BMI GROUP MANAGEMENT UK LIMITED

Thames Tower Thames Tower, Reading, RG1 1LX, United Kingdom
StatusDISSOLVED
Company No.09987127
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month, 23 days

SUMMARY

BMI GROUP MANAGEMENT UK LIMITED is an dissolved private limited company with number 09987127. It was incorporated 8 years, 3 months, 17 days ago, on 04 February 2016 and it was dissolved 2 years, 1 month, 23 days ago, on 29 March 2022. The company address is Thames Tower Thames Tower, Reading, RG1 1LX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Apr 2021

Category: Address

Type: AD02

New address: Thames Tower Station Road Reading RG1 1LX

Old address: 5th Floor 20 Air Street London W1B 5AN England

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

New address: Thames Tower Station Road Reading RG1 1LX

Change date: 2020-09-18

Old address: 20 Air Street 5th Floor London W1B 5AN England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Capital : 30,000,001 GBP

Date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Anderson

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Craig Karl Douglas

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Georg Schmidt-Schultes

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georg Alfons Harrasser

Termination date: 2019-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Michael Anthony Robson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Matthew John Russell

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Hanno Peter Schultze Enden

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Dr Johannes Georg Schmidt-Schultes

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Feb 2018

Category: Address

Type: AD02

New address: 5th Floor 20 Air Street London W1B 5AN

Old address: C/O Jeremy Marshall Kreston Reeves Llp Montague Place Quayside Chatham Maritime Kent ME4 4QU United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cortes Holdings Uk Limited

Change date: 2017-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Hanno Peter Schultze Enden

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew John Russell

Appointment date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Georg Alfons Harrasser

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bmi Group Holdings Uk Limited

Termination date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: Jason Ivan Pollack

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-06-01

Officer name: Cortes Holdings Uk Limited

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cortes management uk LIMITED\certificate issued on 01/06/17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Old address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom

Change date: 2017-05-15

New address: 20 Air Street 5th Floor London W1B 5AN

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Robson

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: James Russell Schnepper

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Mr James Russell Schnepper

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Joseph Anderson

Change date: 2016-06-21

Documents

View document PDF

Move registers to sail company with new address

Date: 17 May 2016

Category: Address

Type: AD03

New address: C/O Jeremy Marshall Kreston Reeves Llp Montague Place Quayside Chatham Maritime Kent ME4 4QU

Documents

View document PDF

Change sail address company with new address

Date: 17 May 2016

Category: Address

Type: AD02

New address: C/O Jeremy Marshall Kreston Reeves Llp Montague Place Quayside Chatham Maritime Kent ME4 4QU

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-11

Officer name: Mr Thomas Joseph Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Russell Schnepper

Appointment date: 2016-05-11

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AATCHA LTD

69 GAUNT ROAD,SHEFFIELD,S14 1GJ

Number:10945772
Status:ACTIVE
Category:Private Limited Company

ADIC VIGILANT LTD

69 CAVELL CRESCENT ROAD,DARTFORD,DA1 5NS

Number:11557309
Status:ACTIVE
Category:Private Limited Company

ICL CARE LTD

2C ST MARTINS ROW,CARDIFF,CF24 3RP

Number:11094666
Status:ACTIVE
Category:Private Limited Company

M BEAMAN LTD

1 TAPE STREET,STOKE ON TRENT,ST10 1BB

Number:08524822
Status:ACTIVE
Category:Private Limited Company

SB SOLUTIONS SOUTH EAST LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10317395
Status:ACTIVE
Category:Private Limited Company

SU CASA PROPERTY SOLUTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11936286
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