Bmt Uk Limited LONDON


Bmt Uk started in year 1992 as Private Limited Company with registration number 02718748. The Bmt Uk company has been functioning successfully for thirty two 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 30th July 2018 Bmt Uk Limited is no longer carrying the name Bmt Nigel Gee.

At the moment there are 2 directors in the the firm, namely David B. and Guy T.. In addition one secretary - Amarjit C. - is with the company. At the moment 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 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 02718748
Date of Incorporation Fri, 29th May 1992
Industry Other engineering activities
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (62 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

David B.

Position: Director

Appointed: 31 August 2018

Guy T.

Position: Director

Appointed: 31 August 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: 31 August 2018

Resigned: 29 February 2020

David B.

Position: Director

Appointed: 01 January 2016

Resigned: 06 November 2017

Trudy G.

Position: Secretary

Appointed: 13 November 2015

Resigned: 06 June 2019

Andrew H.

Position: Director

Appointed: 05 June 2014

Resigned: 01 November 2018

Sharon H.

Position: Secretary

Appointed: 02 December 2013

Resigned: 01 November 2018

Gary S.

Position: Director

Appointed: 01 October 2012

Resigned: 31 December 2015

Philip T.

Position: Director

Appointed: 27 January 2011

Resigned: 31 December 2015

Jacqueline B.

Position: Secretary

Appointed: 27 January 2011

Resigned: 30 November 2013

James R.

Position: Director

Appointed: 03 November 2009

Resigned: 01 November 2018

David H.

Position: Director

Appointed: 01 January 2009

Resigned: 30 September 2012

Ian G.

Position: Director

Appointed: 01 October 2006

Resigned: 23 April 2008

David M.

Position: Director

Appointed: 08 December 2005

Resigned: 27 January 2011

James L.

Position: Director

Appointed: 01 October 2005

Resigned: 01 January 2009

Edward D.

Position: Director

Appointed: 01 October 2004

Resigned: 29 June 2017

Roger S.

Position: Director

Appointed: 03 April 2003

Resigned: 08 September 2005

David M.

Position: Director

Appointed: 03 April 2003

Resigned: 30 September 2005

Peter F.

Position: Director

Appointed: 03 April 2003

Resigned: 30 September 2006

Geoffrey T.

Position: Secretary

Appointed: 03 April 2003

Resigned: 30 October 2015

John B.

Position: Secretary

Appointed: 01 June 1992

Resigned: 03 April 2003

Nigel G.

Position: Director

Appointed: 01 June 1992

Resigned: 30 April 2006

John B.

Position: Director

Appointed: 01 June 1992

Resigned: 06 November 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 May 1992

Resigned: 01 June 1992

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 1992

Resigned: 01 June 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Bmt Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by guarantee", 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.

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 Nigel Gee July 30, 2018
Bmt Nigel Gee And Associates March 20, 2007
Nigel Gee And Associates September 11, 2003
Nigel Gee & Associates April 10, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th September 2022
filed on: 12th, July 2023
Free Download (26 pages)

Company search