Binomial Group Limited DORKING


Founded in 1998, Binomial Group, classified under reg no. 03675407 is an active company. Currently registered at Sabre House RH4 2YY, Dorking the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 6, 2005 Binomial Group Limited is no longer carrying the name Bdml Group.

At present there are 2 directors in the the company, namely Geoffrey C. and Adam W.. In addition one secretary - Anneka K. - is with the firm. At present 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.

Binomial Group Limited Address / Contact

Office Address Sabre House
Office Address2 150 South Street
Town Dorking
Post code RH4 2YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03675407
Date of Incorporation Fri, 27th Nov 1998
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Anneka K.

Position: Secretary

Appointed: 18 May 2018

Geoffrey C.

Position: Director

Appointed: 07 November 2017

Adam W.

Position: Director

Appointed: 07 November 2017

Joseph C.

Position: Director

Appointed: 03 January 2014

Resigned: 20 January 2014

Stefano C.

Position: Director

Appointed: 03 January 2014

Resigned: 21 January 2014

Jonathan H.

Position: Director

Appointed: 03 January 2014

Resigned: 21 January 2014

Keith M.

Position: Secretary

Appointed: 22 October 2005

Resigned: 11 December 2017

John K.

Position: Director

Appointed: 11 March 2003

Resigned: 15 October 2005

Antony L.

Position: Director

Appointed: 16 April 2002

Resigned: 30 September 2005

Susan T.

Position: Secretary

Appointed: 16 February 1999

Resigned: 21 October 2005

Angus B.

Position: Director

Appointed: 15 February 1999

Resigned: 11 December 2017

Keith M.

Position: Director

Appointed: 15 February 1999

Resigned: 11 December 2017

Alexander D.

Position: Director

Appointed: 19 January 1999

Resigned: 30 September 2005

Alexander D.

Position: Secretary

Appointed: 19 January 1999

Resigned: 16 February 1999

Stephen L.

Position: Director

Appointed: 12 January 1999

Resigned: 27 July 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1998

Resigned: 19 January 1999

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 November 1998

Resigned: 19 January 1999

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 November 1998

Resigned: 19 January 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Sabre Insurance Group Plc from Dorking, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sabre Insurance Group Plc

Sabre House, 150 South Street, Dorking, RH4 2YY, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies - England And Wales
Registration number 10974661
Notified on 11 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bdml Group September 6, 2005
Bdml (holdings) December 2, 2004
Broomco (1713) January 28, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, April 2023
Free Download (14 pages)

Company search

Advertisements