BIMM GROUP LIMITED
HOVE OVAL(2226) LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 1EL
Company number 07172561
Status Active
Incorporation Date 1 March 2010
Company Type Private Limited Company
Address 38-42 BRUNSWICK STREET WEST, HOVE, EAST SUSSEX, BN3 1EL
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registration of charge 071725610004, created on 7 November 2016; Full accounts made up to 31 August 2015. The most likely internet sites of BIMM GROUP LIMITED are www.bimmgroup.co.uk, and www.bimm-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Bimm Group Limited is a Private Limited Company. The company registration number is 07172561. Bimm Group Limited has been working since 01 March 2010. The present status of the company is Active. The registered address of Bimm Group Limited is 38 42 Brunswick Street West Hove East Sussex Bn3 1el. . CARSWELL, Adam Peter is a Secretary of the company. CARSWELL, Adam Peter is a Director of the company. JONES-OWEN, David is a Director of the company. Secretary CARSWELL, Adam Peter has been resigned. Secretary CESENAS, Jose Jesus Rodriguez has been resigned. Secretary FROGBROOK, Nicholas has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BOGG, Dyson Peter Kelly has been resigned. Director BRETT, Paul David has been resigned. Director CESENAS, Jose Jesus Rodriguez has been resigned. Director CLAYMAN, Sarah Vivienne has been resigned. Director DICKINSON, Bruce John has been resigned. Director FROGBROOK, Nicholas Edward has been resigned. Director MYERS, David John has been resigned. Director NIXON, Kevin Donald has been resigned. Director ROBSON, Ryan James Henry has been resigned. Director SAVAGE, Patrick William has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
CARSWELL, Adam Peter
Appointed Date: 01 June 2015

Director
CARSWELL, Adam Peter
Appointed Date: 24 May 2011
57 years old

Director
JONES-OWEN, David
Appointed Date: 04 November 2015
45 years old

Resigned Directors

Secretary
CARSWELL, Adam Peter
Resigned: 17 October 2012
Appointed Date: 24 May 2011

Secretary
CESENAS, Jose Jesus Rodriguez
Resigned: 24 May 2011
Appointed Date: 01 March 2010

Secretary
FROGBROOK, Nicholas
Resigned: 01 June 2015
Appointed Date: 17 October 2012

Nominee Secretary
OVALSEC LIMITED
Resigned: 03 March 2010
Appointed Date: 01 March 2010

Director
BOGG, Dyson Peter Kelly
Resigned: 25 January 2016
Appointed Date: 24 January 2012
54 years old

Director
BRETT, Paul David
Resigned: 02 February 2016
Appointed Date: 30 March 2010
75 years old

Director
CESENAS, Jose Jesus Rodriguez
Resigned: 30 March 2010
Appointed Date: 01 March 2010
52 years old

Director
CLAYMAN, Sarah Vivienne
Resigned: 27 September 2011
Appointed Date: 30 March 2010
53 years old

Director
DICKINSON, Bruce John
Resigned: 27 September 2011
Appointed Date: 30 March 2010
57 years old

Director
FROGBROOK, Nicholas Edward
Resigned: 01 June 2015
Appointed Date: 17 October 2012
50 years old

Director
MYERS, David John
Resigned: 25 January 2016
Appointed Date: 30 March 2010
62 years old

Director
NIXON, Kevin Donald
Resigned: 15 September 2011
Appointed Date: 30 March 2010
69 years old

Director
ROBSON, Ryan James Henry
Resigned: 06 January 2012
Appointed Date: 30 March 2010
55 years old

Director
SAVAGE, Patrick William
Resigned: 16 September 2011
Appointed Date: 31 August 2010
71 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 03 March 2010
Appointed Date: 01 March 2010

Persons With Significant Control

Bimm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIMM GROUP LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
16 Nov 2016
Registration of charge 071725610004, created on 7 November 2016
02 Jun 2016
Full accounts made up to 31 August 2015
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

04 Mar 2016
Termination of appointment of David John Myers as a director on 25 January 2016
...
... and 45 more events
16 Apr 2010
Termination of appointment of Jose Cesenas as a director
01 Apr 2010
Particulars of a mortgage or charge / charge no: 1
05 Mar 2010
Termination of appointment of Ovalsec Limited as a secretary
05 Mar 2010
Termination of appointment of Oval Nominees Limited as a director
01 Mar 2010
Incorporation

BIMM GROUP LIMITED Charges

7 November 2016
Charge code 0717 2561 0004
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
25 March 2015
Charge code 0717 2561 0003
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
23 November 2011
Debenture
Delivered: 5 December 2011
Status: Satisfied on 30 April 2015
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
30 March 2010
Charge over shares and floating charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Sclp Ii Investment LP as Agent and Trustee for the Finance Parties (The Security Agent)
Description: By way of first fixed charge all of its rights, title and…