UKBizDB.co.uk

BM CONNECT LIMITED

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

This company is commonly known as Bm Connect Limited. The company was founded 7 years ago and was given the registration number 10252159. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BM CONNECT LIMITED
Company Number:10252159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:82 St John Street, London, United Kingdom, EC1M 4JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Director19 September 2018Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director01 September 2020Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director19 September 2018Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director19 September 2018Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director19 September 2018Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director10 May 2022Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director19 September 2018Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director26 June 2016Active
82 St John Street, London, England, EC1M 4JN

Director05 August 2016Active

People with Significant Control

Mr Stephen John Kelly
Notified on:05 August 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:82 St John Street, London, England, EC1M 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Beavis Morgan Llp
Notified on:05 August 2016
Status:Active
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-08-29Accounts

Change account reference date company current shortened.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-04-20Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type small.

Download
2020-09-01Resolution

Resolution.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-10Accounts

Accounts with accounts type small.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-01Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type small.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2019-05-31Accounts

Change account reference date company previous extended.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.