Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIZARD BONDCO LIMITED
Company Information for

WIZARD BONDCO LIMITED

POOLE, DORSET, BH15,
Company Registration Number
05447232
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Wizard Bondco Ltd
WIZARD BONDCO LIMITED was founded on 2005-05-09 and had its registered office in Poole. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
WIZARD BONDCO LIMITED
 
Legal Registered Office
POOLE
DORSET
 
Filing Information
Company Number 05447232
Date formed 2005-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-28
Date Dissolved 2016-01-19
Type of accounts FULL
Last Datalog update: 2016-02-12 00:00:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIZARD BONDCO LIMITED

Current Directors
Officer Role Date Appointed
COLIN NORTH ARMSTRONG
Company Secretary 2008-01-11
COLIN NORTH ARMSTRONG
Director 2011-04-28
FIONA JANE ROSE
Director 2014-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER CARR
Director 2005-07-12 2014-10-03
NICHOLAS JOHN VARNEY
Director 2005-08-09 2014-10-03
DARCY CORBEN
Company Secretary 2006-03-06 2008-01-11
ANDREW CHRISTOPHER CARR
Company Secretary 2005-11-28 2006-03-06
MATTHEW DAVID TOOTH
Company Secretary 2005-05-17 2005-08-09
JOSEPH PATRICK BARATTA
Director 2005-05-17 2005-08-09
MATTHEW DAVID TOOTH
Director 2005-05-17 2005-08-09
ANDREW DAILLY
Company Secretary 2005-05-09 2005-05-17
JAMES LINDSAY CARNAC BUCKLAND
Director 2005-05-09 2005-05-17
ANDREW DAILLY
Director 2005-05-09 2005-05-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-09 2005-05-09
INSTANT COMPANIES LIMITED
Nominated Director 2005-05-09 2005-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN NORTH ARMSTRONG KZ CHINA HOLDCO LIMITED Company Secretary 2008-02-01 CURRENT 2007-06-20 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG KZ MEXICO HOLDCO LIMITED Company Secretary 2008-01-31 CURRENT 2007-06-20 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG M.E.G.H. LIMITED Company Secretary 2008-01-11 CURRENT 2004-01-21 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG TUSSAUDS HOLDINGS LIMITED Company Secretary 2008-01-11 CURRENT 1973-11-26 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG TUSSAUDS THEME PARKS LIMITED Company Secretary 2008-01-11 CURRENT 1998-11-20 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG WIZARD ACQUISITIONCO LIMITED Company Secretary 2008-01-11 CURRENT 2005-04-07 Dissolved 2016-02-02
COLIN NORTH ARMSTRONG WIZARD EQUITYCO LIMITED Company Secretary 2008-01-11 CURRENT 2005-05-09 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG WIZARD NEWCO LIMITED Company Secretary 2008-01-11 CURRENT 2005-05-10 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG SEA LIFE CENTRES LIMITED Company Secretary 2008-01-11 CURRENT 1989-10-31 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG MERLIN ENTERTAINMENTS FINANCE LIMITED Company Secretary 2008-01-11 CURRENT 2003-02-27 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG MERLIN ENTERTAINMENTS GROUP INTERNATIONAL LIMITED Company Secretary 2008-01-11 CURRENT 2004-01-14 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG PRIORS BARTON HOUSE RTM COMPANY LIMITED Company Secretary 2004-06-30 CURRENT 2004-06-30 Active - Proposal to Strike off
COLIN NORTH ARMSTRONG TUSSAUDS THEME PARKS LIMITED Director 2015-05-12 CURRENT 1998-11-20 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG WIZARD NEWCO LIMITED Director 2012-09-03 CURRENT 2005-05-10 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG M.E.G.H. LIMITED Director 2011-04-28 CURRENT 2004-01-21 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG TUSSAUDS HOLDINGS LIMITED Director 2011-04-28 CURRENT 1973-11-26 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG WIZARD ACQUISITIONCO LIMITED Director 2011-04-28 CURRENT 2005-04-07 Dissolved 2016-02-02
COLIN NORTH ARMSTRONG WIZARD EQUITYCO LIMITED Director 2011-04-28 CURRENT 2005-05-09 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG MERLIN ENTERTAINMENTS GROUP INTERNATIONAL LIMITED Director 2011-04-28 CURRENT 2004-01-14 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG KZ CHINA HOLDCO LIMITED Director 2009-01-22 CURRENT 2007-06-20 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG KZ MEXICO HOLDCO LIMITED Director 2009-01-22 CURRENT 2007-06-20 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG SEA LIFE CENTRES LIMITED Director 2009-01-22 CURRENT 1989-10-31 Dissolved 2016-01-19
COLIN NORTH ARMSTRONG MERLIN ENTERTAINMENTS FINANCE LIMITED Director 2009-01-22 CURRENT 2003-02-27 Dissolved 2016-01-19
FIONA JANE ROSE PIRATE ADVENTURE GOLF LIMITED Director 2017-12-27 CURRENT 2003-11-20 Liquidation
FIONA JANE ROSE MERLIN UK FINANCE 2A LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
FIONA JANE ROSE MERLIN UK FINANCE 1A LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
FIONA JANE ROSE CHARCOAL HOLDCO LIMITED Director 2017-04-19 CURRENT 2007-02-23 Active
FIONA JANE ROSE MERLIN ENTERTAINMENTS (BLACKPOOL) LIMITED Director 2015-09-21 CURRENT 1989-10-05 Active
FIONA JANE ROSE KZ CHINA HOLDCO LIMITED Director 2015-08-24 CURRENT 2007-06-20 Dissolved 2016-01-19
FIONA JANE ROSE KZ MEXICO HOLDCO LIMITED Director 2015-08-24 CURRENT 2007-06-20 Dissolved 2016-01-19
FIONA JANE ROSE CHESSINGTON WORLD OF ADVENTURES OPERATIONS LIMITED Director 2015-08-24 CURRENT 2007-02-26 Active
FIONA JANE ROSE CWA PROPCO LIMITED Director 2015-08-24 CURRENT 2007-06-07 Active
FIONA JANE ROSE MERLIN ENTERTAINMENTS (SEA LIFE) LIMITED Director 2015-08-24 CURRENT 1987-10-22 Active
FIONA JANE ROSE SEA LIFE CENTRE (BLACKPOOL) LIMITED Director 2015-08-24 CURRENT 1989-07-25 Active
FIONA JANE ROSE MERLIN ENTERTAINMENTS DEVELOPMENTS LIMITED Director 2015-08-24 CURRENT 2002-11-22 Liquidation
FIONA JANE ROSE THORPE PARK OPERATIONS LIMITED Director 2015-08-24 CURRENT 2007-02-26 Active
FIONA JANE ROSE MERLIN ENTERTAINMENTS GROUP OPERATIONS LIMITED Director 2015-08-24 CURRENT 1998-11-20 Active
FIONA JANE ROSE MERLIN ENTERTAINMENTS (DUNGEONS) LIMITED Director 2015-08-24 CURRENT 1998-11-20 Active
FIONA JANE ROSE MADAME TUSSAUDS TOURING EXHIBITION LIMITED Director 2015-08-24 CURRENT 1999-09-15 Active
FIONA JANE ROSE CHESSINGTON HOTEL LIMITED Director 2015-08-24 CURRENT 2006-01-24 Active
FIONA JANE ROSE ALTON TOWERS RESORT OPERATIONS LIMITED Director 2015-08-24 CURRENT 2007-02-26 Active
FIONA JANE ROSE LONDON AQUARIUM (SOUTH BANK) LIMITED Director 2015-08-24 CURRENT 2008-04-03 Active
FIONA JANE ROSE WIZARD NEWCO LIMITED Director 2015-08-20 CURRENT 2005-05-10 Dissolved 2016-01-19
FIONA JANE ROSE THE MILLENNIUM WHEEL COMPANY LIMITED Director 2015-08-20 CURRENT 1999-06-17 Active
FIONA JANE ROSE SEA LIFE CENTRES LIMITED Director 2015-08-20 CURRENT 2007-06-20 Active
FIONA JANE ROSE TUSSAUDS LIMITED Director 2015-08-20 CURRENT 2007-06-20 Active
FIONA JANE ROSE MERLIN ENTERTAINMENTS HOLIDAYS LIMITED Director 2015-08-20 CURRENT 2007-06-20 Active
FIONA JANE ROSE THE TUSSAUDS GROUP LIMITED Director 2015-08-20 CURRENT 2007-06-20 Active
FIONA JANE ROSE CHESSINGTON ZOO LIMITED Director 2015-08-20 CURRENT 1986-12-12 Active
FIONA JANE ROSE THE LONDON PLANETARIUM COMPANY LIMITED Director 2015-08-20 CURRENT 1938-05-12 Active
FIONA JANE ROSE MADAME TUSSAUD'S LIMITED Director 2015-08-20 CURRENT 1987-09-23 Active
FIONA JANE ROSE ALTON TOWERS LIMITED Director 2015-08-20 CURRENT 1990-01-29 Active
FIONA JANE ROSE MERLIN MAGIC MAKING LIMITED Director 2015-08-20 CURRENT 1998-11-06 Active
FIONA JANE ROSE CHESSINGTON WORLD OF ADVENTURES LIMITED Director 2015-08-20 CURRENT 1998-11-12 Active
FIONA JANE ROSE LONDON DUNGEON LIMITED Director 2015-08-20 CURRENT 2007-06-20 Active
FIONA JANE ROSE WARWICK CASTLE LIMITED Director 2015-08-20 CURRENT 1998-11-12 Active
FIONA JANE ROSE MERLIN ENTERTAINMENTS GROUP EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2015-08-20 CURRENT 1998-11-20 Active
FIONA JANE ROSE MERLIN ATTRACTIONS OPERATIONS LIMITED Director 2015-08-20 CURRENT 2007-06-07 Active
FIONA JANE ROSE THE SEAL SANCTUARY LIMITED Director 2015-08-20 CURRENT 2007-06-20 Active
FIONA JANE ROSE ICONIC IMAGES INTERNATIONAL LTD Director 2015-06-02 CURRENT 2009-01-21 Dissolved 2017-12-06
FIONA JANE ROSE MERLIN ATTRACTIONS MANAGEMENT LIMITED Director 2015-06-02 CURRENT 1999-08-13 Dissolved 2017-12-06
FIONA JANE ROSE TUSSAUDS HOLDINGS LIMITED Director 2015-05-12 CURRENT 1973-11-26 Dissolved 2016-01-19
FIONA JANE ROSE TUSSAUDS THEME PARKS LIMITED Director 2015-05-12 CURRENT 1998-11-20 Dissolved 2016-01-19
FIONA JANE ROSE SEA LIFE CENTRES LIMITED Director 2015-05-12 CURRENT 1989-10-31 Dissolved 2016-01-19
FIONA JANE ROSE MERLIN ENTERTAINMENTS FINANCE LIMITED Director 2015-05-12 CURRENT 2003-02-27 Dissolved 2016-01-19
FIONA JANE ROSE M.E.G.H. LIMITED Director 2014-10-03 CURRENT 2004-01-21 Dissolved 2016-01-19
FIONA JANE ROSE WIZARD ACQUISITIONCO LIMITED Director 2014-10-03 CURRENT 2005-04-07 Dissolved 2016-02-02
FIONA JANE ROSE WIZARD EQUITYCO LIMITED Director 2014-10-03 CURRENT 2005-05-09 Dissolved 2016-01-19
FIONA JANE ROSE MERLIN ENTERTAINMENTS GROUP INTERNATIONAL LIMITED Director 2014-10-03 CURRENT 2004-01-14 Dissolved 2016-01-19
FIONA JANE ROSE LEGOLAND WINDSOR PARK LIMITED Director 2014-10-03 CURRENT 1992-06-09 Active
FIONA JANE ROSE CHARCOAL MIDCO 1 LIMITED Director 2014-10-03 CURRENT 2007-02-23 Active
FIONA JANE ROSE CHARCOAL NEWCO 1A LIMITED Director 2014-10-03 CURRENT 2007-02-27 Active
FIONA JANE ROSE CHARCOAL NEWCO 1 LIMITED Director 2014-10-03 CURRENT 2007-02-26 Active
FIONA JANE ROSE LEGOLAND US HOLDINGS LIMITED Director 2014-10-03 CURRENT 2007-06-07 Active
FIONA JANE ROSE MERLIN ENTERTAINMENTS GROUP HOLDINGS LIMITED Director 2014-10-03 CURRENT 2007-02-23 Active
FIONA JANE ROSE LONDON EYE MANAGEMENT SERVICES LIMITED Director 2014-10-03 CURRENT 1994-02-10 Active
FIONA JANE ROSE MERLIN ENTERTAINMENTS (ASIA PACIFIC) LIMITED Director 2014-10-03 CURRENT 1999-05-10 Active
FIONA JANE ROSE MERLIN ENTERTAINMENTS (NBD) LIMITED Director 2014-10-03 CURRENT 2004-01-09 Active
FIONA JANE ROSE MERLIN ENTERTAINMENTS GROUP LIMITED Director 2014-10-03 CURRENT 2004-01-21 Active
FIONA JANE ROSE MERLIN US HOLDINGS LIMITED Director 2014-10-03 CURRENT 2007-06-07 Active
FIONA JANE ROSE LONDON EYE HOLDINGS LIMITED Director 2014-10-03 CURRENT 2006-01-24 Active
FIONA JANE ROSE CASUALFLEET LIMITED Director 2013-09-24 CURRENT 1995-11-22 Dissolved 2014-02-04
FIONA JANE ROSE TAPI COMMUNICATIONS LIMITED Director 2003-07-18 CURRENT 1999-01-04 Dissolved 2014-05-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-28DS01APPLICATION FOR STRIKING-OFF
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 50.861001
2015-01-22AR0120/11/14 FULL LIST
2014-11-11RES14CAPITALISATION AUTHORITY 30/10/2014
2014-11-11RES13AUTH CAPITAL RESTRICTION REMOVED 30/10/2014
2014-11-11RES14AUTHORITY TO CAPITALISE 30/10/2014
2014-11-11RES13AUTH CAPITAL RESTRICTION REVOKED 30/10/2014
2014-11-11SH0131/10/14 STATEMENT OF CAPITAL GBP 50.861001
2014-11-06SH0130/10/14 STATEMENT OF CAPITAL GBP 4986100.14
2014-10-31SH20STATEMENT BY DIRECTORS
2014-10-31SH1931/10/2014 STATEMENT OF CAPITAL GBP 50.58
2014-10-31CAP-SSSOLVENCY STATEMENT DATED 23/10/14
2014-10-31RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 30/10/2014
2014-10-31RES06REDUCE ISSUED CAPITAL 30/10/2014
2014-10-30RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 30/10/2014
2014-10-30RES06REDUCE ISSUED CAPITAL 30/10/2014
2014-10-30SH20STATEMENT BY DIRECTORS
2014-10-30SH1930/10/14 STATEMENT OF CAPITAL GBP 49.86
2014-10-30RES06REDUCE ISSUED CAPITAL 30/10/2014
2014-10-30CAP-SSSOLVENCY STATEMENT DATED 23/10/14
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARR
2014-10-07AP01DIRECTOR APPOINTED MRS FIONA JANE ROSE
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VARNEY
2014-09-25AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 4986099.14
2013-11-25AR0120/11/13 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-09-02RES13FACILIRES AGREEMENT AUTH APPROVED 24/06/2013
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054472320006
2012-12-19AR0120/11/12 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CARR / 02/01/2012
2011-12-08AR0120/11/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CARR / 25/03/2011
2011-05-03AP01DIRECTOR APPOINTED COLIN ARMSTRONG
2010-12-02AR0120/11/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-18AR0120/11/09 FULL LIST
2009-10-06AAFULL ACCOUNTS MADE UP TO 27/12/08
2008-12-09363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-29288bSECRETARY RESIGNED
2007-11-26363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-08363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23288cSECRETARY'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED
2005-12-28363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-12-07288aNEW SECRETARY APPOINTED
2005-11-23225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-14122S-DIV 24/08/05
2005-09-14RES04£ NC 1000/5000000 24/0
2005-09-14123NC INC ALREADY ADJUSTED 24/08/05
2005-09-14RES13SUB DIV SHARES 24/08/05
2005-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-31395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-03288bDIRECTOR RESIGNED
2005-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WIZARD BONDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIZARD BONDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-03 Outstanding UNICREDIT BANK AG, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE SENIOR CREDITORS (THE SECURITY AGENT)
A SECOND CONFIRMATORY SECURITY AGREEMENT 2011-05-31 Outstanding UNICREDIT BANK AG LONDON BRANCH
A CONFIRMATORY SECURITY AGREEMENT 2010-08-20 Outstanding UNICREDIT BANK, AG LONDON BRANCH
SECURITY AGREEMENT 2008-06-26 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AG, LONDON BRANCH (THE SECURITY AGENT)
A SECURITY AGREEMENT 2007-05-31 Outstanding BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH (THE SECURITY AGENT)
A SECURITY AGREEMENT 2005-08-19 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG LONDON BRANCH AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of WIZARD BONDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIZARD BONDCO LIMITED
Trademarks
We have not found any records of WIZARD BONDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIZARD BONDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WIZARD BONDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WIZARD BONDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIZARD BONDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIZARD BONDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.