You are here: bizstats.co.uk > a-z index > B list > BM list

Bmm Jv Limited CAMBERLEY


Founded in 2013, Bmm Jv, classified under reg no. 08584962 is an active company. Currently registered at St James House GU15 3XW, Camberley the company has been in the business for 11 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 6 directors in the the company, namely Mark E., Huw J. and Richard R. and others. In addition one secretary - Michelle D. - is with the firm. As of 27 April 2024, there were 14 ex directors - Stephen C., Ian P. and others listed below. There were no ex secretaries.

Bmm Jv Limited Address / Contact

Office Address St James House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08584962
Date of Incorporation Wed, 26th Jun 2013
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of water projects
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Mark E.

Position: Director

Appointed: 03 August 2023

Huw J.

Position: Director

Appointed: 16 January 2023

Richard R.

Position: Director

Appointed: 30 December 2022

Kenneth N.

Position: Director

Appointed: 30 December 2022

Alan C.

Position: Director

Appointed: 01 March 2022

Ian P.

Position: Director

Appointed: 01 October 2020

Michelle D.

Position: Secretary

Appointed: 27 June 2013

Stephen C.

Position: Director

Appointed: 30 December 2022

Resigned: 02 August 2023

Ian P.

Position: Director

Appointed: 01 October 2021

Resigned: 16 January 2023

Alec P.

Position: Director

Appointed: 31 December 2020

Resigned: 30 December 2022

Adrian S.

Position: Director

Appointed: 01 June 2020

Resigned: 01 October 2021

Ruth D.

Position: Director

Appointed: 01 June 2019

Resigned: 01 October 2020

Martin B.

Position: Director

Appointed: 26 July 2017

Resigned: 01 March 2022

Jolyon B.

Position: Director

Appointed: 01 June 2017

Resigned: 30 December 2022

Paul N.

Position: Director

Appointed: 26 June 2013

Resigned: 30 December 2022

Philippa K.

Position: Director

Appointed: 26 June 2013

Resigned: 26 June 2013

Geoffrey R.

Position: Director

Appointed: 26 June 2013

Resigned: 01 June 2019

Robert J.

Position: Director

Appointed: 26 June 2013

Resigned: 26 July 2017

Stephen F.

Position: Director

Appointed: 26 June 2013

Resigned: 01 June 2020

Guy L.

Position: Director

Appointed: 26 June 2013

Resigned: 31 December 2020

David D.

Position: Director

Appointed: 26 June 2013

Resigned: 31 March 2017

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 26 June 2013

Resigned: 26 June 2013

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Bam Nuttall Limited from Camberley, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mott Macdonald Limited that entered Croydon, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Bam Nuttall Limited

St James House Knoll Road, Camberley, Surrey, GU15 3XW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 00305189
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mott Macdonald Limited

Mott Macdonald House 8-10 Sydenham Road, Croydon, Surrey, CR0 2EE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 01243967
Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2023-08-03
filed on: 11th, August 2023
Free Download (2 pages)

Company search

Advertisements