Background WavePink WaveYellow Wave

BONDLAW NOMINEES (NO.2) LIMITED (02644414)

BONDLAW NOMINEES (NO.2) LIMITED (02644414) is an active UK company. incorporated on 10 September 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BONDLAW NOMINEES (NO.2) LIMITED has been registered for 34 years. Current directors include JEFFRIES, Graham, PIERCE, Stephen Robert.

Company Number
02644414
Status
active
Type
ltd
Incorporated
10 September 1991
Age
34 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 (NO.2) LIMITED

BONDLAW NOMINEES (NO.2) LIMITED is an active company incorporated on 10 September 1991 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 (NO.2) LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02644414

LTD Company

Age

34 Years

Incorporated 10 September 1991

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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

4 More London Riverside London, SE1 2AU,

Previous Addresses

39-49 Commercial Road Southampton Hampshire SO15 1GA
From: 10 September 1991To: 5 June 2015
Timeline

8 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Sept 91
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

17

3 Active
14 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 10 Sept 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
Rose Cottage, BroadclystEX3 3DH
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
Kelly Mill, LiftonPL16 0HH
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
19 Woodgate Road Grove Park Terrace, LiskeardPL14 4DY
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 N/A
Resigned 30 Apr 2010

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
22 Halsdon Avenue, ExmouthEX8 3DL
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

122

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