Company NameBirmore Limited
DirectorsMaurice Biriotti and Henrietta Louise Moore
Company StatusActive
Company Number08500518
CategoryPrivate Limited Company
Incorporation Date23 April 2013(10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Maurice Biriotti
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 20-22
Bedford Row
London
WC1R 4EB
Director NameProf Henrietta Louise Moore
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 20-22
Bedford Row
London
WC1R 4EB
Secretary NameMs Victoria Jane Marks
StatusCurrent
Appointed07 July 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address1st Floor 20-22
Bedford Row
London
WC1R 4EB
Secretary NameChristina Paouros
StatusResigned
Appointed01 July 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address1st Floor 20-22
Bedford Row
London
WC1R 4EB
Secretary NameMr Laurence Foster Earle
StatusResigned
Appointed30 January 2016(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 July 2016)
RoleCompany Director
Correspondence Address1st Floor 20-22
Bedford Row
London
WC1R 4EB

Contact

Websiteshm-ltd.co.uk
Telephone020 72425504
Telephone regionLondon

Location

Registered Address1st Floor 20-22
Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Henrietta Moore
50.00%
Ordinary
50 at £1Maurice Biriotti
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,673
Cash£3,431
Current Liabilities£281,763

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

11 May 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
16 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 August 2018 (3 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
5 May 2017Statement of capital following an allotment of shares on 27 January 2015
  • GBP 102
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 27 January 2015
  • GBP 102
(3 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 March 2017Termination of appointment of Laurence Foster Earle as a secretary on 7 July 2016 (1 page)
23 March 2017Appointment of Ms Victoria Jane Marks as a secretary on 7 July 2016 (2 pages)
23 March 2017Termination of appointment of Laurence Foster Earle as a secretary on 7 July 2016 (1 page)
23 March 2017Appointment of Ms Victoria Jane Marks as a secretary on 7 July 2016 (2 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 February 2016Appointment of Mr Laurence Foster Earle as a secretary on 30 January 2016 (2 pages)
1 February 2016Appointment of Mr Laurence Foster Earle as a secretary on 30 January 2016 (2 pages)
29 January 2016Termination of appointment of Christina Paouros as a secretary on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Christina Paouros as a secretary on 29 January 2016 (1 page)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
23 July 2013Appointment of Christina Paouros as a secretary (1 page)
23 July 2013Appointment of Christina Paouros as a secretary (1 page)
19 June 2013Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
19 June 2013Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)