Advanced company searchLink opens in new window

BMS INVESTMENT HOLDINGS LIMITED

Company number 03121899

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)
10 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
14 Jun 2019 PSC02 Notification of Minova Insurance Holdings Limited as a person with significant control on 14 June 2019
13 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 13 June 2019
24 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 99,990,653.403
07 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 67,801,651.60
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 99,990,651.603
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 67,816,516.03
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2019.
01 Oct 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
14 Sep 2017 MA Memorandum and Articles of Association
10 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
12 May 2017 MR01 Registration of charge 031218990002, created on 5 May 2017
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 67,801,567.28
30 Nov 2016 AP01 Appointment of Mr Nicholas James Edward Cook as a director on 1 November 2016
30 Nov 2016 AP01 Appointment of Mr John Peter Hastings-Bass as a director on 1 November 2016
30 Nov 2016 AP01 Appointment of Gilles Alex Maxime Bonvarlet as a director on 1 November 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 CH01 Director's details changed for Paul John Vincent on 11 July 2014
23 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 50,501,567.28
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,500,000
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 50,500,000
02 Feb 2016 MR01 Registration of charge 031218990001, created on 22 January 2016