Background WavePink WaveYellow Wave

BONHAMS CREDIT LIMITED (05092005)

BONHAMS CREDIT LIMITED (05092005) is an active UK company. incorporated on 2 April 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. BONHAMS CREDIT LIMITED has been registered for 21 years. Current directors include BABINGTON, Jennifer Anne, HOEJSGAARD, Hans-Kristian, THOMAS, Anneliese Linda.

Company Number
05092005
Status
active
Type
ltd
Incorporated
2 April 2004
Age
21 years
Address
Montpelier Galleries, London, SW7 1HH
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BABINGTON, Jennifer Anne, HOEJSGAARD, Hans-Kristian, THOMAS, Anneliese Linda
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONHAMS CREDIT LIMITED

BONHAMS CREDIT LIMITED is an active company incorporated on 2 April 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. BONHAMS CREDIT LIMITED was registered 21 years ago.(SIC: 64929)

Status

active

Active since 21 years ago

Company No

05092005

LTD Company

Age

21 Years

Incorporated 2 April 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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

BONHAMS CREDIT (TWO) LIMITED
From: 11 October 2013To: 8 April 2014
BONHAMS REGIONS LIMITED
From: 2 April 2004To: 11 October 2013
Contact
Address

Montpelier Galleries Montpelier Street London, SW7 1HH,

Timeline

26 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Sept 13
Director Joined
Oct 13
Loan Secured
Jan 14
Loan Secured
May 15
Loan Cleared
May 15
Director Left
Feb 16
Loan Cleared
Sept 18
Loan Secured
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 20
Loan Secured
Jun 20
Director Joined
May 21
Director Left
May 21
Loan Secured
Feb 22
Director Joined
Mar 24
Loan Secured
May 24
Director Left
Jun 24
Loan Secured
Oct 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

WATSON, Christopher David

Active
Montpelier Galleries, LondonSW7 1HH
Secretary
Appointed 02 Apr 2004

BABINGTON, Jennifer Anne

Active
Montpelier Galleries, LondonSW7 1HH
Born July 1980
Director
Appointed 19 Jan 2026

HOEJSGAARD, Hans-Kristian

Active
New Bond Street, LondonW1S 1SR
Born June 1958
Director
Appointed 19 Jan 2026

THOMAS, Anneliese Linda

Active
Montpelier Galleries, LondonSW7 1HH
Born September 1977
Director
Appointed 19 Jan 2026

ARMSTRONG, Deirdre Elizabeth Mary

Resigned
2 Ramsay Garden, EdinburghEH1 2NA
Born April 1954
Director
Appointed 04 Apr 2004
Resigned 10 Dec 2004

AXON, Mary Anne

Resigned
The Barn, WoodbridgeIP13 9QG
Born December 1955
Director
Appointed 04 Apr 2004
Resigned 01 Oct 2007

BENNETT, Anthony Charles

Resigned
6 Parc Y Llan, MoldCH7 5NF
Born January 1964
Director
Appointed 04 Apr 2004
Resigned 28 Sept 2007

BLEASDALE, Robert Vivian

Resigned
15 Imogen Gardens, WarwickCV34 6FB
Born January 1959
Director
Appointed 02 Apr 2004
Resigned 23 Dec 2008

BUCKLEY, Jennifer Margaret

Resigned
Montpelier Galleries, LondonSW7 1HH
Born March 1979
Director
Appointed 06 May 2021
Resigned 19 Jan 2026

FAIRHURST, Jonathan Mark

Resigned
Montpelier Galleries, LondonSW7 1HH
Born March 1969
Director
Appointed 07 Dec 2018
Resigned 04 Jun 2024

GIRLING, Matthew David

Resigned
Montpelier Galleries, LondonSW7 1HH
Born May 1959
Director
Appointed 09 Jan 2009
Resigned 10 Feb 2020

HOLLEST, Roger Henry

Resigned
The Old Malthouse, MelkshamSN12 8EF
Born November 1947
Director
Appointed 02 Apr 2004
Resigned 28 Sept 2007

JONES, Mark Aidan

Resigned
2 Curlieu Farm Cottages, Lower NortonCV35 8RD
Born May 1971
Director
Appointed 04 Apr 2004
Resigned 28 Sept 2007

KNIGHT, James Edward

Resigned
Montpelier Galleries, LondonSW7 1HH
Born February 1964
Director
Appointed 07 Dec 2018
Resigned 13 Apr 2021

LANNING, Charles David

Resigned
9 Monmouth Way, HonitonEX14 2GY
Born April 1967
Director
Appointed 04 Apr 2004
Resigned 28 Sept 2007

LEJEUNE, Alexandre Serge Nicolas

Resigned
Montpelier Galleries, LondonSW7 1HH
Born November 1970
Director
Appointed 12 Mar 2024
Resigned 16 Oct 2025

MITCHELL, Simon Jeremy

Resigned
Weetwood Garden House, LeedsLS16 5NY
Born April 1960
Director
Appointed 04 Apr 2004
Resigned 28 Sept 2007

MUSE, Jeffrey

Resigned
21 Porlock Drive, PenarthCF64 5QA
Born June 1958
Director
Appointed 04 Apr 2004
Resigned 28 Sept 2007

RICHARDS, Mark James

Resigned
22-25 Leith Walk, EdinburghEH6 5AA
Born May 1970
Director
Appointed 04 Apr 2004
Resigned 23 Aug 2007

RICHARDS, William Mathew

Resigned
Puxtye Farmhouse, CranbrookTN18 5PB
Born April 1968
Director
Appointed 04 Apr 2004
Resigned 28 Sept 2007

RUSHBROOK, Iain

Resigned
Saint Athens Chapel Close, HoughtonSO20 6LS
Born May 1961
Director
Appointed 29 Mar 2007
Resigned 28 Sept 2007

TAPPIN, Roger Guy

Resigned
1 Puddle, BodminPL30 5BY
Born February 1948
Director
Appointed 04 Apr 2004
Resigned 28 Sept 2007

VAN NIEUWENHUIZEN, Miranda Jane

Resigned
Quarrelwood, DumfriesDG1 1TE
Born October 1968
Director
Appointed 31 Mar 2005
Resigned 28 Sept 2007

WAITE, Jeremy Charles

Resigned
1 College Farm Cottage, DuxfordCB2 4QF
Born September 1971
Director
Appointed 04 Apr 2004
Resigned 01 Jan 2006

WATCHORN, Hugh John

Resigned
New Bond Street, LondonW1S 1SR
Born February 1963
Director
Appointed 01 Oct 2013
Resigned 30 Oct 2015

WATSON, Christopher David

Resigned
New Bond Street, LondonW1S 1SR
Born November 1957
Director
Appointed 01 Oct 2013
Resigned 19 Jan 2026

WYNELL-MAYOW, Michael Charles

Resigned
26 Thorncliffe Road, OxfordOX2 7BB
Born September 1952
Director
Appointed 04 Apr 2004
Resigned 28 Sept 2007

Persons with significant control

1

Montpelier Street, LondonSW7 1HH

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

113

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Memorandum Articles
20 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Resolution
27 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Certificate Change Of Name Company
11 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
225Change of Accounting Reference Date
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288cChange of Particulars
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Incorporation Company
2 April 2004
NEWINCIncorporation