Avonmore Road
London
W14 8DG
Director Name | Mr Thomas Elkan Boisen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 27 December 2013(8 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 24 January 2017) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Closed |
Appointed | 07 April 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Ewen Cameron Sturgeon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 January 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Michael John Islip |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 January 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Matthieu De Lesseux |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 October 2009) |
Role | Co President |
Correspondence Address | 87 Rue De Reuilly 75012 Paris Foreign |
Director Name | Christine Santarelli |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 2008) |
Role | Co President |
Correspondence Address | 4 Place Armand Carel 75019 Paris Foreign |
Secretary Name | Matthieu De Lesseux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2009) |
Role | Company Director |
Correspondence Address | 87 Rue De Reuilly 75012 Paris Foreign |
Director Name | Stephen England-Hall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 14 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pembroke Building Avonmore Road Kensington Village London W14 8DG |
Director Name | Joseph Peter Tomasulo |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 October 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Minna Gonzalez-Gomez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | Pembroke Building Avonmore Road Kensingto Village London W14 8DG |
Director Name | Stephen Beringer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2013) |
Role | President |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(5 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Anil Raghavan Pillai |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Ms Yvonne Joan Marie Alexander |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | M Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | www.bima.co.uk |
---|---|
Telephone | 020 35386607 |
Telephone region | London |
Registered Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at £1 | Mms Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 November 2015 | Appointment of Mr Michael Islip as a director on 25 September 2015 (2 pages) |
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
1 October 2015 | Termination of appointment of Anil Raghavan Pillai as a director on 25 September 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 May 2015 | Appointment of Mr Ewen Sturgeon as a director on 29 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Yvonne Joan Marie Alexander as a director on 13 May 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Joseph Peter Tomasulo as a director on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Joseph Tomasulo as a director on 27 October 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 February 2014 | Appointment of M Sarah Anne Bailey as a secretary (2 pages) |
13 February 2014 | Appointment of M Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages) |
27 December 2013 | Appointment of Ms Yvonne Joan Marie Alexander as a director (2 pages) |
27 December 2013 | Appointment of Mr Thomas Elkan Boisen as a director on 27 December 2013 (2 pages) |
27 December 2013 | Appointment of Mr Thomas Elkan Boisen as a director (2 pages) |
27 December 2013 | Appointment of Ms Yvonne Joan Marie Alexander as a director on 27 December 2013 (2 pages) |
29 November 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
29 November 2013 | Appointment of Mr Anil Raghavan Pillai as a director on 29 November 2013 (2 pages) |
29 November 2013 | Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Stephen Beringer as a director (1 page) |
29 November 2013 | Termination of appointment of Stephen Beringer as a director on 29 November 2013 (1 page) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (5 pages) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 June 2012 | Appointment of Raj Basran as a secretary on 1 June 2012 (1 page) |
18 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
18 June 2012 | Appointment of Raj Basran as a secretary on 1 June 2012 (1 page) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
8 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
13 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
5 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
1 November 2010 | Termination of appointment of Stephen England-Hall as a director (1 page) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 June 2010 | Auditor's resignation (1 page) |
20 April 2010 | Appointment of Stephan Beringer as a director (3 pages) |
16 February 2010 | Appointment of Joseph Tomasulo as a director (3 pages) |
10 February 2010 | Registered office address changed from 11 Wardour Mews London W1F 8AN on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 11 Wardour Mews London W1F 8AN on 10 February 2010 (2 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
3 January 2010 | Termination of appointment of Matthieu De Lesseux as a director (2 pages) |
3 January 2010 | Termination of appointment of Matthieu De Lesseux as a secretary (2 pages) |
23 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (14 pages) |
24 November 2009 | Appointment of Minna Gonzalez-Gomez as a secretary (3 pages) |
24 November 2009 | Appointment of Stephen England-Hall as a director (3 pages) |
17 February 2009 | Return made up to 27/10/08; full list of members (3 pages) |
17 February 2009 | Appointment terminated director christine santarelli (1 page) |
13 February 2009 | Return made up to 27/10/07; full list of members (3 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 179 great portland street london W1W 5LS (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
14 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
2 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 February 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
24 February 2006 | Memorandum and Articles of Association (19 pages) |
13 February 2006 | Company name changed finlaw 505 LIMITED\certificate issued on 13/02/06 (2 pages) |
12 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
27 October 2005 | Incorporation (24 pages) |