Date | Description |
2025-04-16 |
update website_status FlippedRobots => FailedRobots |
2025-03-24 |
update website_status OK => FlippedRobots |
2025-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/25, WITH UPDATES |
2024-08-22 |
update statutory_documents CESSATION OF TOWER PENSION TRUSTEES LTD SIPP RE MARIOS GEORGIADES AS A PSC |
2024-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES |
2024-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO GEORGIADES |
2024-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/24, NO UPDATES |
2024-04-30 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-04-18 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2022-08-21 |
delete personal_emails ma..@bond-insurance.co.uk |
2022-08-21 |
delete email el..@bond-insurance.co.uk |
2022-08-21 |
delete email ma..@bond-insurance.co.uk |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-05-20 |
insert personal_emails ma..@bond-insurance.co.uk |
2022-05-20 |
delete email an..@bond-insurance.co.uk |
2022-05-20 |
delete person Andy Harris |
2022-05-20 |
delete phone 01707 291 223 |
2022-05-20 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-05-20 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-05-20 |
insert email el..@bond-insurance.co.uk |
2022-05-20 |
insert email ma..@bond-insurance.co.uk |
2022-05-20 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-05-20 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-05-20 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-12-13 |
delete email ch..@bond-insurance.co.uk |
2021-12-13 |
delete person Chelsey Southwell |
2021-12-13 |
delete phone 01707 291 231 |
2021-12-13 |
insert terms_pages_linkeddomain ico.org.uk |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-04-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-24 |
insert personal_emails ma..@bond-financial.com |
2021-01-24 |
delete alias Bond Insurance Service Ltd |
2021-01-24 |
insert alias Bond Insurance Service Limited |
2021-01-24 |
insert email ma..@bond-financial.com |
2021-01-24 |
insert person Mario Georgiades |
2021-01-24 |
insert person Maz Georgiades |
2021-01-24 |
insert registration_number 05495831 |
2020-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STAVROS CONSTANTINOU |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
2020-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE LAWRENCE |
2020-04-19 |
update robots_txt_status secure.bond-insurance.co.uk: 404 => 200 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS GEORGIADES / 17/12/2019 |
2019-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARIOS GEORGIADES / 17/12/2019 |
2019-11-07 |
delete address C/O MICHAEL FILIOU PLC SALISBURY HOUSE POTTERS BAR HERTFORDSHIRE EN6 5AS |
2019-11-07 |
insert address C/O MICHAEL FILIOU LTD SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE ENGLAND EN6 5AS |
2019-11-07 |
update registered_address |
2019-10-17 |
insert personal_emails pa..@bond-insurance.co.uk |
2019-10-17 |
insert email an..@bond-insurance.co.uk |
2019-10-17 |
insert email ch..@bond-insurance.co.uk |
2019-10-17 |
insert email ch..@bond-insurance.co.uk |
2019-10-17 |
insert email pa..@bond-insurance.co.uk |
2019-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2019 FROM
C/O MICHAEL FILIOU PLC
SALISBURY HOUSE 81 HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AS |
2019-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARIOS GEORGIADES / 23/09/2019 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
2019-06-11 |
delete personal_emails pa..@bond-insurance.co.uk |
2019-06-11 |
delete email an..@bond-insurance.co.uk |
2019-06-11 |
delete email ch..@bond-insurance.co.uk |
2019-06-11 |
delete email ch..@bond-insurance.co.uk |
2019-06-11 |
delete email el..@bond-insurance.co.uk |
2019-06-11 |
delete email pa..@bond-insurance.co.uk |
2019-03-10 |
delete source_ip 185.20.50.158 |
2019-03-10 |
insert source_ip 35.246.24.25 |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-01-31 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-02-28 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-12 |
delete general_emails en..@bond-insurance.co.uk |
2018-10-12 |
insert general_emails in..@bond-insurance.co.uk |
2018-10-12 |
insert personal_emails pa..@bond-insurance.co.uk |
2018-10-12 |
delete about_pages_linkeddomain fsa.gov.uk |
2018-10-12 |
delete about_pages_linkeddomain lesleystreatfield.com |
2018-10-12 |
delete address Salisbury House, 81 High Street, Potters Bar, Herts EN6 5AS |
2018-10-12 |
delete email en..@bond-insurance.co.uk |
2018-10-12 |
delete index_pages_linkeddomain fsa.gov.uk |
2018-10-12 |
delete index_pages_linkeddomain lesleystreatfield.com |
2018-10-12 |
delete registration_number 5495831 |
2018-10-12 |
delete terms_pages_linkeddomain lesleystreatfield.com |
2018-10-12 |
insert about_pages_linkeddomain linkedin.com |
2018-10-12 |
insert email an..@bond-insurance.co.uk |
2018-10-12 |
insert email ch..@bond-insurance.co.uk |
2018-10-12 |
insert email ch..@bond-insurance.co.uk |
2018-10-12 |
insert email in..@bond-insurance.co.uk |
2018-10-12 |
insert email pa..@bond-insurance.co.uk |
2018-10-12 |
insert index_pages_linkeddomain linkedin.com |
2018-10-12 |
insert person Chelsey Southwell |
2018-10-12 |
insert phone 01707 291 215 |
2018-10-12 |
insert phone 01707 291 223 |
2018-10-12 |
insert phone 01707 291 231 |
2018-10-12 |
insert phone 01707 291 234 |
2018-10-12 |
insert terms_pages_linkeddomain linkedin.com |
2018-10-12 |
update founded_year null => 2006 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-05-29 |
insert general_emails en..@bond-insurance.co.uk |
2018-05-29 |
delete email en..@bond-insurance.co.uk |
2018-05-29 |
insert email en..@bond-insurance.co.uk |
2018-05-29 |
insert person Andy Harris |
2018-05-29 |
insert person Chelsea Southwell |
2018-05-29 |
insert person Christos Filiou |
2018-05-29 |
insert person Paul Casserley |
2018-05-29 |
insert terms_pages_linkeddomain askmid.com |
2018-05-29 |
insert terms_pages_linkeddomain www.gov.uk |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-07 |
delete source_ip 91.146.108.26 |
2017-08-07 |
insert source_ip 185.20.50.158 |
2017-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JEANETTE SOUTHWELL / 01/07/2016 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-25 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-06 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-08 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-01 |
update statutory_documents 30/06/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-07 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-07-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-06-30 |
update statutory_documents 30/06/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-22 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-03 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 6523 - Other financial intermediation |
2013-06-21 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-04-19 |
update website_status FlippedRobotsTxt => OK |
2013-04-19 |
insert address Salisbury House, 81 High Street, Potters Bar, Herts EN6 5AS |
2013-04-19 |
insert alias Bond Insurance Services Limited |
2013-04-19 |
insert registration_number 5495831 |
2013-04-19 |
update primary_contact null => Salisbury House, 81 High Street, Potters Bar, Herts EN6 5AS |
2013-02-25 |
update website_status FlippedRobotsTxt |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-29 |
update website_status OK |
2013-01-19 |
update website_status FailedRobotsTxt |
2012-07-04 |
update statutory_documents 30/06/12 FULL LIST |
2012-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JEANETTE SOUTHWELL / 30/06/2012 |
2012-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS GEORGIADES / 30/06/2012 |
2012-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STAVROS CONSTANTINOU / 30/06/2012 |
2012-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARIOS GEORGIADES / 30/06/2012 |
2012-01-25 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-08-02 |
update statutory_documents 30/06/11 FULL LIST |
2011-01-04 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents 30/06/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JEANETTE SOUTHWELL / 01/10/2009 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STAVROS CONSTANTINOU / 01/10/2009 |
2010-01-19 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2008 FROM
C/O FREEMANS
SOLAR HOUSE
282 CHASE ROAD SOUTHGATE
LONDON
N14 6NZ |
2008-02-28 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-05 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2006-11-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2006-11-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06 |
2006-09-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-16 |
update statutory_documents SECRETARY RESIGNED |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/05 FROM:
9 GREAT NORTH ROAD, BROOKMANS
PARK, HATFIELD
HERTFORDSHIRE
AL9 6LB |
2005-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-07 |
update statutory_documents £ NC 1000/100000
30/06/05 |
2005-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/05 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW |
2005-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-07 |
update statutory_documents SECRETARY RESIGNED |
2005-06-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |