Bimm Topco Limited HOVE


Founded in 2016, Bimm Topco, classified under reg no. 10268402 is an active company. Currently registered at 38-42 Brunswick Street West BN3 1EL, Hove the company has been in the business for eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 3 directors in the the company, namely Fiona P., David J. and Mark H.. In addition one secretary - Fiona P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bimm Topco Limited Address / Contact

Office Address 38-42 Brunswick Street West
Town Hove
Post code BN3 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10268402
Date of Incorporation Thu, 7th Jul 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Fiona P.

Position: Director

Appointed: 31 August 2023

Fiona P.

Position: Secretary

Appointed: 31 August 2023

David J.

Position: Director

Appointed: 20 March 2023

Mark H.

Position: Director

Appointed: 28 November 2016

Ian C.

Position: Secretary

Appointed: 30 August 2022

Resigned: 30 April 2023

Ian C.

Position: Director

Appointed: 30 August 2022

Resigned: 30 April 2023

Andrew W.

Position: Director

Appointed: 19 October 2020

Resigned: 08 August 2022

Bernard Y.

Position: Director

Appointed: 28 February 2019

Resigned: 23 June 2022

Bernard Y.

Position: Secretary

Appointed: 28 February 2019

Resigned: 23 June 2022

Jeremy F.

Position: Director

Appointed: 25 April 2018

Resigned: 19 October 2020

Alistair C.

Position: Director

Appointed: 23 November 2016

Resigned: 15 July 2022

Antony W.

Position: Director

Appointed: 07 November 2016

Resigned: 30 September 2021

David M.

Position: Director

Appointed: 07 November 2016

Resigned: 02 October 2017

Adam C.

Position: Director

Appointed: 07 July 2016

Resigned: 20 March 2023

Dyson B.

Position: Director

Appointed: 07 July 2016

Resigned: 09 January 2019

David J.

Position: Director

Appointed: 07 July 2016

Resigned: 28 February 2019

David J.

Position: Secretary

Appointed: 07 July 2016

Resigned: 28 February 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Murphy Bidco Limited from Hove, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Bb Shelf 4 Llp that entered London, United Kingdom as the address. This PSC has a legal form of "a united kingdom", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sovereign Capital Partners Llp, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a united kingdom", has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company and has 75,01-100% voting rights.

Murphy Bidco Limited

38-42 Brunswick Street West, Hove, BN3 1EL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 12705414
Notified on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bb Shelf 4 Llp

Legal authority Limited Liability Partnership
Legal form United Kingdom
Country registered United Kingdom
Place registered United Kingdom
Registration number Oc391632
Notified on 7 July 2016
Ceased on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Sovereign Capital Partners Llp

Legal authority Limited Liability Partnership
Legal form United Kingdom
Country registered United Kingdom
Place registered United Kingdom
Registration number Oc309409
Notified on 7 July 2016
Ceased on 20 November 2020
Nature of control: 75,01-100% voting rights
significiant influence or control

Sovereign Capital Iv Limited Partnership

25 Victoria Street, London, SW1H 0EX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered Uk
Place registered Companies House
Registration number Lp016077
Notified on 7 July 2016
Ceased on 28 August 2019
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Thursday 31st August 2023.
filed on: 11th, September 2023
Free Download (2 pages)

Company search

Advertisements