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

BLME HOLDINGS LIMITED

20 Churchill Place, Canary Wharf, London, E14 5HJ,
Company Registration Number
08503102
Private Limited Company
Active

Company Overview

About Blme Holdings Ltd
BLME HOLDINGS LIMITED was founded on 2013-04-24 and has its registered office in London. The organisation's status is listed as "Active". Blme Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLME HOLDINGS LIMITED
 
Legal Registered Office
20 Churchill Place
Canary Wharf
London
E14 5HJ
Other companies in EC4N
 
Filing Information
Company Number 08503102
Company ID Number 08503102
Date formed 2013-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts GROUP
Last Datalog update: 2024-04-29 14:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLME HOLDINGS 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 BLME HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANCIS BULKELEY
Company Secretary 2014-10-17
ADEL ABDUL WAHAB AL-MAJED
Director 2013-04-26
SHEIKH ABDULLAH JABER AL-AHMAD AL-SABAH
Director 2013-04-26
GILES HULLAH CUNNINGHAM
Director 2016-11-17
JABRA GHANDOUR
Director 2016-03-25
CHRISTOPHER MARTIN POWER
Director 2016-09-26
CALUM THOMSON
Director 2017-04-01
DAVID GARETH WILLIAMS
Director 2015-10-15
MICHAEL HOWARD WILLIAMS
Director 2013-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JONATHAN HOLDEN
Director 2013-04-26 2018-05-14
ABDULLAH AL-MEJHEM
Director 2017-04-01 2017-04-18
ZEYAD ALMUKHAIZEEM
Director 2014-02-07 2017-03-31
FRANK WILLEM VERMEULEN
Director 2013-04-26 2017-03-31
RICHARD RADWAY WILLIAMS
Director 2013-04-24 2016-03-01
HUMPHREY RICHARD PERCY
Director 2013-04-24 2015-06-11
RICHARD WILLIAMS
Company Secretary 2013-04-24 2014-10-17
NIGEL BRODIE DENISON
Director 2013-04-24 2014-06-05
YACOB YOUSEF AL-MUZAINI
Director 2013-04-26 2014-03-31
IBRAHIM ALI AL-QADHI
Director 2013-04-26 2013-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES HULLAH CUNNINGHAM BANK OF LONDON AND THE MIDDLE EAST PLC Director 2016-11-17 CURRENT 2006-08-07 Active
JABRA GHANDOUR BANK OF LONDON AND THE MIDDLE EAST PLC Director 2016-03-25 CURRENT 2006-08-07 Active
CHRISTOPHER MARTIN POWER WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED Director 2016-10-14 CURRENT 2014-05-01 Active
CHRISTOPHER MARTIN POWER BANK OF LONDON AND THE MIDDLE EAST PLC Director 2016-09-26 CURRENT 2006-08-07 Active
CHRISTOPHER MARTIN POWER GLOBAL LIQUIDITY SOLUTIONS LIMITED Director 2016-06-23 CURRENT 2011-10-25 Active
CHRISTOPHER MARTIN POWER BLME LIMITED Director 2016-03-01 CURRENT 2007-06-19 Active
CHRISTOPHER MARTIN POWER BLME ASSET MANAGEMENT LIMITED Director 2016-03-01 CURRENT 2008-05-12 Active
CHRISTOPHER MARTIN POWER BLME HOLDCO LIMITED Director 2016-03-01 CURRENT 2013-09-03 Active
CHRISTOPHER MARTIN POWER RENAISSANCE PROPERTY FINANCE LIMITED Director 2016-03-01 CURRENT 2014-10-09 Active
CHRISTOPHER MARTIN POWER RENAISSANCE TRADE FINANCE LIMITED Director 2016-03-01 CURRENT 2014-10-09 Active
CALUM THOMSON BANK OF LONDON AND THE MIDDLE EAST PLC Director 2017-04-01 CURRENT 2006-08-07 Active
DAVID GARETH WILLIAMS BOSHAM SAILING CLUB LIMITED Director 2016-05-14 CURRENT 1992-03-20 Active
DAVID GARETH WILLIAMS BANK OF LONDON AND THE MIDDLE EAST PLC Director 2015-10-15 CURRENT 2006-08-07 Active
MICHAEL HOWARD WILLIAMS WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED Director 2016-01-15 CURRENT 2014-05-01 Active
MICHAEL HOWARD WILLIAMS BANK OF LONDON AND THE MIDDLE EAST PLC Director 2012-03-02 CURRENT 2006-08-07 Active
MICHAEL HOWARD WILLIAMS 140-144 CLAPHAM MANOR STREET MANAGEMENT COMPANY LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active
MICHAEL HOWARD WILLIAMS CANCELADA CONSULTANTS LTD Director 2008-08-13 CURRENT 2008-08-13 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
2024-04-29CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2024-04-26Director's details changed for Mr Calum Thomson on 2024-04-01
2024-04-25Director's details changed for Mr Christopher Martin Power on 2024-04-01
2024-04-25Director's details changed for Mr Andrew Simon Ball on 2024-04-01
2024-04-25Director's details changed for Mr Adel Abdul Wahab Al-Majed on 2024-04-01
2024-04-25Director's details changed for Mr Abdulsalam Mohammed Al-Saleh on 2024-04-01
2024-04-25Director's details changed for Mr Abdullah Abdulkareem Al Tuwaijri on 2024-04-01
2024-04-25Director's details changed for Mr Bader Abdullah Al Kandari on 2024-04-01
2024-04-10APPOINTMENT TERMINATED, DIRECTOR JABRA GHANDOUR
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM Cannon Place 78 Cannon Street London EC4N 6HL
2023-04-26CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-04-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-18APPOINTMENT TERMINATED, DIRECTOR MAGED FANOUS
2022-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2020-12-22AP01DIRECTOR APPOINTED MR ANDREW SIMON BALL
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GILES HULLAH CUNNINGHAM
2020-07-09AP01DIRECTOR APPOINTED MR ABDULSALAM MOHAMMED AL-SALEH
2020-07-03MEM/ARTSARTICLES OF ASSOCIATION
2020-07-03RES01ADOPT ARTICLES 03/07/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-04-28AP01DIRECTOR APPOINTED MR MAGED FANOUS
2020-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-06SH0112/02/20 STATEMENT OF CAPITAL GBP 50091320.25
2020-02-27SH04Sale or transfer of treasury shares on 2020-02-11
  • GBP 0
2019-12-10RP04AP01Second filing of director appointment of Adel Abdul Wahab Al-Majed
2019-08-09CH01Director's details changed for Mr Giles Hullah Cunningham on 2019-08-09
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEIKH ABDULLAH JABER AL-AHMAD AL-SABAH
2019-03-22AP01DIRECTOR APPOINTED MR BADER ABDULLAH AL KANDARI
2019-01-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,589,343.5 on 2018-12-20
2018-07-09AP01DIRECTOR APPOINTED MRS JOANNE HINDLE
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JONATHAN HOLDEN
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-06CH01Director's details changed for Mr Jabra Ghandour on 2016-12-16
2017-09-01CH01Director's details changed for Sheikh Abdullah Jaber Al-Ahmad Al-Sabah on 2017-08-31
2017-08-10CH01Director's details changed for Mr Jabra Ghandour on 2016-12-16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 48933422.75
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ABDULLAH AL-MEJHEM
2017-04-24AP01DIRECTOR APPOINTED MR ABDULLAH AL-MEJHEM
2017-04-22AP01DIRECTOR APPOINTED MR CALUM THOMSON
2017-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VERMEULEN
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ZEYAD ALMUKHAIZEEM
2016-11-21AP01DIRECTOR APPOINTED MR GILES HULLAH CUNNINGHAM
2016-09-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN POWER
2016-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 48933422.75
2016-05-13AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-13AP01DIRECTOR APPOINTED MR JABRA GHANDOUR
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RADWAY WILLIAMS
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM SHERBORNE HOUSE, 119 CANNON STREET LONDON EC4N 5AT
2015-11-20AP01DIRECTOR APPOINTED MR DAVID WILLIAMS
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZEYAD ALMUKHAIZEEM / 01/07/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH ABDULLAH JABER AL-AHMAD AL-SABAH / 01/07/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZEYAD ALMUKHAIZEEM / 01/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZEYAD ALMUKHAIZEEM / 01/07/2015
2015-08-19CH01CHANGE PERSON AS DIRECTOR
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLEM VERMEULEN / 01/07/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD WILLIAMS / 01/07/2015
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY PERCY
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 48933422.75
2015-05-19AR0124/04/15 FULL LIST
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WILLIAMS
2014-11-10AP03SECRETARY APPOINTED MR PETER FRANCIS BULKELEY
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RICHARD PERCY / 21/08/2014
2014-08-22SH0211/04/14 STATEMENT OF CAPITAL GBP 48933423.75
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 48933422.75
2014-08-21SH0626/06/14 STATEMENT OF CAPITAL GBP 48933422.75
2014-08-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-24MISCSECTION 519
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DENISON
2014-05-21AR0124/04/14 FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR YACOB AL-MUZAINI
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-24AP01DIRECTOR APPOINTED ZEYAD ALMUKHAIZEEM
2013-10-09SH0102/10/13 STATEMENT OF CAPITAL GBP 223983423.75
2013-10-07SH1907/10/13 STATEMENT OF CAPITAL GBP 48983423.75
2013-10-07CERT15REDUCTION OF ISSUED CAPITAL
2013-10-07OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-07-10RES01ADOPT ARTICLES 24/06/2013
2013-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR IBRAHIM AL-QADHI
2013-05-22RES01ADOPT ARTICLES 10/05/2013
2013-05-22RES12VARYING SHARE RIGHTS AND NAMES
2013-05-22AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-05-22CERT8ACOMMENCE BUSINESS AND BORROW
2013-05-22SH50APPLICATION COMMENCE BUSINESS
2013-05-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-15AP01DIRECTOR APPOINTED FRANK WILLEM VERMEULEN
2013-05-15AP01DIRECTOR APPOINTED YACOB YOUSEF AL-MUZAINI
2013-05-15AP01DIRECTOR APPOINTED IBRAHIM ALI AL-QADHI
2013-05-15AP01DIRECTOR APPOINTED MR MICHAEL HOWARD WILLIAMS
2013-05-15AP01DIRECTOR APPOINTED MR NEIL JONATHAN HOLDEN
2013-05-15AP01DIRECTOR APPOINTED ADEL ABDUL WAHAB AL-MAJED
2013-05-15AP01DIRECTOR APPOINTED SHEIKH ABDULLAH JABER AL-AHMAD AL-SABAH
2013-04-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BLME HOLDINGS 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 BLME HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLME HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 BLME HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BLME HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLME HOLDINGS LIMITED
Trademarks
We have not found any records of BLME HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLME HOLDINGS 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 (64205 - Activities of financial services holding companies) as BLME HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLME HOLDINGS 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 BLME HOLDINGS 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 BLME HOLDINGS 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.