Company number 04347538
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address 7/10 CHANDOS STREET, 5TH FLOOR, NORTH SIDE, CAVENDISH SQUARE, LONDON, ENGLAND, W1G 9DQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 7/10 Chandos Street 5th Floor, North Side, Cavendish Square London W1G 9DQ on 21 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BML INVESTMENTS LIMITED are www.bmlinvestments.co.uk, and www.bml-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Bml Investments Limited is a Private Limited Company.
The company registration number is 04347538. Bml Investments Limited has been working since 04 January 2002.
The present status of the company is Active. The registered address of Bml Investments Limited is 7 10 Chandos Street 5th Floor North Side Cavendish Square London England W1g 9dq. The company`s financial liabilities are £1.07k. It is £-11.68k against last year. . FOSTER, John Benjamin is a Director of the company. Secretary ASHDOWN SECRETARIES LIMITED has been resigned. Secretary MUSTERASSET LIMITED has been resigned. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director HAYES, William Robert has been resigned. Director HELMBROOK LIMITED has been resigned. Director LANE, Thomas has been resigned. Director NIÑO, Edna has been resigned. Director POTTERTON, William Anthony Norman has been resigned. Director PCL DIRECTORS (UK) LTD has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. Director TW DIRECTORS (UK) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
bml investments Key Finiance
LIABILITIES
£1.07k
-92%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
ASHDOWN SECRETARIES LIMITED
Resigned: 20 February 2004
Appointed Date: 04 January 2002
Secretary
MUSTERASSET LIMITED
Resigned: 26 March 2012
Appointed Date: 20 February 2004
Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002
Director
HELMBROOK LIMITED
Resigned: 20 February 2004
Appointed Date: 26 January 2004
24 years old
Director
LANE, Thomas
Resigned: 26 January 2004
Appointed Date: 04 January 2002
65 years old
Director
NIÑO, Edna
Resigned: 15 February 2013
Appointed Date: 17 September 2012
68 years old
Director
PCL DIRECTORS (UK) LTD
Resigned: 17 September 2012
Appointed Date: 30 November 2011
Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002
Director
TW DIRECTORS (UK) LIMITED
Resigned: 30 November 2011
Appointed Date: 20 February 2004
Persons With Significant Control
Mr Giorgio Hall
Notified on: 29 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more
BML INVESTMENTS LIMITED Events
21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
21 Dec 2016
Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 7/10 Chandos Street 5th Floor, North Side, Cavendish Square London W1G 9DQ on 21 December 2016
24 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
28 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
...
... and 75 more events
14 Jan 2002
New director appointed
14 Jan 2002
New director appointed
14 Jan 2002
New secretary appointed
14 Jan 2002
Ad 04/01/02--------- £ si 998@1=998 £ ic 2/1000
04 Jan 2002
Incorporation