Bmt Limited LONDON


Bmt started in year 1988 as Private Limited Company with registration number 02326885. The Bmt company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at Part Level 5 Zig Zag Building. Postal code: SW1E 6SQ. Since 2022/10/27 Bmt Limited is no longer carrying the name Bmt Defence And Security Uk.

Currently there are 2 directors in the the firm, namely Philip M. and Sarah K.. In addition one secretary - Amarjit C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bmt Limited Address / Contact

Office Address Part Level 5 Zig Zag Building
Office Address2 70 Victoria Street
Town London
Post code SW1E 6SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02326885
Date of Incorporation Thu, 8th Dec 1988
Industry Other engineering activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Philip M.

Position: Director

Appointed: 28 February 2023

Amarjit C.

Position: Secretary

Appointed: 09 March 2020

Sarah K.

Position: Director

Appointed: 01 May 2018

Holly S.

Position: Secretary

Appointed: 06 June 2019

Resigned: 09 March 2020

Kyle S.

Position: Secretary

Appointed: 06 June 2019

Resigned: 09 March 2020

David M.

Position: Director

Appointed: 01 May 2018

Resigned: 28 February 2023

Trudy G.

Position: Secretary

Appointed: 23 March 2018

Resigned: 06 June 2019

Shane A.

Position: Director

Appointed: 16 October 2017

Resigned: 01 May 2018

Mark S.

Position: Director

Appointed: 18 April 2017

Resigned: 01 May 2018

Jeremy B.

Position: Director

Appointed: 01 February 2016

Resigned: 14 February 2020

Sarah H.

Position: Secretary

Appointed: 02 November 2015

Resigned: 16 February 2018

Trudy G.

Position: Secretary

Appointed: 02 November 2015

Resigned: 08 March 2017

Alison S.

Position: Director

Appointed: 13 April 2015

Resigned: 01 May 2018

Catriona S.

Position: Director

Appointed: 09 December 2014

Resigned: 13 April 2017

Julie S.

Position: Director

Appointed: 17 July 2013

Resigned: 01 May 2018

David B.

Position: Director

Appointed: 01 April 2013

Resigned: 12 February 2016

Gary S.

Position: Director

Appointed: 01 October 2012

Resigned: 31 December 2015

David R.

Position: Director

Appointed: 25 January 2011

Resigned: 31 March 2013

Eugene M.

Position: Director

Appointed: 06 May 2010

Resigned: 20 November 2013

David H.

Position: Director

Appointed: 01 January 2009

Resigned: 30 September 2012

David L.

Position: Director

Appointed: 01 November 2008

Resigned: 01 May 2018

Muir M.

Position: Director

Appointed: 29 September 2008

Resigned: 16 October 2017

Richard R.

Position: Director

Appointed: 02 June 2008

Resigned: 27 April 2015

David M.

Position: Director

Appointed: 25 April 2006

Resigned: 28 March 2008

David R.

Position: Director

Appointed: 24 January 2006

Resigned: 30 September 2009

Andrew D.

Position: Director

Appointed: 30 March 2005

Resigned: 30 September 2006

James S.

Position: Director

Appointed: 01 April 2004

Resigned: 18 July 2013

John D.

Position: Director

Appointed: 06 January 2003

Resigned: 14 December 2006

Roy Q.

Position: Director

Appointed: 01 January 2003

Resigned: 01 May 2018

David M.

Position: Director

Appointed: 31 December 2001

Resigned: 25 January 2011

Peter F.

Position: Director

Appointed: 31 December 2001

Resigned: 30 September 2005

Andrew T.

Position: Director

Appointed: 01 November 2001

Resigned: 28 April 2006

Jennifer S.

Position: Director

Appointed: 09 February 2001

Resigned: 13 June 2002

Roger B.

Position: Director

Appointed: 01 September 1999

Resigned: 31 October 2001

Geoffrey B.

Position: Director

Appointed: 01 June 1999

Resigned: 13 January 2006

Leslie S.

Position: Director

Appointed: 23 October 1996

Resigned: 23 January 2002

John G.

Position: Director

Appointed: 16 September 1996

Resigned: 30 September 1999

Roger C.

Position: Director

Appointed: 03 October 1994

Resigned: 01 January 2009

Paul T.

Position: Director

Appointed: 03 October 1994

Resigned: 31 May 1996

James S.

Position: Secretary

Appointed: 31 December 1993

Resigned: 17 July 2014

Roger S.

Position: Director

Appointed: 31 December 1992

Resigned: 08 September 2005

John H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1996

David G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1994

George W.

Position: Director

Appointed: 31 December 1991

Resigned: 15 March 1996

Lance H.

Position: Director

Appointed: 31 December 1991

Resigned: 18 June 1999

Peter G.

Position: Director

Appointed: 31 December 1991

Resigned: 19 April 1995

Geoffrey T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 October 2015

Andrew D.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Bmt Group Limited from London, United Kingdom. This PSC is classified as "a limited by guarantee", 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.

Bmt Group Limited

Third Floor, 1 Park Road Teddington, London, Middlesex, TW11 0AP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 01887373
Notified on 2 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bmt Defence And Security Uk October 27, 2022
Bmt Defence Services March 27, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 11th, July 2023
Free Download (36 pages)

Company search