About

Registered Number: 09721934
Date of Incorporation: 07/08/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: 19 Marrick Close, Upper Richmond Road, London, London, SW15 5RA,

 

Bemoreco Ltd was registered on 07 August 2015 and has its registered office in London, London, it has a status of "Active". The current directors of this company are listed as Lumley-savile, Robin William Mathew, Poorun, Rajesh, Dumas, Robert David, Jordan, Andrew, Lumley-savile, James George Augustus, Plumb, Graham, Poorun, Rajesh at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUMLEY-SAVILE, Robin William Mathew 07 August 2015 - 1
DUMAS, Robert David 10 January 2017 01 October 2018 1
JORDAN, Andrew 07 August 2015 07 September 2015 1
LUMLEY-SAVILE, James George Augustus 07 August 2015 28 September 2015 1
PLUMB, Graham 07 December 2016 11 October 2017 1
POORUN, Rajesh 07 December 2016 08 December 2017 1
Secretary Name Appointed Resigned Total Appointments
POORUN, Rajesh 03 November 2016 08 December 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
CS01 - N/A 22 August 2019
DISS40 - Notice of striking-off action discontinued 14 August 2019
AA - Annual Accounts 13 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
SH01 - Return of Allotment of shares 15 April 2019
SH01 - Return of Allotment of shares 15 April 2019
SH01 - Return of Allotment of shares 15 April 2019
AD01 - Change of registered office address 27 January 2019
TM01 - Termination of appointment of director 27 January 2019
CS01 - N/A 18 October 2018
PSC04 - N/A 18 October 2018
SH01 - Return of Allotment of shares 18 October 2018
AA - Annual Accounts 30 May 2018
SH01 - Return of Allotment of shares 30 May 2018
SH01 - Return of Allotment of shares 30 May 2018
TM02 - Termination of appointment of secretary 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
SH01 - Return of Allotment of shares 22 November 2017
SH01 - Return of Allotment of shares 13 November 2017
SH01 - Return of Allotment of shares 13 November 2017
SH01 - Return of Allotment of shares 13 November 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 20 August 2017
SH01 - Return of Allotment of shares 20 August 2017
SH01 - Return of Allotment of shares 20 August 2017
SH01 - Return of Allotment of shares 20 August 2017
SH01 - Return of Allotment of shares 20 August 2017
SH01 - Return of Allotment of shares 20 August 2017
SH01 - Return of Allotment of shares 20 August 2017
SH01 - Return of Allotment of shares 20 August 2017
SH01 - Return of Allotment of shares 20 August 2017
SH01 - Return of Allotment of shares 20 August 2017
SH01 - Return of Allotment of shares 20 August 2017
SH01 - Return of Allotment of shares 20 August 2017
AA - Annual Accounts 07 June 2017
AD01 - Change of registered office address 20 April 2017
SH01 - Return of Allotment of shares 19 April 2017
RP04SH01 - N/A 16 March 2017
RP04SH01 - N/A 16 March 2017
RP04SH01 - N/A 16 March 2017
RP04SH01 - N/A 16 March 2017
RP04SH01 - N/A 16 March 2017
RP04SH01 - N/A 16 March 2017
RP04SH01 - N/A 16 March 2017
RP04SH01 - N/A 16 March 2017
RP04SH01 - N/A 16 March 2017
RP04SH01 - N/A 16 March 2017
RP04SH01 - N/A 16 March 2017
RP04SH01 - N/A 16 March 2017
AP01 - Appointment of director 26 January 2017
SH01 - Return of Allotment of shares 15 January 2017
SH01 - Return of Allotment of shares 15 January 2017
SH01 - Return of Allotment of shares 15 January 2017
SH01 - Return of Allotment of shares 15 January 2017
SH01 - Return of Allotment of shares 15 January 2017
SH01 - Return of Allotment of shares 15 January 2017
SH01 - Return of Allotment of shares 15 January 2017
SH01 - Return of Allotment of shares 15 January 2017
SH01 - Return of Allotment of shares 15 January 2017
SH01 - Return of Allotment of shares 15 January 2017
SH01 - Return of Allotment of shares 15 January 2017
SH01 - Return of Allotment of shares 15 January 2017
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
RESOLUTIONS - N/A 24 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 November 2016
AP03 - Appointment of secretary 03 November 2016
CS01 - N/A 20 October 2016
CH01 - Change of particulars for director 17 October 2016
AD01 - Change of registered office address 19 August 2016
CH01 - Change of particulars for director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
CH01 - Change of particulars for director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
NEWINC - New incorporation documents 07 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.