BMS INVESTMENT HOLDINGS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Mr Jean-Jacques Henchoz as a director on 2025-05-01

View Document

11/06/2511 June 2025 Termination of appointment of John Peter Hastings-Bass as a director on 2025-05-30

View Document

10/06/2510 June 2025 Termination of appointment of Gilles Alex Maxime Bonvarlet as a director on 2025-05-30

View Document

02/12/242 December 2024 Termination of appointment of Nicholas James Moss as a director on 2024-11-27

View Document

21/10/2421 October 2024 Termination of appointment of Shaun Kevin Bryant as a secretary on 2024-10-14

View Document

18/10/2418 October 2024 Appointment of Mr Alistair Charles Peel as a secretary on 2024-10-14

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

18/03/2418 March 2024 Appointment of Mrs Morna Leather as a director on 2024-01-26

View Document

31/01/2431 January 2024 Appointment of Mr Nicholas Alexander John Gillett as a director on 2023-11-15

View Document

22/12/2322 December 2023 Registration of charge 031218990010, created on 2023-12-20

View Document

22/12/2322 December 2023 Registration of charge 031218990009, created on 2023-12-20

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

18/05/2318 May 2023 Director's details changed for Mr Nicholas James Edward Cook on 2023-05-18

View Document

31/03/2331 March 2023 Registration of charge 031218990008, created on 2023-03-24

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Registration of charge 031218990006, created on 2021-07-08

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031218990002

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031218990001

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031218990003

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES MOSS

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL VINCENT

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANE DOUETIL

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINOVA INSURANCE HOLDINGS LIMITED

View Document

13/06/1913 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/06/2019

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 99990653.403

View Document

07/05/197 May 2019 SECOND FILED SH01 - 31/12/18 STATEMENT OF CAPITAL GBP 67801651.60

View Document

19/03/1919 March 2019 31/12/18 STATEMENT OF CAPITAL GBP 99990651.603

View Document

24/01/1924 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 67816516.03

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 ARTICLES OF ASSOCIATION

View Document

10/08/1710 August 2017 ALTER ARTICLES 31/05/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031218990002

View Document

31/03/1731 March 2017 20/12/16 STATEMENT OF CAPITAL GBP 67801567.28

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED GILLES ALEX MAXIME BONVARLET

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR JOHN PETER HASTINGS-BASS

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES EDWARD COOK

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN VINCENT / 11/07/2014

View Document

23/09/1623 September 2016 ADOPT ARTICLES 26/08/2016

View Document

14/09/1614 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 50501567.28

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 17/11/15 STATEMENT OF CAPITAL GBP 50500000

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031218990001

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 COMPANY NAME CHANGED MINOVA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/10/15

View Document

25/09/1525 September 2015 SECRETARY APPOINTED MR SHAUN KEVIN BRYANT

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HILLS

View Document

01/04/141 April 2014 DIRECTOR APPOINTED DANE JONATHAN DOUETIL

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER COOPER

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 31/05/11 NO CHANGES

View Document

06/06/116 June 2011 ALTER ARTICLES 25/05/2011

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 31/05/10 NO CHANGES

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMES FREDERICK HILLS / 28/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN VINCENT / 28/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID COOPER / 28/05/2010

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 AUDITOR'S RESIGNATION

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: C/O BMS, LATHAM HOUSE 16 MINORIES LONDON EC3N 1AX

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: LATHAM HOUSE 16 MINORIES LONDON EC3N 1AX

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 S366A DISP HOLDING AGM 22/12/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 £ NC 1000/500000 24/09

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 AUDITOR'S RESIGNATION

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/03/9622 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9622 March 1996 £ NC 100/1000 18/03/96

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED

View Document

22/03/9622 March 1996 ALTER MEM AND ARTS 18/03/95

View Document

22/03/9622 March 1996 NC INC ALREADY ADJUSTED 18/03/95

View Document

22/03/9622 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/95

View Document

22/03/9622 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

15/03/9615 March 1996 COMPANY NAME CHANGED ALNERY NO. 1513 LIMITED CERTIFICATE ISSUED ON 18/03/96

View Document

03/11/953 November 1995 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