BMS FINANCE AB LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Appointment of Mr Christopher Rory Stradling as a director on 2024-07-01

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

14/06/2414 June 2024 Cessation of Ewan Peter Stradling as a person with significant control on 2024-06-03

View Document

14/06/2414 June 2024 Registered office address changed from 58 Wood Lane Shepherds Bush London W12 7RZ England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2024-06-14

View Document

14/06/2414 June 2024 Notification of Vistra (Jersey) Limited as a person with significant control on 2024-06-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/11/222 November 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

02/11/222 November 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/11/2119 November 2021 Director's details changed for Mr Ewan Peter Stradling on 2021-10-23

View Document

12/11/2112 November 2021 Notification of Ewan Peter Stradling as a person with significant control on 2020-12-18

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

12/11/2112 November 2021 Cessation of Gli Finance Limited as a person with significant control on 2020-12-18

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 5TH FLOOR ONE HAMMERSMITH BROADWAY LONDON W6 9DL

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY SARAH PARKIN

View Document

20/04/2020 April 2020 SECRETARY APPOINTED MS SHAIDA AZIZ

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN PETER STRADLING / 18/10/2019

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 SECRETARY APPOINTED MRS SARAH JANE PARKIN

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN LING

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN LING

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHANE LANIGAN

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ANDREW WHELAN

View Document

21/03/1721 March 2017 REDUCE ISSUED CAPITAL 22/12/2016

View Document

21/03/1721 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 1.00

View Document

21/03/1721 March 2017 STATEMENT BY DIRECTORS

View Document

21/03/1721 March 2017 SOLVENCY STATEMENT DATED 22/12/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/07/168 July 2016 21/12/12 STATEMENT OF CAPITAL GBP 7189690

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CARTHEW

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNTER

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLER

View Document

09/12/159 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD MILLER / 05/01/2015

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR JONATHAN JAMES HUNTER

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 5TH FLOOR HAMMERSMITH BROADWAY LONDON W6 9DL

View Document

09/12/139 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 AUDITOR'S RESIGNATION

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN PETER STRADLING / 29/07/2013

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN LING / 15/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LING / 15/02/2013

View Document

15/01/1315 January 2013 INCREASE AUTHORISED SHARE CAPITAL 21/12/2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR JAMES HENRY CARTHEW

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR GEOFFREY RICHARD MILLER

View Document

10/12/1210 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

16/11/1216 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR SHANE PAUL LANIGAN

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 4TH FLOOR 41-44 GREAT QUEEN STREET LONDON WC2B 5AD

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

25/11/1125 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LING / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWAN STRADLING / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 1ST FLOOR 41-44 GREAT QUEEN STREET LONDON WC2B 5AD

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED ADAM SMITH

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN FARRELL

View Document

14/10/0914 October 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY KENT CT1 3DN

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS; AMEND

View Document

29/12/0829 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/088 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/03/08

View Document

19/12/0719 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/04/07

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company