Background WavePink WaveYellow Wave

BONAS FAMILY HOLDINGS LIMITED (07951596)

BONAS FAMILY HOLDINGS LIMITED (07951596) is an active UK company. incorporated on 16 February 2012. 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.. BONAS FAMILY HOLDINGS LIMITED has been registered for 14 years. Current directors include JONES, Graeme Andrew, MILLER, Carol.

Company Number
07951596
Status
active
Type
ltd
Incorporated
16 February 2012
Age
14 years
Address
9 Ely Place, London, EC1N 6RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Graeme Andrew, MILLER, Carol
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONAS FAMILY HOLDINGS LIMITED

BONAS FAMILY HOLDINGS LIMITED is an active company incorporated on 16 February 2012 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.. BONAS FAMILY HOLDINGS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07951596

LTD Company

Age

14 Years

Incorporated 16 February 2012

Size

N/A

Accounts

ARD: 7/4

Up to Date

5 days left

Last Filed

Made up to 7 April 2024 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 8 April 2023 - 7 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 7 April 2026
Period: 8 April 2024 - 7 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

BONAS FAMILY LIMITED
From: 16 February 2012To: 2 March 2015
Contact
Address

9 Ely Place London, EC1N 6RY,

Previous Addresses

Thavies Inn House 3-4 Holborn Circus London EC1N 2PL
From: 16 February 2012To: 5 January 2023
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 15
Director Left
Mar 15
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MILLER, Carol

Active
Ely Place, LondonEC1N 6RY
Secretary
Appointed 21 Mar 2017

JONES, Graeme Andrew

Active
Ely Place, LondonEC1N 6RY
Born March 1965
Director
Appointed 31 Mar 2022

MILLER, Carol

Active
Ely Place, LondonEC1N 6RY
Born December 1959
Director
Appointed 31 Mar 2022

BRAGG, Marie

Resigned
3-4 Holborn Circus, LondonEC1N 2PL
Secretary
Appointed 27 Feb 2015
Resigned 21 Mar 2017

BONAS, Charles Benjamin

Resigned
3-4 Holborn Circus, LondonEC1N 2PL
Born April 1969
Director
Appointed 27 Feb 2015
Resigned 31 Mar 2022

JONES, Graeme Andrew

Resigned
3-4 Holborn Circus, LondonEC1N 2PL
Born March 1965
Director
Appointed 16 Feb 2012
Resigned 27 Feb 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Andreas Eduard Gubser

Active
Ely Place, LondonEC1N 6RY
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 01 Feb 2019

Mr Peter Edward Francis Newbald

Ceased
3-4 Holborn Circus, LondonEC1N 2PL
Born April 1946

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 01 Feb 2019
New Street, St HelierJE2 3RA

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
17 April 2024
AAMDAAMD
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Account Reference Date Company Previous Extended
23 July 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
10 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2015
RESOLUTIONSResolutions
Memorandum Articles
12 March 2015
MAMA
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Incorporation Company
16 February 2012
NEWINCIncorporation