Background WavePink WaveYellow Wave

BOBBY'S OF BOURNEMOUTH LTD (13364732)

BOBBY'S OF BOURNEMOUTH LTD (13364732) is an active UK company. incorporated on 28 April 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOBBY'S OF BOURNEMOUTH LTD has been registered for 4 years. Current directors include BRAMALL, Paul John, HORGAN, James Daniel Robert.

Company Number
13364732
Status
active
Type
ltd
Incorporated
28 April 2021
Age
4 years
Address
75 Grosvenor Street, London, W1K 3JS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRAMALL, Paul John, HORGAN, James Daniel Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOBBY'S OF BOURNEMOUTH LTD

BOBBY'S OF BOURNEMOUTH LTD is an active company incorporated on 28 April 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BOBBY'S OF BOURNEMOUTH LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13364732

LTD Company

Age

4 Years

Incorporated 28 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

75 Grosvenor Street London, W1K 3JS,

Previous Addresses

15 Sackville Street London W1S 3DN England
From: 28 April 2021To: 25 April 2024
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Jun 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
7
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRAMALL, Paul John

Active
Grosvenor Street, LondonW1K 3JS
Born November 1954
Director
Appointed 06 Oct 2021

HORGAN, James Daniel Robert

Active
Grosvenor Street, LondonW1K 3JS
Born April 1979
Director
Appointed 06 Oct 2021

BIRT, Andrew Graham

Resigned
Sackville Street, LondonW1S 3DN
Born July 1974
Director
Appointed 18 May 2021
Resigned 06 Oct 2021

BRAMALL, Paul John

Resigned
Sackville Street, LondonW1S 3DN
Born November 1954
Director
Appointed 28 Apr 2021
Resigned 18 May 2021

NICHOLSON, Robert Ashley

Resigned
Sackville Street, LondonW1S 3DN
Born July 1957
Director
Appointed 18 May 2021
Resigned 06 Oct 2021

Persons with significant control

13

11 Active
2 Ceased

Mr Edgar Armand Frechette

Active
Grosvenor Street, LondonW1K 3JS
Born April 1951

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025

Mr Robert Andrew Haas

Active
Grosvenor Street, LondonW1K 3JS
Born November 1952

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025

Mr Philippe Peter Hanggi

Active
Grosvenor Street, LondonW1K 3JS
Born February 1978

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 15 Oct 2025

Mr Peter Gladwyn Symmonds

Active
Grosvenor Street, LondonW1K 3JS
Born November 1955

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025

Mr Christopher Anthony Holder

Active
Grosvenor Street, LondonW1K 3JS
Born August 1958

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025

Mr Georg Friedli

Active
Grosvenor Street, LondonW1K 3JS
Born January 1952

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025

Mr Albin Albert Johann

Active
Grosvenor Street, LondonW1K 3JS
Born December 1960

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025

Mr Dieter Scharer

Active
Grosvenor Street, LondonW1K 3JS
Born December 1962

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025

Mr James Richard Emly

Active
Grosvenor Street, LondonW1K 3JS
Born September 1969

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025

Mr Martin Anton Lotzer

Active
Grosvenor Street, LondonW1K 3JS
Born September 1984

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025

Ms Jaqueline Rinderer

Active
Grosvenor Street, LondonW1K 3JS
Born November 1984

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025
Landstrasse 105, Triesen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2021
Ceased 15 Oct 2025

Mr Paul John Bramall

Ceased
Sackville Street, LondonW1S 3DN
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2021
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2021
NEWINCIncorporation