BMW (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BMW (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01213133

Incorporation date

20/05/1975

Size

Full

Contacts

Registered address

Registered address

C/O COMPANY SECRETARY, Summit One, Summit Avenue, Farnborough, Hampshire GU14 0FBCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1976)
dot icon04/06/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon05/08/2024
Termination of appointment of Andreas Kindler as a director on 2024-07-31
dot icon05/08/2024
Appointment of Ramona Marianne Katharina Dienel as a director on 2024-08-01
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Termination of appointment of Neil Charles Wharton as a director on 2022-05-31
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon14/06/2022
Appointment of Mr Andreas Kindler as a director on 2022-06-13
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon17/03/2020
Appointment of Dr Stefan Tobias Schroecker as a director on 2020-03-16
dot icon16/03/2020
Termination of appointment of Andreas Liepe as a director on 2020-03-16
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon18/04/2019
Full accounts made up to 2018-12-31
dot icon13/11/2018
Termination of appointment of Gillian Mary Woolley as a secretary on 2018-11-04
dot icon13/11/2018
Appointment of Mr William Edwin Johnson as a secretary on 2018-11-05
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon08/03/2017
Resolutions
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/11/2015
Appointment of Mr Michael Charles Dennett as a director on 2015-10-22
dot icon01/11/2015
Termination of appointment of Gillian Mary Woolley as a director on 2015-10-22
dot icon01/07/2015
Appointment of Mrs Karen Rosemarie Delvai as a director on 2015-07-01
dot icon01/07/2015
Termination of appointment of Norbert Otto Mayer as a director on 2015-07-01
dot icon23/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon14/05/2015
Statement of capital on 2015-05-14
dot icon14/05/2015
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon14/05/2015
Reduction of iss capital and minute (oc)
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon05/05/2015
Resolutions
dot icon05/05/2015
Resolutions
dot icon05/05/2015
Resolutions
dot icon05/05/2015
Resolutions
dot icon05/05/2015
Resolutions
dot icon05/05/2015
Resolutions
dot icon05/05/2015
Resolutions
dot icon05/05/2015
Resolutions
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon24/04/2015
Memorandum and Articles of Association
dot icon24/04/2015
Resolutions
dot icon24/04/2015
Resolutions
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Appointment of Mrs Gillian Mary Woolley as a director on 2015-03-13
dot icon18/03/2015
Termination of appointment of Matthew James Todd as a director on 2015-03-13
dot icon16/01/2015
Director's details changed for Mr Neil Charles Wharton on 2015-01-16
dot icon16/01/2015
Director's details changed for Mr Matthew James Todd on 2015-01-16
dot icon16/01/2015
Secretary's details changed for Ms Gillian Mary Woolley on 2015-01-16
dot icon02/12/2014
Resolutions
dot icon24/11/2014
Registered office address changed from , Ellesfield Avenue, Bracknell, Berkshire, RG12 8TA to C/O Company Secretary Summit One Summit Avenue Farnborough Hampshire GU14 0FB on 2014-11-24
dot icon01/10/2014
Appointment of Dr Andreas Liepe as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Dr Jurgen Reul as a director on 2014-10-01
dot icon28/08/2014
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
Satisfaction of charge 5 in full
dot icon28/05/2014
Satisfaction of charge 7 in full
dot icon28/05/2014
Satisfaction of charge 4 in full
dot icon28/05/2014
Satisfaction of charge 6 in full
dot icon03/04/2014
Appointment of Dr Jurgen Reul as a director
dot icon03/04/2014
Termination of appointment of Dieter Lochelt as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Appointment of Mr Norbert Otto Mayer as a director
dot icon01/09/2010
Termination of appointment of Erich Ebner Von Eschenbach as a director
dot icon29/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/03/2010
Particulars of variation of rights attached to shares
dot icon01/03/2010
Particulars of variation of rights attached to shares
dot icon26/02/2010
Particulars of variation of rights attached to shares
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Neil Charles Wharton on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Matthew James Todd on 2009-10-12
dot icon12/10/2009
Director's details changed for Dieter Lochelt on 2009-10-12
dot icon07/10/2009
Director's details changed for Erich Ebner Von Eschenbach on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Gillian Mary Woolley on 2009-10-07
dot icon26/06/2009
Return made up to 31/05/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Return made up to 31/05/07; full list of members
dot icon02/01/2007
Statement of rights variation attached to shares
dot icon09/11/2006
New director appointed
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon09/10/2006
Director resigned
dot icon07/09/2006
Secretary's particulars changed
dot icon06/06/2006
Return made up to 31/05/06; full list of members
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
New director appointed
dot icon01/07/2005
Director resigned
dot icon07/06/2005
Return made up to 31/05/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon06/11/2003
Full accounts made up to 2002-12-31
dot icon09/07/2003
Return made up to 31/05/03; full list of members
dot icon18/03/2003
Director's particulars changed
dot icon17/02/2003
Director's particulars changed
dot icon15/01/2003
Director's particulars changed
dot icon04/10/2002
New secretary appointed
dot icon04/10/2002
Secretary resigned
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 31/05/02; full list of members
dot icon06/02/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 31/05/01; full list of members
dot icon13/04/2001
Secretary resigned
dot icon13/04/2001
New secretary appointed
dot icon29/01/2001
New director appointed
dot icon09/01/2001
Ad 28/12/00--------- £ si 166000000@1=166000000 £ ic 1464982017/1630982017
dot icon08/01/2001
Registered office changed on 08/01/01 from: international headquarters, warwick technology park, warwick, CV34 6RG
dot icon15/11/2000
Director resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 31/05/00; full list of members
dot icon02/12/1999
Ad 16/11/99--------- £ si 982017@1=982017 £ ic 1464000000/1464982017
dot icon02/12/1999
Resolutions
dot icon02/12/1999
£ nc 1770000000/1772000000 11/11/99
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon20/06/1999
Return made up to 31/05/99; full list of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 31/05/98; full list of members
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Ad 04/08/97--------- £ si 1000000@1=1000000 £ ic 1463000000/1464000000
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon08/08/1997
£ nc 1769000000/1770000000 04/08/97
dot icon08/06/1997
Return made up to 31/05/97; full list of members
dot icon13/01/1997
Registered office changed on 13/01/97 from: international houses, bickenhill lane, birmingham, B37 7HQ
dot icon23/10/1996
Full group accounts made up to 1995-12-31
dot icon12/06/1996
Director's particulars changed
dot icon06/06/1996
Return made up to 31/05/96; full list of members
dot icon24/04/1996
New director appointed
dot icon21/04/1996
New director appointed
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon18/04/1996
New director appointed
dot icon18/04/1996
New director appointed
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon21/12/1995
Certificate of change of name
dot icon19/12/1995
Conso 13/12/95
dot icon19/12/1995
£ nc 1768000000/1769000000 13/12/95
dot icon29/11/1995
Certificate of re-registration from Public Limited Company to Private
dot icon29/11/1995
Re-registration of Memorandum and Articles
dot icon29/11/1995
Application for reregistration from PLC to private
dot icon29/11/1995
Resolutions
dot icon13/10/1995
Director resigned;new director appointed
dot icon29/08/1995
Miscellaneous
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Return made up to 31/05/95; full list of members
dot icon15/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Director's particulars changed
dot icon09/11/1994
Director resigned;new director appointed
dot icon18/07/1994
Full group accounts made up to 1993-12-31
dot icon02/06/1994
Return made up to 31/05/94; full list of members
dot icon19/05/1994
Director's particulars changed
dot icon06/04/1994
Director resigned
dot icon25/03/1994
New director appointed
dot icon25/03/1994
Director resigned
dot icon02/03/1994
Director resigned
dot icon02/03/1994
New director appointed
dot icon01/03/1994
Director's particulars changed
dot icon10/09/1993
Director resigned
dot icon16/07/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
Return made up to 31/05/93; full list of members
dot icon25/08/1992
Return made up to 17/07/92; change of members
dot icon17/07/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Director resigned
dot icon15/05/1992
Director resigned
dot icon21/04/1992
Director resigned
dot icon10/03/1992
New director appointed
dot icon09/03/1992
New director appointed
dot icon22/10/1991
Director resigned
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Ad 13/09/91--------- £ si [email protected]=80882578 £ ic 1381117421/1461999999
dot icon20/09/1991
£ nc 1768882578/1768000000 13/09/91
dot icon06/09/1991
Declaration of mortgage charge released/ceased
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon02/08/1991
Return made up to 17/07/91; no change of members
dot icon17/07/1991
New director appointed
dot icon15/05/1991
New director appointed
dot icon15/05/1991
Director resigned
dot icon07/03/1991
Secretary resigned;new secretary appointed
dot icon24/02/1991
Registered office changed on 24/02/91 from: 7/10 hobart place, london, SW1W ohh
dot icon09/01/1991
Certificate of reduction of issued capital and share premium
dot icon14/12/1990
Court order
dot icon14/12/1990
Reduction of iss capital and minute (oc) £ ic 2762234843/ 1381117421
dot icon12/12/1990
Director resigned
dot icon16/11/1990
Resolutions
dot icon16/11/1990
Resolutions
dot icon16/11/1990
Resolutions
dot icon02/08/1990
Return made up to 17/07/90; full list of members
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon06/07/1990
Director resigned;new director appointed
dot icon19/06/1990
Director's particulars changed
dot icon05/06/1990
Declaration of satisfaction of mortgage/charge
dot icon05/06/1990
Declaration of satisfaction of mortgage/charge
dot icon05/06/1990
Declaration of satisfaction of mortgage/charge
dot icon05/06/1990
Declaration of satisfaction of mortgage/charge
dot icon05/06/1990
Declaration of satisfaction of mortgage/charge
dot icon20/03/1990
Director's particulars changed
dot icon21/01/1990
Director's particulars changed
dot icon19/01/1990
Director resigned;new director appointed
dot icon07/11/1989
New director appointed
dot icon07/09/1989
Director's particulars changed
dot icon01/09/1989
Certificate of change of name
dot icon31/07/1989
Full accounts made up to 1988-12-31
dot icon25/07/1989
Director resigned
dot icon30/06/1989
Director's particulars changed
dot icon26/06/1989
Location - directors service contracts and memoranda
dot icon19/06/1989
Return made up to 30/05/89; full list of members
dot icon08/06/1989
Director's particulars changed
dot icon25/05/1989
Director's particulars changed
dot icon23/05/1989
Director's particulars changed
dot icon30/03/1989
Director resigned
dot icon16/02/1989
Director resigned;new director appointed
dot icon14/02/1989
New director appointed
dot icon05/02/1989
Director resigned
dot icon26/01/1989
Director resigned
dot icon10/01/1989
Scheme of arrangement - amalgamation
dot icon14/11/1988
Director's particulars changed
dot icon12/10/1988
Auditor's resignation
dot icon06/09/1988
Director's particulars changed
dot icon02/09/1988
New director appointed
dot icon18/08/1988
Director's particulars changed
dot icon24/06/1988
Return made up to 19/05/88; bulk list available separately
dot icon22/06/1988
Full group accounts made up to 1987-12-31
dot icon10/02/1988
New director appointed
dot icon07/02/1988
Director's particulars changed
dot icon10/12/1987
Director's particulars changed
dot icon17/11/1987
Nc inc already adjusted
dot icon05/08/1987
Return made up to 02/07/87; bulk list available separately
dot icon22/07/1987
Declaration of satisfaction of mortgage/charge
dot icon22/07/1987
Full group accounts made up to 1986-12-31
dot icon07/07/1987
Director resigned
dot icon06/07/1987
Director's particulars changed
dot icon15/06/1987
Return of allotments
dot icon02/06/1987
Director resigned
dot icon08/05/1987
Director resigned
dot icon07/04/1987
Particulars of mortgage/charge
dot icon07/04/1987
Particulars of mortgage/charge
dot icon07/04/1987
Particulars of mortgage/charge
dot icon07/04/1987
Particulars of mortgage/charge
dot icon02/04/1987
Resolutions
dot icon02/04/1987
Return made up to 21/07/86; full list of members
dot icon25/03/1987
Delivery of annual acc. Ext. By 3 mths to
dot icon24/03/1987
Director's particulars changed
dot icon07/02/1987
Director's particulars changed
dot icon05/02/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Director's particulars changed
dot icon03/10/1986
Return of allotments
dot icon24/09/1986
New director appointed
dot icon13/08/1986
Director's particulars changed
dot icon25/07/1986
New director appointed
dot icon15/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon12/07/1986
Director resigned
dot icon12/07/1986
Registered office changed on 12/07/86 from: 106 oxford road, uxbridge, middlesex UB8 1EH
dot icon10/07/1986
Certificate of change of name
dot icon17/06/1986
Director resigned
dot icon21/05/1986
New director appointed
dot icon08/05/1986
Director resigned
dot icon22/07/1985
Accounts made up to 1984-12-31
dot icon22/07/1985
Annual return made up to 12/06/85
dot icon19/07/1984
Accounts made up to 1983-12-31
dot icon19/07/1984
Annual return made up to 08/06/84
dot icon02/08/1983
Annual return made up to 31/05/83
dot icon22/07/1983
Accounts made up to 1982-12-31
dot icon28/06/1982
Accounts made up to 1981-12-31
dot icon24/06/1982
Annual return made up to 27/05/82
dot icon03/08/1981
Annual return made up to 28/05/81
dot icon03/08/1981
Accounts made up to 1980-12-31
dot icon27/06/1980
Annual return made up to 29/05/80
dot icon22/06/1980
Accounts made up to 1979-12-31
dot icon10/07/1979
Accounts made up to 1978-12-31
dot icon28/06/1979
Annual return made up to 31/05/79
dot icon25/07/1978
Annual return made up to 27/06/78
dot icon05/05/1978
Accounts made up to 1977-12-31
dot icon06/07/1977
Accounts made up to 1976-12-31
dot icon11/06/1976
Accounts made up to 1975-09-30
dot icon26/05/1976
Annual return made up to 30/03/76

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
31/05/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennett, Michael Charles
Director
22/10/2015 - Present
2
Russell, John Kennedy
Director
04/02/1994 - 01/04/1996
46
Wharton, Neil Charles
Director
21/12/2000 - 31/05/2022
16
Reitzle, Wolfgang, Dr
Director
01/10/1995 - 01/04/1996
3
Burns, Andre Leonard
Director
01/04/1996 - 20/10/2000
28

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 BMW (UK) HOLDINGS LIMITED

BMW (UK) HOLDINGS LIMITED is an(a) Active company incorporated on 20/05/1975 with the registered office located at C/O COMPANY SECRETARY, Summit One, Summit Avenue, Farnborough, Hampshire GU14 0FB. There are currently 5 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) HOLDINGS LIMITED?

toggle

BMW (UK) HOLDINGS LIMITED is currently Active. It was registered on 20/05/1975 .

Where is BMW (UK) HOLDINGS LIMITED located?

toggle

BMW (UK) HOLDINGS LIMITED is registered at C/O COMPANY SECRETARY, Summit One, Summit Avenue, Farnborough, Hampshire GU14 0FB.

What does BMW (UK) HOLDINGS LIMITED do?

toggle

BMW (UK) HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BMW (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 04/06/2025: Full accounts made up to 2024-12-31.