Bmt Uk 2 Limited LONDON


Bmt Uk 2 started in year 1988 as Private Limited Company with registration number 02326888. The Bmt Uk 2 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 Fri, 31st Aug 2018 Bmt Uk 2 Limited is no longer carrying the name Bmt Fluid Mechanics.

There is a single director in the firm at the moment - Guy T., appointed on 27 September 2018. In addition, a secretary was appointed - Amarjit C., appointed on 9 March 2020. At present 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 Uk 2 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 02326888
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 Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Amarjit C.

Position: Secretary

Appointed: 09 March 2020

Guy T.

Position: Director

Appointed: 27 September 2018

Kyle S.

Position: Secretary

Appointed: 06 June 2019

Resigned: 09 March 2020

Holly S.

Position: Secretary

Appointed: 06 June 2019

Resigned: 09 March 2020

Paul W.

Position: Director

Appointed: 27 September 2018

Resigned: 29 February 2020

David B.

Position: Director

Appointed: 27 September 2018

Resigned: 10 April 2023

Michelle C.

Position: Director

Appointed: 21 November 2016

Resigned: 01 September 2018

David M.

Position: Director

Appointed: 28 October 2016

Resigned: 28 September 2018

Jan S.

Position: Director

Appointed: 29 February 2016

Resigned: 31 October 2017

Trudy G.

Position: Secretary

Appointed: 29 October 2015

Resigned: 06 June 2019

Noel B.

Position: Director

Appointed: 05 October 2015

Resigned: 27 May 2016

Stephanie J.

Position: Secretary

Appointed: 23 January 2014

Resigned: 01 July 2016

Gary S.

Position: Director

Appointed: 01 October 2012

Resigned: 31 December 2015

Ralph R.

Position: Director

Appointed: 31 January 2011

Resigned: 01 April 2016

Christopher C.

Position: Director

Appointed: 01 September 2007

Resigned: 15 August 2014

David H.

Position: Director

Appointed: 01 October 2006

Resigned: 30 September 2012

David M.

Position: Director

Appointed: 08 December 2005

Resigned: 31 January 2011

James L.

Position: Director

Appointed: 01 October 2005

Resigned: 30 September 2006

Volker B.

Position: Director

Appointed: 01 October 2003

Resigned: 12 August 2016

Shane A.

Position: Director

Appointed: 01 October 2003

Resigned: 31 December 2006

Andrew D.

Position: Director

Appointed: 01 January 2002

Resigned: 30 September 2005

Peter F.

Position: Director

Appointed: 31 December 2001

Resigned: 30 September 2005

David M.

Position: Director

Appointed: 31 December 2001

Resigned: 30 September 2005

Roger S.

Position: Director

Appointed: 01 October 1999

Resigned: 31 December 2001

Simon C.

Position: Director

Appointed: 01 October 1996

Resigned: 20 July 2000

John G.

Position: Director

Appointed: 25 September 1996

Resigned: 30 September 1999

Andrew W.

Position: Secretary

Appointed: 15 May 1996

Resigned: 23 January 2014

Douglas C.

Position: Director

Appointed: 20 July 1994

Resigned: 14 March 1996

John H.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 1996

David R.

Position: Director

Appointed: 31 December 1992

Resigned: 17 November 1994

Stephen R.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 1996

Andrew S.

Position: Secretary

Appointed: 31 December 1992

Resigned: 15 May 1996

David G.

Position: Director

Appointed: 31 December 1992

Resigned: 01 January 1994

Melvyn D.

Position: Director

Appointed: 31 December 1992

Resigned: 14 March 1996

Andrew D.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 2001

Stephen R.

Position: Director

Appointed: 31 December 1992

Resigned: 01 January 1994

Stephen R.

Position: Director

Appointed: 28 October 1991

Resigned: 25 October 2007

Geoffrey T.

Position: Secretary

Appointed: 16 March 1990

Resigned: 30 October 2015

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Bmt Group Limited from London, United Kingdom. This PSC is categorised 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 Fluid Mechanics August 31, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search