UKBizDB.co.uk

BMI (NO.9) LIMITED

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

This company is commonly known as Bmi (no.9) Limited. The company was founded 46 years ago and was given the registration number 01354011. The firm's registered office is in LONDON. You can find them at 1 Churchill Place, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:BMI (NO.9) LIMITED
Company Number:01354011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:1 Churchill Place, London, England, E14 5HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Churchill Place, London, E14 5HP

Corporate Secretary10 October 2001Active
1, Churchill Place, London, England, E14 5HP

Director26 January 2024Active
1, Churchill Place, London, England, E14 5HP

Director13 October 2017Active
1, Churchill Place, London, England, E14 5HP

Director13 October 2017Active
1, Churchill Place, London, England, E14 5HP

Director10 January 2020Active
17 Hawthorn Close, Colden Common, Winchester, SO21 1UX

Secretary17 March 2000Active
Timbers, Dean Oak Lane, Leigh, RH2 8PZ

Secretary-Active
1, Churchill Place, London, England, E14 5HP

Director01 May 2012Active
1, Churchill Place, London, England, E14 5HP

Director26 June 2023Active
1, Churchill Place, London, England, E14 5HP

Director06 November 2019Active
1, Churchill Place, London, England, E14 5HP

Director19 September 2014Active
54 Lombard Street, London, EC3P 3AH

Director12 August 2002Active
Court Lodge Lower Road, West Farleigh, Maidstone, ME15 0PD

Director31 March 1996Active
14, Fairway Heights, Camberley, GU15 1NJ

Director-Active
1, Churchill Place, London, England, E14 5HP

Director19 May 2016Active
Hatch Hill Hatch Lane, Kingsley Green, Haslemere, GU27 3LJ

Director30 June 1992Active
23 Waldorf Heights, Blackwater Howley Hill, Camberley, GU17 9JH

Director17 July 1998Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director-Active
1 Churchill Place, London, E14 5HP

Director10 April 2007Active
1, Churchill Place, London, England, E14 5HP

Director27 November 2009Active
10 Blenheim Close, Sawbridgeworth, CM21 0BE

Director-Active
1, Churchill Place, London, England, E14 5HP

Director19 December 2013Active
1, Churchill Place, London, England, E14 5HP

Director28 May 2015Active
1 Churchill Place, London, E14 5HP

Director12 August 2002Active
37 Main Road, Littleton, Winchester, SO22 6QJ

Director16 August 2000Active
7 Paddock Field, Chilbolton, Stockbridge, SO20 6AU

Director31 December 1994Active
1, Churchill Place, London, England, E14 5HP

Director21 January 2010Active
1 Churchill Place, London, E14 5HP

Director12 August 2002Active
1 Churchill Place, London, E14 5HP

Director08 September 2005Active
21 Smithson Close, Talbot Village, Poole, BH12 5EY

Director16 August 2000Active
1, Churchill Place, London, England, E14 5HP

Director12 May 2021Active
1, Churchill Place, London, England, E14 5HP

Director08 October 2010Active
1 Churchill Place, London, E14 5HP

Director08 September 2005Active
32 Queens Park West Drive, Queens Park, Bournemouth, BH8 9DD

Director23 August 1996Active
1 Churchill Place, London, E14 5HP

Director23 August 1996Active

People with Significant Control

Barclays Principal Investments Limited
Notified on:22 December 2020
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barclays Mercantile Business Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
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 (7 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Change account reference date company current extended.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.