UKBizDB.co.uk

BPM-DISCIPLINE UK LIMITED

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

This company is commonly known as Bpm-discipline Uk Limited. The company was founded 11 years ago and was given the registration number 08224680. The firm's registered office is in GODALMING. You can find them at Ashcombe Court, Woolsack Way, Godalming, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BPM-DISCIPLINE UK LIMITED
Company Number:08224680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ashcombe Court, Woolsack Way, Godalming, Surrey, England, GU7 1LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Old Bridge Street, Hampton Wick, Kingston Upon Thames, England, KT1 4BU

Secretary22 May 2019Active
1, Old Bridge Street, Hampton Wick, Kingston Upon Thames, England, KT1 4BU

Director07 November 2012Active
1, Old Bridge Street, Hampton Wick, Kingston Upon Thames, England, KT1 4BU

Director07 November 2012Active
1, Old Bridge Street, Hampton Wick, Kingston Upon Thames, England, KT1 4BU

Director08 November 2021Active
Wey House, Farnham Road, Guildford, GU1 4YD

Director21 September 2012Active
Wey House, Farnham Road, Guildford, GU1 4YD

Director21 September 2012Active

People with Significant Control

Mrs Judith Mary Franz
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:1, Old Bridge Street, Kingston Upon Thames, England, KT1 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter Henry Franz
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:1, Old Bridge Street, Kingston Upon Thames, England, KT1 4BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Capital

Capital name of class of shares.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Capital

Capital allotment shares.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-04-28Address

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

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Capital

Capital return purchase own shares treasury capital date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Capital

Capital return purchase own shares.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-22Capital

Capital alter shares subdivision.

Download
2020-02-28Capital

Capital alter shares subdivision.

Download
2020-01-29Resolution

Resolution.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.