BMI GROUP UK LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Termination of appointment of Iva Bacova as a director on 2025-02-12

View Document

14/02/2514 February 2025 Appointment of Mr Fraser James Biles as a director on 2025-02-12

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

23/09/2423 September 2024 Change of details for Bmi Group Holdings Uk Limited as a person with significant control on 2024-09-23

View Document

12/08/2412 August 2024 Full accounts made up to 2022-12-31

View Document

28/03/2428 March 2024 Termination of appointment of Jubal Lubini Nabutola as a director on 2024-03-27

View Document

28/03/2428 March 2024 Appointment of Ms Iva Bacova as a director on 2024-03-27

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2021-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

04/01/224 January 2022 Termination of appointment of John Haydn Sinfield as a director on 2021-12-31

View Document

07/07/217 July 2021 Appointment of Mr Jubal Lubini Nabutola as a director on 2021-06-25

View Document

06/07/216 July 2021 Termination of appointment of Timothy Paul Day as a director on 2021-06-25

View Document

16/06/2116 June 2021 Full accounts made up to 2019-12-31

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DENNIS

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BRADLEY

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALFONS HORN

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED DR JOHANNES GEORG SCHMIDT-SCHULTES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM ICOPAL LIMITED, BARTON DOCK ROAD STRETFORD MANCHESTER M32 0YL

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED KLAUS SONNE RAVN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SCHNEPPER

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR HENRIK HANSEN

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED ALFONS HORN

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR JASON JOHN BRADLEY

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED ANDREW JOHN DENNIS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY PAUL STEL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL STEL

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / CORTES HOLDINGS UK LIMITED / 24/07/2017

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWTON

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL SCHNEPPER / 20/03/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR LADISLAV LACKO

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR MIGUEL KOHLMANN

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR JAMES RUSSELL SCHNEPPER

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCOFFIELD

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024726350006

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024726350007

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR ANDREW DAVID LAWTON

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR HENRIK HANSEN

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR MIGUEL KOHLMANN

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHMIDT-JACOBSEN

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEL / 01/09/2015

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR LADISLAV LACKO

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEL / 17/11/2014

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024726350007

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024726350006

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MYLREA SCOFFIELD / 03/07/2013

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR OLE ROSGAARD

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MYLREA SCOFFIELD / 03/07/2012

View Document

09/02/129 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MYLREA SCOFFIELD / 12/01/2012

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR MATTHEW JAMES MYLREA SCOFFIELD

View Document

13/06/1113 June 2011 18/04/11 STATEMENT OF CAPITAL GBP 43523302

View Document

10/06/1110 June 2011 18/04/11 STATEMENT OF CAPITAL GBP 42849434.00

View Document

09/06/119 June 2011 18/04/11 STATEMENT OF CAPITAL GBP 40187190.00

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTIAN GYMOS SCHMIDT-JACOBSEN / 23/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEL / 23/05/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STEL / 23/05/2011

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STEL / 22/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEL / 22/10/2010

View Document

28/09/1028 September 2010 02/08/10 STATEMENT OF CAPITAL GBP 39100054.00

View Document

28/09/1028 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 SECRETARY APPOINTED MR PAUL STEL

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FINNERTY

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MATHIESON

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR OLE ROSGAARD

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR PAUL STEL

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTIAN GYMOS SCHMIDT-JACOBSEN / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ADOPT ARTICLES 22/12/2009

View Document

07/01/107 January 2010 22/12/09 STATEMENT OF CAPITAL GBP 26000000

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/01/092 January 2009 NC INC ALREADY ADJUSTED 23/12/2008

View Document

02/01/092 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0824 December 2008 GBP NC 15000000/24000000 23/12/08

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED MR. CHRISTIAN GYMOS SCHMIDT-JACOBSEN

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR HOLGER HANSEN

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN ELLIS

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/02/0821 February 2008 FAC AGRE DEED DEBEN 07/02/08

View Document

21/02/0821 February 2008 ARTICLES OF ASSOCIATION

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0712 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: BARTON DOCK ROAD STRETFORD MANCHESTER M32 OYL

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/03/011 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 COMPANY NAME CHANGED ICOPAL (UK) LIMITED CERTIFICATE ISSUED ON 20/12/00

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/11/991 November 1999 NC INC ALREADY ADJUSTED 30/06/99

View Document

01/11/991 November 1999 £ NC 12644000/15000000 30/06/99

View Document

01/11/991 November 1999 CONVE 30/06/99

View Document

01/07/991 July 1999 COMPANY NAME CHANGED D. ANDERSON & SON LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 £ IC 12644000/5000000 09/09/96 £ SR 7644000@1=7644000

View Document

13/09/9613 September 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/09/9613 September 1996 REDEMPTION OF SHARES 09/09/96

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 REDUCTION OF ISSUED CAPITAL

View Document

10/12/9310 December 1993 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 17000000/ 12644000

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/934 October 1993 ALTER MEM AND ARTS 16/09/93

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 09/02/93; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/12/9018 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/90

View Document

07/08/907 August 1990 COMPANY NAME CHANGED D. ANDERSON & SON (U.K.) LIMITED CERTIFICATE ISSUED ON 08/08/90

View Document

15/06/9015 June 1990 £ NC 1000/17000000 25/05/90

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9021 May 1990 COMPANY NAME CHANGED BARWELL LIMITED CERTIFICATE ISSUED ON 21/05/90

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 ALTER MEM AND ARTS 05/04/90

View Document

21/02/9021 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information