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.