BMS RISK SOLUTIONS (2010) LIMITED

Register to unlock more data on OkredoRegister

BMS RISK SOLUTIONS (2010) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07376966

Incorporation date

15/09/2010

Size

Full

Contacts

Registered address

Registered address

1 America Square, London EC3N 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon23/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2019
First Gazette notice for voluntary strike-off
dot icon24/01/2019
Application to strike the company off the register
dot icon10/01/2019
Termination of appointment of Nicholas James Edward Cook as a director on 2018-12-11
dot icon10/01/2019
Termination of appointment of Dane Jonathan Douetil as a director on 2018-12-11
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon16/09/2016
Director's details changed for Mr Nicholas James Edward Cook on 2016-09-01
dot icon16/09/2016
Director's details changed for Paul John Vincent on 2014-07-11
dot icon15/09/2016
Director's details changed for Dane Jonathan Douetil on 2015-09-15
dot icon09/09/2016
Termination of appointment of David Lazell as a director on 2016-04-22
dot icon09/09/2016
Termination of appointment of Christopher Ritchie as a director on 2016-04-22
dot icon09/09/2016
Termination of appointment of Ian Patrick Gormley as a director on 2016-04-22
dot icon07/01/2016
Certificate of change of name
dot icon07/01/2016
Change of name notice
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon26/05/2015
Appointment of Mr Shaun Kevin Bryant as a secretary on 2015-04-28
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon25/03/2015
Statement of capital following an allotment of shares on 2014-11-05
dot icon23/01/2015
Amended full accounts made up to 2013-12-31
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon28/05/2014
Termination of appointment of John Hills as a secretary
dot icon03/04/2014
Appointment of Dane Jonathan Douetil as a director
dot icon19/12/2013
Termination of appointment of Roger Cooper as a director
dot icon04/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Termination of appointment of Carl Beardmore as a director
dot icon14/03/2013
Statement of capital following an allotment of shares on 2012-10-15
dot icon14/12/2012
Termination of appointment of Matthew Haine as a director
dot icon10/10/2012
Termination of appointment of Nicholas Cook as a secretary
dot icon10/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon09/10/2012
Appointment of Mr Ian Patrick Gormley as a director
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon30/03/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon27/02/2012
Appointment of Mr David Lazell as a director
dot icon27/02/2012
Appointment of Mr Matthew Haine as a director
dot icon27/02/2012
Appointment of Mr Christopher Ritchie as a director
dot icon20/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon06/06/2011
Resolutions
dot icon24/05/2011
Appointment of Roger David Cooper as a director
dot icon24/05/2011
Appointment of Carl Duncan Beardmore as a director
dot icon24/05/2011
Appointment of Paul John Vincent as a director
dot icon24/05/2011
Appointment of John James Frederick Hills as a secretary
dot icon17/11/2010
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2010-11-17
dot icon17/11/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon17/11/2010
Termination of appointment of Craig Alexander James Morris as a director
dot icon17/11/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon17/11/2010
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon17/11/2010
Appointment of Nicholas James Edward Cook as a director
dot icon17/11/2010
Appointment of Nicholas James Edward Cook as a secretary
dot icon01/11/2010
Certificate of change of name
dot icon01/11/2010
Change of name notice
dot icon15/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Secretary
15/09/2010 - 01/11/2010
363
Beardmore, Carl Duncan
Director
10/12/2010 - 16/04/2013
10
Vincent, Paul John
Director
10/12/2010 - Present
40
Morris, Craig Alexander James
Director
15/09/2010 - 01/11/2010
160
Cooper, Roger David
Director
10/12/2010 - 17/12/2013
16

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMS RISK SOLUTIONS (2010) LIMITED

BMS RISK SOLUTIONS (2010) LIMITED is an(a) Dissolved company incorporated on 15/09/2010 with the registered office located at 1 America Square, London EC3N 2LS. 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 RISK SOLUTIONS (2010) LIMITED?

toggle

BMS RISK SOLUTIONS (2010) LIMITED is currently Dissolved. It was registered on 15/09/2010 and dissolved on 23/04/2019.

Where is BMS RISK SOLUTIONS (2010) LIMITED located?

toggle

BMS RISK SOLUTIONS (2010) LIMITED is registered at 1 America Square, London EC3N 2LS.

What does BMS RISK SOLUTIONS (2010) LIMITED do?

toggle

BMS RISK SOLUTIONS (2010) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BMS RISK SOLUTIONS (2010) LIMITED?

toggle

The latest filing was on 23/04/2019: Final Gazette dissolved via voluntary strike-off.