BMW (UK) CAPITAL PLC

Register to unlock more data on OkredoRegister

BMW (UK) CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03114356

Incorporation date

16/10/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1995)
dot icon02/07/2024
Final Gazette dissolved following liquidation
dot icon02/04/2024
Return of final meeting in a members' voluntary winding up
dot icon13/06/2023
Resolutions
dot icon13/06/2023
Declaration of solvency
dot icon13/06/2023
Appointment of a voluntary liquidator
dot icon13/06/2023
Registered office address changed from C/O Company Secretary Summit One Summit Avenue Farnbrough Hampshire GU14 0FB to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2023-06-13
dot icon27/01/2023
Termination of appointment of Neil Charles Wharton as a director on 2023-01-26
dot icon27/01/2023
Appointment of Mr Jeremy Peter Clements as a director on 2023-01-26
dot icon24/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon06/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon21/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon19/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/05/2019
Appointment of Mr Walter Gerald Anton Knopp as a director on 2019-05-01
dot icon02/05/2019
Termination of appointment of Andreas Adam Rost as a director on 2019-05-01
dot icon13/12/2018
Appointment of Mr William Edwin Johnson as a secretary on 2018-12-12
dot icon13/12/2018
Termination of appointment of Gillian Mary Woolley as a secretary on 2018-12-12
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon19/06/2018
Full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Statement by Directors
dot icon08/01/2016
Statement of capital on 2016-01-08
dot icon08/01/2016
Solvency Statement dated 08/12/15
dot icon08/01/2016
Resolutions
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Director's details changed for Mr Neil Charles Wharton on 2015-01-16
dot icon16/01/2015
Secretary's details changed for Ms Gillian Mary Woolley on 2015-01-16
dot icon24/11/2014
Registered office address changed from Ellesfield Avenue Bracknell Berkshire RG12 8TA to C/O Company Secretary Summit One Summit Avenue Farnbrough Hampshire GU14 0FB on 2014-11-24
dot icon13/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon09/09/2014
Appointment of Mr Andreas Adam Rost as a director on 2014-09-05
dot icon09/09/2014
Termination of appointment of Raoul Johannes Petrus Maria Van Der Meeren as a director on 2014-09-05
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon02/10/2012
Termination of appointment of Ansgar Kreuzer as a director
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon11/11/2011
Termination of appointment of Joachim Hensel as a director
dot icon01/11/2011
Appointment of Mr Raoul Johannes Petrus Maria Van Der Meeren as a director
dot icon01/11/2011
Termination of appointment of Joachim Hensel as a director
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon16/04/2010
Accounts made up to 2009-12-31
dot icon01/03/2010
Particulars of variation of rights attached to shares
dot icon11/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon07/10/2009
Director's details changed for Neil Charles Wharton on 2009-10-07
dot icon07/10/2009
Director's details changed for Ansgar Kreuzer on 2009-10-07
dot icon07/10/2009
Director's details changed for Joachim Hensel on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Gillian Mary Woolley on 2009-10-07
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon16/01/2009
Director appointed joachim hensel
dot icon07/01/2009
Appointment terminated director erich ebner von eschenbach
dot icon20/10/2008
Return made up to 16/10/08; full list of members
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Director appointed ansgar kreuzer
dot icon14/04/2008
Appointment terminated director matthew todd
dot icon05/11/2007
Return made up to 16/10/07; full list of members
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon09/11/2006
New director appointed
dot icon18/10/2006
Return made up to 16/10/06; full list of members
dot icon09/10/2006
Director resigned
dot icon07/09/2006
Secretary's particulars changed
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon02/11/2005
Return made up to 16/10/05; full list of members
dot icon28/07/2005
New director appointed
dot icon01/07/2005
Director resigned
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon08/11/2004
Return made up to 16/10/04; full list of members
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
Listing of particulars
dot icon18/10/2003
Return made up to 16/10/03; full list of members
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Listing of particulars
dot icon29/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon15/01/2003
Director's particulars changed
dot icon23/10/2002
Return made up to 16/10/02; full list of members
dot icon04/10/2002
New secretary appointed
dot icon04/10/2002
Secretary resigned
dot icon12/06/2002
Listing of particulars
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Director resigned
dot icon24/10/2001
Return made up to 16/10/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Listing of particulars
dot icon20/04/2001
Secretary resigned
dot icon13/04/2001
New secretary appointed
dot icon08/01/2001
Registered office changed on 08/01/01 from: international headquarters warwick technology park warwick CV34 6RG
dot icon13/12/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon27/10/2000
Return made up to 16/10/00; full list of members
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Listing of particulars
dot icon02/05/2000
New director appointed
dot icon07/02/2000
Listing of particulars
dot icon02/12/1999
Ad 16/11/99--------- £ si 131198@1=131198 £ ic 150000/281198
dot icon22/11/1999
Listing of particulars
dot icon26/10/1999
Return made up to 16/10/99; full list of members
dot icon30/06/1999
Listing of particulars
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Listing of particulars
dot icon01/03/1999
Listing of particulars
dot icon04/11/1998
Return made up to 16/10/98; full list of members
dot icon05/06/1998
Listing of particulars
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon11/12/1997
New secretary appointed
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
Registered office changed on 11/12/97 from: ellesfield avenue bracknell berkshire RG12 8TA
dot icon21/11/1997
Return made up to 16/10/97; no change of members
dot icon19/06/1997
Listing of particulars
dot icon22/05/1997
Full accounts made up to 1996-12-31
dot icon13/01/1997
Ad 20/12/96--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon14/11/1996
Return made up to 16/10/96; full list of members
dot icon02/11/1996
Secretary resigned
dot icon29/05/1996
Listing of particulars
dot icon07/05/1996
Ad 30/04/96--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon01/05/1996
Certificate of re-registration from Private to Public Limited Company
dot icon01/05/1996
Auditor's report
dot icon01/05/1996
Auditor's statement
dot icon01/05/1996
Balance Sheet
dot icon01/05/1996
Re-registration of Memorandum and Articles
dot icon01/05/1996
Declaration on reregistration from private to PLC
dot icon01/05/1996
Application for reregistration from private to PLC
dot icon01/05/1996
Resolutions
dot icon01/05/1996
Resolutions
dot icon25/01/1996
Director resigned
dot icon25/01/1996
Director resigned
dot icon28/12/1995
Memorandum and Articles of Association
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon15/12/1995
Location of register of directors' interests
dot icon06/12/1995
Memorandum and Articles of Association
dot icon06/12/1995
Ad 28/11/95--------- £ si 999@1=999 £ ic 1/1000
dot icon06/12/1995
Nc inc already adjusted 28/11/95
dot icon06/12/1995
Registered office changed on 06/12/95 from: kempson house P.O. box 570 camomile street london EC3A 7AN
dot icon06/12/1995
Accounting reference date notified as 31/12
dot icon06/12/1995
New secretary appointed
dot icon06/12/1995
Director resigned
dot icon06/12/1995
Memorandum and Articles of Association
dot icon06/12/1995
Resolutions
dot icon06/12/1995
Resolutions
dot icon06/12/1995
Resolutions
dot icon05/12/1995
Certificate of change of name
dot icon20/11/1995
New secretary appointed;new director appointed
dot icon20/11/1995
New director appointed
dot icon20/11/1995
Director resigned
dot icon20/11/1995
Secretary resigned;director resigned
dot icon16/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wharton, Neil Charles
Director
22/11/2000 - 26/01/2023
16
Hirst, Nigel James
Director
16/11/1995 - 28/11/1995
5
Burns, Andre Leonard
Director
11/12/1995 - 20/10/2000
28
Hurmer, Ulrich
Director
21/03/2005 - 31/12/2005
11
Todd, Matthew James
Director
01/01/2006 - 08/04/2008
17

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 BMW (UK) CAPITAL PLC

BMW (UK) CAPITAL PLC is an(a) Dissolved company incorporated on 16/10/1995 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 3 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 BMW (UK) CAPITAL PLC?

toggle

BMW (UK) CAPITAL PLC is currently Dissolved. It was registered on 16/10/1995 and dissolved on 02/07/2024.

Where is BMW (UK) CAPITAL PLC located?

toggle

BMW (UK) CAPITAL PLC is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does BMW (UK) CAPITAL PLC do?

toggle

BMW (UK) CAPITAL PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BMW (UK) CAPITAL PLC?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved following liquidation.