B.M. TRADE MARK LIMITED

Register to unlock more data on OkredoRegister

B.M. TRADE MARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04078307

Incorporation date

26/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon21/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon03/08/2021
Director's details changed for Hill Street Registrars Limited on 2021-08-02
dot icon03/08/2021
Secretary's details changed for Hill Street Registrars Limited on 2021-08-02
dot icon03/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03
dot icon04/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/04/2018
Notification of a person with significant control statement
dot icon13/04/2018
Cessation of Alter Domus (Jersey) Limited as a person with significant control on 2016-04-06
dot icon05/01/2018
Registered office address changed from C/O Pramex International Ltd 11 Old Jewry, 8th Floor South London EC2R 8DU to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2018-01-05
dot icon04/01/2018
Appointment of Hill Street Registrars Limited as a director on 2017-12-12
dot icon04/01/2018
Appointment of Hill Street Registrars Limited as a secretary on 2017-12-07
dot icon12/12/2017
Termination of appointment of Pramex International Ltd as a secretary on 2017-11-30
dot icon20/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon12/12/2013
Termination of appointment of Jean-Francois Dufresne as a director
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/06/2012
Statement of company's objects
dot icon08/06/2012
Resolutions
dot icon20/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/11/2010
Registered office address changed from C/O C/O Natixis Pramex Int 1 11 Old Jewry London EC2R 8DU United Kingdom on 2010-11-05
dot icon05/11/2010
Secretary's details changed
dot icon04/11/2010
Secretary's details changed for Natixis Pramex International Ltd on 2010-11-04
dot icon20/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon13/09/2010
Secretary's details changed for Natixis Pramex International Ltd on 2010-07-01
dot icon13/09/2010
Secretary's details changed for Natixis Pramex International Ltd on 2010-07-01
dot icon13/04/2010
Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 2010-04-13
dot icon13/04/2010
Appointment of Natixis Pramex International Ltd as a secretary
dot icon13/04/2010
Termination of appointment of Steven Scally as a director
dot icon13/04/2010
Termination of appointment of Vincent Rapley as a director
dot icon13/04/2010
Termination of appointment of Mourant & Co Capital Secretaries Limited as a secretary
dot icon26/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/11/2009
Termination of appointment of Oliver Pritchard as a director
dot icon14/11/2009
Appointment of Mr Steven Antony Scally as a director
dot icon01/10/2009
Return made up to 01/09/09; full list of members
dot icon25/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/04/2009
Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ
dot icon29/04/2009
Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon23/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/02/2007
Ad 03/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon04/01/2007
Director's particulars changed
dot icon10/11/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/09/2006
Return made up to 01/09/06; full list of members
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon02/06/2006
Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ
dot icon21/10/2005
Return made up to 01/09/05; full list of members
dot icon21/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon11/04/2005
Director resigned
dot icon10/09/2004
Return made up to 01/09/04; full list of members
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon28/06/2004
Registered office changed on 28/06/04 from: 4 royal mint court london EC3N 4HJ
dot icon28/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/04/2004
Director resigned
dot icon10/10/2003
Director's particulars changed
dot icon17/09/2003
Return made up to 01/09/03; full list of members
dot icon25/06/2003
Director's particulars changed
dot icon29/04/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon13/03/2003
Director's particulars changed
dot icon12/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon14/02/2003
Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW
dot icon06/12/2002
Director's particulars changed
dot icon18/09/2002
Return made up to 01/09/02; full list of members
dot icon08/07/2002
Amended accounts made up to 2001-09-30
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon09/01/2002
Registered office changed on 09/01/02 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon28/12/2001
Accounts for a dormant company made up to 2001-09-30
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
New secretary appointed
dot icon04/11/2001
Return made up to 26/09/01; full list of members
dot icon30/10/2000
Memorandum and Articles of Association
dot icon23/10/2000
Resolutions
dot icon12/10/2000
Secretary resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
New secretary appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
Registered office changed on 12/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon04/10/2000
Certificate of change of name
dot icon26/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL STREET REGISTRARS LIMITED
Corporate Director
12/12/2017 - Present
2
Jones, Dominic Clive
Director
29/11/2001 - Present
21
Rapley, Vincent Michael
Director
08/06/2004 - 01/04/2010
95

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.M. TRADE MARK LIMITED

B.M. TRADE MARK LIMITED is an(a) Active company incorporated on 26/09/2000 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.M. TRADE MARK LIMITED?

toggle

B.M. TRADE MARK LIMITED is currently Active. It was registered on 26/09/2000 .

Where is B.M. TRADE MARK LIMITED located?

toggle

B.M. TRADE MARK LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does B.M. TRADE MARK LIMITED do?

toggle

B.M. TRADE MARK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B.M. TRADE MARK LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-28 with no updates.