Background WavePink WaveYellow Wave

BONL SPV 7 LIMITED (10930397)

BONL SPV 7 LIMITED (10930397) is an active UK company. incorporated on 23 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BONL SPV 7 LIMITED has been registered for 8 years. Current directors include MARQUESS OF BRISTOL, Fred William Augustus.

Company Number
10930397
Status
active
Type
ltd
Incorporated
23 August 2017
Age
8 years
Address
C/O Brickowner Limited 123 Buckingham Palace Road, London, SW1W 9SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARQUESS OF BRISTOL, Fred William Augustus
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONL SPV 7 LIMITED

BONL SPV 7 LIMITED is an active company incorporated on 23 August 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BONL SPV 7 LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10930397

LTD Company

Age

8 Years

Incorporated 23 August 2017

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 31 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O Brickowner Limited 123 Buckingham Palace Road Victoria London, SW1W 9SR,

Previous Addresses

14 Gray's Inn Road London WC1X 8HN United Kingdom
From: 23 August 2017To: 10 January 2019
Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Nov 20
Director Left
Jan 21
Director Left
Dec 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARQUESS OF BRISTOL, Fred William Augustus

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born October 1979
Director
Appointed 23 Aug 2017

SHIP, Gareth Peter

Resigned
123 Buckingham Palace Road, LondonSW1W 9SR
Born April 1986
Director
Appointed 23 Aug 2017
Resigned 19 Dec 2022

STONE, Tobias Ellis

Resigned
123 Buckingham Palace Road, LondonSW1W 9SR
Born December 1972
Director
Appointed 23 Aug 2017
Resigned 12 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Wework, LondonSW1W 9SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Gray's Inn Road, LondonWC1X 8HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2017
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

30

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
28 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
1 December 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Incorporation Company
23 August 2017
NEWINCIncorporation