Bms Investment Holdings Limited

  • Active
  • Incorporated on 3 Nov 1995

Reg Address: One America Square, London EC3N 2LS

Previous Names:
Minova Enterprises Limited - 1 Oct 2015
Minova Enterprises Limited - 18 Mar 1996

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Bms Investment Holdings Limited" is a ltd and located in One America Square, London EC3N 2LS. Bms Investment Holdings Limited is currently in active status and it was incorporated on 3 Nov 1995 (28 years 10 months 20 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Bms Investment Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Morna Leather Director 26 Jan 2024 British Active
2 Nicholas Alexander John Gillett Director 15 Nov 2023 British Active
3 Nicholas James Moss Director 28 Oct 2019 British Active
4 Nicholas James Moss Director 28 Oct 2019 British Active
5 John Peter Hastings-Bass Director 1 Nov 2016 British Active
6 Gilles Alex Maxime Bonvarlet Director 1 Nov 2016 British Active
7 John Peter Hastings-Bass Director 1 Nov 2016 British Active
8 Gilles Alex Maxime Bonvarlet Director 1 Nov 2016 French Active
9 Nicholas James Edward Cook Director 1 Nov 2016 British Active
10 Shaun Kevin Bryant Secretary 4 Sep 2015 - Active
11 Dane Jonathan Douetil Director 28 Mar 2014 British Resigned
8 Oct 2019
12 Roger David Cooper Director 7 Jan 2008 British Resigned
17 Dec 2013
13 Paul John Vincent Director 1 Jan 2007 British Resigned
8 Oct 2019
14 John William James Spencer Director 31 Dec 1999 British Resigned
7 Jan 2008
15 John William James Spencer Director 31 Dec 1999 British Resigned
7 Jan 2008
16 John James Frederick Hills Secretary 9 Jun 1998 - Resigned
30 Apr 2014
17 David Sullivan Director 18 Mar 1996 British Resigned
31 Dec 1999
18 David Brinsley Larsen Director 18 Mar 1996 British Resigned
16 Dec 1999
19 Graham John Mckean Director 18 Mar 1996 British Resigned
31 Dec 2006
20 Stephen Godfrey Chipchase Secretary 18 Mar 1996 British Resigned
9 Jun 1998
21 ALNERY INCORPORATIONS NO 1 LIMITED Nominee Secretary 3 Nov 1995 - Resigned
18 Mar 1996
22 ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director 3 Nov 1995 - Resigned
18 Mar 1996
23 ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director 3 Nov 1995 - Resigned
18 Mar 1996


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 Minova Insurance Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
14 Jun 2019 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
19 Jun 2017 - Ceased
13 Jun 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bms Investment Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 18 Mar 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 31 Jan 2024 Download PDF
3 Accounts - Full 2 Oct 2023 Download PDF
4 Confirmation Statement - Updates 28 Jun 2023 Download PDF
5 Officers - Change Person Director Company With Change Date 18 May 2023 Download PDF
6 Accounts - Full 6 Oct 2022 Download PDF
7 Confirmation Statement - Updates 28 Jun 2022 Download PDF
4 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jun 2022 Download PDF
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Jul 2021 Download PDF
10 Confirmation Statement - Updates 5 Jul 2021 Download PDF
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Apr 2021 Download PDF
12 Accounts - Full 10 Jan 2021 Download PDF
25 Pages
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Dec 2020 Download PDF
20 Pages
14 Confirmation Statement - Updates 13 Jul 2020 Download PDF
5 Pages
15 Mortgage - Satisfy Charge Full 22 Jan 2020 Download PDF
4 Pages
16 Mortgage - Satisfy Charge Full 22 Jan 2020 Download PDF
4 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Dec 2019 Download PDF
44 Pages
18 Officers - Appoint Person Director Company With Name Date 12 Nov 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 16 Oct 2019 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 16 Oct 2019 Download PDF
1 Pages
21 Accounts - Full 1 Oct 2019 Download PDF
22 Pages
22 Confirmation Statement - Updates 10 Jul 2019 Download PDF
5 Pages
23 Persons With Significant Control - Notification Of A Person With Significant Control 14 Jun 2019 Download PDF
2 Pages
24 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 13 Jun 2019 Download PDF
2 Pages
25 Capital - Allotment Shares 24 May 2019 Download PDF
3 Pages
26 Capital - Second Filing Allotment Shares 7 May 2019 Download PDF
7 Pages
27 Capital - Allotment Shares 19 Mar 2019 Download PDF
3 Pages
28 Capital - Allotment Shares 24 Jan 2019 Download PDF
5 Pages
29 Accounts - Full 1 Oct 2018 Download PDF
22 Pages
30 Confirmation Statement - No Updates 28 Jun 2018 Download PDF
3 Pages
31 Accounts - Full 3 Oct 2017 Download PDF
20 Pages
32 Incorporation - Memorandum Articles 14 Sep 2017 Download PDF
18 Pages
33 Resolution 10 Aug 2017 Download PDF
3 Pages
34 Confirmation Statement - Updates 19 Jun 2017 Download PDF
6 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 May 2017 Download PDF
24 Pages
36 Capital - Allotment Shares 31 Mar 2017 Download PDF
3 Pages
37 Officers - Appoint Person Director Company With Name Date 30 Nov 2016 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 30 Nov 2016 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 30 Nov 2016 Download PDF
2 Pages
40 Accounts - Full 9 Oct 2016 Download PDF
17 Pages
41 Officers - Change Person Director Company With Change Date 27 Sep 2016 Download PDF
2 Pages
42 Resolution 23 Sep 2016 Download PDF
42 Pages
43 Capital - Allotment Shares 14 Sep 2016 Download PDF
3 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2016 Download PDF
4 Pages
45 Capital - Allotment Shares 19 Apr 2016 Download PDF
3 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Feb 2016 Download PDF
11 Pages
47 Accounts - Full 14 Oct 2015 Download PDF
13 Pages
48 Change Of Name - Certificate Company 1 Oct 2015 Download PDF
3 Pages
49 Officers - Appoint Person Secretary Company With Name Date 25 Sep 2015 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2015 Download PDF
3 Pages
51 Accounts - Full 3 Oct 2014 Download PDF
14 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2014 Download PDF
4 Pages
53 Officers - Termination Secretary Company With Name 28 May 2014 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 1 Apr 2014 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 19 Dec 2013 Download PDF
1 Pages
56 Accounts - Full 3 Oct 2013 Download PDF
13 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2013 Download PDF
5 Pages
58 Accounts - Full 27 Sep 2012 Download PDF
13 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2012 Download PDF
5 Pages
60 Accounts - Full 3 Oct 2011 Download PDF
13 Pages
61 Annual Return - Company With Made Up Date 26 Jul 2011 Download PDF
5 Pages
62 Resolution 6 Jun 2011 Download PDF
1 Pages
63 Accounts - Full 24 Sep 2010 Download PDF
13 Pages
64 Annual Return - Company With Made Up Date 25 Jun 2010 Download PDF
4 Pages
65 Officers - Change Person Secretary Company With Change Date 14 Jun 2010 Download PDF
1 Pages
66 Officers - Change Person Director Company With Change Date 14 Jun 2010 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 14 Jun 2010 Download PDF
2 Pages
68 Accounts - Full 30 Oct 2009 Download PDF
12 Pages
69 Annual Return - Legacy 22 Jun 2009 Download PDF
3 Pages
70 Annual Return - Legacy 4 Nov 2008 Download PDF
3 Pages
71 Accounts - Full 24 Oct 2008 Download PDF
12 Pages
72 Officers - Legacy 22 Jan 2008 Download PDF
1 Pages
73 Officers - Legacy 22 Jan 2008 Download PDF
3 Pages
74 Auditors - Resignation Company 5 Dec 2007 Download PDF
1 Pages
75 Annual Return - Legacy 6 Nov 2007 Download PDF
2 Pages
76 Accounts - Full 5 Nov 2007 Download PDF
13 Pages
77 Address - Legacy 5 Feb 2007 Download PDF
1 Pages
78 Officers - Legacy 18 Jan 2007 Download PDF
3 Pages
79 Officers - Legacy 17 Jan 2007 Download PDF
1 Pages
80 Annual Return - Legacy 8 Nov 2006 Download PDF
2 Pages
81 Address - Legacy 18 Aug 2006 Download PDF
1 Pages
82 Accounts - Full 17 Aug 2006 Download PDF
11 Pages
83 Resolution 10 Jan 2006 Download PDF
84 Resolution 10 Jan 2006 Download PDF
85 Resolution 10 Jan 2006 Download PDF
1 Pages
86 Annual Return - Legacy 11 Nov 2005 Download PDF
7 Pages
87 Accounts - Full 22 Sep 2005 Download PDF
11 Pages
88 Officers - Legacy 13 Dec 2004 Download PDF
1 Pages
89 Annual Return - Legacy 22 Nov 2004 Download PDF
7 Pages
90 Accounts - Full 28 Oct 2004 Download PDF
11 Pages
91 Annual Return - Legacy 21 Nov 2003 Download PDF
8 Pages
92 Resolution 28 Oct 2003 Download PDF
1 Pages
93 Capital - Legacy 28 Oct 2003 Download PDF
2 Pages
94 Resolution 28 Oct 2003 Download PDF
95 Accounts - Full 15 Oct 2003 Download PDF
11 Pages
96 Annual Return - Legacy 27 Nov 2002 Download PDF
9 Pages
97 Auditors - Resignation Company 13 Nov 2002 Download PDF
2 Pages
98 Accounts - Full 14 Aug 2002 Download PDF
10 Pages
99 Annual Return - Legacy 5 Dec 2001 Download PDF
6 Pages
100 Accounts - Full 1 Nov 2001 Download PDF
10 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 Van Spaandonk Ltd
Mutual People: Gilles Alex Maxime Bonvarlet
dissolved
2 Bms Mediacion Iberia, Correduria De Seguros Y Reaseguros, S.L.U., Uk Branch
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
3 Faber Global Limited
Mutual People: Nicholas James Edward Cook
Active
4 Bms Risk Solutions Limited
Mutual People: Nicholas James Edward Cook
dissolved
5 Bms Energy Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
6 Bms Group Limited
Mutual People: Nicholas James Edward Cook , John Peter Hastings-Bass , Nicholas James Moss
Active
7 Blackwood Midco Limited
Mutual People: Nicholas James Edward Cook , John Peter Hastings-Bass , Nicholas James Moss
Active
8 Blackwood Bidco Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
9 Minova Trustee Company Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
10 Minova Insurance Holdings Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
11 Minova Management Services Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
12 Bms Harris & Dixon Insurance Brokers Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
13 Blackwood Holdco Limited
Mutual People: Nicholas James Edward Cook
Active
14 Bihc Limited
Mutual People: Nicholas James Edward Cook
Active
15 Blackwood Newco Limited
Mutual People: Nicholas James Edward Cook
Active
16 Services Delivery Center Ltd
Mutual People: John Peter Hastings-Bass
dissolved
17 Gallagher Benefits Consulting Limited
Mutual People: John Peter Hastings-Bass
Active
18 Gallagher Risk & Reward Limited
Mutual People: John Peter Hastings-Bass
Active
19 Pen Underwriting Limited
Mutual People: John Peter Hastings-Bass
Active
20 Luxfix Limited
Mutual People: John Peter Hastings-Bass
Liquidation
21 Just Retirement Limited
Mutual People: John Peter Hastings-Bass
Active
22 Just Group Plc
Mutual People: John Peter Hastings-Bass
Active
23 Partnership Life Assurance Company Limited
Mutual People: John Peter Hastings-Bass
Active
24 The Landmark Trustee Company Limited
Mutual People: John Peter Hastings-Bass
Active
25 Landmark Trading Shottesbrooke Limited
Mutual People: John Peter Hastings-Bass
Active
26 The British Society Of Dowsers
Mutual People: John Peter Hastings-Bass
Active
27 Cmc Spreadbet Plc
Mutual People: Nicholas James Moss
Active
28 Jlt Reinsurance Brokers Limited
Mutual People: Nicholas James Moss
Liquidation
29 Cmc Markets Uk Plc
Mutual People: Nicholas James Moss
Active
30 Jlt Advisory Limited
Mutual People: Nicholas James Moss
dissolved
31 London And Overseas Reinsurance Intermediaries Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
32 George Yard Run-Off Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
33 Rfib (Uk) Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
34 Rfib Marine Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
35 Axis Underwriting Limited
Mutual People: Nicholas James Moss
Active
36 George Yard Investments Limited
Mutual People: Nicholas James Moss
Active
37 Rfib Group Limited
Mutual People: Nicholas James Moss
Active
38 Rfib Holdings Limited
Mutual People: Nicholas James Moss
Active
39 Axis Uk Services Limited
Mutual People: Nicholas James Moss
Active
40 Bankserve Insurance Services Limited
Mutual People: Nicholas James Moss
Active
41 Bms Pema Limited
Mutual People: Nicholas James Moss
Active
42 Bms Asia Holdings Limited
Mutual People: Nicholas James Moss
Active
43 Bms Us Holdings Limited
Mutual People: Nicholas James Moss
Active
44 Quilter Perimeter (Ggp) Limited
Mutual People: Nicholas James Moss
Active
45 Novae Holdings Limited
Mutual People: Nicholas James Moss
Liquidation
46 Novae Syndicates Limited
Mutual People: Nicholas James Moss
Liquidation