UKBizDB.co.uk

BIKMO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bikmo Limited. The company was founded 9 years ago and was given the registration number 09149847. The firm's registered office is in CHESTER. You can find them at 1 Minerva Court, Chester West Employment Park, Chester, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BIKMO LIMITED
Company Number:09149847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1 Minerva Court, Chester West Employment Park, Chester, Wales, CH1 4QT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Minerva Court, Chester West Employment Park, Chester, Wales, CH1 4QT

Secretary17 October 2018Active
1, Minerva Court, Chester West Employment Park, Chester, Wales, CH1 4QT

Director11 November 2021Active
1, Minerva Court, Chester West Employment Park, Chester, Wales, CH1 4QT

Director06 June 2023Active
1, Minerva Court, Chester West Employment Park, Chester, Wales, CH1 4QT

Director28 July 2014Active
1, Minerva Court, Chester West Employment Park, Chester, Wales, CH1 4QT

Director06 June 2023Active
57, St. James's Street, London, England, SW1A 1LD

Director12 October 2023Active
22, Bishopsgate, London, England, EC2N 4BQ

Director06 June 2023Active
1, Minerva Court, Chester West Employment Park, Chester, Wales, CH1 4QT

Director01 September 2019Active
7, Abbey Square, Chester, England, CH1 2HU

Secretary25 September 2016Active
24, Broomfield Road, Stockport, England, SK4 4ND

Director15 February 2016Active
Hiscox House, Sheepen Place, Colchester, England, CO3 3XL

Director24 March 2020Active
West Bank, The Street, Nacton, Ipswich, England, IP10 0EU

Director16 February 2016Active
2, Cedar Park, Vicars Cross, Chester, United Kingdom, CH3 5PW

Director17 February 2016Active
Church House, Bridge Street, Bridge Street, Corwen, Wales, LL21 0AG

Director15 February 2016Active
1, Minerva Court, Chester West Employment Park, Chester, Wales, CH1 4QT

Director20 September 2021Active
Grange Farm, Sandy Lane, Higher Kinnerton, Chester, United Kingdom, CH4 9BS

Director15 February 2016Active

People with Significant Control

Mr David Ralph George
Notified on:24 August 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:Wales
Address:1, Minerva Court, Chester, Wales, CH1 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Projekt 313 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Merchants House, Crook Street, Chester, United Kingdom, CH1 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Capital

Capital allotment shares.

Download
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-25Resolution

Resolution.

Download
2023-12-10Capital

Capital alter shares subdivision.

Download
2023-12-06Capital

Capital allotment shares.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Capital

Second filing capital allotment shares.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.