Background WavePink WaveYellow Wave

BONNE TERRE LIMITED (FC037121)

BONNE TERRE LIMITED (FC037121) is an active UK company. incorporated on 16 July 2002. with registered office in Alderney. BONNE TERRE LIMITED has been registered for 23 years. Current directors include BERNHOLT, Simon, PROCTOR, Ian David Fraser.

Company Number
FC037121
Status
active
Type
oversea-company
Incorporated
16 July 2002
Age
23 years
Address
5b, First Floor, St Anne's House, Alderney
Directors
BERNHOLT, Simon, PROCTOR, Ian David Fraser

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONNE TERRE LIMITED

BONNE TERRE LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Alderney. BONNE TERRE LIMITED was registered 23 years ago.

Status

active

Active since 23 years ago

Company No

FC037121

OVERSEA-COMPANY Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

5b, First Floor, St Anne's House Victoria Street Alderney, ,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

BERNHOLT, Simon

Active
One Chamberlain Square Cs, BirminghamB3 3AX
Born May 1975
Director
Appointed 31 Aug 2025

PROCTOR, Ian David Fraser

Active
Wellington Place, LeedsLS1 4AP
Born October 1965
Director
Appointed 24 Feb 2020

LOUVRE SECRETARIES LIMITED

Resigned
Le Bordage, St Peter PortGY1 1BR
Corporate secretary
Appointed 24 Feb 2020
Resigned 28 Apr 2025

ASHKENAZI, Raphael

Resigned
King Edward Road, OnchanIM3 1DZ
Born September 1974
Director
Appointed 24 Feb 2020
Resigned 10 Jun 2020

BIRCH, Stephen Michael

Resigned
Wellington Place, LeedsLS1 4AP
Born September 1984
Director
Appointed 02 Nov 2020
Resigned 31 Aug 2025

BROWN, Ian Anthony

Resigned
Wellington Place, LeedsLS1 4AP
Born August 1974
Director
Appointed 17 Nov 2022
Resigned 31 Dec 2024

GRANT, Conor Whitfield

Resigned
Wellington Place, LeedsLS1 4AP
Born May 1976
Director
Appointed 10 Jun 2020
Resigned 17 Nov 2022

TEMPLER, Guy Nigel Lethbridge

Resigned
King Edward Road, OnchanIM3 1DZ
Born November 1969
Director
Appointed 24 Feb 2020
Resigned 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

41

Termination Person Secretary Overseas Company With Name Termination Date
12 November 2025
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
12 November 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
12 November 2025
OSAP01OSAP01
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
13 February 2025
OSTM01OSTM01
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
23 October 2023
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
23 October 2023
OSTM01OSTM01
Change Person Director Overseas Company With Change Date
6 October 2023
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
6 October 2023
OSCH03OSCH03
Change Company Details Overseas Company With Change Details
26 May 2023
OSCH02OSCH02
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
3 February 2022
OSCH01OSCH01
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
24 November 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
23 November 2020
OSTM01OSTM01
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Overseas Company With Name Appointment Date
1 October 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
30 September 2020
OSTM01OSTM01
Appointment At Registration Of Person Authorised To Represent
24 February 2020
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
24 February 2020
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
24 February 2020
OS-PAROS-PAR
Register Overseas Company
24 February 2020
OSIN01OSIN01