BOND FINANCE LIMITED
UNITED KINGDOM


Company number 05050021
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address EASTCHEAP COURT 2ND FLOOR 11 PHILPOT LANE, LONDON, UNITED KINGDOM, UNITED KINGDOM, EC3M 2AA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 18 King William Street London EC4N 7BP to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 12 October 2016. The most likely internet sites of BOND FINANCE LIMITED are www.bondfinance.co.uk, and www.bond-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bond Finance Limited is a Private Limited Company. The company registration number is 05050021. Bond Finance Limited has been working since 19 February 2004. The present status of the company is Active. The registered address of Bond Finance Limited is Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom United Kingdom Ec3m 2aa. . MAINWARING, Bruce James is a Director of the company. Secretary IOANNIDES, George has been resigned. Secretary KOUNIS, Nick John has been resigned. Secretary MICHAELIDES, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KOUNIS, Nicholas John has been resigned. Director MICHAELIDES, Michael has been resigned. Director MICHAELIDES, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
MAINWARING, Bruce James
Appointed Date: 19 February 2004
51 years old

Resigned Directors

Secretary
IOANNIDES, George
Resigned: 30 September 2009
Appointed Date: 14 March 2006

Secretary
KOUNIS, Nick John
Resigned: 30 September 2004
Appointed Date: 19 February 2004

Secretary
MICHAELIDES, Michael
Resigned: 13 March 2006
Appointed Date: 30 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2004
Appointed Date: 19 February 2004

Director
KOUNIS, Nicholas John
Resigned: 26 August 2010
Appointed Date: 30 September 2004
50 years old

Director
MICHAELIDES, Michael
Resigned: 09 December 2004
Appointed Date: 09 December 2004
55 years old

Director
MICHAELIDES, Michael
Resigned: 30 September 2004
Appointed Date: 30 September 2004
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 2004
Appointed Date: 19 February 2004

Persons With Significant Control

Bond Financial Network Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOND FINANCE LIMITED Events

07 Mar 2017
Confirmation statement made on 19 February 2017 with updates
19 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Registered office address changed from 18 King William Street London EC4N 7BP to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 12 October 2016
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 15,000

22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
07 May 2004
Secretary resigned
07 May 2004
Director resigned
05 May 2004
New director appointed
05 May 2004
New secretary appointed
19 Feb 2004
Incorporation

BOND FINANCE LIMITED Charges

10 October 2007
Debenture
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2004
Rent deposit deed
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Cannon Street Nominees No. 3 Limited and Cannon Street Nominees No. 4 Limited
Description: The sum of £3,915.00 and any sum payable under the deed.