Background WavePink WaveYellow Wave

BONL SPV 10 LIMITED (12483952)

BONL SPV 10 LIMITED (12483952) is an active UK company. incorporated on 26 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. BONL SPV 10 LIMITED has been registered for 6 years. Current directors include BRISTOL, Frederick.

Company Number
12483952
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
C/O Brickowner Ltd 123 Buckingham Palace Road, London, SW1W 9SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRISTOL, Frederick
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONL SPV 10 LIMITED

BONL SPV 10 LIMITED is an active company incorporated on 26 February 2020 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 and 3 other business activities. BONL SPV 10 LIMITED was registered 6 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12483952

LTD Company

Age

6 Years

Incorporated 26 February 2020

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

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

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

Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Nov 20
Director Left
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRISTOL, Frederick

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born October 1979
Director
Appointed 26 Feb 2020

SHIP, Gareth Peter

Resigned
Victoria, LondonSW1W 9SR
Born April 1986
Director
Appointed 26 Feb 2020
Resigned 19 Dec 2022

STONE, Tobias Ellis

Resigned
123 Buckingham Palace Road, LondonSW1W 9SR
Born December 1972
Director
Appointed 26 Feb 2020
Resigned 17 Nov 2020

Persons with significant control

1

123 Buckingham Palace Road, 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 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 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
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Incorporation Company
26 February 2020
NEWINCIncorporation