Bmg Rights Management Services (UK) Limited LONDON


Bmg Rights Management Services (UK) started in year 1969 as Private Limited Company with registration number 00946978. The Bmg Rights Management Services (UK) company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: W2 1AS. Since Mon, 19th Feb 2018 Bmg Rights Management Services (UK) Limited is no longer carrying the name Chrysalis Group.

The firm has 3 directors, namely Thomas C., David D. and Alistair N.. Of them, Alistair N. has been with the company the longest, being appointed on 26 February 2018 and Thomas C. has been with the company for the least time - from 1 February 2021. 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.

Bmg Rights Management Services (UK) Limited Address / Contact

Office Address 8th Floor
Office Address2 5 Merchant Square
Town London
Post code W2 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00946978
Date of Incorporation Wed, 29th Jan 1969
Industry Activities of head offices
End of financial Year 31st December
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Thomas C.

Position: Director

Appointed: 01 February 2021

David D.

Position: Director

Appointed: 01 May 2019

Alistair N.

Position: Director

Appointed: 26 February 2018

Benjamin K.

Position: Director

Appointed: 31 December 2018

Resigned: 01 March 2022

Jonathan B.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2023

Erika B.

Position: Secretary

Appointed: 01 November 2015

Resigned: 30 June 2017

Paul W.

Position: Director

Appointed: 01 October 2015

Resigned: 10 May 2019

Julian F.

Position: Secretary

Appointed: 01 September 2013

Resigned: 31 March 2014

Alexi C.

Position: Director

Appointed: 31 March 2011

Resigned: 19 December 2017

Simon H.

Position: Secretary

Appointed: 31 March 2011

Resigned: 01 September 2013

John D.

Position: Director

Appointed: 04 February 2011

Resigned: 11 June 2015

Hartwig M.

Position: Director

Appointed: 04 February 2011

Resigned: 30 June 2023

Mark R.

Position: Director

Appointed: 04 February 2011

Resigned: 21 December 2015

Maximilian D.

Position: Director

Appointed: 04 February 2011

Resigned: 31 March 2021

Andrew M.

Position: Director

Appointed: 31 January 2008

Resigned: 31 March 2011

Andrew M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 31 March 2011

Jorgen L.

Position: Director

Appointed: 01 November 2006

Resigned: 17 June 2009

Robert L.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2011

Michael C.

Position: Director

Appointed: 01 January 2006

Resigned: 31 January 2008

Helen K.

Position: Director

Appointed: 01 June 2004

Resigned: 16 November 2007

David M.

Position: Director

Appointed: 26 July 2000

Resigned: 17 June 2009

Philip R.

Position: Director

Appointed: 25 May 1999

Resigned: 03 August 2007

Geoffrey H.

Position: Director

Appointed: 29 January 1997

Resigned: 17 June 2009

Philip M.

Position: Director

Appointed: 04 October 1996

Resigned: 04 May 1999

Lisa G.

Position: Director

Appointed: 29 November 1995

Resigned: 31 December 2002

Thomas C.

Position: Director

Appointed: 26 April 1994

Resigned: 23 September 1996

Michael P.

Position: Director

Appointed: 28 September 1993

Resigned: 02 May 2002

David P.

Position: Director

Appointed: 28 September 1993

Resigned: 19 September 1996

Stephen L.

Position: Director

Appointed: 16 December 1992

Resigned: 04 July 2001

Charles L.

Position: Director

Appointed: 16 December 1992

Resigned: 07 July 2006

Peter L.

Position: Director

Appointed: 14 March 1992

Resigned: 16 March 2011

Richard H.

Position: Director

Appointed: 14 March 1992

Resigned: 24 September 2007

Christopher W.

Position: Director

Appointed: 14 March 1992

Resigned: 04 February 2011

Peter H.

Position: Director

Appointed: 14 March 1992

Resigned: 29 April 1994

Nigel B.

Position: Director

Appointed: 14 March 1992

Resigned: 31 December 2005

George M.

Position: Director

Appointed: 14 March 1992

Resigned: 31 August 2005

Nicholas W.

Position: Director

Appointed: 14 March 1992

Resigned: 01 October 1993

Clive P.

Position: Secretary

Appointed: 14 March 1992

Resigned: 31 January 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Bmg Rights Management (Uk) Limited from London, United Kingdom. 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.

Bmg Rights Management (Uk) Limited

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6705101
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Chrysalis Group February 19, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, November 2023
Free Download (33 pages)

Company search

Advertisements