BML GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

BML GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05828402

Incorporation date

25/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rosetta Capital Limited, Rectory House Thame Road, Haddenham, Bucks HP17 8DACopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2006)
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon05/09/2024
Termination of appointment of Torsten Goesch as a director on 2024-09-03
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon20/12/2022
Director's details changed for Dr Jonathan Paul Hepple on 2022-12-19
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon29/11/2019
Termination of appointment of Graham Eric Fagg as a director on 2019-11-29
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon18/04/2018
Registered office address changed from C/O C/O Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW England to C/O Rosetta Capital Limited, Rectory House Thame Road Haddenham Bucks HP17 8DA on 2018-04-18
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon24/11/2016
Registered office address changed from Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW England to C/O C/O Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW on 2016-11-24
dot icon31/10/2016
Registered office address changed from C/O the Accounts Bureau Ltd 83 Victoria Street London SW1H 0HW to Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW on 2016-10-31
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon09/07/2014
Termination of appointment of Graham Fagg as a director
dot icon09/07/2014
Appointment of Mr Graham Eric Fagg as a director
dot icon09/07/2014
Secretary's details changed for Rosetta Capital Limited on 2012-09-15
dot icon09/07/2014
Director's details changed for Dr Torsten Goesch on 2014-01-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon23/07/2013
Appointment of Mr Jonathan Paul Hepple as a director
dot icon23/07/2013
Appointment of Dr Torsten Goesch as a director
dot icon23/07/2013
Appointment of Mr Graham Eric Fagg as a director
dot icon25/09/2012
Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 2012-09-25
dot icon25/09/2012
Registered office address changed from C/O the Accounts Bureau 1 Warwick Row 2Nd Floor London SW1E 5ER United Kingdom on 2012-09-25
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon20/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon20/06/2011
Secretary's details changed for Rosetta Capital Limited on 2011-04-15
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Registered office address changed from C/O the Accounts Bureau Elliot House 10-12 Allington Street London SW1E 5EH United Kingdom on 2011-04-12
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon30/06/2010
Secretary's details changed for Rosetta Capital Limited on 2009-10-01
dot icon29/06/2010
Secretary's details changed for Rosetta Capital Limited on 2009-09-03
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Registered office changed on 03/09/2009 from the accounts bureau 1 warwick row london SW1E 5ER
dot icon14/07/2009
Return made up to 25/05/09; full list of members
dot icon14/07/2009
Director's change of particulars / michael forer / 19/11/2008
dot icon13/07/2009
Secretary's change of particulars / bioscience managers LIMITED / 19/11/2008
dot icon09/05/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/01/2009
Registered office changed on 30/01/2009 from 243 knightsbridge london SW7 1DN
dot icon30/01/2009
Secretary's change of particulars / bioscience managers LIMITED / 22/01/2009
dot icon30/01/2009
Director's change of particulars / michael forer / 22/01/2009
dot icon06/06/2008
Return made up to 25/05/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/06/2007
Return made up to 25/05/07; full list of members
dot icon21/08/2006
Certificate of change of name
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
Registered office changed on 14/06/06 from: 1 mitchell lane bristol BS1 6BU
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Secretary resigned
dot icon25/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-73.81 % *

* during past year

Cash in Bank

£836.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.25K
-
0.00
3.19K
-
2022
5
10.21K
-
0.00
836.00
-
2022
5
10.21K
-
0.00
836.00
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

10.21K £Ascended40.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

836.00 £Descended-73.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bml General Partner Limited
Corporate Secretary
30/05/2006 - Present
1
Goesch, Torsten, Dr
Director
02/05/2013 - 03/09/2024
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/05/2006 - 30/05/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/05/2006 - 30/05/2006
43699
Fagg, Graham Eric
Director
02/05/2013 - 29/11/2019
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BML GENERAL PARTNER LIMITED

BML GENERAL PARTNER LIMITED is an(a) Active company incorporated on 25/05/2006 with the registered office located at C/O Rosetta Capital Limited, Rectory House Thame Road, Haddenham, Bucks HP17 8DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BML GENERAL PARTNER LIMITED?

toggle

BML GENERAL PARTNER LIMITED is currently Active. It was registered on 25/05/2006 .

Where is BML GENERAL PARTNER LIMITED located?

toggle

BML GENERAL PARTNER LIMITED is registered at C/O Rosetta Capital Limited, Rectory House Thame Road, Haddenham, Bucks HP17 8DA.

What does BML GENERAL PARTNER LIMITED do?

toggle

BML GENERAL PARTNER LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

How many employees does BML GENERAL PARTNER LIMITED have?

toggle

BML GENERAL PARTNER LIMITED had 5 employees in 2022.

What is the latest filing for BML GENERAL PARTNER LIMITED?

toggle

The latest filing was on 18/07/2025: Total exemption full accounts made up to 2024-12-31.