Background WavePink WaveYellow Wave

BONHAMS BROOKS PS&N LIMITED (07796675)

BONHAMS BROOKS PS&N LIMITED (07796675) is an active UK company. incorporated on 4 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BONHAMS BROOKS PS&N LIMITED has been registered for 14 years. Current directors include AGARWAL, Mohit, BABINGTON, Jennifer Anne, ELLERKER, Christopher James and 2 others.

Company Number
07796675
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
Montpelier Galleries, London, SW7 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AGARWAL, Mohit, BABINGTON, Jennifer Anne, ELLERKER, Christopher James, HOEJSGAARD, Hans Kristian Plauborg, THOMAS, Anneliese Linda
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONHAMS BROOKS PS&N LIMITED

BONHAMS BROOKS PS&N LIMITED is an active company incorporated on 4 October 2011 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. BONHAMS BROOKS PS&N LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07796675

LTD Company

Age

14 Years

Incorporated 4 October 2011

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 4 December 2025 (3 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

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

BONHAMS TOPCO LIMITED
From: 4 October 2011To: 21 December 2011
Contact
Address

Montpelier Galleries Montpelier Street London, SW7 1HH,

Timeline

48 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Capital Reduction
Jun 13
Share Buyback
Jul 13
Capital Reduction
Jan 15
Share Buyback
Feb 15
Capital Update
Mar 15
Capital Reduction
Mar 15
Loan Secured
May 15
Funding Round
May 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Nov 17
Director Joined
Nov 17
New Owner
May 18
Loan Cleared
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Oct 18
Director Left
Feb 20
Loan Secured
Jun 20
Director Left
Apr 21
Director Joined
May 21
Loan Secured
Feb 22
Director Joined
Mar 24
Loan Secured
May 24
Director Left
Jun 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
10
Funding
23
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

WATSON, Christopher David

Active
Montpelier Street, LondonSW7 1HH
Secretary
Appointed 04 Oct 2011

AGARWAL, Mohit

Active
Montpelier Street, LondonSW7 1HH
Born July 1993
Director
Appointed 16 Oct 2025

BABINGTON, Jennifer Anne

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

ELLERKER, Christopher James

Active
Montpelier Street, LondonSW7 1HH
Born July 1977
Director
Appointed 16 Oct 2025

HOEJSGAARD, Hans Kristian Plauborg

Active
Montpelier Street, LondonSW7 1HH
Born June 1958
Director
Appointed 16 Oct 2025

THOMAS, Anneliese Linda

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

BROOKS, Robert

Resigned
Montpelier Street, LondonSW7 1HH
Born October 1956
Director
Appointed 04 Oct 2011
Resigned 11 Sept 2018

BUCKLEY, Jennifer Margaret

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

DAVIES, Geoffrey Ronald

Resigned
Montpelier Street, LondonSW7 1HH
Born September 1947
Director
Appointed 04 Oct 2011
Resigned 21 Nov 2017

FAIRHURST, Jonathan Mark

Resigned
Montpelier Street, LondonSW7 1HH
Born March 1969
Director
Appointed 11 Sept 2018
Resigned 04 May 2024

GIRLING, Matthew David

Resigned
Montpelier Street, LondonSW7 1HH
Born May 1959
Director
Appointed 11 Sept 2018
Resigned 10 Feb 2020

KELLY, James Cameron

Resigned
Montpelier Street, LondonSW7 1HH
Born July 1957
Director
Appointed 21 Nov 2017
Resigned 11 Sept 2018

KNIGHT, James Edward

Resigned
Montpelier Street, LondonSW7 1HH
Born February 1964
Director
Appointed 11 Sept 2018
Resigned 13 Apr 2021

LEJEUNE, Alexandre Serge Nicolas

Resigned
Montpelier Street, LondonSW7 1HH
Born November 1970
Director
Appointed 12 Mar 2024
Resigned 28 Oct 2025

SCHALKEN, Johannes Martinas Adrianus

Resigned
Montpelier Street, LondonSW7 1HH
Born May 1946
Director
Appointed 28 Dec 2011
Resigned 11 Sept 2018

TULP, Hermannus Antonius

Resigned
Montpelier Street, LondonSW7 1HH
Born April 1949
Director
Appointed 28 Dec 2011
Resigned 11 Sept 2018

Persons with significant control

7

1 Active
6 Ceased
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 11 Sept 2018

Mr Evert Valentijn Norman Louwman

Ceased
Montpelier Street, LondonSW7 1HH
Born September 1940

Nature of Control

Significant influence or control as trust
Notified 13 Nov 2017
Ceased 11 Sept 2018

Mr Richard Douglas

Ceased
Montpelier Street, LondonSW7 1HH
Born April 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Sept 2018

Mr William Walmsley

Ceased
Montpelier Street, LondonSW7 1HH
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Sept 2018

Mr Robert Brooks

Ceased
Montpelier Street, LondonSW7 1HH
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2018

Mr Thomas Henderson

Ceased
Montpelier Street, LondonSW7 1HH
Born December 1970

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Sept 2018

Mr Hans Tulp

Ceased
Montpelier Street, LondonSW7 1HH
Born April 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

107

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
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
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
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
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
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Capital Cancellation Shares
9 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2015
SH03Return of Purchase of Own Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Resolution
18 May 2015
RESOLUTIONSResolutions
Resolution
18 May 2015
RESOLUTIONSResolutions
Resolution
18 May 2015
RESOLUTIONSResolutions
Resolution
18 May 2015
RESOLUTIONSResolutions
Resolution
18 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Capital Cancellation Shares
1 April 2015
SH06Cancellation of Shares
Resolution
1 April 2015
RESOLUTIONSResolutions
Legacy
25 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2015
SH19Statement of Capital
Legacy
25 March 2015
CAP-SSCAP-SS
Resolution
25 March 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 February 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 January 2015
SH06Cancellation of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Group
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Capital Name Of Class Of Shares
4 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
3 July 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 June 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2012
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
12 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Resolution
8 January 2012
RESOLUTIONSResolutions
Resolution
21 December 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
4 October 2011
NEWINCIncorporation