Established in 1999, Bong Uk Ltd have registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Bong Uk Ltd. The current directors of Bong Uk Ltd are Steigleder, Kai, Bernhardsson, Lars, Fransson, Per Ake Rune, Hale, Susan Elizabeth, Bataille, Sylvie Odette Yvette, Bernhardsson, Lars Carl Otto, Davidsson, Anders, Lahteenmaki, Kari Eero Antero, Nilsson, Erland Christer, Pihl, Erik Lennart Henry, Zenk, Ulf.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEIGLEDER, Kai | 06 November 2018 | - | 1 |
BATAILLE, Sylvie Odette Yvette | 01 September 2013 | 31 March 2017 | 1 |
BERNHARDSSON, Lars Carl Otto | 01 May 2003 | 16 January 2010 | 1 |
DAVIDSSON, Anders | 01 January 2004 | 31 August 2014 | 1 |
LAHTEENMAKI, Kari Eero Antero | 01 October 2007 | 31 October 2016 | 1 |
NILSSON, Erland Christer | 04 January 2000 | 30 April 2003 | 1 |
PIHL, Erik Lennart Henry | 04 January 2000 | 31 December 2003 | 1 |
ZENK, Ulf | 30 June 2011 | 21 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERNHARDSSON, Lars | 22 October 2007 | 16 January 2009 | 1 |
FRANSSON, Per Ake Rune | 04 January 2000 | 18 December 2001 | 1 |
HALE, Susan Elizabeth | 18 December 2001 | 01 July 2007 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 October 2020 | |
AP01 - Appointment of director | 01 October 2020 | |
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 04 October 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 February 2019 | |
SH19 - Statement of capital | 23 January 2019 | |
CAP-SS - N/A | 23 January 2019 | |
RESOLUTIONS - N/A | 14 January 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 January 2019 | |
CS01 - N/A | 02 January 2019 | |
AP01 - Appointment of director | 06 November 2018 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 02 October 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
AP01 - Appointment of director | 31 March 2017 | |
CS01 - N/A | 22 December 2016 | |
CH01 - Change of particulars for director | 30 November 2016 | |
TM01 - Termination of appointment of director | 01 November 2016 | |
AA - Annual Accounts | 14 October 2016 | |
MR01 - N/A | 20 May 2016 | |
MR04 - N/A | 13 February 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 23 December 2014 | |
CH01 - Change of particulars for director | 23 December 2014 | |
AA - Annual Accounts | 07 September 2014 | |
TM01 - Termination of appointment of director | 03 September 2014 | |
AR01 - Annual Return | 21 December 2013 | |
MR01 - N/A | 26 November 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
AP01 - Appointment of director | 14 October 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
CH01 - Change of particulars for director | 03 December 2012 | |
CH01 - Change of particulars for director | 03 December 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AP01 - Appointment of director | 04 July 2011 | |
AR01 - Annual Return | 20 December 2010 | |
TM01 - Termination of appointment of director | 17 December 2010 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 10 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH03 - Change of particulars for secretary | 08 January 2010 | |
AA - Annual Accounts | 03 August 2009 | |
288b - Notice of resignation of directors or secretaries | 30 January 2009 | |
288a - Notice of appointment of directors or secretaries | 30 January 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 01 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2008 | |
363s - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
363s - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 09 August 2006 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 20 December 2004 | |
AA - Annual Accounts | 14 October 2004 | |
288b - Notice of resignation of directors or secretaries | 19 January 2004 | |
363s - Annual Return | 19 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
AA - Annual Accounts | 10 July 2003 | |
395 - Particulars of a mortgage or charge | 07 July 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
288b - Notice of resignation of directors or secretaries | 17 May 2003 | |
AUD - Auditor's letter of resignation | 09 April 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 07 October 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
288b - Notice of resignation of directors or secretaries | 24 December 2001 | |
287 - Change in situation or address of Registered Office | 05 November 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 October 2001 | |
363s - Annual Return | 13 February 2001 | |
395 - Particulars of a mortgage or charge | 30 January 2001 | |
RESOLUTIONS - N/A | 04 January 2001 | |
RESOLUTIONS - N/A | 04 January 2001 | |
RESOLUTIONS - N/A | 04 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2001 | |
123 - Notice of increase in nominal capital | 04 January 2001 | |
287 - Change in situation or address of Registered Office | 12 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 2000 | |
287 - Change in situation or address of Registered Office | 04 February 2000 | |
287 - Change in situation or address of Registered Office | 29 January 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
288b - Notice of resignation of directors or secretaries | 27 January 2000 | |
288b - Notice of resignation of directors or secretaries | 27 January 2000 | |
MEM/ARTS - N/A | 27 January 2000 | |
RESOLUTIONS - N/A | 23 January 2000 | |
CERTNM - Change of name certificate | 05 January 2000 | |
NEWINC - New incorporation documents | 17 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 May 2016 | Outstanding |
N/A |
A registered charge | 18 November 2013 | Fully Satisfied |
N/A |
Debenture | 02 July 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 January 2001 | Fully Satisfied |
N/A |