Company Information for BLME LIMITED
20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ,
|
Company Registration Number
06285077
Private Limited Company
Active |
Company Name | |
---|---|
BLME LIMITED | |
Legal Registered Office | |
20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ Other companies in EC4N | |
Company Number | 06285077 | |
---|---|---|
Company ID Number | 06285077 | |
Date formed | 2007-06-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 14:06:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLME ASSET MANAGEMENT LIMITED | 20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ | Active | Company formed on the 2008-05-12 | |
BLME HOLDCO LIMITED | 20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ | Active | Company formed on the 2013-09-03 | |
BLME HOLDINGS LIMITED | 20 Churchill Place Canary Wharf London E14 5HJ | Active | Company formed on the 2013-04-24 | |
BLME POPE HOLDINGS LLC | 201 EAST 77TH STREET APT. 5F NEW YORK NY 10075 | Active | Company formed on the 2016-12-29 | |
BLME WEALTH NOMINEES LIMITED | 20 Churchill Place Canary Wharf London E14 5HJ | Active | Company formed on the 2022-04-04 | |
BLMEC LLC | 273 RUTLEDGE ST. Kings BROOKLYN NY 11211 | Active | Company formed on the 2017-01-10 | |
BLMED TECHNOLOGY CO., LIMITED | Unknown | Company formed on the 2022-09-23 | ||
BLMEDIA LLC | 244 FIFTH AVENUE, SUITE D113 New York NEW YORK NY 10001 | Active | Company formed on the 2014-11-14 | |
BLMEDIAPROD LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2023-05-24 | |
BLMEDICAL LTD | Figurit Niddry Lodge 51 Holland Street Kensington LONDON W8 7JB | Active | Company formed on the 2012-01-24 | |
BLMEM, CO. | 101 N. 27TH STREET STE B FORT DODGE IA 50501 | Active | Company formed on the 1960-06-28 | |
BLMEM, CO. | 101 N. 27TH STREET STE B FORT DODGE IA 50501 | Active | Company formed on the 1960-06-28 | |
BLMEONLINE LTD | 54 SOUTHWARK PATH BASILDON DA15 9NB | Active - Proposal to Strike off | Company formed on the 2018-10-08 | |
BLMERAL LTD | MULBERRY HOUSE, FIRST FLOOR OFFICES BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX | Active - Proposal to Strike off | Company formed on the 2017-06-06 | |
BLMERAN LTD | MULBERRY HOUSE FIRST FLOOR OFFICES BUNTSFORD PARK ROAD BROMSGROVE WEST MIDLANDS B60 3DX | Active - Proposal to Strike off | Company formed on the 2017-05-10 | |
BLMERLA LTD | MULBERRY HOUSE FIRST FLOOR OFFICES BUNTSFORD PARK ROAD BROMSGROVE B60 3DX | Active - Proposal to Strike off | Company formed on the 2017-04-18 | |
BLMERMA LTD | MULBERRY HOUSE, FIRST FLOOR OFFICES BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX | Active - Proposal to Strike off | Company formed on the 2017-06-06 | |
BLMERYA LTD | FIRST FLOOR OFFICES, MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX | Active - Proposal to Strike off | Company formed on the 2017-04-07 |
Officer | Role | Date Appointed |
---|---|---|
PETER FRANCIS BULKELEY |
||
CHRISTOPHER MARTIN POWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD RADWAY WILLIAMS |
Company Secretary | ||
RICHARD RADWAY WILLIAMS |
Director | ||
EMMA MARY HARROLD |
Director | ||
NIGEL ROY WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL LIQUIDITY SOLUTIONS LIMITED | Director | 2016-06-23 | CURRENT | 2011-10-25 | Active | |
RENAISSANCE PROPERTY FINANCE LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
RENAISSANCE TRADE FINANCE LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
BLME ASSET MANAGEMENT LIMITED | Director | 2014-06-06 | CURRENT | 2008-05-12 | Active | |
BLME HOLDCO LIMITED | Director | 2014-06-06 | CURRENT | 2013-09-03 | Active | |
WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED | Director | 2016-10-14 | CURRENT | 2014-05-01 | Active | |
BLME HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2013-04-24 | Active | |
BANK OF LONDON AND THE MIDDLE EAST PLC | Director | 2016-09-26 | CURRENT | 2006-08-07 | Active | |
GLOBAL LIQUIDITY SOLUTIONS LIMITED | Director | 2016-06-23 | CURRENT | 2011-10-25 | Active | |
BLME ASSET MANAGEMENT LIMITED | Director | 2016-03-01 | CURRENT | 2008-05-12 | Active | |
BLME HOLDCO LIMITED | Director | 2016-03-01 | CURRENT | 2013-09-03 | Active | |
RENAISSANCE PROPERTY FINANCE LIMITED | Director | 2016-03-01 | CURRENT | 2014-10-09 | Active | |
RENAISSANCE TRADE FINANCE LIMITED | Director | 2016-03-01 | CURRENT | 2014-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Christopher Martin Power on 2024-04-01 | ||
REGISTERED OFFICE CHANGED ON 31/07/23 FROM Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom | ||
Change of details for Bank of London and the Middle East Plc as a person with significant control on 2023-07-31 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PSC02 | Notification of Bank of London and the Middle East Plc as a person with significant control on 2016-04-06 | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AD04 | Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Richard Radway Williams on 2016-03-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARTIN POWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RADWAY WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM Sherborne House 119 Cannon Street London EC4N 5AT | |
CH01 | Director's details changed for Mr Peter Francis Bulkeley on 2014-10-06 | |
AD03 | Registers moved to registered inspection location of 12 Manchester Square London England and Wales W1U3PP | |
AD02 | Register inspection address changed to 12 Manchester Square London England and Wales W1U3PP | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Peter Francis Bulkeley on 2014-06-07 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER FRANCIS BULKELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HARROLD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
ANNOTATION | Replacement | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/09/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS EMMA MARY HARROLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 15/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 15/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROY WILLIAMS / 20/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 | |
ELRES | S386 DISP APP AUDS 19/06/07 | |
ELRES | S366A DISP HOLDING AGM 19/06/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 BLME LIMITED
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLME LIMITED are:
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. |