Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMML HOLDCO LIMITED
Company Information for

BMML HOLDCO LIMITED

LEVEL 1, 89 WARDOUR STREET, LONDON, W1F 0UB,
Company Registration Number
07617929
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bmml Holdco Ltd
BMML HOLDCO LIMITED was founded on 2011-04-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bmml Holdco Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BMML HOLDCO LIMITED
 
Legal Registered Office
LEVEL 1
89 WARDOUR STREET
LONDON
W1F 0UB
Other companies in W1F
 
Filing Information
Company Number 07617929
Company ID Number 07617929
Date formed 2011-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts 
Last Datalog update: 2020-10-09 01:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMML HOLDCO LIMITED
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 BMML HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DANIEL MARKS
Director 2016-08-31
ALEXANDER FRANCIS STANLEY WRIGHT
Director 2013-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
RORY MATTHEW BUCK
Director 2013-03-20 2016-08-31
JUSTINE TATIANA JAVIER BORJA
Director 2011-12-07 2013-03-22
LAUREN DIANE MCGIBBON
Director 2011-12-07 2013-03-22
CHARLES DANIEL DESMOND
Director 2011-04-28 2011-12-07
PREM ANAND MOHAN RAJ
Director 2011-04-28 2011-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DANIEL MARKS BIRMINGHAM MAILBOX MANAGEMENT LIMITED Director 2016-08-31 CURRENT 2000-04-06 Liquidation
MICHAEL DANIEL MARKS ARCH (HOLDCO) LTD Director 2016-08-31 CURRENT 2011-03-30 Active - Proposal to Strike off
MICHAEL DANIEL MARKS MAILBOX (CAR PARK) LTD Director 2016-08-31 CURRENT 2012-12-03 Active - Proposal to Strike off
MICHAEL DANIEL MARKS VIRTUS SLOUGH LIMITED Director 2015-11-27 CURRENT 2011-07-29 Active
MICHAEL DANIEL MARKS FORA SPACE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DANIEL MARKS 56 CURZON STREET MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1974-10-25 Dissolved 2016-08-30
MICHAEL DANIEL MARKS GREAT MINSTER NORTH LIMITED Director 2015-08-03 CURRENT 2013-07-29 Dissolved 2018-01-09
MICHAEL DANIEL MARKS GMN A LIMITED Director 2015-08-03 CURRENT 2013-09-13 Dissolved 2018-01-09
MICHAEL DANIEL MARKS GMN B LIMITED Director 2015-08-03 CURRENT 2013-09-13 Dissolved 2018-01-09
MICHAEL DANIEL MARKS LA DINETTE KITCHEN LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MICHAEL DANIEL MARKS BROCKTON CAPITAL CURZON STREET LIMITED Director 2015-07-14 CURRENT 2010-07-28 Active
MICHAEL DANIEL MARKS CURZON PLAZA MAYFAIR LIMITED Director 2015-07-14 CURRENT 2007-01-10 Liquidation
MICHAEL DANIEL MARKS 21-31 NEW OXFORD STREET DEVELOPMENT LIMITED Director 2015-06-24 CURRENT 2015-04-24 Liquidation
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 8 LIMITED Director 2015-05-12 CURRENT 2012-12-11 Dissolved 2016-11-22
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED Director 2015-05-12 CURRENT 2012-12-11 Dissolved 2016-11-22
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED Director 2014-12-03 CURRENT 2010-10-12 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED Director 2014-12-03 CURRENT 2013-11-21 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 LIMITED Director 2014-12-03 CURRENT 2014-05-06 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER II LIMITED Director 2014-12-03 CURRENT 2013-09-24 Dissolved 2018-02-13
MICHAEL DANIEL MARKS DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED Director 2014-12-03 CURRENT 2014-05-06 Dissolved 2018-02-13
MICHAEL DANIEL MARKS DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER III LIMITED Director 2014-12-03 CURRENT 2010-10-12 Dissolved 2018-03-20
MICHAEL DANIEL MARKS 60 CURZON STREET DEVELOPMENTS LIMITED Director 2014-11-07 CURRENT 2014-04-07 In Administration
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED Director 2014-10-31 CURRENT 2009-09-15 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED Director 2014-10-31 CURRENT 2010-04-26 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 3 LIMITED Director 2014-10-31 CURRENT 2011-04-06 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 4 LIMITED Director 2014-10-31 CURRENT 2011-04-06 Dissolved 2016-10-11
ALEXANDER FRANCIS STANLEY WRIGHT NOVED INVESTMENT ONE LIMITED Director 2018-03-20 CURRENT 2007-10-05 Active
ALEXANDER FRANCIS STANLEY WRIGHT ARCH (HOLDCO) LTD Director 2013-03-20 CURRENT 2011-03-30 Active - Proposal to Strike off
ALEXANDER FRANCIS STANLEY WRIGHT MAILBOX (CAR PARK) LTD Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off

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
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-24DS01Application to strike the company off the register
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076179290004
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-03-26CH01Director's details changed for Mr Alexander Francis Stanley Wright on 2018-03-20
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076179290003
2016-12-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RORY MATTHEW BUCK
2016-09-07AP01DIRECTOR APPOINTED MR MICHAEL DANIEL MARKS
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0128/04/16 ANNUAL RETURN FULL LIST
2016-01-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0128/04/15 ANNUAL RETURN FULL LIST
2014-12-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM Level 1 89 Wardour Street London W1F 0UB
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0128/04/14 ANNUAL RETURN FULL LIST
2014-03-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0128/04/13 ANNUAL RETURN FULL LIST
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN MCGIBBON
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE BORJA
2013-03-27AP01DIRECTOR APPOINTED MR RORY MATTHEW BUCK
2013-03-27AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS STANLEY WRIGHT
2013-01-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0128/04/12 ANNUAL RETURN FULL LIST
2012-05-08CH01Director's details changed for Lauren Mcgibbon on 2012-01-01
2012-01-10AP01DIRECTOR APPOINTED JUSTINE TATIANA JAVIER BORJA
2012-01-10AP01DIRECTOR APPOINTED LAUREN MCGIBBON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PREM MOHAN RAJ
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DESMOND
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-20SH0106/05/11 STATEMENT OF CAPITAL GBP 2
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BMML HOLDCO LIMITED 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 BMML HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-24 Outstanding WILMINGTON TRUST SP SERVICES (FRANKFURT) GMBH
CHARGE OVER SHARES 2011-10-05 Outstanding PRAMERICA REAL ESTATE CAPITAL A S.A R.L.
CHARGE OVER SHARES 2011-05-18 Outstanding AAREAL BANK AG, WIESBADEN AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of BMML HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMML HOLDCO LIMITED
Trademarks
We have not found any records of BMML HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMML HOLDCO LIMITED. 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 (68310 - Real estate agencies) as BMML HOLDCO LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BMML HOLDCO LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMML HOLDCO LIMITED 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 BMML HOLDCO LIMITED 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.