Advanced company searchLink opens in new window

BMC (UK) LIMITED

Company number 09170249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • USD 4,797.4208
09 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • USD 4,547.5296
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • USD 4,535.1576
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • USD 4,512.4751
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 9 June 2015
  • USD 3,888.8443
26 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • USD 3,536.0737
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • USD 3,451.5236
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • USD 254.5951
  • GBP 1
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • USD 3,367.8168
  • GBP 1
30 Jan 2015 AP01 Appointment of Mr Mark Brown as a director on 14 November 2014
28 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
04 Dec 2014 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to One America Square Crosswall London EC3N 2SG on 4 December 2014
04 Dec 2014 AP03 Appointment of Ben Harber as a secretary on 21 November 2014
01 Dec 2014 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 21 November 2014
18 Nov 2014 AP01 Appointment of Mr David Anthony Ellis as a director on 14 November 2014
18 Nov 2014 AP01 Appointment of Mr Scott David Donaldson as a director on 14 November 2014
18 Nov 2014 AP01 Appointment of Mr Neil Karl Martin as a director on 14 November 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • USD 192.7824
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • USD 192.7824
18 Nov 2014 SH08 Change of share class name or designation
18 Nov 2014 SH02 Sub-division of shares on 14 October 2014
18 Nov 2014 SH14 Redenomination of shares. Statement of capital 14 October 2014
  • USD 1.6218
11 Nov 2014 MA Memorandum and Articles of Association
11 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided/redenominated shares 01/10/2014