About

Registered Number: 06777030
Date of Incorporation: 19/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Cindat Capital Management (Uk) Limited Suite 315,48 Dover Street, Mayfair, London, W1S 4NX,

 

Based in London, Bond Healthcare Midco Ltd was setup in 2008. This organisation has only one director listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAZAEL, Timothy 04 June 2009 20 September 2016 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2020
AD01 - Change of registered office address 02 January 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 10 October 2019
AA01 - Change of accounting reference date 05 June 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 02 January 2019
PSC05 - N/A 02 January 2019
AP01 - Appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
CERTNM - Change of name certificate 04 July 2018
AD01 - Change of registered office address 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 25 January 2018
PSC07 - N/A 13 October 2017
PSC02 - N/A 13 October 2017
CS01 - N/A 23 January 2017
RESOLUTIONS - N/A 16 December 2016
MR01 - N/A 29 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2016
TM01 - Termination of appointment of director 23 November 2016
AA01 - Change of accounting reference date 23 November 2016
AP01 - Appointment of director 23 November 2016
AD01 - Change of registered office address 23 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 07 October 2016
TM02 - Termination of appointment of secretary 28 September 2016
RESOLUTIONS - N/A 14 September 2016
SH08 - Notice of name or other designation of class of shares 14 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH03 - Change of particulars for secretary 09 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 27 January 2014
AD01 - Change of registered office address 15 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 28 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 January 2010
SH01 - Return of Allotment of shares 25 November 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
MEM/ARTS - N/A 22 July 2009
CERTNM - Change of name certificate 17 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2016 Outstanding

N/A

Charge over shares 19 November 2009 Fully Satisfied

N/A

Charge over shares 19 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.