UKBizDB.co.uk

BLMS CAPITAL LIMITED

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

This company is commonly known as Blms Capital Limited. The company was founded 8 years ago and was given the registration number 09674334. The firm's registered office is in THAMES DITTON. You can find them at Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BLMS CAPITAL LIMITED
Company Number:09674334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England, KT7 0QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, St. James's Street, London, England, SW1A 1JT

Director07 July 2015Active
49, St. James's Street, London, England, SW1A 1JT

Director07 July 2015Active
49, St. James's Street, London, England, SW1A 1JT

Director07 July 2015Active
Annecy Court, Ferry Works, Summer Road, Thames Ditton, England, KT7 0QJ

Director07 July 2015Active

People with Significant Control

Pmb Capital Ltd
Notified on:01 January 2024
Status:Active
Country of residence:England
Address:49, St. James's Street, London, England, SW1A 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Henry Briance
Notified on:17 February 2023
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:49, St. James's Street, London, England, SW1A 1JT
Nature of control:
  • Significant influence or control
Dr Christoph Michael Ladanyi
Notified on:06 July 2016
Status:Active
Date of birth:January 1956
Nationality:Austrian
Country of residence:England
Address:49, St. James's Street, London, England, SW1A 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Henrik Oliver Schliemann
Notified on:06 July 2016
Status:Active
Date of birth:June 1964
Nationality:German
Country of residence:England
Address:C/O Bda Associates Limited, Global House, Epsom, England, KT18 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Accounts

Legacy.

Download
2024-01-17Other

Legacy.

Download
2024-01-17Other

Legacy.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Address

Change registered office address company with date old address new address.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2022-02-24Gazette

Gazette filings brought up to date.

Download
2022-02-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-23Accounts

Legacy.

Download
2022-02-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.