UKBizDB.co.uk

BML INVESTMENTS LIMITED

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

This company is commonly known as Bml Investments Limited. The company was founded 22 years ago and was given the registration number 04347538. The firm's registered office is in LONDON. You can find them at 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BML INVESTMENTS LIMITED
Company Number:04347538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2002
End of financial year:30 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Localita Mammi, 57 Castiglion Fiorentino, Ar, Italy,

Director09 October 2018Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary04 January 2002Active
6th, Floor No 32, Ludgate Hill, London, United Kingdom, EC4M 7DR

Corporate Secretary20 February 2004Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Secretary04 January 2002Active
Casa #C.217, La Alegria De Praderas Del Rocio, Villa Zaita - Las Cumbres, Panama,, Panama,

Director15 February 2013Active
124 Barrowgate Road, London, W4 4QP

Director04 January 2002Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director26 January 2004Active
2 Circus Street, London, SE10 8SG

Director04 January 2002Active
6th Floor, 32 Ludgate Hill, London, EC4M 7DR

Director17 September 2012Active
27, Castlelawn Athboy, County Meath, Northern Ireland,

Director20 August 2010Active
6th, Floor 32, Ludgate Hill, London, United Kingdom, EC4M 7DR

Corporate Director30 November 2011Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Director04 January 2002Active
6th, Floor, 32 Ludgate Hill, London, United Kingdom, EC4M 7DR

Corporate Director20 February 2004Active

People with Significant Control

Mr Giorgio Hall
Notified on:29 April 2016
Status:Active
Date of birth:February 1943
Nationality:Italian
Country of residence:Italy
Address:Localita Mammi, 57 Castiglion Fiorentino, Ar, Italy,
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
2023-05-09Gazette

Gazette dissolved liquidation.

Download
2023-02-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-07Resolution

Resolution.

Download
2022-01-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-25Resolution

Resolution.

Download
2022-01-25Address

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

Download
2022-01-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-15Dissolution

Dissolution application strike off company.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Address

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

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.