BMC SOFTWARE LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire, United Kingdom
StatusACTIVE
Company No.01927903
CategoryPrivate Limited Company
Incorporated02 Jul 1985
Age38 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

BMC SOFTWARE LIMITED is an active private limited company with number 01927903. It was incorporated 38 years, 10 months, 14 days ago, on 02 July 1985. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 18 Apr 2024

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kkr & Co Inc.

Notification date: 2018-10-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Nov 2023

Category: Address

Type: AD02

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arno Jan Ter Avest

Change date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Capital

Type: SH19

Capital : 213 GBP

Date: 2022-04-27

Documents

View document PDF

Legacy

Date: 27 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/22

Documents

View document PDF

Resolution

Date: 27 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Nicholas Mcevoy

Change date: 2021-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2021

Action Date: 04 Dec 2021

Category: Address

Type: AD01

Old address: E2 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS

Change date: 2021-12-04

New address: 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Mr Stephen Nicholas Mcevoy

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Jonathan Rendle

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arno Jan Ter Avest

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Arno Jan Ter Avest

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2020

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Rendle

Change date: 2018-04-18

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2020

Action Date: 06 Mar 2020

Category: Capital

Type: SH01

Capital : 213 GBP

Date: 2020-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Aug 2019

Category: Address

Type: AD02

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Old address: 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Mr Ted Cory Bleuer

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: Mr Ted Cory Bleuer

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Arno Jan Ter Avest

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Rendle

Change date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-29

Officer name: Mr Ted Cory Bleuer

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Jonathan Rendle

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: James Joseph Corcoran

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-21

Officer name: Mr Ted Cory Bleuer

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-29

Officer name: Mr Ted Cory Bleuer

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ted Cory Bleuer

Change date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-09

Officer name: Arno Jan Ter Avest

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Ted Cory Bleuer

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Ted Cory Bleuer

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Ted Cory Bleuer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Second filing of form with form type

Date: 02 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Old address: Assurance House Vicarage Road Egham TW20 9JY

Change date: 2013-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2013

Action Date: 06 Mar 2013

Category: Capital

Type: SH01

Capital : 201.00 GBP

Date: 2013-03-06

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Joseph Corcoran

Documents

View document PDF

Legacy

Date: 29 Nov 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Capital

Type: SH19

Capital : 200 GBP

Date: 2012-11-29

Documents

View document PDF

Legacy

Date: 29 Nov 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 08/11/12

Documents

View document PDF

Resolution

Date: 29 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Duggan

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arno Jan Ter Avest

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Murray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Ted Cory Bleuer

Documents

View document PDF

Statement of companys objects

Date: 24 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 12 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ted bleuer / 01/06/2009

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed jeremy duggan

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary frances glanusk

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james murray / 14/08/2007

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Dec 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/05; no change of members

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALFOOT BUSINESS SOLUTIONS LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:08088891
Status:ACTIVE
Category:Private Limited Company

C & L SOLAR LIMITED

100-101 NORTH MERSEY BUSINESS CENTRE,KNOWSLEY,L33 7UY

Number:07822440
Status:ACTIVE
Category:Private Limited Company

DIALTRAK LIMITED

155 MAIN ROAD,KENT,TN16 3JP

Number:10670283
Status:ACTIVE
Category:Private Limited Company

DND NAS LTD

15 STONEACRE COURT,MAIDSTONE,ME15 6AB

Number:09052607
Status:ACTIVE
Category:Private Limited Company

JPW PROPERTY DEVELOPMENTS LIMITED

OSPREY HOUSE GUILDFORD ROAD,BOOKHAM,KT23 4HB

Number:06605144
Status:ACTIVE
Category:Private Limited Company

LONDON ANGELS LIMITED

24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:10031100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source