Background WavePink WaveYellow Wave

ALEXANDER BONHILL LIMITED (05082608)

ALEXANDER BONHILL LIMITED (05082608) is an active UK company. incorporated on 24 March 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ALEXANDER BONHILL LIMITED has been registered for 22 years. Current directors include CAMPBELL-SKELLY, James, PATEL, Parimal Raojibhai, SHEPHERD, Claire Elizabeth Anne.

Company Number
05082608
Status
active
Type
ltd
Incorporated
24 March 2004
Age
22 years
Address
20 Red Lion Street, London, WC1R 4PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CAMPBELL-SKELLY, James, PATEL, Parimal Raojibhai, SHEPHERD, Claire Elizabeth Anne
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER BONHILL LIMITED

ALEXANDER BONHILL LIMITED is an active company incorporated on 24 March 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ALEXANDER BONHILL LIMITED was registered 22 years ago.(SIC: 66220)

Status

active

Active since 22 years ago

Company No

05082608

LTD Company

Age

22 Years

Incorporated 24 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

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

20 Red Lion Street London, WC1R 4PS,

Previous Addresses

1 Great Tower Street London EC3R 5AA England
From: 4 December 2024To: 7 March 2025
9-11 the Quadrant Richmond Surrey TW9 1BP
From: 24 March 2004To: 4 December 2024
Timeline

28 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Dec 19
Loan Secured
Dec 19
Director Left
Jan 20
Loan Secured
Sept 21
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Oct 23
Owner Exit
Nov 23
Loan Secured
Jan 24
Director Joined
Feb 24
Loan Secured
May 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Apr 25
Director Left
Oct 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CAMPBELL-SKELLY, James

Active
Red Lion Street, LondonWC1R 4PS
Born December 1981
Director
Appointed 12 Dec 2024

PATEL, Parimal Raojibhai

Active
Red Lion Street, LondonWC1R 4PS
Born August 1965
Director
Appointed 16 Dec 2024

SHEPHERD, Claire Elizabeth Anne

Active
Red Lion Street, LondonWC1R 4PS
Born August 1978
Director
Appointed 16 Dec 2024

HOWGEGO, James Alfred Lloyd

Resigned
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 07 Feb 2006
Resigned 28 Nov 2024

RODRIGUEZ, Amilcar

Resigned
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 28 Nov 2024
Resigned 28 Nov 2024

WILKES, Rupert Thomas James

Resigned
4 The Crescent, WisbechPE13 1EH
Secretary
Appointed 24 Mar 2004
Resigned 07 Feb 2006

BOND, David Neil

Resigned
Great Tower Street, LondonEC3R 5AA
Born June 1964
Director
Appointed 21 Mar 2023
Resigned 23 Dec 2024

GARWOOD WATKINS, Andrew Paul Russell

Resigned
Sutherland Avenue, LondonW9 1HR
Born February 1966
Director
Appointed 07 Jun 2004
Resigned 04 Mar 2005

GUTHRIE, Charles Alec

Resigned
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 01 Dec 2019
Resigned 03 Jun 2024

HOWGEGO, James Alfred Lloyd

Resigned
The Quadrant, RichmondTW9 1BP
Born August 1968
Director
Appointed 07 Feb 2006
Resigned 28 Nov 2024

KORGIALOS, Ioannis

Resigned
Red Lion Street, LondonWC1R 4PS
Born June 1980
Director
Appointed 21 Feb 2024
Resigned 12 Sept 2025

PATEL, Parimal Raojibhai

Resigned
The Quadrant, RichmondTW9 1BP
Born August 1965
Director
Appointed 29 Sept 2023
Resigned 29 Sept 2023

PLUMB, Robert Henry Charles

Resigned
The Quadrant, RichmondTW9 1BP
Born February 1954
Director
Appointed 22 Nov 2005
Resigned 31 Dec 2019

RENDALL, Duncan Llewelyn

Resigned
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 29 Sept 2023
Resigned 29 Sept 2023

SMITH, Richard Gwynne

Resigned
59 Cloncurry Street, LondonSW6 6DT
Born December 1952
Director
Appointed 24 Mar 2004
Resigned 19 Apr 2006

STRATTON, David Ian

Resigned
Westwood House, High GarrettCM7 5PA
Born May 1954
Director
Appointed 07 Jun 2004
Resigned 15 Mar 2007

WALTON, Neil Stewart

Resigned
The Quadrant, RichmondTW9 1BP
Born January 1968
Director
Appointed 07 Jun 2004
Resigned 01 Nov 2023

WILKES, Rupert Thomas James

Resigned
13b Cunningham Place, LondonNW8 8JT
Born November 1967
Director
Appointed 24 Mar 2004
Resigned 07 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
St. George Wharf, LondonSW8 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
The Quadrant, RichmondTW9 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
2 January 2024
AAMDAAMD
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Resolution
14 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
123Notice of Increase in Nominal Capital
Legacy
21 January 2005
88(2)R88(2)R
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
1 September 2004
288cChange of Particulars
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Incorporation Company
24 March 2004
NEWINCIncorporation