Background WavePink WaveYellow Wave

BONIVIR INVESTMENTS LIMITED (02480183)

BONIVIR INVESTMENTS LIMITED (02480183) is an active UK company. incorporated on 13 March 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BONIVIR INVESTMENTS LIMITED has been registered for 36 years. Current directors include RONSON, Gerald Maurice, Sir, SUTTON, Joe.

Company Number
02480183
Status
active
Type
ltd
Incorporated
13 March 1990
Age
36 years
Address
2nd Floor 24 Brook's Mews, London, W1K 4EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RONSON, Gerald Maurice, Sir, SUTTON, Joe
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONIVIR INVESTMENTS LIMITED

BONIVIR INVESTMENTS LIMITED is an active company incorporated on 13 March 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BONIVIR INVESTMENTS LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02480183

LTD Company

Age

36 Years

Incorporated 13 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

HERON US INVESTMENTS LIMITED
From: 28 June 1991To: 23 July 1997
WAYJOINT LIMITED
From: 13 March 1990To: 28 June 1991
Contact
Address

2nd Floor 24 Brook's Mews Mayfair London, W1K 4EA,

Previous Addresses

Heron House 4 Bentinck Street London W1U 2EF
From: 4 October 2010To: 5 September 2019
Heron House 19 Marylebone Road London NW1 5JL
From: 13 March 1990To: 4 October 2010
Timeline

10 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Mar 90
Share Issue
Dec 10
Funding Round
Dec 10
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
Mar 17
Director Left
Dec 18
Director Joined
Dec 18
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MANNING, James Eric

Active
24 Brook's Mews, LondonW1K 4EA
Secretary
Appointed 30 Mar 2018

RONSON, Gerald Maurice, Sir

Active
24 Brook's Mews, LondonW1K 4EA
Born May 1939
Director
Appointed 16 May 2003

SUTTON, Joe

Active
24 Brook's Mews, LondonW1K 4EA
Born February 1961
Director
Appointed 19 Dec 2018

BROWN, Steven Andrew

Resigned
36 St Marys Avenue, LondonN3 1SN
Secretary
Appointed 01 Jan 2000
Resigned 08 Aug 2000

FENCHELLE, Mark Stephen

Resigned
7 Bovill Road, LondonSE23 1HB
Secretary
Appointed 27 Sept 1996
Resigned 31 Dec 1999

MORTEN, Christopher John

Resigned
8 Wighton Mews, IsleworthTW7 4DZ
Secretary
Appointed 22 Jan 2001
Resigned 01 Aug 2002

PARSONS, Neil

Resigned
12 The Warren, CarshaltonSM5 4EH
Secretary
Appointed 08 Apr 1993
Resigned 27 Sept 1996

ROBERTSON, Ian Donald Winton

Resigned
Ashley Gate 17 Ashley Park Road, Walton On ThamesKT12 1JN
Secretary
Appointed N/A
Resigned 05 Apr 1993

ZELTSER, Lionel Harvey

Resigned
4 Bentinck Street, LondonW1U 2EF
Secretary
Appointed 15 May 2002
Resigned 30 Mar 2018

GOLDMAN, Alan Irving

Resigned
118 Stanmore Hill, StanmoreHA7 3BY
Born December 1943
Director
Appointed N/A
Resigned 01 Oct 2003

GOLDSTEIN, Jonathan Simon

Resigned
4 Bentinck Street, LondonW1U 2EF
Born March 1966
Director
Appointed 11 Feb 2008
Resigned 31 Dec 2013

KITCHEN, Daniel John

Resigned
5 Torquay Wood, Dublin 18IRISH
Born April 1952
Director
Appointed 01 Oct 2003
Resigned 11 Feb 2008

MARX, Michael Henry

Resigned
The Orchard California Lane, Bushey HeathWD23 1ES
Born June 1947
Director
Appointed N/A
Resigned 30 Jun 1994

SAMSON, Daniel Simon

Resigned
4 Bentinck Street, LondonW1U 2EF
Born February 1980
Director
Appointed 31 Dec 2013
Resigned 30 Nov 2016

WOOLLEY, Peter Thomas Griffith

Resigned
4 Bentinck Street, LondonW1U 2EF
Born March 1962
Director
Appointed 25 Nov 2016
Resigned 19 Dec 2018

Persons with significant control

1

24 Brook's Mews, LondonW1K 4EA

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

153

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
10 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 December 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
19 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
288cChange of Particulars
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363aAnnual Return
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Legacy
7 August 2001
363(353)363(353)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
363aAnnual Return
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
363aAnnual Return
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
27 April 1999
363aAnnual Return
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
17 March 1998
363aAnnual Return
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Certificate Change Of Name Company
22 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1997
363aAnnual Return
Legacy
12 February 1997
88(2)R88(2)R
Legacy
31 January 1997
123Notice of Increase in Nominal Capital
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
1 May 1996
363aAnnual Return
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Legacy
13 November 1995
225(1)225(1)
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
20 March 1995
363x363x
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
13 July 1994
288288
Legacy
7 June 1994
363x363x
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
27 October 1993
395Particulars of Mortgage or Charge
Legacy
20 May 1993
288288
Legacy
29 April 1993
288288
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
22 March 1993
363x363x
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
30 June 1991
288288
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Legacy
29 June 1991
88(2)R88(2)R
Certificate Change Of Name Company
27 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 June 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 June 1991
RESOLUTIONSResolutions
Legacy
26 June 1991
123Notice of Increase in Nominal Capital
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
20 March 1991
363aAnnual Return
Legacy
2 October 1990
288288
Legacy
2 October 1990
288288
Legacy
2 October 1990
288288
Legacy
2 October 1990
287Change of Registered Office
Legacy
15 May 1990
288288
Legacy
15 May 1990
288288
Legacy
15 May 1990
287Change of Registered Office
Incorporation Company
13 March 1990
NEWINCIncorporation