Company NameBQM UK Limited
DirectorsHamish Worsley and Stephen John Collins
Company StatusActive
Company Number06933636
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Hamish Worsley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Stephen John Collins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed10 March 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameQuayseco Limited (Corporation)
StatusCurrent
Appointed08 February 2014(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr David Nicholas Burns
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18a Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew William Baker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2018(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address18a Tower 42
25 Old Broad Street
London
EC2N 1HQ

Location

Registered Address18th Floor
110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Bqm Holdings Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£81,891
Cash£111,389
Current Liabilities£172,772

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
11 September 2020Registered office address changed from 18a Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to 18th Floor 100 Bishopsgate London EC2N 4AG on 11 September 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Andrew William Baker as a director on 31 March 2020 (1 page)
11 March 2020Appointment of Mr Stephen John Collins as a director on 10 March 2020 (2 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
18 June 2019Director's details changed for Mr David Nicholas Burns on 18 June 2019 (2 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
23 March 2018Appointment of Mr Andrew William Baker as a director on 15 March 2018 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
1 February 2017Director's details changed for Mr David Nicholas Burns on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr David Nicholas Burns on 1 February 2017 (2 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 June 2016Director's details changed for Mr Hamish Worsley on 14 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Hamish Worsley on 14 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Hamish Worsley on 14 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Hamish Worsley on 14 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Hamish Worsley on 14 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Hamish Worsley on 14 June 2016 (2 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
17 May 2016AD03 psc register in cardiff (2 pages)
17 May 2016AD03 psc register in cardiff (2 pages)
2 November 2015Registered office address changed from 18 Stamford Walk Stamford Lincolnshire PE9 2JE to 18a Tower 42 25 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 18 Stamford Walk Stamford Lincolnshire PE9 2JE to 18a Tower 42 25 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 18 Stamford Walk Stamford Lincolnshire PE9 2JE to 18a Tower 42 25 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
21 October 2015Director's details changed for Mr Hamish Worsley on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Hamish Worsley on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Hamish Worsley on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Hamish Worsley on 21 October 2015 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Director's details changed for Mr Hamish Worsley on 14 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Hamish Worsley on 14 June 2015 (2 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
15 August 2014Full accounts made up to 31 December 2013 (16 pages)
15 August 2014Full accounts made up to 31 December 2013 (16 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
13 February 2014Register(s) moved to registered inspection location (1 page)
13 February 2014Register(s) moved to registered inspection location (1 page)
13 February 2014Register(s) moved to registered inspection location (1 page)
13 February 2014Appointment of Quayseco Limited as a secretary (2 pages)
13 February 2014Register inspection address has been changed (1 page)
13 February 2014Register(s) moved to registered inspection location (1 page)
13 February 2014Appointment of Quayseco Limited as a secretary (2 pages)
13 February 2014Register(s) moved to registered inspection location (1 page)
13 February 2014Register(s) moved to registered inspection location (1 page)
13 February 2014Register inspection address has been changed (1 page)
13 February 2014Register(s) moved to registered inspection location (1 page)
13 February 2014Register(s) moved to registered inspection location (1 page)
13 February 2014Register(s) moved to registered inspection location (1 page)
13 February 2014Register(s) moved to registered inspection location (1 page)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 August 2011Full accounts made up to 31 December 2010 (11 pages)
19 August 2011Full accounts made up to 31 December 2010 (11 pages)
6 July 2011Director's details changed for Mr Hamish Worsley on 1 April 2010 (2 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr Hamish Worsley on 1 April 2010 (2 pages)
6 July 2011Director's details changed for Mr Hamish Worsley on 1 April 2010 (2 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Hamish Worsley on 15 June 2010 (2 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr David Nicholas Burns on 15 June 2010 (2 pages)
28 June 2010Registered office address changed from 25 Stamford Walk Stamford Lincolnshire PE9 2JE United Kingdom on 28 June 2010 (1 page)
28 June 2010Director's details changed for Mr Hamish Worsley on 15 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David Nicholas Burns on 15 June 2010 (2 pages)
28 June 2010Registered office address changed from 25 Stamford Walk Stamford Lincolnshire PE9 2JE United Kingdom on 28 June 2010 (1 page)
12 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
12 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
15 June 2009Incorporation (9 pages)
15 June 2009Incorporation (9 pages)