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

Bmw (UK) Holdings Limited FARNBOROUGH


Founded in 1975, Bmw (UK) Holdings, classified under reg no. 01213133 is an active company. Currently registered at Summit One GU14 0FB, Farnborough the company has been in the business for 49 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 22nd December 1995 Bmw (UK) Holdings Limited is no longer carrying the name Rover Group Holdings.

Currently there are 4 directors in the the company, namely Andreas K., Stefan S. and Michael D. and others. In addition one secretary - William J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bmw (UK) Holdings Limited Address / Contact

Office Address Summit One
Office Address2 Summit Avenue
Town Farnborough
Post code GU14 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01213133
Date of Incorporation Tue, 20th May 1975
Industry Activities of head offices
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Andreas K.

Position: Director

Appointed: 13 June 2022

Stefan S.

Position: Director

Appointed: 16 March 2020

William J.

Position: Secretary

Appointed: 05 November 2018

Michael D.

Position: Director

Appointed: 22 October 2015

Karen D.

Position: Director

Appointed: 01 July 2015

Gillian W.

Position: Director

Appointed: 13 March 2015

Resigned: 22 October 2015

Andreas L.

Position: Director

Appointed: 01 October 2014

Resigned: 16 March 2020

Dr R.

Position: Director

Appointed: 01 April 2014

Resigned: 01 October 2014

Norbert M.

Position: Director

Appointed: 01 September 2010

Resigned: 01 July 2015

Erich E.

Position: Director

Appointed: 02 October 2006

Resigned: 01 September 2010

Matthew T.

Position: Director

Appointed: 01 January 2006

Resigned: 13 March 2015

Frank S.

Position: Director

Appointed: 06 June 2005

Resigned: 29 September 2006

Ulrich H.

Position: Director

Appointed: 19 March 2004

Resigned: 31 December 2005

Gillian W.

Position: Secretary

Appointed: 24 September 2002

Resigned: 04 November 2018

Michael K.

Position: Director

Appointed: 30 January 2002

Resigned: 19 March 2004

Graham C.

Position: Secretary

Appointed: 04 April 2001

Resigned: 24 September 2002

Neil W.

Position: Director

Appointed: 21 December 2000

Resigned: 31 May 2022

Dieter L.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 2014

Robert G.

Position: Director

Appointed: 01 April 1996

Resigned: 31 December 2001

Andre B.

Position: Director

Appointed: 01 April 1996

Resigned: 20 October 2000

Wolfgang S.

Position: Director

Appointed: 01 April 1996

Resigned: 06 June 2005

Wolfgang R.

Position: Director

Appointed: 01 October 1995

Resigned: 01 April 1996

Bernard C.

Position: Director

Appointed: 17 October 1994

Resigned: 01 April 1996

Bernd P.

Position: Director

Appointed: 21 March 1994

Resigned: 01 October 1995

John R.

Position: Director

Appointed: 04 February 1994

Resigned: 01 April 1996

John P.

Position: Director

Appointed: 17 July 1992

Resigned: 19 October 1994

George S.

Position: Director

Appointed: 17 July 1992

Resigned: 21 March 1994

David B.

Position: Director

Appointed: 17 July 1992

Resigned: 01 April 1996

Graham M.

Position: Director

Appointed: 17 July 1992

Resigned: 08 March 1995

Andrew A.

Position: Secretary

Appointed: 17 July 1992

Resigned: 05 April 2001

Harry R.

Position: Director

Appointed: 17 July 1992

Resigned: 01 April 1996

John T.

Position: Director

Appointed: 17 July 1992

Resigned: 01 April 1996

Robert M.

Position: Director

Appointed: 17 July 1992

Resigned: 21 March 1994

Alan C.

Position: Director

Appointed: 17 July 1992

Resigned: 01 April 1996

Christopher W.

Position: Director

Appointed: 17 July 1992

Resigned: 31 August 1993

Kevin M.

Position: Director

Appointed: 17 July 1992

Resigned: 28 January 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Bayerische Motoren Werke Ag from Petuelring, Germany. This PSC is classified as "a limited by shares", 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.

Bayerische Motoren Werke Ag

D-80788 Munchen Petuelring, Germany, Petuelring, Germany, Germany

Legal authority Germany
Legal form Limited By Shares
Country registered Germany
Place registered Hrb 42243, Germany, District Court Of Munich
Registration number Hrb 42243
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rover Group Holdings December 22, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, June 2023
Free Download (29 pages)

Company search

Advertisements