Active
Company Information for BALMUIR HOLDINGS LIMITED
CEDAR HOUSE, 41 CEDAR AVENUE, HAMILTON, HM12 BERMUDA,
|
Company Registration Number
FC013905
Other company type
Active |
Company Name | |
---|---|
BALMUIR HOLDINGS LIMITED | |
Legal Registered Office | |
CEDAR HOUSE 41 CEDAR AVENUE HAMILTON HM12 BERMUDA | |
Company Number | FC013905 | |
---|---|---|
Company ID Number | FC013905 | |
Date formed | 1993-01-01 | |
Country | BERMUDA | |
Origin Country | BERMUDA | |
Type | Other company type | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2007 | |
Account next due | ||
Latest return | ||
Return next due | ||
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 21:29:17 |
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 | ||
---|---|---|---|---|
BALMUIR HOLDINGS LIMITED | Active | Company formed on the 1987-02-03 |
Officer | Role | Date Appointed |
---|---|---|
JANET HARDING |
||
JOHN CHESTER BOTTS |
||
PETER BUBENZER |
||
FRANCIS CHESLEY WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON MARK BLISS |
Director | ||
ANDREW HAINING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INK FACTORY LIMITED | Director | 2015-12-08 | CURRENT | 2009-12-10 | Active | |
ALLEN & COMPANY ADVISORS II UK LIMITED | Director | 2013-05-03 | CURRENT | 2012-11-15 | Liquidation | |
TATE FOUNDATION | Director | 2002-10-28 | CURRENT | 2000-06-02 | Active | |
BCP 2 GENERAL PARTNER LIMITED | Director | 2001-07-23 | CURRENT | 2001-07-23 | Active | |
GLYNDEBOURNE ENTERPRISES LIMITED | Director | 2000-07-20 | CURRENT | 2000-03-01 | Active | |
BOTTS HOLDINGS LIMITED | Director | 1999-09-20 | CURRENT | 1999-08-04 | Active | |
BOTTS CAPITAL NOMINEES LIMITED | Director | 1998-10-21 | CURRENT | 1993-09-24 | Active | |
GLYNDEBOURNE ARTS TRUST | Director | 1991-12-14 | CURRENT | 1954-05-31 | Dissolved 2015-10-13 | |
GLYNDEBOURNE PRODUCTIONS LIMITED | Director | 1991-08-28 | CURRENT | 1939-12-16 | Active | |
BOTTS & COMPANY LIMITED | Director | 1990-12-05 | CURRENT | 1988-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
BR4 | Appointment terminated director simon bliss | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
BR4 | DIR RESIGNED 07/09/05 HAINING ANDREW | |
BR4 | DIR APPOINTED 07/09/05 BLISS SIMON MARK SURREY KT4 8YB | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
225 | Accounting reference date shortened from 31/03/04 to 31/07/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
BR3 | Change in accounts details 0104 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
PRE95 | A selection of documents registered before 1 January 1995 | |
BR1-BCH | Foreign entity. Overseas branch registration: BR000037 registered | |
BR1 | Initial branch registration | |
BR1-PAR | BR000037 PAR APPOINTED ANDREW HAINING 19 BALMUIR GARDENS LONDON SW15 | |
BR1-PAR | BR000037 PAR APPOINTED JOHN CHESTER BOTTS 21 ARGYLL ROAD LONDON W8 7BA | |
Foreign Entity registration of BALMUIR HOLDINGS LIMITED from BERMUDA | ||
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/92 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/90 | |
BUSADD | BUSINESS ADDRESS 4TH FLOOR 190 STRAND LONDON WC2R 1DT | |
287 | REGISTERED OFFICE CHANGED ON 09/04/90 FROM: J C BOTTS A REICHER M E D'A WALT ON BOTTS AND COMPANY LIMITED 190 STRAND LONDON WC2R 1DT | |
AA | FULL ACCOUNTS MADE UP TO 30/03/89 | |
CERTNM | COMPANY NAME CHANGED BOTTS AND COMPANY LIMITED CERTIFICATE ISSUED ON 10/07/89 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/88 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/06/87 FROM: JOHN CHESTER BOTTS 21 ARGYLL ROAD LONDON W8 | |
CERTNM | COMPANY NAME CHANGED BOTTS & COMPANY LIMITED CERTIFICATE ISSUED ON 16/04/87 | |
CERTINC | CERTIFICATE OF INCORPORATION | |
CERTNM | COMPANY NAME CHANGED TERIM LIMITED CERTIFICATE ISSUED ON 06/04/87 |
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 BALMUIR HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (None Supplied) as BALMUIR HOLDINGS 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. |