BMCE INTERNATIONAL (HOLDINGS) PLC
LONDON MEDICAPITAL (HOLDINGS) PLC MEDI CAPITAL (HOLDINGS) PLC. SPEED CAPITAL (HOLDINGS) PLC. SPEED CAPITAL PLC. SPEEDHURST PLC

Hellopages » Greater London » Westminster » W1K 7QE

Company number 05216566
Status Active
Incorporation Date 27 August 2004
Company Type Public Limited Company
Address 26 UPPER BROOK STREET, MAYFAIR, LONDON, W1K 7QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Register inspection address has been changed from Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU to 5th Floor 6 st. Andrew Street London EC4A 3AE; Register(s) moved to registered office address 26 Upper Brook Street Mayfair London W1K 7QE. The most likely internet sites of BMCE INTERNATIONAL (HOLDINGS) PLC are www.bmceinternationalholdings.co.uk, and www.bmce-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Bmce International Holdings Plc is a Public Limited Company. The company registration number is 05216566. Bmce International Holdings Plc has been working since 27 August 2004. The present status of the company is Active. The registered address of Bmce International Holdings Plc is 26 Upper Brook Street Mayfair London W1k 7qe. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. AGOUMI, Mohammed is a Director of the company. BENJELLOUN, Othman is a Director of the company. BENJELLOUN TOUIMI, Brahim is a Director of the company. BIRCHAREF, Mohammed is a Director of the company. SURATGAR, David is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AOUANI, Eric has been resigned. Director AYED, Abdel Jelil has been resigned. Director CARVER, Jeremy Powys, Cbe has been resigned. Director COOKE, Peter William, Cbe has been resigned. Director HAMZAOUI, Ramz Brehme has been resigned. Director LAYTON, Matthew Robert has been resigned. Nominee Director PUDGE, David John has been resigned. Director YASSUKOVICH, Stanislas Michael, Cbe has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 10 September 2012

Director
AGOUMI, Mohammed
Appointed Date: 28 August 2012
68 years old

Director
BENJELLOUN, Othman
Appointed Date: 10 February 2005
92 years old

Director
BENJELLOUN TOUIMI, Brahim
Appointed Date: 13 December 2013
65 years old

Director
BIRCHAREF, Mohammed
Appointed Date: 24 June 2015
62 years old

Director
SURATGAR, David
Appointed Date: 10 February 2005
86 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 10 September 2012
Appointed Date: 27 August 2004

Director
AOUANI, Eric
Resigned: 17 June 2010
Appointed Date: 10 February 2005
59 years old

Director
AYED, Abdel Jelil
Resigned: 31 January 2011
Appointed Date: 10 February 2005
74 years old

Director
CARVER, Jeremy Powys, Cbe
Resigned: 19 May 2011
Appointed Date: 11 September 2006
82 years old

Director
COOKE, Peter William, Cbe
Resigned: 19 May 2011
Appointed Date: 11 September 2006
93 years old

Director
HAMZAOUI, Ramz Brehme
Resigned: 16 April 2012
Appointed Date: 10 May 2011
62 years old

Director
LAYTON, Matthew Robert
Resigned: 10 February 2005
Appointed Date: 27 August 2004
64 years old

Nominee Director
PUDGE, David John
Resigned: 10 February 2005
Appointed Date: 27 August 2004
60 years old

Director
YASSUKOVICH, Stanislas Michael, Cbe
Resigned: 19 May 2011
Appointed Date: 11 September 2006
90 years old

Persons With Significant Control

Mr Othman Benjelloun
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BMCE INTERNATIONAL (HOLDINGS) PLC Events

07 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

01 Sep 2016
Register inspection address has been changed from Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU to 5th Floor 6 st. Andrew Street London EC4A 3AE
31 Aug 2016
Register(s) moved to registered office address 26 Upper Brook Street Mayfair London W1K 7QE
31 Aug 2016
Register(s) moved to registered inspection location Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU
31 Aug 2016
Confirmation statement made on 27 August 2016 with updates
...
... and 98 more events
23 Feb 2005
Accounting reference date extended from 31/08/05 to 31/12/05
11 Feb 2005
Company name changed speed capital PLC.\certificate issued on 11/02/05
18 Nov 2004
Company name changed speedhurst PLC\certificate issued on 18/11/04
08 Sep 2004
Director's particulars changed
27 Aug 2004
Incorporation