BMS FINANCE AB LIMITED

Register to unlock more data on OkredoRegister

BMS FINANCE AB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06008835

Incorporation date

24/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2006)
dot icon27/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Appointment of Mr Christopher Rory Stradling as a director on 2024-07-01
dot icon28/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/06/2024
Registered office address changed from 58 Wood Lane Shepherds Bush London W12 7RZ England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2024-06-14
dot icon14/06/2024
Notification of Vistra (Jersey) Limited as a person with significant control on 2024-06-03
dot icon14/06/2024
Cessation of Ewan Peter Stradling as a person with significant control on 2024-06-03
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon02/11/2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Director's details changed for Mr Ewan Peter Stradling on 2021-10-23
dot icon12/11/2021
Cessation of Gli Finance Limited as a person with significant control on 2020-12-18
dot icon12/11/2021
Notification of Ewan Peter Stradling as a person with significant control on 2020-12-18
dot icon12/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Registered office address changed from 3rd Floor the News Building London Bridge Street London SE1 9SG England to 58 Wood Lane Shepherds Bush London W12 7RZ on 2021-03-01
dot icon21/12/2020
Termination of appointment of Shaida Aziz as a secretary on 2020-12-18
dot icon21/12/2020
Termination of appointment of Andrew Noel Whelan as a director on 2020-12-18
dot icon03/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon31/07/2020
Registered office address changed from 5th Floor One Hammersmith Broadway London W6 9DL to 3rd Floor the News Building London Bridge Street London SE1 9SG on 2020-07-31
dot icon13/07/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Appointment of Ms Shaida Aziz as a secretary on 2020-04-16
dot icon20/04/2020
Termination of appointment of Sarah Jane Parkin as a secretary on 2020-04-15
dot icon12/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon21/10/2019
Director's details changed for Mr Ewan Peter Stradling on 2019-10-18
dot icon11/04/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Appointment of Mrs Sarah Jane Parkin as a secretary on 2019-04-01
dot icon05/12/2018
Termination of appointment of Martin John Ling as a director on 2018-12-05
dot icon05/12/2018
Termination of appointment of Martin John Ling as a secretary on 2018-12-05
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon29/08/2018
Termination of appointment of Shane Paul Lanigan as a director on 2018-07-02
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon20/06/2017
Accounts for a small company made up to 2016-12-31
dot icon20/04/2017
Appointment of Mr Andrew Whelan as a director on 2017-04-19
dot icon21/03/2017
Statement by Directors
dot icon21/03/2017
Statement of capital on 2017-03-21
dot icon21/03/2017
Solvency Statement dated 22/12/16
dot icon21/03/2017
Resolutions
dot icon06/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon08/07/2016
Statement of capital following an allotment of shares on 2012-12-21
dot icon09/05/2016
Termination of appointment of James Henry Carthew as a director on 2016-04-27
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Termination of appointment of Jonathan James Hunter as a director on 2016-01-29
dot icon09/02/2016
Termination of appointment of Geoffrey Richard Miller as a director on 2015-12-19
dot icon09/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mr Geoffrey Richard Miller on 2015-01-05
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon22/10/2014
Appointment of Mr Jonathan James Hunter as a director on 2014-10-15
dot icon01/04/2014
Full accounts made up to 2013-12-31
dot icon18/12/2013
Registered office address changed from 5Th Floor Hammersmith Broadway London W6 9DL on 2013-12-18
dot icon09/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon12/11/2013
Auditor's resignation
dot icon29/07/2013
Director's details changed for Mr Ewan Peter Stradling on 2013-07-29
dot icon08/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/02/2013
Director's details changed for Mr Martin John Ling on 2013-02-15
dot icon22/02/2013
Secretary's details changed for Mr Martin John Ling on 2013-02-15
dot icon15/01/2013
Resolutions
dot icon17/12/2012
Appointment of Mr Geoffrey Richard Miller as a director
dot icon17/12/2012
Appointment of Mr James Henry Carthew as a director
dot icon10/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon21/11/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon16/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/10/2012
Appointment of Mr Shane Paul Lanigan as a director
dot icon16/10/2012
Termination of appointment of Adam Smith as a director
dot icon16/10/2012
Registered office address changed from 4Th Floor 41-44 Great Queen Street London WC2B 5AD on 2012-10-16
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon25/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon21/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon25/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon25/11/2009
Director's details changed for Martin John Ling on 2009-11-25
dot icon25/11/2009
Director's details changed for Ewan Stradling on 2009-11-25
dot icon13/11/2009
Registered office address changed from 1St Floor 41-44 Great Queen Street London WC2B 5AD on 2009-11-13
dot icon26/10/2009
Appointment of Adam Smith as a director
dot icon22/10/2009
Termination of appointment of Robin Farrell as a director
dot icon14/10/2009
Amended group of companies' accounts made up to 2009-03-31
dot icon28/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon11/07/2009
Registered office changed on 11/07/2009 from camburgh house, 27 new dover road, canterbury kent CT1 3DN
dot icon16/03/2009
Return made up to 24/11/08; full list of members
dot icon13/03/2009
Return made up to 24/11/07; full list of members; amend
dot icon29/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon08/01/2008
Accounting reference date extended from 30/04/07 to 31/03/08
dot icon19/12/2007
Return made up to 24/11/07; full list of members
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon12/04/2007
Accounting reference date shortened from 31/03/08 to 30/04/07
dot icon13/03/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New secretary appointed;new director appointed
dot icon12/01/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Secretary resigned
dot icon24/11/2006
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
23/10/2026
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stradling, Ewan Peter
Director
24/11/2006 - Present
43
Carthew, James Henry
Director
11/12/2012 - 27/04/2016
6
Farrell, Robin
Director
28/02/2007 - 07/10/2009
9
SDG SECRETARIES LIMITED
Nominee Secretary
24/11/2006 - 24/11/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
24/11/2006 - 24/11/2006
4035

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BMS FINANCE AB LIMITED

BMS FINANCE AB LIMITED is an(a) Active company incorporated on 24/11/2006 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. 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 BMS FINANCE AB LIMITED?

toggle

BMS FINANCE AB LIMITED is currently Active. It was registered on 24/11/2006 .

Where is BMS FINANCE AB LIMITED located?

toggle

BMS FINANCE AB LIMITED is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does BMS FINANCE AB LIMITED do?

toggle

BMS FINANCE AB LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BMS FINANCE AB LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-23 with no updates.