London
EC3M 7AF
Director Name | Mr Paul Ian Humphrey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Kristina Walsh Karnovsky |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 October 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Factset 90 Park Avenue 10th Floor New York Ny10016 |
Director Name | Mr Niall Campbell Cameron |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentima House 168-172 Old Street London EC1V 9BP |
Director Name | IQ Capital Directors Nominees Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 85 Regent Street Cambridge Cambridgeshire CB2 1AW |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Dr Hugh Christensen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Research |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Henry Hunter Lobb |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Lucian Child |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 August 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Johannes Sulzberger |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Simon John Waugh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mrs Kerry Symington |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr David Charles Little |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Nigel Edgerton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stephen Charles Holden |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 February 2017) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Gavin Macpherson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Keith Busuttil |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 07 September 2017(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 2020) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stuart Connolly |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Thomas Maguire |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2022(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 July 2023) |
Role | Investment Intelligence |
Country of Residence | United States |
Correspondence Address | Nasdaq, 27th Floor 151 West 42nd Street New York 10036 |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2015(1 year, 7 months after company formation) |
Appointment Duration | 7 years (resigned 29 November 2022) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.bmlltech.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 38289000 |
Telephone region | London |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.1m at £0.000001 | Hugh Christensen 82.25% Ordinary |
---|---|
330k at £0.000001 | Mark Child 2.69% Ordinary |
300k at £0.000001 | Paddy Dear 2.44% Ordinary |
200k at £0.000001 | Christopher Knight 1.63% Ordinary |
200k at £0.000001 | James Sunley 1.63% Ordinary |
200k at £0.000001 | John Macpherson 1.63% Ordinary |
150k at £0.000001 | Mark Gwynne 1.22% Ordinary |
100k at £0.000001 | Dan Leather 0.81% Ordinary |
100k at £0.000001 | David Sorrell 0.81% Ordinary |
100k at £0.000001 | Henry Lobb 0.81% Ordinary |
100k at £0.000001 | Mark Thomas 0.81% Ordinary |
100k at £0.000001 | Philip Harding 0.81% Ordinary |
100k at £0.000001 | Robert Leather 0.81% Ordinary |
100k at £0.000001 | Simon Walsham 0.81% Ordinary |
100k at £0.000001 | Stuart Madnick 0.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,791 |
Cash | £22 |
Current Liabilities | £6,746 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Hsbc Innovation Bank Limited Classification: A registered charge Particulars: The registered trade mark 'bmll' with trade mark number 3517972. please see charge instrument for further detail. Outstanding |
---|---|
1 November 2021 | Delivered on: 2 November 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The registered trademark 'bmll' with trademark registration number 3517972 and the registered trademark 'bmll technologies' with trademark registration number 3100436. Outstanding |
22 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
---|---|
22 December 2020 | Resolutions
|
22 December 2020 | Memorandum and Articles of Association (60 pages) |
21 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
1 May 2020 | Notification of a person with significant control statement (2 pages) |
1 May 2020 | Confirmation statement made on 9 April 2020 with updates (12 pages) |
1 May 2020 | Cessation of Hugh Christensen as a person with significant control on 21 June 2019 (1 page) |
1 May 2020 | Statement of capital following an allotment of shares on 30 October 2019
|
1 May 2020 | Statement of capital following an allotment of shares on 4 February 2020
|
6 March 2020 | Appointment of Mr Stuart Connolly as a director on 4 March 2020 (2 pages) |
7 February 2020 | Solvency Statement dated 27/01/20 (4 pages) |
7 February 2020 | Statement of capital on 7 February 2020
|
7 February 2020 | Resolutions
|
7 February 2020 | Statement by Directors (4 pages) |
5 February 2020 | Termination of appointment of Keith Busuttil as a director on 24 January 2020 (1 page) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (15 pages) |
20 January 2020 | Appointment of Mr Paul Ian Humphrey as a director on 2 January 2020 (2 pages) |
1 November 2019 | Appointment of Mr Lee Hodgkinson as a director on 2 October 2019 (2 pages) |
12 September 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
11 July 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
10 July 2019 | Resolutions
|
24 June 2019 | Termination of appointment of Hugh Christensen as a director on 21 June 2019 (1 page) |
13 June 2019 | Termination of appointment of John Macpherson as a director on 17 May 2019 (1 page) |
18 April 2019 | Confirmation statement made on 9 April 2019 with updates (10 pages) |
18 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
18 April 2019 | Statement of capital following an allotment of shares on 16 December 2018
|
7 November 2018 | Termination of appointment of Nigel Edgerton as a director on 6 November 2018 (1 page) |
14 September 2018 | Second filing for the appointment of John Macpherson as a director (6 pages) |
5 September 2018 | Second filing of a statement of capital following an allotment of shares on 17 July 2018
|
3 August 2018 | Accounts for a small company made up to 30 April 2018 (14 pages) |
26 July 2018 | Termination of appointment of David Charles Little as a director on 16 July 2018 (1 page) |
26 July 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
14 June 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
25 April 2018 | Confirmation statement made on 9 April 2018 with updates (9 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
12 October 2017 | Appointment of Iq Capital Directors Nominees Ltd as a director on 7 September 2017 (2 pages) |
12 October 2017 | Appointment of Iq Capital Directors Nominees Ltd as a director on 7 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Keith Busuttil on 25 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Keith Busuttil on 25 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Keith Busuttil as a director on 7 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Keith Busuttil as a director on 7 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Kerry Symington as a director on 7 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Kerry Symington as a director on 7 September 2017 (1 page) |
14 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
26 July 2017 | Full accounts made up to 30 April 2017 (26 pages) |
26 July 2017 | Full accounts made up to 30 April 2017 (26 pages) |
23 May 2017 | Confirmation statement made on 9 April 2017 with updates (11 pages) |
23 May 2017 | Confirmation statement made on 9 April 2017 with updates (11 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
3 May 2017 | Second filing of a statement of capital following an allotment of shares on 22 February 2017
|
3 May 2017 | Second filing of a statement of capital following an allotment of shares on 22 February 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
16 February 2017 | Termination of appointment of Stephen Charles Holden as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Stephen Charles Holden as a director on 16 February 2017 (1 page) |
23 November 2016 | Appointment of John Macpherson as a director on 8 November 2016 (2 pages) |
23 November 2016 | Appointment of John Macpherson as a director on 8 November 2016
|
18 November 2016 | Second filing of a statement of capital following an allotment of shares on 25 August 2016
|
18 November 2016 | Second filing of a statement of capital following an allotment of shares on 25 August 2016
|
12 October 2016 | Appointment of Mrs Kerry Symington as a director on 5 September 2016 (2 pages) |
12 October 2016 | Appointment of Mrs Kerry Symington as a director on 5 September 2016 (2 pages) |
7 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
30 September 2016 | Resolutions
|
22 September 2016 | Appointment of Mr David Charles Little as a director on 5 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr David Charles Little as a director on 5 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Stephen Charles Holden as a director on 5 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Henry Hunter Lobb as a director on 5 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Henry Hunter Lobb as a director on 5 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Nigel Edgerton as a director on 5 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Stephen Charles Holden as a director on 5 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Nigel Edgerton as a director on 5 September 2016 (2 pages) |
20 June 2016 | Full accounts made up to 30 April 2016 (25 pages) |
20 June 2016 | Full accounts made up to 30 April 2016 (25 pages) |
6 June 2016 | Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
6 June 2016 | Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
24 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 March 2016 | Register(s) moved to registered office address 5 Fleet Place London EC4M 7rd (1 page) |
4 March 2016 | Register(s) moved to registered office address 5 Fleet Place London EC4M 7rd (1 page) |
19 January 2016 | Appointment of Simon John Waugh as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Simon John Waugh as a director on 1 January 2016 (2 pages) |
9 December 2015 | Appointment of Halco Secretaries Limited as a secretary on 20 November 2015 (2 pages) |
9 December 2015 | Appointment of Halco Secretaries Limited as a secretary on 20 November 2015 (2 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Resolutions
|
15 October 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
7 September 2015 | Appointment of Mr Johannes Sulzberger as a director on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Johannes Sulzberger as a director on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Johannes Sulzberger as a director on 7 September 2015 (2 pages) |
4 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 August 2015 | Termination of appointment of Mark Lucian Child as a director on 13 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Mark Lucian Child as a director on 13 August 2015 (1 page) |
23 July 2015 | Register inspection address has been changed from Croft Chambers Bancroft Hitchin Hertfordshire SG5 1JQ England to Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ (1 page) |
23 July 2015 | Register inspection address has been changed from Croft Chambers Bancroft Hitchin Hertfordshire SG5 1JQ England to Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ (1 page) |
23 July 2015 | Register inspection address has been changed to Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ (1 page) |
23 July 2015 | Register(s) moved to registered inspection location Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ (1 page) |
23 July 2015 | Register(s) moved to registered inspection location Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ (1 page) |
23 July 2015 | Register inspection address has been changed to Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ (1 page) |
21 July 2015 | Registered office address changed from 63 Christ Church Street London SW3 4AB to 5 Fleet Place London EC4M 7rd on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 63 Christ Church Street London SW3 4AB to 5 Fleet Place London EC4M 7rd on 21 July 2015 (1 page) |
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
4 March 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
3 February 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
2 February 2015 | Sub-division of shares on 20 December 2014 (5 pages) |
2 February 2015 | Sub-division of shares on 20 December 2014 (5 pages) |
2 February 2015 | Resolutions
|
27 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
27 January 2015 | Consolidation of shares on 20 December 2014 (5 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Consolidation of shares on 20 December 2014 (5 pages) |
27 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
27 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
27 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
5 October 2014 | Appointment of Mr Henry Hunter Lobb as a director on 9 September 2014 (2 pages) |
5 October 2014 | Appointment of Mr Henry Hunter Lobb as a director on 9 September 2014 (2 pages) |
5 October 2014 | Appointment of Mr Henry Hunter Lobb as a director on 9 September 2014 (2 pages) |
4 October 2014 | Appointment of Mr Mark Lucian Child as a director on 4 October 2014 (2 pages) |
4 October 2014 | Appointment of Mr Mark Lucian Child as a director on 4 October 2014 (2 pages) |
4 October 2014 | Appointment of Mr Mark Lucian Child as a director on 4 October 2014 (2 pages) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|