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

INCHCAPE BMI LIMITED

22A ST JAMES'S SQUARE, LONDON, SW1Y 5LP,
Company Registration Number
06458455
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inchcape Bmi Ltd
INCHCAPE BMI LIMITED was founded on 2007-12-20 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Inchcape Bmi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INCHCAPE BMI LIMITED
 
Legal Registered Office
22A ST JAMES'S SQUARE
LONDON
SW1Y 5LP
Other companies in SW1Y
 
Filing Information
Company Number 06458455
Company ID Number 06458455
Date formed 2007-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-16 19:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHCAPE BMI 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 INCHCAPE BMI LIMITED

Current Directors
Officer Role Date Appointed
INCHCAPE CORPORATE SERVICES LIMITED
Company Secretary 2007-12-27
MICHAEL JONATHAN BOWERS
Director 2016-02-05
JONATHAN HARTLEY GREENWOOD
Director 2015-05-14
BERTRAND MALLET
Director 2015-10-19
KATHRYN ISABEL MECKLENBURGH
Director 2018-06-18
TAMSIN WATERHOUSE
Director 2008-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE CLARKE
Director 2016-02-05 2018-06-18
CHRISTOPHER MARK DAVIES
Director 2014-01-06 2017-04-21
MARK NICHOLAS THOMAS
Director 2013-10-31 2015-10-16
TONY GEORGE
Director 2008-01-03 2015-05-14
ALISON BARBARA PHILLIPS
Director 2012-07-31 2014-12-18
PAUL ANTHONY JAMES
Director 2011-10-01 2014-01-03
CHRISTOPHER FRANK PARKER
Director 2008-01-03 2013-01-31
KATHERINE JANE MILLIKEN
Director 2012-07-31 2013-01-10
CLAIRE CHAPMAN
Director 2007-12-27 2012-07-31
GAVIN DAVID ROBERTSON
Director 2008-01-03 2011-10-01
DALE FRANCIS BUTCHER
Director 2008-01-03 2011-06-30
KELLY FIELDING
Director 2007-12-27 2008-04-23
TRUSEC LIMITED
Nominated Secretary 2007-12-20 2007-12-27
DAVID EDWARD ORRELL
Director 2007-12-20 2007-12-27
TRUSEC LIMITED
Nominated Director 2007-12-20 2007-12-27
NICOLE FRANCES MONIR
Director 2007-12-20 2007-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INCHCAPE CORPORATE SERVICES LIMITED INCHCAPE BALTIC MOTORS LIMITED Company Secretary 2007-12-27 CURRENT 2007-12-20 Active - Proposal to Strike off
INCHCAPE CORPORATE SERVICES LIMITED INCHCAPE LATVIA LIMITED Company Secretary 2007-12-27 CURRENT 2007-12-20 Active - Proposal to Strike off
INCHCAPE CORPORATE SERVICES LIMITED INCHCAPE (BELGIUM) LIMITED Company Secretary 2006-12-07 CURRENT 2006-11-22 Active
INCHCAPE CORPORATE SERVICES LIMITED INCHCAPE INTERNATIONAL HOLDINGS LIMITED Company Secretary 1998-07-14 CURRENT 1998-06-12 Active
INCHCAPE CORPORATE SERVICES LIMITED INCHCAPE PENSION TRUSTEE LIMITED Company Secretary 1997-10-23 CURRENT 1997-07-18 Dissolved 2016-02-02
INCHCAPE CORPORATE SERVICES LIMITED INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED Company Secretary 1996-11-25 CURRENT 1988-09-05 Active
INCHCAPE CORPORATE SERVICES LIMITED BORNEO PROVIDENT TRUST LIMITED(THE) Company Secretary 1992-05-15 CURRENT 1933-01-24 Dissolved 2015-04-07
INCHCAPE CORPORATE SERVICES LIMITED INCHCAPE OVERSEAS LIMITED Company Secretary 1992-05-15 CURRENT 1963-12-06 Active
INCHCAPE CORPORATE SERVICES LIMITED ST.MARY AXE SECURITIES LIMITED Company Secretary 1992-04-15 CURRENT 1918-06-19 Active
INCHCAPE CORPORATE SERVICES LIMITED INCHCAPE MANAGEMENT (SERVICES) LIMITED Company Secretary 1992-04-15 CURRENT 1963-12-23 Active
INCHCAPE CORPORATE SERVICES LIMITED INCHCAPE DIGITAL LIMITED Company Secretary 1992-03-02 CURRENT 1987-05-22 Active
INCHCAPE CORPORATE SERVICES LIMITED INCHCAPE FINANCE PLC Company Secretary 1991-09-21 CURRENT 1987-08-06 Active
MICHAEL JONATHAN BOWERS INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2016-12-16 CURRENT 1948-04-29 Active
MICHAEL JONATHAN BOWERS INCHCAPE HELLAS UK Director 2016-02-05 CURRENT 2005-12-07 Active - Proposal to Strike off
MICHAEL JONATHAN BOWERS INCHCAPE (BELGIUM) LIMITED Director 2016-02-05 CURRENT 2006-11-22 Active
MICHAEL JONATHAN BOWERS INCHCAPE (SINGAPORE) LIMITED Director 2016-02-05 CURRENT 2007-05-23 Active
MICHAEL JONATHAN BOWERS INCHCAPE BALTIC MOTORS LIMITED Director 2016-02-05 CURRENT 2007-12-20 Active - Proposal to Strike off
MICHAEL JONATHAN BOWERS INCHCAPE HELLAS FUNDING Director 2016-02-05 CURRENT 2009-07-07 Active - Proposal to Strike off
MICHAEL JONATHAN BOWERS INCHCAPE RUSSIA (UK) LIMITED Director 2016-02-05 CURRENT 2011-11-30 Active - Proposal to Strike off
MICHAEL JONATHAN BOWERS INCHCAPE DIGITAL LIMITED Director 2016-02-05 CURRENT 1987-05-22 Active
MICHAEL JONATHAN BOWERS INCHCAPE IMPERIAL Director 2016-02-05 CURRENT 2003-12-17 Active - Proposal to Strike off
MICHAEL JONATHAN BOWERS INCHCAPE LATVIA LIMITED Director 2016-02-05 CURRENT 2007-12-20 Active - Proposal to Strike off
MICHAEL JONATHAN BOWERS INCHCAPE INVESTMENTS (NO.1) LIMITED Director 2016-02-05 CURRENT 2011-06-16 Active - Proposal to Strike off
MICHAEL JONATHAN BOWERS INCHCAPE INVESTMENTS (NO.2) LIMITED Director 2016-02-05 CURRENT 2011-06-17 Active - Proposal to Strike off
MICHAEL JONATHAN BOWERS INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED Director 2016-02-05 CURRENT 1988-09-05 Active
MICHAEL JONATHAN BOWERS INCHCAPE FINANCE PLC Director 2016-02-05 CURRENT 1987-08-06 Active
MICHAEL JONATHAN BOWERS ST.MARY AXE SECURITIES LIMITED Director 2016-02-05 CURRENT 1918-06-19 Active
MICHAEL JONATHAN BOWERS INCHCAPE OVERSEAS LIMITED Director 2016-02-05 CURRENT 1963-12-06 Active
MICHAEL JONATHAN BOWERS INCHCAPE MANAGEMENT (SERVICES) LIMITED Director 2016-02-05 CURRENT 1963-12-23 Active
MICHAEL JONATHAN BOWERS INCHCAPE CORPORATE SERVICES LIMITED Director 2016-02-05 CURRENT 1975-12-01 Active
MICHAEL JONATHAN BOWERS INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2016-02-05 CURRENT 1998-06-12 Active
JONATHAN HARTLEY GREENWOOD SMLB PTY LIMITED Director 2017-04-19 CURRENT 2011-09-16 Active
JONATHAN HARTLEY GREENWOOD INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2016-12-16 CURRENT 1948-04-29 Active
JONATHAN HARTLEY GREENWOOD INCHCAPE PENSION TRUSTEE LIMITED Director 2015-06-09 CURRENT 1997-07-18 Dissolved 2016-02-02
JONATHAN HARTLEY GREENWOOD INCHCAPE HONG KONG LIMITED Director 2015-06-03 CURRENT 2007-12-01 Converted / Closed
JONATHAN HARTLEY GREENWOOD INCHCAPE HELLAS UK Director 2015-05-14 CURRENT 2005-12-07 Active - Proposal to Strike off
JONATHAN HARTLEY GREENWOOD INCHCAPE (BELGIUM) LIMITED Director 2015-05-14 CURRENT 2006-11-22 Active
JONATHAN HARTLEY GREENWOOD INCHCAPE (SINGAPORE) LIMITED Director 2015-05-14 CURRENT 2007-05-23 Active
JONATHAN HARTLEY GREENWOOD INCHCAPE BALTIC MOTORS LIMITED Director 2015-05-14 CURRENT 2007-12-20 Active - Proposal to Strike off
JONATHAN HARTLEY GREENWOOD INCHCAPE HELLAS FUNDING Director 2015-05-14 CURRENT 2009-07-07 Active - Proposal to Strike off
JONATHAN HARTLEY GREENWOOD INCHCAPE RUSSIA (UK) LIMITED Director 2015-05-14 CURRENT 2011-11-30 Active - Proposal to Strike off
JONATHAN HARTLEY GREENWOOD INCHCAPE DIGITAL LIMITED Director 2015-05-14 CURRENT 1987-05-22 Active
JONATHAN HARTLEY GREENWOOD INCHCAPE IMPERIAL Director 2015-05-14 CURRENT 2003-12-17 Active - Proposal to Strike off
JONATHAN HARTLEY GREENWOOD INCHCAPE LATVIA LIMITED Director 2015-05-14 CURRENT 2007-12-20 Active - Proposal to Strike off
JONATHAN HARTLEY GREENWOOD INCHCAPE INVESTMENTS (NO.1) LIMITED Director 2015-05-14 CURRENT 2011-06-16 Active - Proposal to Strike off
JONATHAN HARTLEY GREENWOOD INCHCAPE INVESTMENTS (NO.2) LIMITED Director 2015-05-14 CURRENT 2011-06-17 Active - Proposal to Strike off
JONATHAN HARTLEY GREENWOOD INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED Director 2015-05-14 CURRENT 1988-09-05 Active
JONATHAN HARTLEY GREENWOOD INCHCAPE FINANCE PLC Director 2015-05-14 CURRENT 1987-08-06 Active
JONATHAN HARTLEY GREENWOOD ST.MARY AXE SECURITIES LIMITED Director 2015-05-14 CURRENT 1918-06-19 Active
JONATHAN HARTLEY GREENWOOD INCHCAPE OVERSEAS LIMITED Director 2015-05-14 CURRENT 1963-12-06 Active
JONATHAN HARTLEY GREENWOOD INCHCAPE MANAGEMENT (SERVICES) LIMITED Director 2015-05-14 CURRENT 1963-12-23 Active
JONATHAN HARTLEY GREENWOOD INCHCAPE CORPORATE SERVICES LIMITED Director 2015-05-14 CURRENT 1975-12-01 Active
JONATHAN HARTLEY GREENWOOD INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2015-05-14 CURRENT 1998-06-12 Active
BERTRAND MALLET INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2016-12-16 CURRENT 1948-04-29 Active
BERTRAND MALLET INCHCAPE HELLAS UK Director 2015-10-19 CURRENT 2005-12-07 Active - Proposal to Strike off
BERTRAND MALLET INCHCAPE (BELGIUM) LIMITED Director 2015-10-19 CURRENT 2006-11-22 Active
BERTRAND MALLET INCHCAPE (SINGAPORE) LIMITED Director 2015-10-19 CURRENT 2007-05-23 Active
BERTRAND MALLET INCHCAPE BALTIC MOTORS LIMITED Director 2015-10-19 CURRENT 2007-12-20 Active - Proposal to Strike off
BERTRAND MALLET INCHCAPE HELLAS FUNDING Director 2015-10-19 CURRENT 2009-07-07 Active - Proposal to Strike off
BERTRAND MALLET INCHCAPE RUSSIA (UK) LIMITED Director 2015-10-19 CURRENT 2011-11-30 Active - Proposal to Strike off
BERTRAND MALLET INCHCAPE DIGITAL LIMITED Director 2015-10-19 CURRENT 1987-05-22 Active
BERTRAND MALLET INCHCAPE IMPERIAL Director 2015-10-19 CURRENT 2003-12-17 Active - Proposal to Strike off
BERTRAND MALLET INCHCAPE LATVIA LIMITED Director 2015-10-19 CURRENT 2007-12-20 Active - Proposal to Strike off
BERTRAND MALLET INCHCAPE INVESTMENTS (NO.1) LIMITED Director 2015-10-19 CURRENT 2011-06-16 Active - Proposal to Strike off
BERTRAND MALLET INCHCAPE INVESTMENTS (NO.2) LIMITED Director 2015-10-19 CURRENT 2011-06-17 Active - Proposal to Strike off
BERTRAND MALLET INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED Director 2015-10-19 CURRENT 1988-09-05 Active
BERTRAND MALLET INCHCAPE FINANCE PLC Director 2015-10-19 CURRENT 1987-08-06 Active
BERTRAND MALLET ST.MARY AXE SECURITIES LIMITED Director 2015-10-19 CURRENT 1918-06-19 Active
BERTRAND MALLET INCHCAPE OVERSEAS LIMITED Director 2015-10-19 CURRENT 1963-12-06 Active
BERTRAND MALLET INCHCAPE MANAGEMENT (SERVICES) LIMITED Director 2015-10-19 CURRENT 1963-12-23 Active
BERTRAND MALLET INCHCAPE CORPORATE SERVICES LIMITED Director 2015-10-19 CURRENT 1975-12-01 Active
BERTRAND MALLET INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2015-10-19 CURRENT 1998-06-12 Active
KATHRYN ISABEL MECKLENBURGH INCHCAPE HELLAS UK Director 2018-06-18 CURRENT 2005-12-07 Active - Proposal to Strike off
KATHRYN ISABEL MECKLENBURGH INCHCAPE (BELGIUM) LIMITED Director 2018-06-18 CURRENT 2006-11-22 Active
KATHRYN ISABEL MECKLENBURGH INCHCAPE (SINGAPORE) LIMITED Director 2018-06-18 CURRENT 2007-05-23 Active
KATHRYN ISABEL MECKLENBURGH INCHCAPE BALTIC MOTORS LIMITED Director 2018-06-18 CURRENT 2007-12-20 Active - Proposal to Strike off
KATHRYN ISABEL MECKLENBURGH INCHCAPE HELLAS FUNDING Director 2018-06-18 CURRENT 2009-07-07 Active - Proposal to Strike off
KATHRYN ISABEL MECKLENBURGH INCHCAPE RUSSIA (UK) LIMITED Director 2018-06-18 CURRENT 2011-11-30 Active - Proposal to Strike off
KATHRYN ISABEL MECKLENBURGH INCHCAPE DIGITAL LIMITED Director 2018-06-18 CURRENT 1987-05-22 Active
KATHRYN ISABEL MECKLENBURGH INCHCAPE IMPERIAL Director 2018-06-18 CURRENT 2003-12-17 Active - Proposal to Strike off
KATHRYN ISABEL MECKLENBURGH INCHCAPE INVESTMENTS (NO.1) LIMITED Director 2018-06-18 CURRENT 2011-06-16 Active - Proposal to Strike off
KATHRYN ISABEL MECKLENBURGH INCHCAPE INVESTMENTS (NO.2) LIMITED Director 2018-06-18 CURRENT 2011-06-17 Active - Proposal to Strike off
KATHRYN ISABEL MECKLENBURGH INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED Director 2018-06-18 CURRENT 1988-09-05 Active
KATHRYN ISABEL MECKLENBURGH INCHCAPE FINANCE PLC Director 2018-06-18 CURRENT 1987-08-06 Active
KATHRYN ISABEL MECKLENBURGH ST.MARY AXE SECURITIES LIMITED Director 2018-06-18 CURRENT 1918-06-19 Active
KATHRYN ISABEL MECKLENBURGH INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2018-06-18 CURRENT 1948-04-29 Active
KATHRYN ISABEL MECKLENBURGH INCHCAPE OVERSEAS LIMITED Director 2018-06-18 CURRENT 1963-12-06 Active
KATHRYN ISABEL MECKLENBURGH INCHCAPE CORPORATE SERVICES LIMITED Director 2018-06-18 CURRENT 1975-12-01 Active
KATHRYN ISABEL MECKLENBURGH INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2018-06-18 CURRENT 1998-06-12 Active
TAMSIN WATERHOUSE INCHCAPE PENSION TRUSTEE LIMITED Director 2015-06-09 CURRENT 1997-07-18 Dissolved 2016-02-02
TAMSIN WATERHOUSE INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2013-02-05 CURRENT 1948-04-29 Active
TAMSIN WATERHOUSE INCHCAPE RUSSIA (UK) LIMITED Director 2013-01-31 CURRENT 2011-11-30 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE HELLAS FUNDING Director 2013-01-10 CURRENT 2009-07-07 Active - Proposal to Strike off
TAMSIN WATERHOUSE SMLB PTY LIMITED Director 2011-10-18 CURRENT 2011-09-16 Active
TAMSIN WATERHOUSE INCHCAPE INVESTMENTS (NO.2) LIMITED Director 2011-06-17 CURRENT 2011-06-17 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE INVESTMENTS (NO.1) LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-18 CURRENT 1998-06-12 Active
TAMSIN WATERHOUSE BORNEO PROVIDENT TRUST LIMITED(THE) Director 2008-04-23 CURRENT 1933-01-24 Dissolved 2015-04-07
TAMSIN WATERHOUSE INCHCAPE HELLAS UK Director 2008-04-23 CURRENT 2005-12-07 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE (BELGIUM) LIMITED Director 2008-04-23 CURRENT 2006-11-22 Active
TAMSIN WATERHOUSE INCHCAPE (SINGAPORE) LIMITED Director 2008-04-23 CURRENT 2007-05-23 Active
TAMSIN WATERHOUSE INCHCAPE BALTIC MOTORS LIMITED Director 2008-04-23 CURRENT 2007-12-20 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE DIGITAL LIMITED Director 2008-04-23 CURRENT 1987-05-22 Active
TAMSIN WATERHOUSE INCHCAPE IMPERIAL Director 2008-04-23 CURRENT 2003-12-17 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2008-04-23 CURRENT 2004-08-09 Active
TAMSIN WATERHOUSE INCHCAPE LATVIA LIMITED Director 2008-04-23 CURRENT 2007-12-20 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED Director 2008-04-23 CURRENT 1988-09-05 Active
TAMSIN WATERHOUSE INCHCAPE FINANCE PLC Director 2008-04-23 CURRENT 1987-08-06 Active
TAMSIN WATERHOUSE ST.MARY AXE SECURITIES LIMITED Director 2008-04-23 CURRENT 1918-06-19 Active
TAMSIN WATERHOUSE INCHCAPE OVERSEAS LIMITED Director 2008-04-23 CURRENT 1963-12-06 Active
TAMSIN WATERHOUSE INCHCAPE MANAGEMENT (SERVICES) LIMITED Director 2008-04-23 CURRENT 1963-12-23 Active
TAMSIN WATERHOUSE INCHCAPE CORPORATE SERVICES LIMITED Director 2008-04-23 CURRENT 1975-12-01 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
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN LEWIS
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND MALLET
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ISABEL MECKLENBURGH
2020-11-12AP01DIRECTOR APPOINTED MR ADRIAN JOHN LEWIS
2020-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-12CH01Director's details changed for Dr Kathryn Isabel Mecklenburgh on 2020-01-01
2020-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-01-10SH20Statement by Directors
2020-01-10SH19Statement of capital on 2020-01-10 GBP 102
2020-01-10CAP-SSSolvency Statement dated 09/01/20
2020-01-10RES13Resolutions passed:
  • Reduction of the share premium account 09/01/2020
2020-01-09SH0109/01/20 STATEMENT OF CAPITAL GBP 102
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-21AP01DIRECTOR APPOINTED DR KATHRYN ISABEL MECKLENBURGH
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE CLARKE
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-14PSC05Change of details for Inchcape Corporate Services Limited as a person with significant control on 2016-04-06
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK DAVIES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 101
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-08AP01DIRECTOR APPOINTED MS ALISON JANE CLARKE
2016-02-08AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN BOWERS
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 101
2015-12-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-20CH01Director's details changed for Mr Christopher Mark Davies on 2015-09-24
2015-10-20AP01DIRECTOR APPOINTED MR BERTRAND MALLET
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS THOMAS
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-14AP01DIRECTOR APPOINTED MR JONATHAN HARTLEY GREENWOOD
2015-05-14CH01Director's details changed for Mr Mark Nicholas Thomas on 2015-05-14
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TONY GEORGE
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 101
2015-01-02AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BARBARA PHILLIPS
2014-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES
2014-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK DAVIES
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 101
2013-12-30AR0120/12/13 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR MARK NICHOLAS THOMAS
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GEORGE / 23/07/2013
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MILLIKEN
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKER
2012-12-24AR0120/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AP01DIRECTOR APPOINTED MRS ALISON BARBARA PHILLIPS
2012-08-09AP01DIRECTOR APPOINTED KATHERINE MILLIKEN
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CHAPMAN
2011-12-20AR0120/12/11 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBERTSON
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN WATERHOUSE / 21/06/2011
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DALE BUTCHER
2010-12-29AR0120/12/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-21AR0120/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CHAPMAN / 20/12/2009
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE CORPORATE SERVICES LIMITED / 20/12/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-29363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-29RES13SECTION 175 10/10/2008
2008-04-23288aDIRECTOR APPOINTED MRS TAMSIN WATERHOUSE
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR KELLY FIELDING
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBERTSON / 19/03/2008
2008-01-1888(2)RAD 18/01/08--------- £ SI 100@1=100 £ IC 1/101
2008-01-17123£ NC 100/1000 17/01/08
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288aNEW SECRETARY APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2008-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of INCHCAPE BMI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCHCAPE BMI LIMITED
Trademarks
We have not found any records of INCHCAPE BMI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCHCAPE BMI 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 (82990 - Other business support service activities n.e.c.) as INCHCAPE BMI LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INCHCAPE BMI 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 INCHCAPE BMI 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 INCHCAPE BMI 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.