BMS INVESTMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BMS INVESTMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03121899

Incorporation date

03/11/1995

Size

Full

Contacts

Registered address

Registered address

One America Square, London, EC3N 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1995)
dot icon09/01/2026
Termination of appointment of Nicholas James Edward Cook as a director on 2026-01-01
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Registration of charge 031218990011, created on 2025-09-04
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon25/06/2025
Appointment of Mr Jean-Jacques Henchoz as a director on 2025-05-01
dot icon11/06/2025
Termination of appointment of John Peter Hastings-Bass as a director on 2025-05-30
dot icon10/06/2025
Termination of appointment of Gilles Alex Maxime Bonvarlet as a director on 2025-05-30
dot icon02/12/2024
Termination of appointment of Nicholas James Moss as a director on 2024-11-27
dot icon21/10/2024
Termination of appointment of Shaun Kevin Bryant as a secretary on 2024-10-14
dot icon18/10/2024
Appointment of Mr Alistair Charles Peel as a secretary on 2024-10-14
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon18/03/2024
Appointment of Mrs Morna Leather as a director on 2024-01-26
dot icon31/01/2024
Appointment of Mr Nicholas Alexander John Gillett as a director on 2023-11-15
dot icon22/12/2023
Registration of charge 031218990009, created on 2023-12-20
dot icon22/12/2023
Registration of charge 031218990010, created on 2023-12-20
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon18/05/2023
Director's details changed for Mr Nicholas James Edward Cook on 2023-05-18
dot icon31/03/2023
Registration of charge 031218990008, created on 2023-03-24
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon16/06/2022
Registration of charge 031218990007, created on 2022-06-14
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon15/07/2021
Registration of charge 031218990006, created on 2021-07-08
dot icon05/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon01/04/2021
Registration of charge 031218990005, created on 2021-03-31
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon24/12/2020
Registration of charge 031218990004, created on 2020-12-24
dot icon13/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon22/01/2020
Satisfaction of charge 031218990001 in full
dot icon22/01/2020
Satisfaction of charge 031218990002 in full
dot icon16/12/2019
Registration of charge 031218990003, created on 2019-12-12
dot icon12/11/2019
Appointment of Mr Nicholas James Moss as a director on 2019-10-28
dot icon16/10/2019
Termination of appointment of Dane Jonathan Douetil as a director on 2019-10-08
dot icon16/10/2019
Termination of appointment of Paul John Vincent as a director on 2019-10-08
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon14/06/2019
Notification of Minova Insurance Holdings Limited as a person with significant control on 2019-06-14
dot icon13/06/2019
Withdrawal of a person with significant control statement on 2019-06-13
dot icon24/05/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon07/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-31
dot icon19/03/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon24/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Memorandum and Articles of Association
dot icon10/08/2017
Resolutions
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon12/05/2017
Registration of charge 031218990002, created on 2017-05-05
dot icon31/03/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon30/11/2016
Appointment of Mr Nicholas James Edward Cook as a director on 2016-11-01
dot icon30/11/2016
Appointment of Mr John Peter Hastings-Bass as a director on 2016-11-01
dot icon30/11/2016
Appointment of Gilles Alex Maxime Bonvarlet as a director on 2016-11-01
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Director's details changed for Paul John Vincent on 2014-07-11
dot icon23/09/2016
Resolutions
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon19/04/2016
Statement of capital following an allotment of shares on 2015-11-17
dot icon02/02/2016
Registration of charge 031218990001, created on 2016-01-22
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Certificate of change of name
dot icon25/09/2015
Appointment of Mr Shaun Kevin Bryant as a secretary on 2015-09-04
dot icon26/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/05/2014
Termination of appointment of John Hills as a secretary
dot icon01/04/2014
Appointment of Dane Jonathan Douetil as a director
dot icon19/12/2013
Termination of appointment of Roger Cooper as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-05-31
dot icon06/06/2011
Resolutions
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-05-31
dot icon14/06/2010
Secretary's details changed for John James Frederick Hills on 2010-05-28
dot icon14/06/2010
Director's details changed for Roger David Cooper on 2010-05-28
dot icon14/06/2010
Director's details changed for Paul John Vincent on 2010-05-28
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon04/11/2008
Return made up to 03/11/08; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon05/12/2007
Auditor's resignation
dot icon06/11/2007
Return made up to 03/11/07; full list of members
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Registered office changed on 05/02/07 from: c/o bms, latham house 16 minories london EC3N 1AX
dot icon18/01/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon08/11/2006
Return made up to 03/11/06; full list of members
dot icon18/08/2006
Registered office changed on 18/08/06 from: latham house 16 minories london EC3N 1AX
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon11/11/2005
Return made up to 03/11/05; full list of members
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon13/12/2004
Director's particulars changed
dot icon22/11/2004
Return made up to 03/11/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon21/11/2003
Return made up to 03/11/03; full list of members
dot icon28/10/2003
Ad 24/09/03--------- £ si 499000@1=499000 £ ic 1000/500000
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon27/11/2002
Return made up to 03/11/02; full list of members
dot icon13/11/2002
Auditor's resignation
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 03/11/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 03/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon07/01/2000
Director resigned
dot icon04/01/2000
Return made up to 03/11/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon13/11/1998
Return made up to 03/11/98; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Secretary resigned
dot icon21/07/1998
New secretary appointed
dot icon18/11/1997
Return made up to 03/11/97; no change of members
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon06/12/1996
Return made up to 03/11/96; full list of members
dot icon22/03/1996
New director appointed
dot icon22/03/1996
Secretary resigned;director resigned;new director appointed
dot icon22/03/1996
Director resigned;new director appointed
dot icon22/03/1996
New secretary appointed
dot icon22/03/1996
Registered office changed on 22/03/96 from: 9 cheapside london EC2V 6AD
dot icon22/03/1996
Accounting reference date notified as 31/12
dot icon22/03/1996
Ad 18/03/96--------- £ si 999@1=999 £ ic 1/1000
dot icon22/03/1996
Memorandum and Articles of Association
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
£ nc 100/1000 18/03/96
dot icon15/03/1996
Certificate of change of name
dot icon03/11/1995
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
01/07/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonvarlet, Gilles Alex Maxime
Director
01/11/2016 - 30/05/2025
30
Mckean, Graham John
Director
17/03/1996 - 30/12/2006
19
Larsen, David Brinsley
Director
17/03/1996 - 15/12/1999
19
Hastings-Bass, John Peter
Director
01/11/2016 - 30/05/2025
39
Douetil, Dane Jonathan
Director
27/03/2014 - 07/10/2019
45

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 BMS INVESTMENT HOLDINGS LIMITED

BMS INVESTMENT HOLDINGS LIMITED is an(a) Active company incorporated on 03/11/1995 with the registered office located at One America Square, London, EC3N 2LS. 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 BMS INVESTMENT HOLDINGS LIMITED?

toggle

BMS INVESTMENT HOLDINGS LIMITED is currently Active. It was registered on 03/11/1995 .

Where is BMS INVESTMENT HOLDINGS LIMITED located?

toggle

BMS INVESTMENT HOLDINGS LIMITED is registered at One America Square, London, EC3N 2LS.

What does BMS INVESTMENT HOLDINGS LIMITED do?

toggle

BMS INVESTMENT HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BMS INVESTMENT HOLDINGS LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Nicholas James Edward Cook as a director on 2026-01-01.