BMCE INTERNATIONAL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BMCE INTERNATIONAL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05216566

Incorporation date

27/08/2004

Size

Full

Contacts

Registered address

Registered address

37 Sun Street, London EC2M 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2004)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon06/11/2024
Director's details changed for Mr Brahim Benjelloun Touimi on 2024-10-25
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Director's details changed for Mr Othman Benjelloun on 2024-08-26
dot icon02/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon29/08/2024
Register inspection address has been changed from 26 Upper Brook Street Mayfair London W1K 7QE United Kingdom to 37 Sun Street London EC2M 2PL
dot icon20/08/2024
Director's details changed for Mr Said Adren on 2024-08-17
dot icon20/08/2024
Director's details changed for Mr Brahim Benjelloun Touimi on 2024-08-17
dot icon20/08/2024
Director's details changed for Mr Othman Benjelloun on 2024-08-17
dot icon17/08/2024
Registered office address changed from 26 Upper Brook Street Mayfair London W1K 7QE to 37 Sun Street London EC2M 2PL on 2024-08-17
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon07/09/2023
Director's details changed for Mr Said Adren on 2023-08-26
dot icon07/09/2023
Register(s) moved to registered office address 26 Upper Brook Street Mayfair London W1K 7QE
dot icon10/08/2023
Cessation of Othman Benjelloun as a person with significant control on 2023-07-27
dot icon10/08/2023
Notification of a person with significant control statement
dot icon25/03/2023
Appointment of Mr Khalid Nasr as a director on 2023-03-16
dot icon25/03/2023
Appointment of Mr Said Adren as a director on 2023-03-16
dot icon14/03/2023
Termination of appointment of Houssam El Hak Morssi Barakat as a director on 2023-03-14
dot icon15/02/2023
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 26 Upper Brook Street Mayfair London W1K 7QE
dot icon15/02/2023
Register inspection address has been changed from 26 Upper Brook Street Mayfair London W1K 7QE United Kingdom to 26 Upper Brook Street Mayfair London W1K 7QE
dot icon14/02/2023
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon14/02/2023
Register(s) moved to registered office address 26 Upper Brook Street Mayfair London W1K 7QE
dot icon14/01/2023
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-11-30
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon31/08/2022
Termination of appointment of David Suratgar as a director on 2022-08-14
dot icon22/03/2022
Auditor's resignation
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon16/06/2021
Termination of appointment of Mohammed Agoumi as a director on 2021-06-01
dot icon19/03/2021
Statement by Directors
dot icon19/03/2021
Statement of capital on 2021-03-19
dot icon19/03/2021
Solvency Statement dated 18/03/21
dot icon19/03/2021
Resolutions
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Statement of company's objects
dot icon03/02/2021
Certificate of re-registration from Public Limited Company to Private
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Re-registration of Memorandum and Articles
dot icon03/02/2021
Re-registration from a public company to a private limited company
dot icon25/01/2021
Full accounts made up to 2019-12-31
dot icon07/01/2021
Termination of appointment of Mohammed Bircharef as a director on 2020-12-23
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon01/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon08/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Appointment of Mr Houssam El Hak Morssi Barakat as a director on 2019-05-29
dot icon30/08/2018
Confirmation statement made on 2018-08-27 with updates
dot icon24/07/2018
Memorandum and Articles of Association
dot icon24/07/2018
Resolutions
dot icon11/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-27 with updates
dot icon19/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/12/2016
Resolutions
dot icon01/09/2016
Register inspection address has been changed from Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU to 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon31/08/2016
Register(s) moved to registered office address 26 Upper Brook Street Mayfair London W1K 7QE
dot icon31/08/2016
Register(s) moved to registered inspection location Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU
dot icon31/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-06-27
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon30/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon01/07/2015
Appointment of Mr Mohammed Bircharef as a director on 2015-06-24
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Auditor's resignation
dot icon27/01/2014
Appointment of Mr Brahim Benjelloun Touimi as a director
dot icon22/01/2014
Auditor's resignation
dot icon14/11/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon14/11/2013
Resolutions
dot icon30/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon21/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/06/2013
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon09/06/2013
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon01/11/2012
Resolutions
dot icon26/10/2012
Statement of capital following an allotment of shares on 2012-10-16
dot icon13/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon29/08/2012
Appointment of Mr Mohammed Agoumi as a director
dot icon19/04/2012
Termination of appointment of Ramz Hamzaoui as a director
dot icon23/09/2011
Appointment of Mr Ramz Brehme Hamzaoui as a director
dot icon19/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon16/09/2011
Termination of appointment of Jeremy Carver as a director
dot icon15/09/2011
Termination of appointment of Peter Cooke as a director
dot icon15/09/2011
Termination of appointment of a director
dot icon15/09/2011
Termination of appointment of Stanislas Yassukovich as a director
dot icon06/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/03/2011
Termination of appointment of Abdel Ayed as a director
dot icon07/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register inspection address has been changed
dot icon06/09/2010
Director's details changed for Abdel Jelil Ayed on 2010-08-27
dot icon06/09/2010
Secretary's details changed for Clifford Chance Secretaries Limited on 2010-08-27
dot icon06/09/2010
Director's details changed for Othman Benjelloun on 2010-08-27
dot icon01/09/2010
Certificate of change of name
dot icon01/09/2010
Change of name notice
dot icon18/06/2010
Termination of appointment of Eric Aouani as a director
dot icon14/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/10/2009
Director's details changed for Cbe Stanislas Michael Yassukovich on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Jeremy Powys Carver on 2009-10-01
dot icon09/10/2009
Director's details changed for Cbe Peter William Cooke on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Eric Aouani on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr David Suratgar on 2009-10-01
dot icon04/09/2009
Return made up to 27/08/09; full list of members
dot icon04/09/2009
Director's change of particulars / stanislas yassukovich / 11/09/2006
dot icon04/09/2009
Director's change of particulars / peter cooke / 11/09/2006
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/06/2009
Memorandum and Articles of Association
dot icon19/06/2009
Resolutions
dot icon16/06/2009
Ad 02/06/09\gbp si 30000000@1=30000000\gbp ic 64172748/94172748\
dot icon06/05/2009
Memorandum and Articles of Association
dot icon06/05/2009
Nc inc already adjusted 30/04/09
dot icon06/05/2009
Resolutions
dot icon13/04/2009
Memorandum and Articles of Association
dot icon06/04/2009
Nc inc already adjusted 09/03/09
dot icon06/04/2009
Resolutions
dot icon27/08/2008
Return made up to 27/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / jeremy carver / 11/09/2006
dot icon27/08/2008
Director's change of particulars / othman benjelloun / 10/02/2005
dot icon27/08/2008
Director's change of particulars / eric aouani / 10/02/2005
dot icon27/08/2008
Director's change of particulars / peter cooke / 11/09/2006
dot icon08/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/02/2008
Memorandum and Articles of Association
dot icon29/02/2008
Statement of affairs
dot icon29/02/2008
Ad 26/02/08\gbp si 34172748@1=34172748\gbp ic 30000000/64172748\
dot icon29/02/2008
Nc inc already adjusted 26/02/08
dot icon29/02/2008
Resolutions
dot icon30/08/2007
Return made up to 27/08/07; full list of members
dot icon24/08/2007
Memorandum and Articles of Association
dot icon20/07/2007
Certificate of change of name
dot icon17/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/05/2007
Ad 02/05/07--------- £ si 25000000@1=25000000 £ ic 5000000/30000000
dot icon24/04/2007
New director appointed
dot icon15/04/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon31/08/2006
Return made up to 27/08/06; full list of members
dot icon05/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/12/2005
Director's particulars changed
dot icon11/10/2005
Ad 04/10/05--------- £ si 4950000@1=4950000 £ ic 50000/5000000
dot icon11/10/2005
Nc inc already adjusted 04/10/05
dot icon11/10/2005
Memorandum and Articles of Association
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon05/10/2005
Certificate of change of name
dot icon02/09/2005
Return made up to 27/08/05; full list of members
dot icon08/03/2005
Location of register of members
dot icon24/02/2005
Certificate of authorisation to commence business and borrow
dot icon24/02/2005
Application to commence business
dot icon23/02/2005
New director appointed
dot icon23/02/2005
Ad 10/02/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: 10 upper bank street london E14 5JJ
dot icon23/02/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon11/02/2005
Certificate of change of name
dot icon18/11/2004
Certificate of change of name
dot icon08/09/2004
Director's particulars changed
dot icon27/08/2004
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
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
09/09/2012 - 29/11/2022
1142
Suratgar, David
Director
09/02/2005 - 13/08/2022
15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
26/08/2004 - 09/09/2012
35
Benjelloun, Othman
Director
10/02/2005 - Present
2
Layton, Matthew Robert
Director
26/08/2004 - 09/02/2005
645

Persons with Significant Control

2
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 BMCE INTERNATIONAL (HOLDINGS) LIMITED

BMCE INTERNATIONAL (HOLDINGS) LIMITED is an(a) Active company incorporated on 27/08/2004 with the registered office located at 37 Sun Street, London EC2M 2PL. There are currently 4 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 BMCE INTERNATIONAL (HOLDINGS) LIMITED?

toggle

BMCE INTERNATIONAL (HOLDINGS) LIMITED is currently Active. It was registered on 27/08/2004 .

Where is BMCE INTERNATIONAL (HOLDINGS) LIMITED located?

toggle

BMCE INTERNATIONAL (HOLDINGS) LIMITED is registered at 37 Sun Street, London EC2M 2PL.

What does BMCE INTERNATIONAL (HOLDINGS) LIMITED do?

toggle

BMCE INTERNATIONAL (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BMCE INTERNATIONAL (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.