This company is commonly known as Bms Investment Holdings Limited. The company was founded 28 years ago and was given the registration number 03121899. The firm's registered office is in . You can find them at One America Square, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | BMS INVESTMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03121899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One America Square, London, EC3N 2LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One America Square, London, EC3N 2LS | Secretary | 04 September 2015 | Active |
One America Square, London, EC3N 2LS | Director | 01 November 2016 | Active |
One America Square, London, EC3N 2LS | Director | 01 November 2016 | Active |
One America Square, London, United Kingdom, EC3N 2LS | Director | 15 November 2023 | Active |
One America Square, London, EC3N 2LS | Director | 01 November 2016 | Active |
One America Square, London, EC3N 2LS | Director | 26 January 2024 | Active |
One America Square, London, EC3N 2LS | Director | 28 October 2019 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 03 November 1995 | Active |
11 Harley Grove, Bow, London, E3 2AT | Secretary | 18 March 1996 | Active |
One America Square, London, United Kingdom, EC3N 2LS | Secretary | 09 June 1998 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 03 November 1995 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 03 November 1995 | Active |
One America Square, London, United Kingdom, EC3N 2LS | Director | 07 January 2008 | Active |
One, America Square, London, United Kingdom, EC3N 2LS | Director | 28 March 2014 | Active |
44 Selcroft Road, Purley, CR8 1AD | Director | 18 March 1996 | Active |
Shenden House, 17 Shenden Way, Sevenoaks, TN13 1SE | Director | 18 March 1996 | Active |
8 Bushwood Road, Kew, Richmond, TW9 3BQ | Director | 31 December 1999 | Active |
Alverstone, 8 Woodland Rise, Sevenoaks, TN15 0HY | Director | 18 March 1996 | Active |
One America Square, London, United Kingdom, EC3N 2LS | Director | 01 January 2007 | Active |
Minova Insurance Holdings Limited | ||
Notified on | : | 14 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One America Square, London, United Kingdom, EC3N 2LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.