Bmg (co2) Limited HOUNSLOW


Bmg () started in year 1996 as Private Limited Company with registration number 03229530. The Bmg () company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hounslow at The Compass Centre. Postal code: TW6 2GW. Since Wednesday 20th November 2002 Bmg (co2) Limited is no longer carrying the name Baa-mcarthur/glen ().

The company has 2 directors, namely Pierpaolo B., Ross B.. Of them, Ross B. has been with the company the longest, being appointed on 17 January 2017 and Pierpaolo B. has been with the company for the least time - from 4 August 2022. 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.

Bmg (co2) Limited Address / Contact

Office Address The Compass Centre
Office Address2 Nelson Road
Town Hounslow
Post code TW6 2GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229530
Date of Incorporation Thu, 25th Jul 1996
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Pierpaolo B.

Position: Director

Appointed: 04 August 2022

Ross B.

Position: Director

Appointed: 17 January 2017

Fraser B.

Position: Director

Appointed: 26 January 2021

Resigned: 04 August 2022

John A.

Position: Director

Appointed: 17 January 2017

Resigned: 29 January 2021

Jonathan C.

Position: Director

Appointed: 13 June 2016

Resigned: 17 January 2017

Brian W.

Position: Director

Appointed: 01 September 2014

Resigned: 01 June 2016

Normand B.

Position: Director

Appointed: 01 September 2014

Resigned: 17 January 2017

Fidel L.

Position: Director

Appointed: 08 October 2012

Resigned: 01 September 2014

John H.

Position: Director

Appointed: 31 July 2009

Resigned: 08 October 2012

Shu O.

Position: Secretary

Appointed: 28 November 2008

Resigned: 31 August 2010

Duncan G.

Position: Director

Appointed: 30 September 2006

Resigned: 23 February 2009

Susan W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 28 November 2008

Robert H.

Position: Director

Appointed: 31 October 2005

Resigned: 31 July 2009

Andrew J.

Position: Director

Appointed: 31 October 2005

Resigned: 30 September 2006

Rachel R.

Position: Secretary

Appointed: 25 October 2005

Resigned: 01 June 2006

William L.

Position: Director

Appointed: 01 November 2001

Resigned: 30 June 2002

Lawrence C.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2002

David S.

Position: Director

Appointed: 01 May 2001

Resigned: 31 October 2005

Peter N.

Position: Director

Appointed: 01 June 2000

Resigned: 17 September 2002

Brad S.

Position: Director

Appointed: 07 September 1999

Resigned: 01 May 2001

Ronald W.

Position: Director

Appointed: 01 April 1999

Resigned: 01 November 2001

Barbara B.

Position: Director

Appointed: 29 March 1999

Resigned: 31 October 2005

Julia C.

Position: Director

Appointed: 22 February 1999

Resigned: 17 September 2002

Peter J.

Position: Director

Appointed: 22 February 1999

Resigned: 01 May 2001

Maria L.

Position: Secretary

Appointed: 16 September 1997

Resigned: 25 October 2005

John W.

Position: Director

Appointed: 31 July 1997

Resigned: 31 August 2002

John G.

Position: Director

Appointed: 17 December 1996

Resigned: 31 July 1997

George E.

Position: Director

Appointed: 17 December 1996

Resigned: 29 March 1999

Adrian W.

Position: Director

Appointed: 17 December 1996

Resigned: 16 January 1999

Joseph K.

Position: Director

Appointed: 17 December 1996

Resigned: 17 September 2002

Brian R.

Position: Director

Appointed: 17 December 1996

Resigned: 22 February 1999

James M.

Position: Director

Appointed: 17 December 1996

Resigned: 20 June 2000

George B.

Position: Director

Appointed: 17 December 1996

Resigned: 01 June 2000

John N.

Position: Director

Appointed: 17 December 1996

Resigned: 17 September 2002

Gabrielle W.

Position: Secretary

Appointed: 16 December 1996

Resigned: 16 September 1997

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 25 July 1996

Resigned: 17 December 1996

Mikjon Limited

Position: Nominee Director

Appointed: 25 July 1996

Resigned: 17 December 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Bmg (Ashford) General Partner Limited from Hounslow, England. The abovementioned PSC is classified as "a private company limited by shares", 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.

Bmg (Ashford) General Partner Limited

The Compass Centre Nelson Road, Hounslow, Middlesex, TW6 2GW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Companies Registry
Registration number 03604066
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Baa-mcarthur/glen () November 20, 2002
Shelfco (no. 1250) December 16, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (6 pages)

Company search

Advertisements