BOMIN LIMITED
LONDON BOMINFLOT LIMITED

Hellopages » Greater London » Westminster » SW1E 5BH

Company number 01633913
Status Active
Incorporation Date 7 May 1982
Company Type Private Limited Company
Address PORTLAND HOUSE 5TH FLOOR, PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5BH
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Registered office address changed from 20th Floor, Portland House Bressenden Place London SW1E 5BH to Portland House 5th Floor, Portland House Bressenden Place London SW1E 5BH on 3 March 2017; Termination of appointment of Julio Nestor Tellechea as a director on 23 February 2017. The most likely internet sites of BOMIN LIMITED are www.bomin.co.uk, and www.bomin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bomin Limited is a Private Limited Company. The company registration number is 01633913. Bomin Limited has been working since 07 May 1982. The present status of the company is Active. The registered address of Bomin Limited is Portland House 5th Floor Portland House Bressenden Place London England Sw1e 5bh. . MILLAR, Paul James is a Secretary of the company. CHRISTENSEN, Jan is a Director of the company. Secretary KLIMENKO, Stanislav has been resigned. Secretary TAP, Marvin Johannes has been resigned. Secretary VIZENA, Barry John has been resigned. Director DE GOEDE, Henny has been resigned. Director GREGORY, David has been resigned. Director GRUNICKE, Eberhard has been resigned. Director KRAVTSOV, Alexandre has been resigned. Director MILLAR, Paul James has been resigned. Director MORGUNOV, Yuli Petrovich has been resigned. Director OSETROV, Victor Mikhailovich has been resigned. Director PRICE, David Thomas has been resigned. Director SCHENZEL, Wolfgang Reinhard has been resigned. Director SCHREIBER, Peter has been resigned. Director TAP, Marvin Johannes has been resigned. Director TELLECHEA, Julio Nestor has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
MILLAR, Paul James
Appointed Date: 23 February 2017

Director
CHRISTENSEN, Jan
Appointed Date: 23 February 2017
48 years old

Resigned Directors

Secretary
KLIMENKO, Stanislav
Resigned: 23 February 2017
Appointed Date: 22 June 2016

Secretary
TAP, Marvin Johannes
Resigned: 22 March 2005

Secretary
VIZENA, Barry John
Resigned: 21 July 2016
Appointed Date: 30 June 2005

Director
DE GOEDE, Henny
Resigned: 31 July 2011
Appointed Date: 08 August 2003
77 years old

Director
GREGORY, David
Resigned: 23 February 2017
Appointed Date: 01 September 2015
62 years old

Director
GRUNICKE, Eberhard
Resigned: 16 February 1998
79 years old

Director
KRAVTSOV, Alexandre
Resigned: 24 April 2002
Appointed Date: 01 July 1997
74 years old

Director
MILLAR, Paul James
Resigned: 01 September 2015
Appointed Date: 01 August 2011
60 years old

Director
MORGUNOV, Yuli Petrovich
Resigned: 31 December 1995
88 years old

Director
OSETROV, Victor Mikhailovich
Resigned: 02 November 1999
86 years old

Director
PRICE, David Thomas
Resigned: 08 August 2003
78 years old

Director
SCHENZEL, Wolfgang Reinhard
Resigned: 31 March 1993
78 years old

Director
SCHREIBER, Peter
Resigned: 01 January 2014
Appointed Date: 16 February 1998
70 years old

Director
TAP, Marvin Johannes
Resigned: 22 March 2005
Appointed Date: 06 September 1994
77 years old

Director
TELLECHEA, Julio Nestor
Resigned: 23 February 2017
Appointed Date: 01 January 2014
69 years old

Persons With Significant Control

Bomin International Holding Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOMIN LIMITED Events

05 May 2017
Confirmation statement made on 5 May 2017 with updates
03 Mar 2017
Registered office address changed from 20th Floor, Portland House Bressenden Place London SW1E 5BH to Portland House 5th Floor, Portland House Bressenden Place London SW1E 5BH on 3 March 2017
27 Feb 2017
Termination of appointment of Julio Nestor Tellechea as a director on 23 February 2017
27 Feb 2017
Termination of appointment of David Gregory as a director on 23 February 2017
27 Feb 2017
Termination of appointment of Stanislav Klimenko as a secretary on 23 February 2017
...
... and 117 more events
06 Jul 1987
Return made up to 28/05/87; full list of members

16 Oct 1986
Return made up to 24/09/86; full list of members

09 Oct 1986
Full accounts made up to 31 December 1985

07 May 1982
Certificate of incorporation
07 May 1982
Incorporation

BOMIN LIMITED Charges

30 May 2011
Security over receivables
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Right title and interest in the receivables and any bank…
24 May 2011
Assignment of receivables and security agreement
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: All right in any and all collateral, being all right under…
16 March 2006
Assignment of receivables
Delivered: 22 March 2006
Status: Satisfied on 2 August 2013
Persons entitled: Hsh Nordbank Ag
Description: Any and all receivables pursuant to each purchase contract…
30 September 2002
Legal mortgage
Delivered: 5 October 2002
Status: Satisfied on 30 July 2013
Persons entitled: Hamburgische Landesbank London Branch
Description: The freehold property known as bominflot house 36 bridge…
11 September 2002
Debenture
Delivered: 13 September 2002
Status: Satisfied on 23 May 2011
Persons entitled: Hamburgische Landesbank,London Branch
Description: Fixed and floating charges over the undertaking and all…
26 May 2000
Debenture
Delivered: 6 June 2000
Status: Satisfied on 3 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1991
Deed of charge
Delivered: 17 December 1991
Status: Satisfied on 3 October 2002
Persons entitled: Barclays Bank PLC
Description: All book and other debts now and from time to time. See 395…
31 December 1985
Aetter of charge
Delivered: 8 January 1986
Status: Satisfied on 3 June 1989
Persons entitled: Moscow Narodny Bank Limited
Description: All book & other debts now & from time to time due owing…