Company NameBMC Group Limited
DirectorsSean Allen and Tinamarie Feil
Company StatusActive
Company Number05813857
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSean Allen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2006(1 day after company formation)
Appointment Duration17 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameTinamarie Feil
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2006(1 day after company formation)
Appointment Duration17 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Bmc Group Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£86,329
Cash£378,178
Current Liabilities£598,012

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

10 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
16 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 May 2018Director's details changed for Tinamarie Feil on 1 October 2009 (2 pages)
11 May 2018Director's details changed for Sean Allen on 1 October 2009 (2 pages)
1 May 2018Withdrawal of a person with significant control statement on 1 May 2018 (2 pages)
1 May 2018Notification of Tinamarie Feil as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Notification of Sean Allen as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Director's details changed for Sean Allen on 4 April 2018 (2 pages)
27 April 2018Director's details changed for Tianmarie Feil on 4 April 2018 (2 pages)
6 April 2018Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 22 March 2018 (1 page)
4 April 2018Registered office address changed from 5 New Street Square London EC4A 3TW to Tower Bridge House St. Katharines Way London E1W 1DD on 4 April 2018 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
17 October 2014Full accounts made up to 31 December 2013 (14 pages)
17 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
29 October 2013Full accounts made up to 31 December 2012 (14 pages)
29 October 2013Full accounts made up to 31 December 2012 (14 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
25 October 2012Full accounts made up to 31 December 2011 (14 pages)
25 October 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
21 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
29 May 2009Return made up to 11/05/09; full list of members (3 pages)
29 May 2009Return made up to 11/05/09; full list of members (3 pages)
5 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
5 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
23 May 2008Return made up to 11/05/08; full list of members (3 pages)
23 May 2008Return made up to 11/05/08; full list of members (3 pages)
8 November 2007Full accounts made up to 31 December 2006 (15 pages)
8 November 2007Full accounts made up to 31 December 2006 (15 pages)
25 May 2007Return made up to 11/05/07; full list of members (2 pages)
25 May 2007Return made up to 11/05/07; full list of members (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2006New director appointed (2 pages)
11 May 2006Incorporation (39 pages)
11 May 2006Incorporation (39 pages)