BMS GROUP LIMITED
Status | ACTIVE |
Company No. | 01479949 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 18 Feb 1980 |
Years | 39 years, 9 months and 20 days |
SUMMARY
BMS GROUP LIMITED is an active private limited company with number 01479949. It was incorporated 39 years, 9 months and 20 days ago, on 18 February 1980. The company address is One America Square, , EC3N 2LS London and the country of origin is United Kingdom. On 14 January 2005 the company had it's name changed from 'BALLANTYNE, MCKEAN & SULLIVAN LIMITED' to the actual name 'BMS GROUP LIMITED'. The current registered Standard Industrial Classification of economic activities (SIC) for BMS GROUP LIMITED is 'Non-life insurance ' (65120). The accounting category is 'Full', last accounts made up to 31 December 2017 next accounts are due by 30 September 2019.
OVERVIEW
Accounts | |
Reference Day | 31 December |
Next due date | 30 Sep 2019 |
Last made up | 31 Dec 2017 |
Category | FULL |
Returns Due Date | 28 Jun 2017 |
Returns Last Date | 31 May 2016 |
Nature of business (SIC) | |
65120 | Non-life insurance |
Previous Names | |
2005-01-14 | BALLANTYNE, MCKEAN & SULLIVAN LIMITED |
Mortgages | |
Num. Charges | 6 |
Outstanding | 1 |
Part. Satisfied | 0 |
Satisfied | 5 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
BRYANT, Shaun Kevin
Secretary
ACTIVE
Assigned on 01 Sep 2014
Current time on role 5 years, 3 months and 8 days
BONVARLET, Gilles Alex Maxime
Director
ACTIVE
Assigned on 21 Aug 2015
Current time on role 4 years, 3 months and 19 days
COOK, Nicholas James Edward
Director
ACTIVE
Assigned on 09 Nov 2010
Current time on role 9 years1 month
GORMLEY, Ian Patrick
Director
ACTIVE
Assigned on 09 Feb 2015
Current time on role 4 years10 months
HASTINGS-BASS, John Peter
Director
ACTIVE
Assigned on 25 Mar 2015
Current time on role 4 years, 8 months and 15 days
MOSS, Nicholas James
Director
ACTIVE
Assigned on 21 Aug 2019
Current time on role 3 months and 19 days
STAFFORD, Adam Paul
Director
ACTIVE
Assigned on 16 Mar 2015
Current time on role 4 years, 8 months and 24 days
WATERSTON, Ian
Director
ACTIVE
Assigned on 01 May 2008
Current time on role 11 years, 7 months and 8 days
HILLS, John James Frederick
Secretary
RESIGNED
Assigned on 09 Jun 1998
Resigned on 30 Apr 2014
Time on role 15 years, 10 months and 21 days
LARSEN, David Brinsley
Secretary
RESIGNED
Assigned on
Resigned on 09 Jun 1998
Time on role 21 years6 months
AITKEN, Duncan Flockhart
Director
RESIGNED
Assigned on 16 Feb 2000
Resigned on 14 Jan 2005
Time on role 4 years, 10 months and 27 days
BALLANTYNE, Robert Ewing Fellows
Director
RESIGNED
Assigned on
Resigned on 14 Jan 2005
Time on role 14 years, 10 months and 25 days
BEARDMORE, Carl Duncan
Director
RESIGNED
Assigned on 08 Oct 2008
Resigned on 16 Apr 2013
Time on role 4 years, 6 months and 8 days
BOARDMAN, Peter Robert Patrick
Director
RESIGNED
Assigned on 27 Jan 2010
Resigned on 18 Jul 2011
Time on role 1 year, 5 months and 22 days
BOARDMAN, Peter Robert Patrick
Director
RESIGNED
Assigned on 27 Jan 2010
Resigned on 18 Jul 2011
Time on role 1 year, 5 months and 22 days
BOARDMAN, Peter Robert Patrick
Director
RESIGNED
Assigned on 27 Jan 2010
Resigned on 18 Jul 2011
Time on role 1 year, 5 months and 22 days
CLUTTERBUCK, Simon John Oliver
Director
RESIGNED
Assigned on 16 Feb 2000
Resigned on 14 Jan 2005
Time on role 4 years, 10 months and 27 days
COOPER, Roger David
Director
RESIGNED
Assigned on
Resigned on 17 Dec 2013
Time on role 5 years, 11 months and 22 days
CRAWLEY, Hugo Edward
Director
RESIGNED
Assigned on 01 May 2008
Resigned on 28 Nov 2012
Time on role 4 years, 6 months and 27 days
CRAWLEY, Hugo Edward
Director
RESIGNED
Assigned on
Resigned on 14 Jan 2005
Time on role 14 years, 10 months and 25 days
DOHERTY, Darren Peter
Director
RESIGNED
Assigned on 01 May 2009
Resigned on 06 Nov 2012
Time on role 3 years, 6 months and 5 days
DOUETIL, Dane Jonathan, Dr
Director
RESIGNED
Assigned on 08 Nov 2013
Resigned on 08 Oct 2019
Time on role 5 years11 months
GRENVILLE WILLIAMS, Robin Guy
Director
RESIGNED
Assigned on 16 Feb 2000
Resigned on 14 Jan 2005
Time on role 4 years, 10 months and 27 days
GREVILLE WILLIAMS, Robin Guy
Director
RESIGNED
Assigned on 01 May 2008
Resigned on 21 Jan 2015
Time on role 6 years, 8 months and 20 days
HARTLEY, James Adam Ian
Director
RESIGNED
Assigned on 08 Nov 2013
Resigned on 31 Mar 2015
Time on role 1 year, 4 months and 23 days
HILL, Anthony Gerard
Director
RESIGNED
Assigned on
Resigned on 14 Jan 2005
Time on role 14 years, 10 months and 25 days
HOPTON, Christopher John
Director
RESIGNED
Assigned on 01 May 2008
Resigned on 25 Mar 2015
Time on role 6 years, 10 months and 24 days
JANSEN, Paul Mark
Director
RESIGNED
Assigned on 01 May 2008
Resigned on 31 Dec 2010
Time on role 2 years8 months
JOHNSTON, Alexander David
Director
RESIGNED
Assigned on 01 Jan 2007
Resigned on 13 Jun 2008
Time on role 1 year, 5 months and 12 days
LANGFORD, Steven John
Director
RESIGNED
Assigned on 16 Feb 2000
Resigned on 14 Jan 2005
Time on role 4 years, 10 months and 27 days
LARSEN, David Brinsley
Director
RESIGNED
Assigned on
Resigned on 16 Dec 1999
Time on role 19 years, 11 months and 23 days
MANWARING, Christopher Brian
Director
RESIGNED
Assigned on
Resigned on 31 Dec 2002
Time on role 16 years, 11 months and 8 days
MCCORMACK, John Anthony
Director
RESIGNED
Assigned on 01 May 2008
Resigned on 16 Sep 2008
Time on role 4 months and 15 days
MCKEAN, Graham John
Director
RESIGNED
Assigned on
Resigned on 31 Dec 2006
Time on role 12 years, 11 months and 8 days
MORGAN, Derek Roy
Director
RESIGNED
Assigned on 20 Aug 2008
Resigned on 31 Dec 2009
Time on role 1 year, 4 months and 11 days
CHARGES
6 charges registered
6 outstanding, 5 satisfied, 0 partially satisfied
Deed of variation made in addition to and modifying the security trust deed dated 20TH september 1989 as modified by a deed of variation dated 13TH february 1987 (the first deed of variation) the deeds being made pursuant to the lloyds brokers byelaw (no 5 of 1988)
Created on 01 Oct 1999Delivered on 19 Oct 1999
Status Fully-satisfied
Satisfied on 14 Jul 2000
Persons Entitled
Lloyd's (A Statutory Corporation) as Trustee for the Creditors for the Time Being in Respect Ofas Trustee for the Creditors for the Time Beingin Respect of Insurance Transactions
Amount Secured
The payment of all costs, charges and expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due, owing or incurred, whether actually or contingently, by the company in respect of insurance transactions.
Short Particulars
All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the company and all approved iba assets (as defined in the byelaw) of the company. See the mortgage charge document for full details.
Transactions
View PDF
View PDF
Deed of variation
Created on 13 Feb 1997Delivered on 03 Mar 1997
Status Fully-satisfied
Satisfied on 14 Jul 2000
Persons Entitled
Lloyd's (A Statutory Corporation) as Trustee for the Approved Banks (as Defined in the Byelaw)
Amount Secured
The payment of all costs, charges and expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto; and the payments of all debts and obligations for the time being due, owing or incurred, whether actually or contingently, by the company to the chargee or any approved bank (as defined in the byelaw) in respect of any loan or overdraft facility obtained by the company from that bank on an insurance broking account to the extent that such loan or overdraft is used for any purpose referred to in paragraph 24 or 25 (1) (d) of the byelaw
Short Particulars
All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the company and all approved iba assets (as defined in the byelaw) of the company.
Transactions
View PDF
View PDF
Corporate deposit agreement
Created on 03 Jan 1990Delivered on 24 Jan 1990
Status Outstanding
Persons Entitled
Citibank Na
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
All moneys standing to the credit of each account with the bank.
Security & trust deed & floating charge
Created on 20 Sep 1989Delivered on 21 Sep 1989
Status Fully-satisfied
Satisfied on 14 Jul 2000
Persons Entitled
Lloyds Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever in respect of insurance transactions
Short Particulars
All monies standing to the credit of lloyd's byelaw (NO5) all debts & obligations in respect of insurance transactions (for full details refer to doc 395 ref M5).
Transactions
View PDF
Trust deed
Created on 08 Aug 1984Delivered on 15 Aug 1984
Status Fully-satisfied
Satisfied on 14 Jul 2000
Persons Entitled
Lloyds Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee under the terms of the charge
Short Particulars
All that the companys right title & interest in the monies and investments at the date of the trust deed standing ot the credit of any iba accounts of the company. Please see doc M32.
Transactions
View PDF
Deed of charge
Created on 29 Dec 1983Delivered on 16 Jan 1984
Status Fully-satisfied
Satisfied on 14 Aug 2010
Persons Entitled
Citibank N.A.
Amount Secured
All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29 dec 1983
Short Particulars
For short particulars of property charged see doc M31 and schedule annexed thereto.
Transactions
View PDF