITAL LONDON LTD Charges

15 October 2009
Rent deposit deed
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Uki Two Limited
Description: Rent deposit relating to a lease dated 15 october 2009.
8 October 2004
Security deposit deed
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Nigel Ready, Ruth Campbell, Edward Gardiner, Jeremy Burgess and Andrew Claudet
Description: An initial deposit of £25,125 including any other sum or…