UKBizDB.co.uk

BMS INVESTMENT HOLDINGS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One America Square, London, EC3N 2LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One America Square, London, EC3N 2LS

Secretary04 September 2015Active
One America Square, London, EC3N 2LS

Director01 November 2016Active
One America Square, London, EC3N 2LS

Director01 November 2016Active
One America Square, London, United Kingdom, EC3N 2LS

Director15 November 2023Active
One America Square, London, EC3N 2LS

Director01 November 2016Active
One America Square, London, EC3N 2LS

Director26 January 2024Active
One America Square, London, EC3N 2LS

Director28 October 2019Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary03 November 1995Active
11 Harley Grove, Bow, London, E3 2AT

Secretary18 March 1996Active
One America Square, London, United Kingdom, EC3N 2LS

Secretary09 June 1998Active
9 Cheapside, London, EC2V 6AD

Nominee Director03 November 1995Active
9 Cheapside, London, EC2V 6AD

Nominee Director03 November 1995Active
One America Square, London, United Kingdom, EC3N 2LS

Director07 January 2008Active
One, America Square, London, United Kingdom, EC3N 2LS

Director28 March 2014Active
44 Selcroft Road, Purley, CR8 1AD

Director18 March 1996Active
Shenden House, 17 Shenden Way, Sevenoaks, TN13 1SE

Director18 March 1996Active
8 Bushwood Road, Kew, Richmond, TW9 3BQ

Director31 December 1999Active
Alverstone, 8 Woodland Rise, Sevenoaks, TN15 0HY

Director18 March 1996Active
One America Square, London, United Kingdom, EC3N 2LS

Director01 January 2007Active

People with Significant Control

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:
  • Ownership of shares 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
2024-03-18Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.