Company NameBM Holdco Limited
Company StatusDissolved
Company Number08796909
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Darren Mark Arman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2019(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 16 November 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr John Neil Stewart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2019(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 16 November 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameDeborah Vivanti-Gough
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Nigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressK Shah & Co Buckingham House East Buckingham Parad
Stanmore
Middlesex
HA7 4EB
Director NameMr Ben Walford
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressK Shah & Co Buckingham House East Buckingham Parad
Stanmore
Middlesex
HA7 4EB

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Euro Blue Investments LTD
50.00%
Ordinary
1 at £1Nicholas Mark Leslau
50.00%
Ordinary

Financials

Year2014
Gross Profit£16,022
Net Worth-£25,974
Current Liabilities£257,832

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Charges

16 March 2015Delivered on: 29 July 2015
Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration)

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 23 July 2015
Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration)

Classification: A registered charge
Outstanding

Filing History

16 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 September 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 2,700
(4 pages)
12 August 2019Appointment of Mr John Neil Stewart as a director on 29 July 2019 (2 pages)
9 August 2019Termination of appointment of Sandra Louise Gumm as a director on 29 July 2019 (1 page)
9 August 2019Termination of appointment of Ben Walford as a director on 29 July 2019 (1 page)
9 August 2019Termination of appointment of Nigel William Wray as a director on 29 July 2019 (1 page)
9 August 2019Appointment of Mr Darren Mark Arman as a director on 29 July 2019 (2 pages)
9 August 2019Termination of appointment of Nicholas Mark Leslau as a director on 29 July 2019 (1 page)
9 August 2019Termination of appointment of Sandra Louise Gumm as a secretary on 29 July 2019 (1 page)
5 August 2019Notification of 3 Ap Investments Limited as a person with significant control on 29 July 2019 (2 pages)
5 August 2019Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 5 August 2019 (1 page)
5 August 2019Cessation of Prestbury Investment Holdings Ltd as a person with significant control on 29 July 2019 (1 page)
23 January 2019Confirmation statement made on 29 November 2018 with updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (21 pages)
23 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
19 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 August 2017Appointment of Mr Ben Walford as a director on 31 July 2017 (2 pages)
11 August 2017Appointment of Mr Ben Walford as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Deborah Vivanti-Gough as a director on 20 July 2017 (1 page)
31 July 2017Termination of appointment of Deborah Vivanti-Gough as a director on 20 July 2017 (1 page)
10 April 2017Full accounts made up to 31 March 2016 (22 pages)
10 April 2017Full accounts made up to 31 March 2016 (22 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/01/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/01/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2016Appointment of Miss Sandra Louise Gumm as a director on 29 January 2016 (2 pages)
24 February 2016Appointment of Miss Sandra Louise Gumm as a director on 29 January 2016 (2 pages)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
11 September 2015Full accounts made up to 31 March 2015 (15 pages)
11 September 2015Full accounts made up to 31 March 2015 (15 pages)
19 August 2015Director's details changed for Deborah Vivanti-Gough on 26 May 2015 (2 pages)
19 August 2015Director's details changed for Deborah Vivanti-Gough on 26 May 2015 (2 pages)
29 July 2015Registration of a charge with Charles court order to extend. Charge code 087969090002, created on 16 March 2015 (54 pages)
29 July 2015Registration of a charge with Charles court order to extend. Charge code 087969090002, created on 16 March 2015 (54 pages)
23 July 2015Registration of a charge with Charles court order to extend. Charge code 087969090001, created on 16 March 2015 (53 pages)
23 July 2015Registration of a charge with Charles court order to extend. Charge code 087969090001, created on 16 March 2015 (53 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2015Memorandum and Articles of Association (25 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2015Memorandum and Articles of Association (25 pages)
14 April 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
14 April 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
28 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(6 pages)
28 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(6 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 2
(34 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 2
(34 pages)