Bms Group Limited


Founded in 1980, Bms Group, classified under reg no. 01479949 is an active company. Currently registered at One America Square EC3N 2LS, the company has been in the business for 44 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 14th Jan 2005 Bms Group Limited is no longer carrying the name Ballantyne, Mckean & Sullivan.

At present there are 9 directors in the the firm, namely Roanne G., Hannah W. and Nicholas M. and others. In addition one secretary - Shaun B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David L. who worked with the the firm until 9 June 1998.

Bms Group Limited Address / Contact

Office Address One America Square
Office Address2 London
Town
Post code EC3N 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01479949
Date of Incorporation Mon, 18th Feb 1980
Industry Non-life insurance
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Roanne G.

Position: Director

Appointed: 20 March 2022

Hannah W.

Position: Director

Appointed: 05 February 2020

Nicholas M.

Position: Director

Appointed: 21 August 2019

Gilles B.

Position: Director

Appointed: 21 August 2015

John H.

Position: Director

Appointed: 25 March 2015

Adam S.

Position: Director

Appointed: 16 March 2015

Ian G.

Position: Director

Appointed: 09 February 2015

Shaun B.

Position: Secretary

Appointed: 01 September 2014

Nicholas C.

Position: Director

Appointed: 09 November 2010

Ian W.

Position: Director

Appointed: 01 May 2008

David L.

Position: Secretary

Resigned: 09 June 1998

Dane D.

Position: Director

Appointed: 08 November 2013

Resigned: 08 October 2019

James H.

Position: Director

Appointed: 08 November 2013

Resigned: 31 March 2015

James M.

Position: Director

Appointed: 11 February 2011

Resigned: 27 August 2015

Peter B.

Position: Director

Appointed: 27 January 2010

Resigned: 18 July 2011

Anthony P.

Position: Director

Appointed: 01 May 2009

Resigned: 03 February 2015

Darren D.

Position: Director

Appointed: 01 May 2009

Resigned: 06 November 2012

Carl B.

Position: Director

Appointed: 08 October 2008

Resigned: 16 April 2013

Derek M.

Position: Director

Appointed: 20 August 2008

Resigned: 31 December 2009

Christopher H.

Position: Director

Appointed: 01 May 2008

Resigned: 25 March 2015

Hugo C.

Position: Director

Appointed: 01 May 2008

Resigned: 28 November 2012

Daniel N.

Position: Director

Appointed: 01 May 2008

Resigned: 26 May 2009

Robin G.

Position: Director

Appointed: 01 May 2008

Resigned: 21 January 2015

Timothy P.

Position: Director

Appointed: 01 May 2008

Resigned: 15 October 2019

John M.

Position: Director

Appointed: 01 May 2008

Resigned: 16 September 2008

Paul J.

Position: Director

Appointed: 01 May 2008

Resigned: 31 December 2010

Alexander J.

Position: Director

Appointed: 01 January 2007

Resigned: 13 June 2008

Paul V.

Position: Director

Appointed: 05 May 2006

Resigned: 08 October 2019

John O.

Position: Director

Appointed: 18 February 2005

Resigned: 13 June 2008

John S.

Position: Director

Appointed: 14 January 2005

Resigned: 07 January 2008

Timothy P.

Position: Director

Appointed: 31 December 2003

Resigned: 14 January 2005

Simon C.

Position: Director

Appointed: 16 February 2000

Resigned: 14 January 2005

Duncan A.

Position: Director

Appointed: 16 February 2000

Resigned: 14 January 2005

Steven L.

Position: Director

Appointed: 16 February 2000

Resigned: 14 January 2005

Robin G.

Position: Director

Appointed: 16 February 2000

Resigned: 14 January 2005

Ronald U.

Position: Director

Appointed: 12 April 1999

Resigned: 26 May 2006

John H.

Position: Secretary

Appointed: 09 June 1998

Resigned: 30 April 2014

Roger C.

Position: Director

Appointed: 15 June 1992

Resigned: 17 December 2013

David L.

Position: Director

Appointed: 15 June 1992

Resigned: 16 December 1999

David S.

Position: Director

Appointed: 15 June 1992

Resigned: 01 January 1999

Graham M.

Position: Director

Appointed: 15 June 1992

Resigned: 31 December 2006

Christopher M.

Position: Director

Appointed: 15 June 1992

Resigned: 31 December 2002

Hugo C.

Position: Director

Appointed: 15 June 1992

Resigned: 14 January 2005

Stephen N.

Position: Director

Appointed: 15 June 1992

Resigned: 14 January 2005

Robert B.

Position: Director

Appointed: 15 June 1992

Resigned: 14 January 2005

Anthony H.

Position: Director

Appointed: 15 June 1992

Resigned: 14 January 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Bms Investment Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bms Investment Holdings Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Uk Companies House
Registration number 03121899
Notified on 14 June 2019
Nature of control: 75,01-100% shares

Company previous names

Ballantyne, Mckean & Sullivan January 14, 2005

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 for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (37 pages)

Company search

Advertisements