Background WavePink WaveYellow Wave

BONDLAW NOMINEES LIMITED (02201552)

BONDLAW NOMINEES LIMITED (02201552) is an active UK company. incorporated on 2 December 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BONDLAW NOMINEES LIMITED has been registered for 38 years. Current directors include JEFFRIES, Graham, PIERCE, Stephen Robert.

Company Number
02201552
Status
active
Type
ltd
Incorporated
2 December 1987
Age
38 years
Address
4 More London Riverside, London, SE1 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JEFFRIES, Graham, PIERCE, Stephen Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDLAW NOMINEES LIMITED

BONDLAW NOMINEES LIMITED is an active company incorporated on 2 December 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BONDLAW NOMINEES LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02201552

LTD Company

Age

38 Years

Incorporated 2 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

4 More London Riverside London, SE1 2AU,

Previous Addresses

39-49 Commercial Road Southampton Hampshire SO15 1GA
From: 2 December 1987To: 5 June 2015
Timeline

8 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Dec 87
Director Left
May 10
Director Left
May 10
Director Left
May 11
Director Left
Sept 11
Director Left
Aug 15
Director Left
Apr 18
Director Left
Oct 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 22 Sept 2022

JEFFRIES, Graham

Active
More London Riverside, LondonSE1 2AU
Born March 1964
Director
Appointed 29 Oct 2001

PIERCE, Stephen Robert

Active
More London Riverside, LondonSE1 2AU
Born July 1967
Director
Appointed 29 Oct 2001

BONDLAW SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 18 Oct 1992
Resigned 22 Sept 2022

ACOCK, Roger James

Resigned
Hannabusses, ExeterEX5 5PJ
Born August 1955
Director
Appointed N/A
Resigned 24 Sept 2003

COBB, Richard Juxon

Resigned
Walland Hill, ChagfordTQ13 8JZ
Born March 1969
Director
Appointed 01 Feb 2003
Resigned 31 Dec 2009

COOMBS, Richard George

Resigned
6 Lower Brook Park, IvybridgePL21 9TZ
Born March 1954
Director
Appointed N/A
Resigned 23 May 1994

HEATH, Matthew Alan

Resigned
4f Pennsylvania Park, ExeterEX4 6HB
Born January 1966
Director
Appointed 04 May 1995
Resigned 15 Jul 1999

HEWES, Simon Patrick

Resigned
More London Riverside, LondonSE1 2AU
Born April 1960
Director
Appointed 16 Jul 1998
Resigned 24 Oct 2023

LEATT, Charmian Adele

Resigned
39-49 Commercial Road, HampshireSO15 1GA
Born May 1960
Director
Appointed N/A
Resigned 21 Apr 2011

MARTIENSSEN, Nicola Heidi

Resigned
14 Nepean Street, PlymouthPL2 1QJ
Born November 1964
Director
Appointed 23 May 1994
Resigned 12 Jan 1996

PAGE, Nicholas John

Resigned
More London Riverside, LondonSE1 2AU
Born November 1956
Director
Appointed 01 May 1998
Resigned 30 Apr 2018

PHIPPS, Thomas Bernard

Resigned
39-49 Commercial Road, HampshireSO15 1GA
Born July 1961
Director
Appointed 18 Nov 1996
Resigned 30 Sept 2011

WEST, Richard Geoffrey

Resigned
Trebeighan Landrake, SaltashPL12 5AE
Born December 1941
Director
Appointed N/A
Resigned 08 Apr 1994

WILLIAMS, Michael John

Resigned
Winsor Farmhouse, CallingtonPL17 8HE
Born July 1949
Director
Appointed 03 Nov 1989
Resigned 30 Apr 2010

WILLIAMS, Michael John

Resigned
Winsor Farmhouse, CallingtonPL17 8HE
Born July 1949
Director
Appointed N/A
Resigned 03 Jun 1992

WOOD, Julia Mary

Resigned
Top Floor Flat, BristolBS8 2JW
Born December 1960
Director
Appointed 16 May 1997
Resigned 28 Apr 2000

WOODWARD, Anthony Stephen

Resigned
More London Riverside, LondonSE1 2AU
Born April 1953
Director
Appointed 01 Feb 2003
Resigned 31 Dec 2014

Persons with significant control

1

More London Riverside, LondonSE1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 October 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
28 November 2008
288cChange of Particulars
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
20 March 2006
288cChange of Particulars
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Legacy
20 September 2004
288cChange of Particulars
Legacy
20 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
363aAnnual Return
Legacy
1 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288cChange of Particulars
Legacy
12 November 2002
287Change of Registered Office
Legacy
24 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
23 October 2001
363aAnnual Return
Legacy
14 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
363aAnnual Return
Legacy
17 March 2000
288cChange of Particulars
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288cChange of Particulars
Legacy
30 January 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
5 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
287Change of Registered Office
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 1997
AAAnnual Accounts
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 1995
AAAnnual Accounts
Resolution
1 June 1995
RESOLUTIONSResolutions
Resolution
1 June 1995
RESOLUTIONSResolutions
Legacy
9 May 1995
288288
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1994
AAAnnual Accounts
Resolution
8 October 1994
RESOLUTIONSResolutions
Resolution
8 October 1994
RESOLUTIONSResolutions
Legacy
26 May 1994
288288
Legacy
18 April 1994
288288
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1993
AAAnnual Accounts
Legacy
27 October 1992
363b363b
Legacy
24 September 1992
288288
Accounts With Accounts Type Dormant
2 June 1992
AAAnnual Accounts
Resolution
14 May 1992
RESOLUTIONSResolutions
Legacy
14 May 1992
288288
Resolution
13 May 1992
RESOLUTIONSResolutions
Resolution
13 May 1992
RESOLUTIONSResolutions
Resolution
13 May 1992
RESOLUTIONSResolutions
Legacy
13 May 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
13 January 1992
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Dormant
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
30 November 1989
288288
Legacy
30 November 1989
288288
Legacy
30 November 1989
288288
Resolution
28 November 1989
RESOLUTIONSResolutions
Legacy
28 November 1989
363363
Legacy
8 March 1989
363363
Legacy
11 February 1988
224224
Incorporation Company
2 December 1987
NEWINCIncorporation