Company NameBM Technologies Limited
DirectorsMichael Brezina and Alexander Brussmann
Company StatusActive
Company Number03785546
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Previous NameITEL Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Brezina
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed02 June 2005(5 years, 12 months after company formation)
Appointment Duration18 years, 10 months
RoleBusiness Consultant
Country of ResidenceAustria
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameAlexander Brussmann
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustrian
StatusCurrent
Appointed02 June 2005(5 years, 12 months after company formation)
Appointment Duration18 years, 10 months
RoleBusiness Consultant
Country of ResidenceAustria
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameAlessandro Lambardi
NationalityItalian
StatusCurrent
Appointed02 June 2005(5 years, 12 months after company formation)
Appointment Duration18 years, 10 months
RoleSecretary
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameFrancesco Galata
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleIncorporator
Country of ResidenceItaly
Correspondence Address122/A Via Cisa Cp42
Sarzana
La Spezia 19038
19038
Director NameMr Alex Lambardi
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
86 Oxford Gardens
London
W10 5UW
Secretary NameFrancesco Galata
NationalityItalian
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleIncorporator
Country of ResidenceItaly
Correspondence Address122/A Via Cisa Cp42
Sarzana
La Spezia 19038
19038
Secretary NameMauro Lambardi
NationalityItalian
StatusResigned
Appointed18 February 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2005)
RoleCompany Director
Correspondence AddressVia Lariana 5
Rome 00199
Foreign
Director NameMr Alex Lambardi
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2005(6 years after company formation)
Appointment Duration2 days (resigned 08 July 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 33, Royal Crescent
London
W11 4SN

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Alexander Brussmann
50.00%
Ordinary
50 at £1Michael Brezina
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

5 August 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 30 June 2020 (2 pages)
23 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
22 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
20 July 2017Notification of Michael Brezina as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Alexander Brussmann as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
20 July 2017Notification of Michael Brezina as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Alexander Brussmann as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
8 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
1 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 July 2011Registered office address changed from 25 City Road London EC1Y 1AR United Kingdom on 11 July 2011 (1 page)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 July 2011Registered office address changed from 25 City Road London EC1Y 1AR United Kingdom on 11 July 2011 (1 page)
8 July 2011Director's details changed for Alexander Brussmann on 9 June 2011 (2 pages)
8 July 2011Director's details changed for Alexander Brussmann on 9 June 2011 (2 pages)
8 July 2011Director's details changed for Michael Brezina on 9 June 2011 (2 pages)
8 July 2011Director's details changed for Michael Brezina on 9 June 2011 (2 pages)
8 July 2011Director's details changed for Michael Brezina on 9 June 2011 (2 pages)
8 July 2011Director's details changed for Alexander Brussmann on 9 June 2011 (2 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page)
30 July 2010Director's details changed for Alexander Brussmann on 9 June 2010 (2 pages)
30 July 2010Secretary's details changed for Alessandro Lambardi on 9 June 2010 (1 page)
30 July 2010Director's details changed for Alexander Brussmann on 9 June 2010 (2 pages)
30 July 2010Secretary's details changed for Alessandro Lambardi on 9 June 2010 (1 page)
30 July 2010Director's details changed for Michael Brezina on 9 June 2010 (2 pages)
30 July 2010Secretary's details changed for Alessandro Lambardi on 9 June 2010 (1 page)
30 July 2010Director's details changed for Michael Brezina on 9 June 2010 (2 pages)
30 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Michael Brezina on 9 June 2010 (2 pages)
30 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Alexander Brussmann on 9 June 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 June 2009Return made up to 09/06/09; full list of members (4 pages)
19 June 2009Return made up to 09/06/09; full list of members (4 pages)
19 June 2009Director's change of particulars / michael brezina / 11/11/2008 (1 page)
19 June 2009Director's change of particulars / michael brezina / 11/11/2008 (1 page)
15 June 2009Return made up to 09/06/08; full list of members (4 pages)
15 June 2009Return made up to 09/06/08; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 August 2007Return made up to 08/06/07; full list of members (3 pages)
16 August 2007Return made up to 08/06/07; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 August 2006Return made up to 09/06/06; full list of members (3 pages)
1 August 2006Return made up to 09/06/06; full list of members (3 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
26 July 2005Director resigned (1 page)
26 July 2005Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2005Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2005Director resigned (1 page)
22 July 2005Return made up to 09/06/05; full list of members (2 pages)
22 July 2005Return made up to 09/06/05; full list of members (2 pages)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
29 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
7 June 2005Company name changed itel trading LIMITED\certificate issued on 07/06/05 (2 pages)
7 June 2005Company name changed itel trading LIMITED\certificate issued on 07/06/05 (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New secretary appointed (1 page)
16 July 2004Return made up to 09/06/04; full list of members (6 pages)
16 July 2004Return made up to 09/06/04; full list of members (6 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
2 February 2004Registered office changed on 02/02/04 from: 9/13 cursitor street london EC4A 1LL (1 page)
2 February 2004Registered office changed on 02/02/04 from: 9/13 cursitor street london EC4A 1LL (1 page)
26 June 2003Return made up to 09/06/03; full list of members (6 pages)
26 June 2003Return made up to 09/06/03; full list of members (6 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 August 2002Return made up to 09/06/02; full list of members (6 pages)
8 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Return made up to 09/06/02; full list of members (6 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
20 August 2001Return made up to 09/06/01; full list of members (6 pages)
20 August 2001Return made up to 09/06/01; full list of members (6 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
14 March 2001Full accounts made up to 30 June 2000 (7 pages)
14 March 2001Full accounts made up to 30 June 2000 (7 pages)
23 August 2000Return made up to 09/06/00; full list of members (6 pages)
23 August 2000Return made up to 09/06/00; full list of members (6 pages)
25 February 2000Registered office changed on 25/02/00 from: 21 pickwick house henry dickens court london W11 4DP (1 page)
25 February 2000Registered office changed on 25/02/00 from: 21 pickwick house henry dickens court london W11 4DP (1 page)
9 September 1999Registered office changed on 09/09/99 from: flat 6 86 oxford gardens london W10 5UW (1 page)
9 September 1999Registered office changed on 09/09/99 from: flat 6 86 oxford gardens london W10 5UW (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
9 June 1999Incorporation (12 pages)
9 June 1999Incorporation (12 pages)