Background WavePink WaveYellow Wave

THE LUDGATE BOND COMPANY LIMITED (03539421)

THE LUDGATE BOND COMPANY LIMITED (03539421) is an active UK company. incorporated on 27 March 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LUDGATE BOND COMPANY LIMITED has been registered for 28 years. Current directors include PERUCCHI, Leandro Vitale.

Company Number
03539421
Status
active
Type
ltd
Incorporated
27 March 1998
Age
28 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PERUCCHI, Leandro Vitale
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LUDGATE BOND COMPANY LIMITED

THE LUDGATE BOND COMPANY LIMITED is an active company incorporated on 27 March 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LUDGATE BOND COMPANY LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03539421

LTD Company

Age

28 Years

Incorporated 27 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
From: 29 April 2014To: 15 July 2025
250 City Road Russel Bedford House London EC1V 2QQ
From: 27 March 1998To: 29 April 2014
Timeline

20 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jun 10
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Director Left
Nov 20
Director Left
Nov 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

PERUCCHI, Leandro Vitale

Active
2 London Wall Place, LondonEC2Y 5AU
Born November 1975
Director
Appointed 15 Apr 2025

MAJITHIA, Rohit

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 30 Nov 2022
Resigned 31 Mar 2025

SHAH, Naresh Devchand

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 02 May 2018
Resigned 30 Nov 2022

TURNER, Mark Julian

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 31 Mar 2025
Resigned 15 Apr 2025

BARLEIGH WELLS LIMITED

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Corporate secretary
Appointed 27 Mar 1998
Resigned 02 May 2018

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 27 Mar 1998
Resigned 27 Mar 1998

BANKS, Stephen Craig

Resigned
Paternoster House, LondonEC4M 8AB
Born August 1966
Director
Appointed 31 Mar 2025
Resigned 15 Apr 2025

LANGMANTIL, Didier

Resigned
3 Rue Auguste Comte, ParisFOREIGN
Born June 1949
Director
Appointed 21 Apr 1998
Resigned 10 Jan 2002

MAJITHIA, Rohit

Resigned
Paternoster House, LondonEC4M 8AB
Born September 1961
Director
Appointed 02 May 2018
Resigned 31 Mar 2025

NEWMAN, Laurence David

Resigned
Paternoster House, LondonEC4M 8AB
Born April 1961
Director
Appointed 02 May 2018
Resigned 31 Mar 2025

RICH, Russell Marc

Resigned
Paternoster House, LondonEC4M 8AB
Born April 1965
Director
Appointed 02 May 2018
Resigned 15 Apr 2025

SHAH, Naresh

Resigned
Paternoster House, LondonEC4M 8AB
Born June 1954
Director
Appointed 01 Apr 2010
Resigned 30 Nov 2022

SHAH, Pankaj Nathalal

Resigned
Paternoster House, LondonEC4M 8AB
Born December 1953
Director
Appointed 02 May 2018
Resigned 30 Nov 2020

TURNER, Mark Julian

Resigned
Paternoster House, LondonEC4M 8AB
Born April 1968
Director
Appointed 31 Mar 2025
Resigned 15 Apr 2025

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 27 Mar 1998
Resigned 27 Mar 1998

SOLEGUARD LIMITED

Resigned
St. Paul's Churchyard, LondonEC4M 8AB
Corporate director
Appointed 27 Mar 1998
Resigned 02 May 2018

Persons with significant control

2

1 Active
1 Ceased

Marcus Weber

Active
2 London Wall Place, LondonEC2Y 5AU
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2025
St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020
Ceased 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Change Corporate Director Company With Change Date
27 April 2018
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 April 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Incorporation Company
27 March 1998
NEWINCIncorporation