BMS GROUP LIMITED
BALLANTYNE, MCKEAN & SULLIVAN LIMITED

Hellopages » City of London » City of London » EC3N 2LS

Company number 01479949
Status Active
Incorporation Date 18 February 1980
Company Type Private Limited Company
Address ONE AMERICA SQUARE, LONDON, EC3N 2LS
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Paul John Vincent on 11 July 2014; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 3,000,000 . The most likely internet sites of BMS GROUP LIMITED are www.bmsgroup.co.uk, and www.bms-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bms Group Limited is a Private Limited Company. The company registration number is 01479949. Bms Group Limited has been working since 18 February 1980. The present status of the company is Active. The registered address of Bms Group Limited is One America Square London Ec3n 2ls. . BRYANT, Shaun Kevin is a Secretary of the company. BONVARLET, Gilles Alex Maxime is a Director of the company. COOK, Nicholas James Edward is a Director of the company. DOUETIL, Dane Jonathan, Dr is a Director of the company. GORMLEY, Ian Patrick is a Director of the company. HASTINGS-BASS, John Peter is a Director of the company. PASKE, Timothy John is a Director of the company. STAFFORD, Adam Paul is a Director of the company. VINCENT, Paul John is a Director of the company. WATERSTON, Ian is a Director of the company. Secretary HILLS, John James Frederick has been resigned. Secretary LARSEN, David Brinsley has been resigned. Director AITKEN, Duncan Flockhart has been resigned. Director BALLANTYNE, Robert Ewing Fellows has been resigned. Director BEARDMORE, Carl Duncan has been resigned. Director BOARDMAN, Peter Robert Patrick has been resigned. Director BOARDMAN, Peter Robert Patrick has been resigned. Director BOARDMAN, Peter Robert Patrick has been resigned. Director CLUTTERBUCK, Simon John Oliver has been resigned. Director COOPER, Roger David has been resigned. Director CRAWLEY, Hugo Edward has been resigned. Director CRAWLEY, Hugo Edward has been resigned. Director DOHERTY, Darren Peter has been resigned. Director GRENVILLE WILLIAMS, Robin Guy has been resigned. Director GREVILLE WILLIAMS, Robin Guy has been resigned. Director HARTLEY, James Adam Ian has been resigned. Director HILL, Anthony Gerard has been resigned. Director HOPTON, Christopher John has been resigned. Director JANSEN, Paul Mark has been resigned. Director JOHNSTON, Alexander David has been resigned. Director LANGFORD, Steven John has been resigned. Director LARSEN, David Brinsley has been resigned. Director MANWARING, Christopher Brian has been resigned. Director MCCORMACK, John Anthony has been resigned. Director MCKEAN, Graham John has been resigned. Director MORGAN, Derek Roy has been resigned. Director MORLEY, James has been resigned. Director NAYLOR, Daniel James has been resigned. Director NUNN, Stephen John has been resigned. Director ORMEROD, John has been resigned. Director PASKE, Timothy John has been resigned. Director PRYCE, Anthony Grant has been resigned. Director SPENCER, John William James has been resigned. Director SULLIVAN, David has been resigned. Director URQUHART, Ronald Douglas Lauchlan has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BRYANT, Shaun Kevin
Appointed Date: 01 September 2014

Director
BONVARLET, Gilles Alex Maxime
Appointed Date: 21 August 2015
61 years old

Director
COOK, Nicholas James Edward
Appointed Date: 09 November 2010
55 years old

Director
DOUETIL, Dane Jonathan, Dr
Appointed Date: 08 November 2013
65 years old

Director
GORMLEY, Ian Patrick
Appointed Date: 09 February 2015
53 years old

Director
HASTINGS-BASS, John Peter
Appointed Date: 25 March 2015
71 years old

Director
PASKE, Timothy John
Appointed Date: 01 May 2008
67 years old

Director
STAFFORD, Adam Paul
Appointed Date: 16 March 2015
47 years old

Director
VINCENT, Paul John
Appointed Date: 05 May 2006
59 years old

Director
WATERSTON, Ian
Appointed Date: 01 May 2008
58 years old

Resigned Directors

Secretary
HILLS, John James Frederick
Resigned: 30 April 2014
Appointed Date: 09 June 1998

Secretary
LARSEN, David Brinsley
Resigned: 09 June 1998

Director
AITKEN, Duncan Flockhart
Resigned: 14 January 2005
Appointed Date: 16 February 2000
64 years old

Director
BALLANTYNE, Robert Ewing Fellows
Resigned: 14 January 2005
87 years old

Director
BEARDMORE, Carl Duncan
Resigned: 16 April 2013
Appointed Date: 08 October 2008
66 years old

Director
BOARDMAN, Peter Robert Patrick
Resigned: 18 July 2011
Appointed Date: 27 January 2010
64 years old

Director
BOARDMAN, Peter Robert Patrick
Resigned: 18 July 2011
Appointed Date: 27 January 2010
64 years old

Director
BOARDMAN, Peter Robert Patrick
Resigned: 18 July 2011
Appointed Date: 27 January 2010
64 years old

Director
CLUTTERBUCK, Simon John Oliver
Resigned: 14 January 2005
Appointed Date: 16 February 2000
63 years old

Director
COOPER, Roger David
Resigned: 17 December 2013
69 years old

Director
CRAWLEY, Hugo Edward
Resigned: 28 November 2012
Appointed Date: 01 May 2008
66 years old

Director
CRAWLEY, Hugo Edward
Resigned: 14 January 2005
66 years old

Director
DOHERTY, Darren Peter
Resigned: 06 November 2012
Appointed Date: 01 May 2009
56 years old

Director
GRENVILLE WILLIAMS, Robin Guy
Resigned: 14 January 2005
Appointed Date: 16 February 2000
62 years old

Director
GREVILLE WILLIAMS, Robin Guy
Resigned: 21 January 2015
Appointed Date: 01 May 2008
62 years old

Director
HARTLEY, James Adam Ian
Resigned: 31 March 2015
Appointed Date: 08 November 2013
53 years old

Director
HILL, Anthony Gerard
Resigned: 14 January 2005
68 years old

Director
HOPTON, Christopher John
Resigned: 25 March 2015
Appointed Date: 01 May 2008
70 years old

Director
JANSEN, Paul Mark
Resigned: 31 December 2010
Appointed Date: 01 May 2008
62 years old

Director
JOHNSTON, Alexander David
Resigned: 13 June 2008
Appointed Date: 01 January 2007
74 years old

Director
LANGFORD, Steven John
Resigned: 14 January 2005
Appointed Date: 16 February 2000
64 years old

Director
LARSEN, David Brinsley
Resigned: 16 December 1999
73 years old

Director
MANWARING, Christopher Brian
Resigned: 31 December 2002
75 years old

Director
MCCORMACK, John Anthony
Resigned: 16 September 2008
Appointed Date: 01 May 2008
60 years old

Director
MCKEAN, Graham John
Resigned: 31 December 2006
84 years old

Director
MORGAN, Derek Roy
Resigned: 31 December 2009
Appointed Date: 20 August 2008
78 years old

Director
MORLEY, James
Resigned: 27 August 2015
Appointed Date: 11 February 2011
76 years old

Director
NAYLOR, Daniel James
Resigned: 26 May 2009
Appointed Date: 01 May 2008
77 years old

Director
NUNN, Stephen John
Resigned: 14 January 2005
76 years old

Director
ORMEROD, John
Resigned: 13 June 2008
Appointed Date: 18 February 2005
76 years old

Director
PASKE, Timothy John
Resigned: 14 January 2005
Appointed Date: 31 December 2003
67 years old

Director
PRYCE, Anthony Grant
Resigned: 03 February 2015
Appointed Date: 01 May 2009
68 years old

Director
SPENCER, John William James
Resigned: 07 January 2008
Appointed Date: 14 January 2005
67 years old

Director
SULLIVAN, David
Resigned: 01 January 1999
85 years old

Director
URQUHART, Ronald Douglas Lauchlan
Resigned: 26 May 2006
Appointed Date: 12 April 1999
77 years old

BMS GROUP LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Director's details changed for Paul John Vincent on 11 July 2014
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,000,000

14 Oct 2015
Full accounts made up to 31 December 2014
27 Aug 2015
Termination of appointment of James Morley as a director on 27 August 2015
...
... and 191 more events
09 Oct 1984
Memorandum and Articles of Association
15 Aug 1984
Particulars of mortgage/charge
16 Jan 1984
Particulars of mortgage/charge
27 Aug 1980
Company name changed\certificate issued on 27/08/80
18 Feb 1980
Certificate of incorporation

BMS GROUP LIMITED Charges

1 October 1999
Deed of variation made in addition to and modifying the security trust deed dated 20TH september 1989 as modified by a deed of variation dated 13TH february 1987 (the first deed of variation) the deeds being made pursuant to the lloyds brokers byelaw (no 5 of 1988)
Delivered: 19 October 1999
Status: Satisfied on 14 July 2000
Persons entitled: Lloyd's (A Statutory Corporation) as Trustee for the Creditors for the Time Being in Respect Ofas Trustee for the Creditors for the Time Beingin Respect of Insurance Transactions
Description: All monies (including brokerage) for the time being…
13 February 1997
Deed of variation
Delivered: 3 March 1997
Status: Satisfied on 14 July 2000
Persons entitled: Lloyd's (A Statutory Corporation) as Trustee for the Approved Banks (as Defined in the Byelaw)
Description: All monies (including brokerage) for the time being…
3 January 1990
Corporate deposit agreement
Delivered: 24 January 1990
Status: Outstanding
Persons entitled: Citibank Na
Description: All moneys standing to the credit of each account with the…
20 September 1989
Security & trust deed & floating charge
Delivered: 21 September 1989
Status: Satisfied on 14 July 2000
Persons entitled: Lloyds Bank PLC
Description: All monies standing to the credit of lloyd's byelaw (NO5)…
8 August 1984
Trust deed
Delivered: 15 August 1984
Status: Satisfied on 14 July 2000
Persons entitled: Lloyds Bank PLC
Description: All that the companys right title & interest in the monies…
29 December 1983
Deed of charge
Delivered: 16 January 1984
Status: Satisfied on 14 August 2010
Persons entitled: Citibank N.A.
Description: For short particulars of property charged see doc M31 and…