Company Information for BMC SOFTWARE LIMITED
1020 Eskdale Road, Winnersh Triangle, Wokingham, BERKSHIRE, RG41 5TS,
|
Company Registration Number
01927903
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BMC SOFTWARE LIMITED | |||
Legal Registered Office | |||
1020 Eskdale Road Winnersh Triangle Wokingham BERKSHIRE RG41 5TS Other companies in RG41 | |||
| |||
Company Number | 01927903 | |
---|---|---|
Company ID Number | 01927903 | |
Date formed | 1985-07-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-06-29 | |
Return next due | 2024-07-13 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-18 17:03:27 |
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 | ||
---|---|---|---|---|
BMC SOFTWARE EUROPE UNLIMITED COMPANY | 3 The Campus Cherrywood Dublin, DUBLIN, D18 TF72, Ireland D18 TF72 | Active | Company formed on the 1978-03-22 | |
BMC SOFTWARE EUROPEAN HOLDING UNLIMITED COMPANY | GRANT THORNTON 13-18 CITY QUAY DUBLIN 2 D02ED70, IRELAND D02ED70 | Dissolved | Company formed on the 1999-02-10 | |
BMC SOFTWARE INTERNATIONAL HOLDING | 3RD FLOOR EUROPA HOUSE HARCOURT CENTRE HARCOURT STREET DUBLIN 2 | Dissolved | Company formed on the 2012-09-12 | |
BMC SOFTWARE IRELAND UNLIMITED COMPANY | 3 The Campus Cherrywood Dublin, DUBLIN, D18 TF72, Ireland D18 TF72 | Active | Company formed on the 2010-03-03 | |
BMC SOFTWARE INDIA PRIVATE LIMITED | Business Bay Wing 1-Ninth Floor Tower B Survey No.103 Hissa No.2 Airport Road Yerwada Pune Maharashtra 411006 | ACTIVE | Company formed on the 2001-06-29 | |
BMC SOFTWARE (AUSTRALIA) PTY. LTD. | Sydney NSW 2000 | Active | Company formed on the 1989-07-19 | |
BMC SOFTWARE ASIA PACIFIC PTE LTD | NORTH BRIDGE ROAD Singapore 188778 | Active | Company formed on the 2008-09-10 | |
BMC SOFTWARE (CHINA) LIMITED | Active | Company formed on the 1996-11-19 | ||
BMC SOFTWARE DISTRIBUTION, INC | 111 Eighth Avenue New York NY 10011 | Unknown | Company formed on the 2000-10-02 | |
BMC SOFTWARE ISRAEL, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2002-12-18 | |
BMC SOFTWARE TEXAS, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1996-02-23 | |
BMC SOFTWARE ON LLC | Delaware | Unknown | ||
BMC SOFTWARE DISTRIBUTION, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1996-02-23 | |
BMC SOFTWARE HOLDING L L C | Delaware | Unknown | ||
Bmc Software Investment, L.L.C. | Delaware | Unknown | ||
BMC SOFTWARE (HONG KONG) LIMITED | Active | Company formed on the 1996-04-02 | ||
BMC SOFTWARE EDUCATION, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1995-02-28 | |
Bmc Software Capital LLC | Delaware | Unknown | ||
BMC SOFTWARE (M) SDN. BHD. | Active | |||
BMC SOFTWARE ASIA SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
TED CORY BLEUER |
||
JONATHAN RENDLE |
||
ARNO JAN TER AVEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES JOSEPH CORCORAN |
Director | ||
JEREMY DUGGAN |
Director | ||
JAMES DAMIAN MURRAY |
Director | ||
FRANCES ELIZABETH GLANUSK |
Company Secretary | ||
JEFFREY ALAN MARSHALL |
Director | ||
LEONARD EDWIN TRAVIS |
Director | ||
RUDOLF FRANCISCUS VAN OVERMEIRE |
Director | ||
ALAN PAUL SMITH |
Director | ||
STEPHEN IVOR GRIFFITHS |
Director | ||
JOHN COX |
Director | ||
ADRI KOK |
Director | ||
WILLIAM JAMES |
Director | ||
MAX POWELL WATSON JR |
Director | ||
KEVIN MICHAEL KLAUSMEYER |
Director | ||
MARCO LANDI |
Director | ||
JONATHAN RICHARD LETTS |
Director | ||
ROBERT THOMAS FLINTOFF |
Company Secretary | ||
ROBERT THOMAS FLINTOFF |
Director | ||
JOHN BARRY GRIFFIN |
Director | ||
FRANK JOSEPH BACKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMULUS LIMITED | Director | 2011-10-20 | CURRENT | 1996-09-12 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Register inspection address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CH01 | Director's details changed for Mr Arno Jan Ter Avest on 2022-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
Resolutions passed:<ul><li>Resolution Share premium account reduced 29/03/2022</ul> | ||
Statement by Directors | ||
Statement of capital on GBP 213 | ||
Solvency Statement dated 29/03/22 | ||
SH19 | Statement of capital on 2022-04-27 GBP 213 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/03/22 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Stephen Nicholas Mcevoy on 2021-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/21 FROM E2 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN NICHOLAS MCEVOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RENDLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Arno Jan Ter Avest on 2020-09-01 | |
CH01 | Director's details changed for Arno Jan Ter Avest on 2020-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Jonathan Rendle on 2018-04-18 | |
RES10 | Resolutions passed:
| |
SH01 | 06/03/20 STATEMENT OF CAPITAL GBP 213 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AD02 | Register inspection address changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Ted Cory Bleuer on 2019-06-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Ted Cory Bleuer on 2018-06-29 | |
RP04AP01 | Second filing of director appointment of Arno Jan Ter Avest | |
ANNOTATION | Clarification | |
CH01 | Director's details changed for Jonathan Rendle on 2018-04-18 | |
CH01 | Director's details changed for Mr Ted Cory Bleuer on 2017-06-29 | |
AP01 | DIRECTOR APPOINTED JONATHAN RENDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH CORCORAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Ted Cory Bleuer on 2017-09-21 | |
CH01 | Director's details changed for Mr Ted Cory Bleuer on 2016-06-29 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ted Cory Bleuer on 2016-02-01 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Arno Jan Ter Avest on 2014-10-09 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ted Cory Bleuer on 2014-01-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TED CORY BLEUER / 31/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TED CORY BLEUER / 01/01/2014 | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM ASSURANCE HOUSE VICARAGE ROAD EGHAM TW20 9JY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
SH01 | 06/03/13 STATEMENT OF CAPITAL GBP 201.00 | |
AP01 | DIRECTOR APPOINTED JAMES JOSEPH CORCORAN | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 29/11/12 STATEMENT OF CAPITAL GBP 200 | |
CAP-SS | SOLVENCY STATEMENT DATED 08/11/12 | |
RES13 | CANCEL £5264636 FROM CAPITAL RESERVE A/C 08/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY DUGGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED ARNO JAN TER AVEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY | |
AP01 | DIRECTOR APPOINTED ARNO JAN TER AVEST | |
AR01 | 27/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TED CORY BLEUER / 26/08/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 11/06/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TED BLEUER / 01/06/2009 | |
288a | DIRECTOR APPOINTED JEREMY DUGGAN | |
288b | APPOINTMENT TERMINATED SECRETARY FRANCES GLANUSK | |
363a | RETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY / 14/08/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/08/05; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/08/04; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
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 BMC SOFTWARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
IT Consultancy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |