Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMW (UK) CAPITAL PLC
Company Information for

BMW (UK) CAPITAL PLC

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
03114356
Public Limited Company
Liquidation

Company Overview

About Bmw (uk) Capital Plc
BMW (UK) CAPITAL PLC was founded on 1995-10-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Bmw (uk) Capital Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BMW (UK) CAPITAL PLC
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in RG12
 
Filing Information
Company Number 03114356
Company ID Number 03114356
Date formed 1995-10-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/06/2023
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:26:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMW (UK) CAPITAL PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BMW (UK) CAPITAL PLC

Current Directors
Officer Role Date Appointed
GILLIAN MARY WOOLLEY
Company Secretary 2002-09-24
ANDREAS ADAM ROST
Director 2014-09-05
NEIL CHARLES WHARTON
Director 2000-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
RAOUL JOHANNES PETRUS MARIA VAN DER MEEREN
Director 2011-11-01 2014-09-05
ANSGAR KREUZER
Director 2008-04-08 2012-09-19
JOACHIM HENSEL
Director 2009-01-01 2011-11-01
ERICH EBNER VON ESCHENBACH
Director 2006-10-02 2009-01-01
MATTHEW JAMES TODD
Director 2006-01-01 2008-04-08
FRANK STENNER
Director 2005-06-06 2006-09-29
ULRICH HURMER
Director 2005-03-21 2005-12-31
WOLFGANG STOFER
Director 1995-12-11 2005-06-06
GERALD RONA
Director 2003-01-10 2005-03-21
MICHAEL CORNELIS KREEFT
Director 2000-12-06 2003-01-10
GRAHAM LESLIE COLESHILL
Company Secretary 2001-04-04 2002-09-24
SABINE SCHAEDLE
Director 2000-04-20 2002-04-04
ANDREW THOMAS ARMITAGE
Company Secretary 1997-11-27 2001-04-05
ANDRE LEONARD BURNS
Director 1995-12-11 2000-10-20
JEFFREY GAINES
Company Secretary 1995-11-28 1997-11-27
NIGEL JAMES HIRST
Company Secretary 1995-11-16 1996-01-11
ROBIN GRAHAM BROOKS
Director 1995-11-16 1996-01-11
NIGEL JAMES HIRST
Director 1995-11-16 1995-11-28
NORTON ROSE LIMITED
Nominated Secretary 1995-10-16 1995-11-16
NOROSE LIMITED
Nominated Director 1995-10-16 1995-11-16
NORTON ROSE LIMITED
Nominated Director 1995-10-16 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY WOOLLEY JOHN COOPER GARAGES LIMITED Company Secretary 2007-01-03 CURRENT 1965-03-18 Active
GILLIAN MARY WOOLLEY JOHN COOPER WORKS LIMITED Company Secretary 2007-01-03 CURRENT 2002-01-10 Active
GILLIAN MARY WOOLLEY THE BMW GROUP BENEFIT TRUST LIMITED Company Secretary 2004-06-01 CURRENT 1983-09-20 Active
GILLIAN MARY WOOLLEY BMW CREDIT LIMITED Company Secretary 2002-09-24 CURRENT 1933-11-28 Liquidation
GILLIAN MARY WOOLLEY PARK LANE LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY SWINDON PRESSINGS LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY BMW (P&A) LIMITED Company Secretary 2002-09-24 CURRENT 1985-08-21 Active - Proposal to Strike off
GILLIAN MARY WOOLLEY ROLLS-ROYCE MOTOR CARS LIMITED Company Secretary 2002-09-24 CURRENT 1998-03-05 Active
GILLIAN MARY WOOLLEY BMW SERVICES LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Liquidation
GILLIAN MARY WOOLLEY BARLING INVICTA HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1928-02-22 Liquidation
GILLIAN MARY WOOLLEY BRITISH MOTOR HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1926-04-28 Liquidation
GILLIAN MARY WOOLLEY BMW CAR CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY BMW DRIVERS CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-24 Active
GILLIAN MARY WOOLLEY BMW (UK) INVESTMENTS LIMITED Company Secretary 2002-09-24 CURRENT 1982-09-14 Liquidation
GILLIAN MARY WOOLLEY BMW MOTORSPORT LIMITED Company Secretary 2002-09-24 CURRENT 1995-10-16 Active
GILLIAN MARY WOOLLEY BMW (UK) MANUFACTURING LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY TRIUMPH MOTOR COMPANY LIMITED Company Secretary 2002-09-24 CURRENT 1947-07-17 Active
GILLIAN MARY WOOLLEY THE BRITISH MOTOR CORPORATION LIMITED Company Secretary 2002-09-24 CURRENT 1935-09-17 Liquidation
GILLIAN MARY WOOLLEY RILEY MOTORS LIMITED Company Secretary 2002-09-24 CURRENT 1981-11-09 Active
GILLIAN MARY WOOLLEY BMW (UK) HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1975-05-20 Active
GILLIAN MARY WOOLLEY BMW (UK) LIMITED Company Secretary 2002-09-24 CURRENT 1978-07-11 Active
GILLIAN MARY WOOLLEY BLMC LIMITED Company Secretary 2002-09-24 CURRENT 1968-02-08 Liquidation
GILLIAN MARY WOOLLEY APD INDUSTRIES PLC Company Secretary 2002-09-24 CURRENT 1998-03-23 Liquidation
GILLIAN MARY WOOLLEY BMW (GB) LIMITED Company Secretary 2002-09-19 CURRENT 1994-03-10 Active
GILLIAN MARY WOOLLEY BMW LEASING (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1987-11-10 Dissolved 2016-10-01
GILLIAN MARY WOOLLEY ALPHABET (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1996-11-21 Active
GILLIAN MARY WOOLLEY BMW FINANCIAL SERVICES (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1976-11-30 Active
NEIL CHARLES WHARTON BMW SERVICES LIMITED Director 2015-04-02 CURRENT 2000-03-14 Liquidation
NEIL CHARLES WHARTON BMW CAR CLUB LIMITED Director 2015-04-02 CURRENT 1981-06-22 Active
NEIL CHARLES WHARTON BMW DRIVERS CLUB LIMITED Director 2015-04-02 CURRENT 1981-06-24 Active
NEIL CHARLES WHARTON TRIUMPH MOTOR COMPANY LIMITED Director 2015-04-02 CURRENT 1947-07-17 Active
NEIL CHARLES WHARTON RILEY MOTORS LIMITED Director 2015-04-02 CURRENT 1981-11-09 Active
NEIL CHARLES WHARTON THE BMW GROUP BENEFIT TRUST LIMITED Director 2015-04-02 CURRENT 1983-09-20 Active
NEIL CHARLES WHARTON BLMC LIMITED Director 2015-04-02 CURRENT 1968-02-08 Liquidation
NEIL CHARLES WHARTON JOHN COOPER GARAGES LIMITED Director 2007-01-03 CURRENT 1965-03-18 Active
NEIL CHARLES WHARTON JOHN COOPER WORKS LIMITED Director 2007-01-03 CURRENT 2002-01-10 Active
NEIL CHARLES WHARTON BMW (UK) INVESTMENTS LIMITED Director 2003-01-09 CURRENT 1982-09-14 Liquidation
NEIL CHARLES WHARTON BMW (GB) LIMITED Director 2002-09-19 CURRENT 1994-03-10 Active
NEIL CHARLES WHARTON BMW (UK) HOLDINGS LIMITED Director 2000-12-21 CURRENT 1975-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Voluntary liquidation. Notice of members return of final meeting
2023-06-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-13Voluntary liquidation declaration of solvency
2023-06-13Appointment of a voluntary liquidator
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM C/O Company Secretary Summit One Summit Avenue Farnbrough Hampshire GU14 0FB
2023-01-27APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLES WHARTON
2023-01-27DIRECTOR APPOINTED MR JEREMY PETER CLEMENTS
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-02AP01DIRECTOR APPOINTED MR WALTER GERALD ANTON KNOPP
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS ADAM ROST
2018-12-13AP03Appointment of Mr William Edwin Johnson as company secretary on 2018-12-12
2018-12-13TM02Termination of appointment of Gillian Mary Woolley on 2018-12-12
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-08SH20Statement by Directors
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-08SH19Statement of capital on 2016-01-08 GBP 50,000
2016-01-08CAP-SSSolvency Statement dated 08/12/15
2016-01-08RES13Resolutions passed:
  • Canceel share prem a/c 21/12/2015
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2016-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Canceel share prem a/c 21/12/2015
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16CH01Director's details changed for Mr Neil Charles Wharton on 2015-01-16
2015-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MS GILLIAN MARY WOOLLEY on 2015-01-16
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM Ellesfield Avenue Bracknell Berkshire RG12 8TA
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 281198
2014-11-13AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-09AP01DIRECTOR APPOINTED MR ANDREAS ADAM ROST
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL JOHANNES PETRUS MARIA VAN DER MEEREN
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 281198
2013-11-13AR0116/10/13 ANNUAL RETURN FULL LIST
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-13AR0116/10/12 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANSGAR KREUZER
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-11AR0116/10/11 FULL LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM HENSEL
2011-11-01AP01DIRECTOR APPOINTED MR RAOUL JOHANNES PETRUS MARIA VAN DER MEEREN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM HENSEL
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-12AR0116/10/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-11AR0116/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES WHARTON / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANSGAR KREUZER / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM HENSEL / 07/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 07/10/2009
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16288aDIRECTOR APPOINTED JOACHIM HENSEL
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ERICH EBNER VON ESCHENBACH
2008-10-20363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14288aDIRECTOR APPOINTED ANSGAR KREUZER
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW TODD
2007-11-05363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-18363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-09288bDIRECTOR RESIGNED
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2005-11-02363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-01288bDIRECTOR RESIGNED
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-08288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2004-11-08363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-05-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11PROSPLISTING OF PARTICULARS
2003-10-18363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07PROSPLISTING OF PARTICULARS
2003-01-29288bDIRECTOR RESIGNED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-15288cDIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-10-04288aNEW SECRETARY APPOINTED
2002-10-04288bSECRETARY RESIGNED
2002-06-12PROSPLISTING OF PARTICULARS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-10288bDIRECTOR RESIGNED
2001-10-24363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05PROSPLISTING OF PARTICULARS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BMW (UK) CAPITAL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BMW (UK) CAPITAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BMW (UK) CAPITAL PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMW (UK) CAPITAL PLC

Intangible Assets
Patents
We have not found any records of BMW (UK) CAPITAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BMW (UK) CAPITAL PLC
Trademarks
We have not found any records of BMW (UK) CAPITAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMW (UK) CAPITAL PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BMW (UK) CAPITAL PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BMW (UK) CAPITAL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBMW (UK) CAPITAL PLCEvent Date2023-05-30
In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 11 August 2023. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF by no later than 11 August 2023 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 11 August 2023. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators` hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : Joint Liquidator: Howard Smith (IP number 9341 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : For further details contact Kelsey Berchie on +44 (0)20 3989 2787 or at kelsey.berchie@interpathadvisory.com
 
Initiating party Event Type
Defending partyBMW (UK) CAPITAL PLCEvent Date2023-05-30
Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : Joint Liquidator: Howard Smith (IP number 9341 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : For further details contact Kelsey Berchie on +44 (0)20 3989 2787 or at kelsey.berchie@interpathadvisory.com
 
Initiating party Event Type
Defending partyBMW (UK) CAPITAL PLCEvent Date2023-05-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30 May 2023 Special resolution That the Companies be wound up voluntarily in accordance with Chapter Ill of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Howard Smith of lnterpath Ltd, 10 Fleet Place, London EC4M 7RB, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : Joint Liquidator: Howard Smith (IP number 9341 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : For further details contact Kelsey Berchie on +44 (0)20 3989 2787 or at kelsey.berchie@interpathadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMW (UK) CAPITAL PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BMW (UK) CAPITAL PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.