Company NameUK Bond Network Holdings Limited
DirectorsRobert Nugent and Lowry Trading Limited
Company StatusActive - Proposal to Strike off
Company Number08762416
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Nugent
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Neo Building Faulkner Street
Manchester
M1 4ET
Director NameLowry Trading Limited (Corporation)
StatusCurrent
Appointed03 June 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameMr Lewis Daniel Boddy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
18 St. Swithins Lane
London
EC4N 8AD
Director NameMr Andrew Frangos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
18 St. Swithins Lane
London
EC4N 8AD
Director NameMr Christopher Peter Maule
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
18 St. Swithins Lane
London
EC4N 8AD
Director NameMr Scott Jonathan Fletcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ans Group Plc Suite B, Synergy House
Manchester Science Park
Manchester
M15 6SY
Director NameMr Marc Krombach
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSarnia House Le Truchot
St Peter Port
Guernsey
Channel Islands
Director NameMr David Philip Von Dadelszen
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCap House 5th Floor, 9-12 Long Lane
London
EC1A 9HA
Director NameMr William Maurice Holliday
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(4 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCap House 5th Floor, 9-12 Long Lane
London
EC1A 9HA
Director NameMr Scott James Davies
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCap House 5th Floor, 9-12 Long Lane
London
EC1A 9HA
Director NameMr Michael William Embrey
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCap House 5th Floor, 9-12 Long Lane
London
EC1A 9HA

Contact

Websitehttps://www.ukbondnetwork.com
Email address[email protected]
Telephone020 37010120
Telephone regionLondon

Location

Registered Address9th Floor Neo Building
Faulkner Street
Manchester
M1 4ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 5 November 2023 with no updates (3 pages)
24 March 2023Compulsory strike-off action has been discontinued (1 page)
23 March 2023Confirmation statement made on 5 November 2022 with no updates (3 pages)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
20 October 2021Appointment of Mr Robert Nugent as a director on 20 October 2021 (2 pages)
3 June 2021Appointment of Lowry Trading Limited as a director on 3 June 2021 (2 pages)
3 June 2021Termination of appointment of Scott Jonathan Fletcher as a director on 3 June 2021 (1 page)
3 June 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
31 March 2021Registered office address changed from Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA England to 9th Floor Neo Building Faulkner Street Manchester M1 4ET on 31 March 2021 (1 page)
28 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 January 2021Termination of appointment of Scott James Davies as a director on 28 December 2020 (1 page)
29 October 2020Termination of appointment of Michael William Embrey as a director on 10 July 2020 (1 page)
21 January 2020Confirmation statement made on 5 November 2019 with updates (4 pages)
21 January 2020Notification of Lowry Spv 1 Ltd as a person with significant control on 17 October 2019 (2 pages)
21 January 2020Cessation of Uk Bond Network Group Limited as a person with significant control on 17 October 2019 (1 page)
13 January 2020Termination of appointment of David Philip Von Dadelszen as a director on 13 January 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Director's details changed for Mr David Philip Von Dadelszen on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Scott Jonathan Fletcher on 18 November 2013 (2 pages)
24 January 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
9 January 2019Termination of appointment of William Maurice Holliday as a director on 31 October 2018 (1 page)
9 January 2019Confirmation statement made on 5 November 2018 with updates (4 pages)
8 January 2019Registered office address changed from 8 Devonshire Square London EC2M 4YD United Kingdom to Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA on 8 January 2019 (1 page)
8 November 2018Director's details changed for David Philip Von Dadelszen on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Mr Scott Jonathan Fletcher on 8 November 2018 (2 pages)
8 November 2018Change of details for Uk Bond Network Group Limited as a person with significant control on 8 November 2018 (2 pages)
7 November 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
29 October 2018Termination of appointment of Christopher Maule as a director on 17 October 2018 (1 page)
29 October 2018Appointment of Mr Michael William Embrey as a director on 17 October 2018 (2 pages)
29 October 2018Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 8 Devonshire Square London EC2M 4YD on 29 October 2018 (1 page)
29 October 2018Appointment of Mr William Maurice Holliday as a director on 17 October 2018 (2 pages)
29 October 2018Appointment of Mr Scott James Davies as a director on 17 October 2018 (2 pages)
5 June 2018Accounts for a small company made up to 31 January 2018 (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
7 November 2017Accounts for a small company made up to 31 January 2017 (3 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
2 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
1 December 2016Termination of appointment of Marc Krombach as a director on 15 August 2016 (1 page)
1 December 2016Termination of appointment of Marc Krombach as a director on 15 August 2016 (1 page)
6 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
6 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
16 June 2016Register(s) moved to registered office address 26 Red Lion Square London WC1R 4AG (1 page)
16 June 2016Registered office address changed from 4th Floor 18 st. Swithins Lane London EC4N 8AD to 26 Red Lion Square London WC1R 4AG on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 4th Floor 18 st. Swithins Lane London EC4N 8AD to 26 Red Lion Square London WC1R 4AG on 16 June 2016 (1 page)
16 June 2016Register(s) moved to registered office address 26 Red Lion Square London WC1R 4AG (1 page)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 804
(7 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 804
(7 pages)
12 November 2015Director's details changed for Christopher Maule on 1 June 2015 (2 pages)
12 November 2015Director's details changed for Christopher Maule on 1 June 2015 (2 pages)
17 September 2015Appointment of Marc Krombach as a director on 7 September 2015 (2 pages)
17 September 2015Appointment of Marc Krombach as a director on 7 September 2015 (2 pages)
17 September 2015Termination of appointment of Andrew Frangos as a director on 7 September 2015 (1 page)
17 September 2015Termination of appointment of Andrew Frangos as a director on 7 September 2015 (1 page)
16 September 2015Termination of appointment of Lewis Daniel Boddy as a director on 1 September 2015 (1 page)
16 September 2015Termination of appointment of Lewis Daniel Boddy as a director on 1 September 2015 (1 page)
16 September 2015Appointment of David Philip Von Dadelszen as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of David Philip Von Dadelszen as a director on 7 September 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
15 July 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 November 2014Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
27 November 2014Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 804
(6 pages)
27 November 2014Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 804
(6 pages)
27 November 2014Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 804
(6 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 804.00
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 804.00
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 804.00
(4 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2014Appointment of Scott Jonathan Fletcher as a director (2 pages)
21 May 2014Appointment of Scott Jonathan Fletcher as a director (2 pages)
14 February 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 650
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 650
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 650
(4 pages)
27 November 2013Current accounting period extended from 30 November 2014 to 31 January 2015 (3 pages)
27 November 2013Current accounting period extended from 30 November 2014 to 31 January 2015 (3 pages)
5 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)