Bm Holdco Limited
- Liquidation
- Incorporated on 29 Nov 2013
Reg Address: 6 Snow Hill, London EC1A 2AY
- Summary The company with name "Bm Holdco Limited" is a private limited company and located in 6 Snow Hill, London EC1A 2AY. Bm Holdco Limited is currently in liquidation status and it was incorporated on 29 Nov 2013 (10 years 9 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Bm Holdco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Darren Mark Arman | Director | 29 Jul 2019 | British | Active |
2 | John Neil Stewart | Director | 29 Jul 2019 | British | Active |
3 | Darren Mark Arman | Director | 29 Jul 2019 | British | Active |
4 | John Neil Stewart | Director | 29 Jul 2019 | British | Active |
5 | Ben Walford | Director | 31 Jul 2017 | British | Resigned 29 Jul 2019 |
6 | Sandra Louise Gumm | Director | 29 Jan 2016 | Australian | Resigned 29 Jul 2019 |
7 | Sandra Louise Gumm | Director | 29 Jan 2016 | - | Resigned 29 Jul 2019 |
8 | Nigel William Wray | Director | 29 Nov 2013 | British | Resigned 29 Jul 2019 |
9 | Sandra Louise Gumm | Secretary | 29 Nov 2013 | - | Resigned 29 Jul 2019 |
10 | Sandra Louise Gumm | Secretary | 29 Nov 2013 | Australian | Resigned 29 Jul 2019 |
11 | Deborah Vivanti-Gough | Director | 29 Nov 2013 | British | Resigned 20 Jul 2017 |
12 | Nicholas Mark Leslau | Director | 29 Nov 2013 | British | Resigned 29 Jul 2019 |
13 | Nicholas Mark Leslau | Director | 29 Nov 2013 | British | Resigned 29 Jul 2019 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | 3 Ap Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 29 Jul 2019 | - | Active |
2 | Prestbury Investment Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 29 Jul 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bm Holdco Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 16 Nov 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 16 Aug 2022 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 16 Apr 2021 | Download PDF |
4 | Resolution | 13 Apr 2021 | Download PDF |
5 | Accounts - Change Account Reference Date Company Previous Shortened | 13 Apr 2021 | Download PDF |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 13 Apr 2021 | Download PDF |
7 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 13 Apr 2021 | Download PDF |
8 | Accounts - Total Exemption Full | 19 Mar 2021 | Download PDF 7 Pages |
9 | Confirmation Statement - No Updates | 16 Dec 2020 | Download PDF 3 Pages |
10 | Confirmation Statement - Updates | 17 Dec 2019 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Full | 16 Dec 2019 | Download PDF 8 Pages |
12 | Capital - Allotment Shares | 3 Sep 2019 | Download PDF 4 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 12 Aug 2019 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 9 Aug 2019 | Download PDF 1 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 9 Aug 2019 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 9 Aug 2019 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 9 Aug 2019 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 9 Aug 2019 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2019 | Download PDF 2 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Aug 2019 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 5 Aug 2019 | Download PDF 1 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Aug 2019 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 23 Jan 2019 | Download PDF 3 Pages |
24 | Accounts - Small | 2 Jan 2019 | Download PDF 21 Pages |
25 | Accounts - Small | 23 Jan 2018 | Download PDF 19 Pages |
26 | Confirmation Statement - No Updates | 19 Dec 2017 | Download PDF 3 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 11 Aug 2017 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 31 Jul 2017 | Download PDF 1 Pages |
29 | Accounts - Full | 10 Apr 2017 | Download PDF 22 Pages |
30 | Confirmation Statement - Updates | 7 Dec 2016 | Download PDF 5 Pages |
31 | Resolution | 5 Apr 2016 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 24 Feb 2016 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2015 | Download PDF 6 Pages |
34 | Accounts - Full | 11 Sep 2015 | Download PDF 15 Pages |
35 | Officers - Change Person Director Company With Change Date | 19 Aug 2015 | Download PDF 2 Pages |
36 | Mortgage - Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date | 29 Jul 2015 | Download PDF 54 Pages |
37 | Mortgage - Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date | 23 Jul 2015 | Download PDF 53 Pages |
38 | Incorporation - Memorandum Articles | 22 Apr 2015 | Download PDF 25 Pages |
39 | Resolution | 22 Apr 2015 | Download PDF 1 Pages |
40 | Accounts - Change Account Reference Date Company Previous Extended | 14 Apr 2015 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2015 | Download PDF 6 Pages |
42 | Incorporation - Company | 29 Nov 2013 | Download PDF 34 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Sfam Limited Mutual People: Darren Mark Arman , John Neil Stewart | dissolved |
2 | Portico Uk Holdco Limited Mutual People: Darren Mark Arman , John Neil Stewart | Liquidation |
3 | Singer & Friedlander Limited Mutual People: Darren Mark Arman , John Neil Stewart | Active |
4 | 21Ns Investments Limited Mutual People: Darren Mark Arman , John Neil Stewart | Active |
5 | 3Ap Investments Limited Mutual People: Darren Mark Arman , John Neil Stewart | Liquidation |
6 | Build Finance Limited Mutual People: John Neil Stewart | Active |
7 | Rnd Homes Limited Mutual People: John Neil Stewart | Active |
8 | Loon Investments Mutual People: John Neil Stewart | Active |
9 | Kaupthing Singer & Friedlander Limited Mutual People: John Neil Stewart | insolvency-proceedings |