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

Bnoms Limited LONDON


Bnoms started in year 1959 as Private Limited Company with registration number 00624621. The Bnoms company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in London at 5 Churchill Place. Postal code: E14 5HU. Since 20th December 1999 Bnoms Limited is no longer carrying the name Bical Nominees.

At the moment there are 3 directors in the the firm, namely Tracey W., Paul E. and Andrew B.. In addition one secretary - Tracey W. - 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.

Bnoms Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00624621
Date of Incorporation Wed, 1st Apr 1959
Industry Non-trading company
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Tracey W.

Position: Director

Appointed: 25 September 2020

Tracey W.

Position: Secretary

Appointed: 25 September 2020

Paul E.

Position: Director

Appointed: 18 September 2019

Andrew B.

Position: Director

Appointed: 18 September 2019

Paul W.

Position: Director

Appointed: 29 June 2020

Resigned: 25 September 2020

Paul W.

Position: Secretary

Appointed: 29 June 2020

Resigned: 25 September 2020

Alia F.

Position: Secretary

Appointed: 07 October 2019

Resigned: 13 June 2020

Jonathan L.

Position: Secretary

Appointed: 04 February 2019

Resigned: 28 August 2019

Jonathan L.

Position: Director

Appointed: 04 February 2019

Resigned: 28 August 2019

Alia F.

Position: Director

Appointed: 08 November 2018

Resigned: 13 June 2020

David M.

Position: Secretary

Appointed: 28 March 2017

Resigned: 04 February 2019

David M.

Position: Director

Appointed: 28 March 2017

Resigned: 04 February 2019

Andrew A.

Position: Director

Appointed: 04 August 2015

Resigned: 28 March 2017

Andrew A.

Position: Secretary

Appointed: 04 August 2015

Resigned: 28 March 2017

Christopher H.

Position: Secretary

Appointed: 30 April 2015

Resigned: 03 August 2015

Christopher H.

Position: Director

Appointed: 27 April 2015

Resigned: 03 August 2015

Martin P.

Position: Secretary

Appointed: 14 September 2014

Resigned: 30 April 2015

Martin P.

Position: Director

Appointed: 14 September 2014

Resigned: 27 April 2015

Gavin R.

Position: Director

Appointed: 01 June 2014

Resigned: 18 September 2019

Stuart L.

Position: Director

Appointed: 01 September 2013

Resigned: 31 May 2014

Maek P.

Position: Director

Appointed: 01 December 2008

Resigned: 14 September 2014

Mark P.

Position: Secretary

Appointed: 29 September 2008

Resigned: 14 September 2014

Christopher P.

Position: Secretary

Appointed: 01 October 2000

Resigned: 29 September 2008

Francis M.

Position: Director

Appointed: 01 January 2000

Resigned: 31 May 2009

Paul G.

Position: Director

Appointed: 01 January 2000

Resigned: 31 August 2013

Colin P.

Position: Director

Appointed: 01 January 2000

Resigned: 25 October 2018

Claire H.

Position: Director

Appointed: 26 August 1997

Resigned: 31 December 1999

Dawn K.

Position: Director

Appointed: 14 July 1995

Resigned: 20 August 1997

Stuart M.

Position: Secretary

Appointed: 21 April 1995

Resigned: 30 September 2000

Christopher P.

Position: Director

Appointed: 21 January 1994

Resigned: 01 December 2008

Ross M.

Position: Secretary

Appointed: 21 January 1994

Resigned: 21 April 1995

Ross M.

Position: Director

Appointed: 31 May 1992

Resigned: 21 April 1995

Paul B.

Position: Director

Appointed: 31 May 1992

Resigned: 21 January 1994

Stuart M.

Position: Director

Appointed: 31 May 1992

Resigned: 30 September 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Balfour Beatty Plc from London, England. The abovementioned PSC is classified as "a public limited company", 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.

Balfour Beatty Plc

5 Churchill Place, Canary Wharf, London, E14 5HU, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 395826
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

Bical Nominees December 20, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements