Background WavePink WaveYellow Wave

PHP BOND FINANCE LIMITED (08684414)

PHP BOND FINANCE LIMITED (08684414) is an active UK company. incorporated on 10 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PHP BOND FINANCE LIMITED has been registered for 12 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard.

Company Number
08684414
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHP BOND FINANCE LIMITED

PHP BOND FINANCE LIMITED is an active company incorporated on 10 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PHP BOND FINANCE LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08684414

LTD Company

Age

12 Years

Incorporated 10 September 2013

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

PHP BOND FINANCE PLC
From: 10 September 2013To: 11 February 2025
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
From: 27 April 2022To: 5 May 2022
5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF
From: 7 May 2014To: 27 April 2022
Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom
From: 10 September 2013To: 7 May 2014
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Aug 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 26 Feb 2026

AUSTIN, David Christopher

Active
Burdett House 15-16, LondonWC2N 6DU
Born November 1970
Director
Appointed 01 Apr 2017

DAVIES, Mark

Active
Burdett House 15-16, LondonWC2N 6DU
Born August 1974
Director
Appointed 27 Mar 2024

HOWELL, Richard

Active
Burdett House 15-16, LondonWC2N 6DU
Born September 1965
Director
Appointed 01 Apr 2017

NEWMAN, Toby

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 01 Mar 2023
Resigned 26 Feb 2026

WRIGHT, Paul Simon Kent

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 05 Jan 2021
Resigned 01 Mar 2023

J O HAMBRO CAPITAL MANAGEMENT LIMITED

Resigned
14 Ryder Street, LondonSW1Y 6QB
Corporate secretary
Appointed 10 Sept 2013
Resigned 30 Apr 2014

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
Greener House, LondonSW1Y 4RF
Corporate secretary
Appointed 01 May 2014
Resigned 05 Jan 2021

BATEMAN, David Leslie Jack

Resigned
Burdett House, LondonWC2N 6DH
Born April 1981
Director
Appointed 31 Mar 2022
Resigned 18 Jul 2024

BROWN, Anthony Philip

Resigned
Greener House, LondonSW1Y 4RF
Born July 1947
Director
Appointed 30 Nov 2015
Resigned 31 Mar 2017

HAMBRO, James Daryl

Resigned
14 Ryder Street, LondonSW1Y 6QB
Born March 1949
Director
Appointed 10 Sept 2013
Resigned 30 Nov 2015

HOLLAND, Philip John

Resigned
Greener House, LondonSW1Y 4RF
Born January 1970
Director
Appointed 10 Sept 2013
Resigned 01 Apr 2017

HYMAN, Harry Abraham

Resigned
14 Ryder Street, LondonSW1Y 6QB
Born August 1956
Director
Appointed 10 Sept 2013
Resigned 24 Apr 2024

SANTER, Christopher John

Resigned
Greener House 66-68 Haymarket, LondonSW1Y 4RF
Born April 1973
Director
Appointed 18 Aug 2020
Resigned 31 Mar 2022

WALKER-ARNOTT, Timothy David

Resigned
Greener House, LondonSW1Y 4RF
Born August 1951
Director
Appointed 04 Aug 2014
Resigned 01 Apr 2017

Persons with significant control

2

5th Floor Burdett House, LondonWC2N 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2016

Primary Health Properties Plc

Active
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 February 2025
GUARANTEE2GUARANTEE2
Legacy
18 February 2025
AGREEMENT2AGREEMENT2
Certificate Re Registration Public Limited Company To Private
11 February 2025
CERT10CERT10
Re Registration Memorandum Articles
11 February 2025
MARMAR
Resolution
11 February 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 February 2025
RR02RR02
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
21 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 October 2013
AA01Change of Accounting Reference Date
Resolution
9 October 2013
RESOLUTIONSResolutions
Legacy
26 September 2013
CERT8ACERT8A
Application Trading Certificate
26 September 2013
SH50SH50
Incorporation Company
10 September 2013
NEWINCIncorporation