UKBizDB.co.uk

BMCE INTERNATIONAL (HOLDINGS) PLC

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

This company is commonly known as Bmce International (holdings) Plc. The company was founded 19 years ago and was given the registration number 05216566. The firm's registered office is in LONDON. You can find them at 26 Upper Brook Street, Mayfair, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BMCE INTERNATIONAL (HOLDINGS) PLC
Company Number:05216566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Upper Brook Street, Mayfair, London, W1K 7QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Upper Brook Street, London, United Kingdom, W1K 7QE

Director16 March 2023Active
26 Upper Brook Street, Mayfair, London, W1K 7QE

Director10 February 2005Active
26, Upper Brook Street, Mayfair, London, United Kingdom, W1K 7QE

Director13 December 2013Active
Bank Of Africa, 140 Avenue Hassan 2, Casablanca, Morocco,

Director16 March 2023Active
10, Upper Bank Street, London, United Kingdom, E14 5JJ

Corporate Nominee Secretary27 August 2004Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary10 September 2012Active
26, Upper Brook Street, Mayfair, London, United Kingdom, W1K 7QE

Director28 August 2012Active
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director10 February 2005Active
100 Juxon House, St. Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director10 February 2005Active
26, Upper Brook Street, Mayfair, London, United Kingdom, W1K 7QE

Director29 May 2019Active
26, Upper Brook Street, Mayfair, London, United Kingdom, W1K 7QE

Director24 June 2015Active
26 Upper Brook Street, Mayfair, London, W1K 7QE

Director11 September 2006Active
26 Upper Brook Street, Mayfair, London, W1K 7QE

Director11 September 2006Active
Juxon House, 100, St. Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director10 May 2011Active
Nutwood House, Wormley West End, Broxbourne, EN10 7QN

Director27 August 2004Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director27 August 2004Active
26 Upper Brook Street, Mayfair, London, W1K 7QE

Director10 February 2005Active
26 Upper Brook Street, Mayfair, London, W1K 7QE

Director11 September 2006Active

People with Significant Control

Mr Othman Benjelloun
Notified on:06 April 2016
Status:Active
Date of birth:November 1932
Nationality:Moroccan
Country of residence:England
Address:26, Upper Brook Street, London, England, W1K 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-07Address

Move registers to registered office company with new address.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-25Officers

Appoint person director company with name date.

Download
2023-03-25Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-15Address

Change sail address company with old address new address.

Download
2023-02-15Address

Change sail address company with old address new address.

Download
2023-02-14Address

Move registers to registered office company with new address.

Download
2023-02-14Address

Move registers to sail company with new address.

Download
2023-01-14Officers

Termination secretary company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-03-22Auditors

Auditors resignation company.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-03-19Capital

Legacy.

Download
2021-03-19Capital

Capital statement capital company with date currency figure.

Download
2021-03-19Insolvency

Legacy.

Download
2021-03-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.