BMML HOLDCO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 0UB

Company number 07617929
Status Active
Incorporation Date 28 April 2011
Company Type Private Limited Company
Address LEVEL 1, 89 WARDOUR STREET, LONDON, W1F 0UB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Registration of charge 076179290003, created on 24 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of BMML HOLDCO LIMITED are www.bmmlholdco.co.uk, and www.bmml-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Bmml Holdco Limited is a Private Limited Company. The company registration number is 07617929. Bmml Holdco Limited has been working since 28 April 2011. The present status of the company is Active. The registered address of Bmml Holdco Limited is Level 1 89 Wardour Street London W1f 0ub. . MARKS, Michael Daniel is a Director of the company. WRIGHT, Alexander Francis Stanley is a Director of the company. Director BORJA, Justine Tatiana Javier has been resigned. Director BUCK, Rory Matthew has been resigned. Director DESMOND, Charles Daniel has been resigned. Director MCGIBBON, Lauren Diane has been resigned. Director MOHAN RAJ, Prem Anand has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
MARKS, Michael Daniel
Appointed Date: 31 August 2016
45 years old

Director
WRIGHT, Alexander Francis Stanley
Appointed Date: 20 March 2013
43 years old

Resigned Directors

Director
BORJA, Justine Tatiana Javier
Resigned: 22 March 2013
Appointed Date: 07 December 2011
41 years old

Director
BUCK, Rory Matthew
Resigned: 31 August 2016
Appointed Date: 20 March 2013
39 years old

Director
DESMOND, Charles Daniel
Resigned: 07 December 2011
Appointed Date: 28 April 2011
42 years old

Director
MCGIBBON, Lauren Diane
Resigned: 22 March 2013
Appointed Date: 07 December 2011
42 years old

Director
MOHAN RAJ, Prem Anand
Resigned: 07 December 2011
Appointed Date: 28 April 2011
55 years old

Persons With Significant Control

Mr Marvin Rice
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

BMML HOLDCO LIMITED Events

03 May 2017
Confirmation statement made on 28 April 2017 with updates
30 Mar 2017
Registration of charge 076179290003, created on 24 March 2017
16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Appointment of Mr Michael Daniel Marks as a director on 31 August 2016
07 Sep 2016
Termination of appointment of Rory Matthew Buck as a director on 31 August 2016
...
... and 18 more events
03 Jan 2012
Termination of appointment of Charles Desmond as a director
05 Oct 2011
Particulars of a mortgage or charge / charge no: 2
20 May 2011
Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2

18 May 2011
Particulars of a mortgage or charge / charge no: 1
28 Apr 2011
Incorporation

BMML HOLDCO LIMITED Charges

24 March 2017
Charge code 0761 7929 0003
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh
Description: Contains fixed charge…
26 September 2011
Charge over shares
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital a S.a R.L.
Description: Schedule. Arch (holdco) LTD ordinary shares 1 nominal value…
10 May 2011
Charge over shares
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Aareal Bank Ag, Wiesbaden as Security Trustee
Description: Name of company: arch (holdco) LTD, shares: ordinary, no…