About

Registered Number: 02326885
Date of Incorporation: 08/12/1988 (35 years and 3 months ago)
Company Status: Active
Registered Address: Third Floor, 1 Park Road, Teddington, London, TW11 0AP,

 

Founded in 1988, Bmt Defence & Security Uk Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at the business. There are 22 directors listed as Conway, Amarjit, Grey, Trudy Michelle, Grey, Trudy Michelle, Holliday-brown, Sarah Joanne, Sellick, Kyle Graham, Stone, Holly Jo, Amaratunga, Shane Roshan, Dr, Babington, Roger Vincent, Brooks, Geoffrey, Davis, John Paul, Holyoake, Lance, Lester-card, David Stephen, Macdonald, Muir, Quilliam, Roy Edwin, Savage, Catriona Louise, Shepherd, Leslie, Simmonds, James, Simmonds, Jennifer, Start, Alison Ruth, Sullivan, Mark, Tasker, Paul Hartley, Wyatt, George for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMARATUNGA, Shane Roshan, Dr 16 October 2017 01 May 2018 1
BABINGTON, Roger Vincent 01 September 1999 31 October 2001 1
BROOKS, Geoffrey 01 June 1999 13 January 2006 1
DAVIS, John Paul 06 January 2003 14 December 2006 1
HOLYOAKE, Lance N/A 18 June 1999 1
LESTER-CARD, David Stephen 01 November 2008 01 May 2018 1
MACDONALD, Muir 29 September 2008 16 October 2017 1
QUILLIAM, Roy Edwin 01 January 2003 01 May 2018 1
SAVAGE, Catriona Louise 09 December 2014 13 April 2017 1
SHEPHERD, Leslie 23 October 1996 23 January 2002 1
SIMMONDS, James 01 April 2004 18 July 2013 1
SIMMONDS, Jennifer 09 February 2001 13 June 2002 1
START, Alison Ruth 13 April 2015 01 May 2018 1
SULLIVAN, Mark 18 April 2017 01 May 2018 1
TASKER, Paul Hartley 03 October 1994 31 May 1996 1
WYATT, George N/A 15 March 1996 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Amarjit 09 March 2020 - 1
GREY, Trudy Michelle 23 March 2018 06 June 2019 1
GREY, Trudy Michelle 02 November 2015 08 March 2017 1
HOLLIDAY-BROWN, Sarah Joanne 02 November 2015 16 February 2018 1
SELLICK, Kyle Graham 06 June 2019 09 March 2020 1
STONE, Holly Jo 06 June 2019 09 March 2020 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 19 March 2020
TM02 - Termination of appointment of secretary 16 March 2020
TM02 - Termination of appointment of secretary 09 March 2020
AP03 - Appointment of secretary 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 15 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
AP03 - Appointment of secretary 02 July 2019
AP03 - Appointment of secretary 02 July 2019
AA - Annual Accounts 03 June 2019
CH01 - Change of particulars for director 19 April 2019
CH01 - Change of particulars for director 18 April 2019
CH03 - Change of particulars for secretary 18 April 2019
CH01 - Change of particulars for director 18 April 2019
PSC05 - N/A 01 February 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 05 July 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
RESOLUTIONS - N/A 27 March 2018
AP03 - Appointment of secretary 27 March 2018
AA - Annual Accounts 27 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
CS01 - N/A 26 June 2017
AP01 - Appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
TM02 - Termination of appointment of secretary 09 March 2017
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP03 - Appointment of secretary 05 November 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 30 April 2015
AA - Annual Accounts 27 February 2015
RESOLUTIONS - N/A 03 February 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AP01 - Appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 18 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 17 April 2013
RP04 - N/A 15 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 05 January 2012
CH03 - Change of particulars for secretary 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 23 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 22 February 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 10 June 2010
AA - Annual Accounts 05 March 2010
CH01 - Change of particulars for director 18 January 2010
AR01 - Annual Return 18 January 2010
TM01 - Termination of appointment of director 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
RESOLUTIONS - N/A 19 February 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
287 - Change in situation or address of Registered Office 04 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 28 February 2005
363a - Annual Return 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
RESOLUTIONS - N/A 10 September 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 10 March 2004
363a - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 08 February 2003
363a - Annual Return 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 22 May 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 29 January 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 08 January 1999
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 04 June 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 11 January 1998
RESOLUTIONS - N/A 25 November 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 29 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
AUD - Auditor's letter of resignation 16 October 1996
288 - N/A 20 September 1996
288 - N/A 28 June 1996
288 - N/A 22 March 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 22 January 1996
288 - N/A 06 September 1995
288 - N/A 05 July 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 30 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 October 1994
288 - N/A 30 October 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 16 February 1994
288 - N/A 28 January 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
395 - Particulars of a mortgage or charge 15 February 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 22 January 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 13 February 1992
RESOLUTIONS - N/A 21 June 1991
RESOLUTIONS - N/A 21 June 1991
RESOLUTIONS - N/A 21 June 1991
AA - Annual Accounts 21 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
363a - Annual Return 07 April 1991
288 - N/A 22 February 1991
288 - N/A 13 November 1990
288 - N/A 06 November 1990
AA - Annual Accounts 25 April 1990
288 - N/A 17 April 1990
363 - Annual Return 30 March 1990
288 - N/A 27 March 1990
288 - N/A 21 March 1990
RESOLUTIONS - N/A 31 October 1989
RESOLUTIONS - N/A 31 October 1989
123 - Notice of increase in nominal capital 31 October 1989
288 - N/A 01 February 1989
288 - N/A 19 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1989
NEWINC - New incorporation documents 08 December 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.