BLME HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLME HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08503102

Incorporation date

24/04/2013

Size

Group

Contacts

Registered address

Registered address

20 Churchill Place, Canary Wharf, London E14 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon18/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon04/02/2026
Appointment of Dr Bader Saad Al Hashel as a director on 2026-01-01
dot icon26/01/2026
Appointment of Mr Alan Sinclair Devine as a director on 2026-01-01
dot icon01/05/2025
Termination of appointment of Peter Francis Bulkeley as a secretary on 2025-04-30
dot icon01/05/2025
Appointment of Mr Neil Sawbridge as a secretary on 2025-05-01
dot icon01/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon19/07/2024
Appointment of Simon Gibbons as a director on 2024-07-01
dot icon17/07/2024
Termination of appointment of Christopher Martin Power as a director on 2024-06-28
dot icon09/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon26/04/2024
Director's details changed for Mr Calum Thomson on 2024-04-01
dot icon25/04/2024
Director's details changed for Mr Christopher Martin Power on 2024-04-01
dot icon25/04/2024
Director's details changed for Mr Andrew Simon Ball on 2024-04-01
dot icon25/04/2024
Director's details changed for Mr Adel Abdul Wahab Al-Majed on 2024-04-01
dot icon25/04/2024
Director's details changed for Mr Abdulsalam Mohammed Al-Saleh on 2024-04-01
dot icon25/04/2024
Director's details changed for Mr Abdullah Abdulkareem Al Tuwaijri on 2024-04-01
dot icon25/04/2024
Director's details changed for Mr Bader Abdullah Al Kandari on 2024-04-01
dot icon10/04/2024
Termination of appointment of Jabra Ghandour as a director on 2024-03-31
dot icon31/07/2023
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL to 20 Churchill Place Canary Wharf London E14 5HJ on 2023-07-31
dot icon26/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon24/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/04/2023
Termination of appointment of Maged Fanous as a director on 2023-04-07
dot icon13/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon21/07/2021
Resolutions
dot icon21/07/2021
Re-registration of Memorandum and Articles
dot icon21/07/2021
Certificate of re-registration from Public Limited Company to Private
dot icon21/07/2021
Re-registration from a public company to a private limited company
dot icon16/07/2021
Appointment of Mr Abdullah Abdulkareem Al Tuwaijri as a director on 2021-06-18
dot icon14/06/2021
Termination of appointment of Michael Howard Williams as a director on 2021-04-28
dot icon25/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-24 with updates
dot icon22/12/2020
Appointment of Mr Andrew Simon Ball as a director on 2020-12-11
dot icon10/12/2020
Termination of appointment of Giles Hullah Cunningham as a director on 2020-10-20
dot icon09/07/2020
Appointment of Mr Abdulsalam Mohammed Al-Saleh as a director on 2020-06-26
dot icon03/07/2020
Memorandum and Articles of Association
dot icon03/07/2020
Resolutions
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon28/04/2020
Appointment of Mr Maged Fanous as a director on 2020-03-23
dot icon30/03/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon27/02/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon10/12/2019
Second filing for the appointment of Adel Abdul Wahab Al-Majed as a director
dot icon09/08/2019
Director's details changed for Mr Giles Hullah Cunningham on 2019-08-09
dot icon26/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon29/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/03/2019
Termination of appointment of Sheikh Abdullah Jaber Al-Ahmad Al-Sabah as a director on 2019-03-20
dot icon22/03/2019
Appointment of Mr Bader Abdullah Al Kandari as a director on 2019-03-20
dot icon17/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon09/07/2018
Appointment of Mrs Joanne Hindle as a director on 2018-07-01
dot icon21/05/2018
Termination of appointment of Neil Jonathan Holden as a director on 2018-05-14
dot icon26/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon23/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/09/2017
Director's details changed for Mr Jabra Ghandour on 2016-12-16
dot icon01/09/2017
Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 2017-08-31
dot icon10/08/2017
Director's details changed for Mr Jabra Ghandour on 2016-12-16
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon26/04/2017
Termination of appointment of Abdullah Al-Mejhem as a director on 2017-04-18
dot icon24/04/2017
Appointment of Mr Abdullah Al-Mejhem as a director on 2017-04-01
dot icon22/04/2017
Appointment of Mr Calum Thomson as a director on 2017-04-01
dot icon20/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/04/2017
Termination of appointment of Zeyad Almukhaizeem as a director on 2017-03-31
dot icon19/04/2017
Termination of appointment of Frank Willem Vermeulen as a director on 2017-03-31
dot icon21/11/2016
Appointment of Mr Giles Hullah Cunningham as a director on 2016-11-17
dot icon28/09/2016
Appointment of Mr Christopher Martin Power as a director on 2016-09-26
dot icon10/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon13/04/2016
Appointment of Mr Jabra Ghandour as a director on 2016-03-25
dot icon08/03/2016
Termination of appointment of Richard Radway Williams as a director on 2016-03-01
dot icon10/02/2016
Registered office address changed from Sherborne House, 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 2016-02-10
dot icon20/11/2015
Appointment of Mr David Williams as a director on 2015-10-15
dot icon19/08/2015
Director's details changed for Zeyad Almukhaizeem on 2015-07-01
dot icon19/08/2015
Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 2015-07-01
dot icon19/08/2015
Director's details changed for Zeyad Almukhaizeem on 2015-08-01
dot icon19/08/2015
Director's details changed for Zeyad Almukhaizeem on 2015-07-01
dot icon19/08/2015
Director's details changed
dot icon19/08/2015
Director's details changed for Mr Michael Howard Williams on 2015-07-01
dot icon19/08/2015
Director's details changed for Frank Willem Vermeulen on 2015-07-01
dot icon24/06/2015
Termination of appointment of Humphrey Richard Percy as a director on 2015-06-11
dot icon06/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Richard Williams as a secretary on 2014-10-17
dot icon10/11/2014
Appointment of Mr Peter Francis Bulkeley as a secretary on 2014-10-17
dot icon28/08/2014
Director's details changed for Mr Humphrey Richard Percy on 2014-08-21
dot icon22/08/2014
Statement of capital on 2014-04-11
dot icon21/08/2014
Cancellation of shares. Statement of capital on 2014-06-26
dot icon21/08/2014
Purchase of own shares.
dot icon24/06/2014
Miscellaneous
dot icon13/06/2014
Termination of appointment of Nigel Denison as a director
dot icon21/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Yacob Al-Muzaini as a director
dot icon19/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/02/2014
Appointment of Zeyad Almukhaizeem as a director
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon07/10/2013
Statement of capital on 2013-10-07
dot icon07/10/2013
Certificate of reduction of issued capital
dot icon07/10/2013
Reduction of iss capital and minute (oc)
dot icon10/07/2013
Resolutions
dot icon26/06/2013
Resolutions
dot icon24/06/2013
Termination of appointment of Ibrahim Al-Qadhi as a director
dot icon22/05/2013
Change of share class name or designation
dot icon22/05/2013
Resolutions
dot icon22/05/2013
Resolutions
dot icon22/05/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon22/05/2013
Commence business and borrow
dot icon22/05/2013
Trading certificate for a public company
dot icon15/05/2013
Appointment of Frank Willem Vermeulen as a director
dot icon15/05/2013
Appointment of Yacob Yousef Al-Muzaini as a director
dot icon15/05/2013
Appointment of Ibrahim Ali Al-Qadhi as a director
dot icon15/05/2013
Appointment of Mr Michael Howard Williams as a director
dot icon15/05/2013
Appointment of Mr Neil Jonathan Holden as a director
dot icon15/05/2013
Appointment of Adel Abdul Wahab Al-Majed as a director
dot icon15/05/2013
Appointment of Sheikh Abdullah Jaber Al-Ahmad Al-Sabah as a director
dot icon24/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Simon
Director
01/07/2024 - Present
18
Devine, Alan Sinclair
Director
01/01/2026 - Present
118
Cunningham, Giles Hullah
Director
17/11/2016 - 20/10/2020
7
Williams, David Gareth
Director
15/10/2015 - Present
11
Williams, Richard Radway
Director
24/04/2013 - 01/03/2016
14

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 BLME HOLDINGS LIMITED

BLME HOLDINGS LIMITED is an(a) Active company incorporated on 24/04/2013 with the registered office located at 20 Churchill Place, Canary Wharf, London E14 5HJ. There are currently 12 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 BLME HOLDINGS LIMITED?

toggle

BLME HOLDINGS LIMITED is currently Active. It was registered on 24/04/2013 .

Where is BLME HOLDINGS LIMITED located?

toggle

BLME HOLDINGS LIMITED is registered at 20 Churchill Place, Canary Wharf, London E14 5HJ.

What does BLME HOLDINGS LIMITED do?

toggle

BLME HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BLME HOLDINGS LIMITED?

toggle

The latest filing was on 18/04/2026: Group of companies' accounts made up to 2025-12-31.