BMI GROUP UK LIMITED

Register to unlock more data on OkredoRegister

BMI GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02472635

Incorporation date

21/02/1990

Size

Full

Contacts

Registered address

Registered address

Bmi House 2 Pitfield, Kiln Farm, Milton Keynes MK11 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1990)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon24/10/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Appointment of Mr Atul Nahata as a director on 2025-07-01
dot icon14/02/2025
Appointment of Mr Fraser James Biles as a director on 2025-02-12
dot icon14/02/2025
Termination of appointment of Iva Bacova as a director on 2025-02-12
dot icon06/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon23/09/2024
Change of details for Bmi Group Holdings Uk Limited as a person with significant control on 2024-09-23
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Full accounts made up to 2022-12-31
dot icon28/03/2024
Appointment of Ms Iva Bacova as a director on 2024-03-27
dot icon28/03/2024
Termination of appointment of Jubal Lubini Nabutola as a director on 2024-03-27
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon04/09/2023
Full accounts made up to 2021-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon22/03/2022
Full accounts made up to 2020-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon24/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon04/01/2022
Termination of appointment of John Haydn Sinfield as a director on 2021-12-31
dot icon07/07/2021
Appointment of Mr Jubal Lubini Nabutola as a director on 2021-06-25
dot icon06/07/2021
Termination of appointment of Timothy Paul Day as a director on 2021-06-25
dot icon16/06/2021
Full accounts made up to 2019-12-31
dot icon28/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon07/04/2021
Termination of appointment of Craig Karl Douglas as a director on 2021-04-05
dot icon07/04/2021
Appointment of Mr John Haydn Sinfield as a director on 2021-04-05
dot icon16/03/2021
Resolutions
dot icon16/03/2021
Change of name notice
dot icon06/11/2020
Appointment of Mr Timothy Paul Day as a director on 2020-10-31
dot icon06/11/2020
Termination of appointment of Klaus Sonne Ravn as a director on 2020-10-31
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon26/10/2019
Resolutions
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Appointment of Mr Craig Karl Douglas as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Johannes Georg Schmidt-Schultes as a director on 2019-09-30
dot icon13/05/2019
Termination of appointment of Andrew John Dennis as a director on 2019-04-30
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon21/02/2019
Termination of appointment of Jason John Bradley as a director on 2019-02-11
dot icon21/02/2019
Termination of appointment of Alfons Horn as a director on 2019-02-21
dot icon21/02/2019
Appointment of Dr Johannes Georg Schmidt-Schultes as a director on 2019-02-21
dot icon31/10/2018
Registered office address changed from Icopal Limited, Barton Dock Road Stretford Manchester M32 0YL to Bmi House 2 Pitfield Kiln Farm Milton Keynes MK11 3LW on 2018-10-31
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon31/10/2017
Appointment of Klaus Sonne Ravn as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of James Russell Schnepper as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of Henrik Hansen as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of Paul Stel as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of Paul Stel as a secretary on 2017-10-25
dot icon30/10/2017
Appointment of Mr Jason John Bradley as a director on 2017-10-25
dot icon30/10/2017
Appointment of Andrew John Dennis as a director on 2017-10-25
dot icon30/10/2017
Appointment of Alfons Horn as a director on 2017-10-25
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Change of details for Cortes Holdings Uk Limited as a person with significant control on 2017-07-24
dot icon13/06/2017
Termination of appointment of Andrew David Lawton as a director on 2017-05-31
dot icon21/03/2017
Director's details changed for Mr James Russell Schnepper on 2017-03-20
dot icon21/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon30/11/2016
Termination of appointment of Ladislav Lacko as a director on 2016-11-30
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Appointment of Mr James Russell Schnepper as a director on 2016-06-14
dot icon21/06/2016
Termination of appointment of Miguel Kohlmann as a director on 2016-06-14
dot icon11/04/2016
Termination of appointment of Matthew James Mylrea Scoffield as a director on 2016-04-05
dot icon06/04/2016
Satisfaction of charge 4 in full
dot icon06/04/2016
Satisfaction of charge 3 in full
dot icon06/04/2016
Satisfaction of charge 024726350007 in full
dot icon06/04/2016
Satisfaction of charge 024726350006 in full
dot icon05/04/2016
Appointment of Mr Andrew David Lawton as a director on 2016-04-05
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon18/09/2015
Appointment of Mr Henrik Hansen as a director on 2015-09-14
dot icon18/09/2015
Appointment of Mr Miguel Kohlmann as a director on 2015-09-14
dot icon01/09/2015
Director's details changed for Mr Paul Stel on 2015-09-01
dot icon01/09/2015
Termination of appointment of Christian Gymos Schmidt-Jacobsen as a director on 2015-09-01
dot icon11/08/2015
Appointment of Mr Ladislav Lacko as a director on 2015-08-01
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mr Paul Stel on 2014-11-17
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon17/09/2013
Registration of charge 024726350006
dot icon17/09/2013
Registration of charge 024726350007
dot icon03/07/2013
Director's details changed for Mr Matthew James Mylrea Scoffield on 2013-07-03
dot icon21/05/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Termination of appointment of Ole Rosgaard as a director
dot icon11/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Director's details changed for Mr Matthew James Mylrea Scoffield on 2012-07-03
dot icon09/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon12/01/2012
Director's details changed for Mr Matthew James Mylrea Scoffield on 2012-01-12
dot icon14/06/2011
Appointment of Mr Matthew James Mylrea Scoffield as a director
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-04-18
dot icon10/06/2011
Statement of capital following an allotment of shares on 2011-04-18
dot icon09/06/2011
Statement of capital following an allotment of shares on 2011-04-18
dot icon24/05/2011
Director's details changed for Mr Paul Stel on 2011-05-23
dot icon24/05/2011
Director's details changed for Mr. Christian Gymos Schmidt-Jacobsen on 2011-05-23
dot icon24/05/2011
Secretary's details changed for Mr Paul Stel on 2011-05-23
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/10/2010
Director's details changed for Mr Paul Stel on 2010-10-22
dot icon27/10/2010
Secretary's details changed for Mr Paul Stel on 2010-10-22
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon28/09/2010
Resolutions
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Paul Stel as a secretary
dot icon28/07/2010
Appointment of Mr Ole Rosgaard as a director
dot icon28/07/2010
Termination of appointment of Christopher Finnerty as a secretary
dot icon28/07/2010
Termination of appointment of James Mathieson as a director
dot icon10/06/2010
Appointment of Mr Paul Stel as a director
dot icon15/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr. Christian Gymos Schmidt-Jacobsen on 2010-02-15
dot icon19/01/2010
Resolutions
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 09/02/09; full list of members
dot icon02/01/2009
Ad 23/12/08\gbp si 9000000@1=9000000\gbp ic 15000000/24000000\
dot icon02/01/2009
Resolutions
dot icon02/01/2009
Resolutions
dot icon02/01/2009
Resolutions
dot icon24/12/2008
Gbp nc 15000000/24000000\23/12/08
dot icon21/12/2008
Director appointed mr. Christian gymos schmidt-jacobsen
dot icon19/12/2008
Appointment terminated director holger hansen
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon29/08/2008
Appointment terminated director martin ellis
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/02/2008
Memorandum and Articles of Association
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2008
Return made up to 09/02/08; full list of members
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Director resigned
dot icon12/02/2007
Return made up to 09/02/07; full list of members
dot icon12/02/2007
Location of debenture register
dot icon12/02/2007
Location of register of members
dot icon12/02/2007
Registered office changed on 12/02/07 from: barton dock road stretford manchester M32 oyl
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon15/03/2006
Return made up to 09/02/06; full list of members
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon24/06/2005
Director resigned
dot icon24/06/2005
New director appointed
dot icon10/03/2005
Return made up to 09/02/05; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon17/09/2004
Director resigned
dot icon31/01/2004
Return made up to 09/02/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon03/10/2003
Particulars of mortgage/charge
dot icon02/07/2003
Auditor's resignation
dot icon09/02/2003
Return made up to 09/02/03; full list of members
dot icon17/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Auditor's resignation
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 09/02/02; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
New director appointed
dot icon09/10/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon01/03/2001
Director resigned
dot icon01/03/2001
Return made up to 09/02/01; full list of members
dot icon19/12/2000
Certificate of change of name
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
New director appointed
dot icon01/03/2000
Return made up to 09/02/00; full list of members
dot icon30/11/1999
Full accounts made up to 1998-12-31
dot icon01/11/1999
Conve 30/06/99
dot icon01/11/1999
Ad 30/06/99--------- £ si 10000000@1=10000000 £ ic 5000000/15000000
dot icon01/11/1999
Resolutions
dot icon01/11/1999
Resolutions
dot icon01/11/1999
Resolutions
dot icon01/11/1999
£ nc 12644000/15000000 30/06/99
dot icon01/07/1999
Certificate of change of name
dot icon25/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon22/02/1999
Return made up to 09/02/99; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Director's particulars changed
dot icon03/03/1998
Return made up to 09/02/98; full list of members
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Return made up to 09/02/97; full list of members
dot icon01/11/1996
£ ic 12644000/5000000 09/09/96 £ sr 7644000@1=7644000
dot icon13/09/1996
Declaration of shares redemption:auditor's report
dot icon13/09/1996
Resolutions
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon26/03/1996
New director appointed
dot icon20/03/1996
Director resigned
dot icon04/03/1996
Return made up to 09/02/96; full list of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon14/02/1995
Return made up to 09/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon20/03/1994
New director appointed
dot icon28/02/1994
Return made up to 09/02/94; full list of members
dot icon13/12/1993
Certificate of reduction of issued capital
dot icon10/12/1993
Reduction of iss capital and minute (oc) £ ic 17000000/ 12644000
dot icon24/11/1993
Director resigned
dot icon04/10/1993
Memorandum and Articles of Association
dot icon04/10/1993
Resolutions
dot icon05/08/1993
Full accounts made up to 1992-12-31
dot icon26/02/1993
Return made up to 09/02/93; no change of members
dot icon14/08/1992
Full accounts made up to 1991-12-31
dot icon12/02/1992
Return made up to 21/02/92; full list of members
dot icon17/06/1991
Full accounts made up to 1990-12-31
dot icon21/05/1991
Return made up to 21/02/91; full list of members
dot icon05/02/1991
Particulars of mortgage/charge
dot icon10/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon07/08/1990
Certificate of change of name
dot icon15/06/1990
Ad 25/05/90--------- £ si 16999998@1=16999998 £ ic 2/17000000
dot icon15/06/1990
Statement of rights attached to allotted shares
dot icon15/06/1990
£ nc 1000/17000000 25/05/90
dot icon15/06/1990
Director resigned;new director appointed
dot icon14/06/1990
Secretary resigned;new secretary appointed
dot icon21/05/1990
Certificate of change of name
dot icon14/05/1990
Registered office changed on 14/05/90 from: 120 east road london N1 6AA
dot icon27/04/1990
Resolutions
dot icon27/04/1990
Director resigned;new director appointed
dot icon27/04/1990
Director resigned;new director appointed
dot icon21/02/1990
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
24/01/2027
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Jason John
Director
25/10/2017 - 11/02/2019
11
Schnepper, James Russell
Director
14/06/2016 - 25/10/2017
2
Lacko, Ladislav
Director
01/08/2015 - 30/11/2016
1
Horn, Alfons
Director
25/10/2017 - 21/02/2019
4
Weywadt, Steen
Director
08/03/1999 - 24/09/2001
-

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 BMI GROUP UK LIMITED

BMI GROUP UK LIMITED is an(a) Active company incorporated on 21/02/1990 with the registered office located at Bmi House 2 Pitfield, Kiln Farm, Milton Keynes MK11 3LW. 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 BMI GROUP UK LIMITED?

toggle

BMI GROUP UK LIMITED is currently Active. It was registered on 21/02/1990 .

Where is BMI GROUP UK LIMITED located?

toggle

BMI GROUP UK LIMITED is registered at Bmi House 2 Pitfield, Kiln Farm, Milton Keynes MK11 3LW.

What does BMI GROUP UK LIMITED do?

toggle

BMI GROUP UK LIMITED operates in the Production of abrasive products (23.91 - SIC 2007) sector.

What is the latest filing for BMI GROUP UK LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.