About

Registered Number: 02326888
Date of Incorporation: 08/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Third Floor, 1 Park Road, Teddington, London, TW11 0AP,

 

Founded in 1988, Bmt Uk 2 Ltd has its registered office in London, it's status is listed as "Active". The current directors of this organisation are listed as Conway, Amarjit, Tomlinson, Guy Geoffrey, Grey, Trudy Michelle, Joyce, Stephanie Jane, Sellick, Kyle Graham, Stone, Holly Jo, Amaratunga, Shane Roshan, Dr, Bernatt, Noel John, Buttgereit, Volker, Dr, Cormack, Douglas, Craddock, Christopher Stefan, Cushion, Michelle Claire, Dr, Davies, Melvyn Edward, Rogers, Stephen, Rowe, Stephen James, Smirren, Jan Robert Van, Wilkinson, Paul Lawrence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Guy Geoffrey 27 September 2018 - 1
AMARATUNGA, Shane Roshan, Dr 01 October 2003 31 December 2006 1
BERNATT, Noel John 05 October 2015 27 May 2016 1
BUTTGEREIT, Volker, Dr 01 October 2003 12 August 2016 1
CORMACK, Douglas 20 July 1994 14 March 1996 1
CRADDOCK, Christopher Stefan 01 September 2007 15 August 2014 1
CUSHION, Michelle Claire, Dr 21 November 2016 01 September 2018 1
DAVIES, Melvyn Edward N/A 14 March 1996 1
ROGERS, Stephen N/A 01 January 1994 1
ROWE, Stephen James N/A 31 December 1996 1
SMIRREN, Jan Robert Van 29 February 2016 31 October 2017 1
WILKINSON, Paul Lawrence 27 September 2018 29 February 2020 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Amarjit 09 March 2020 - 1
GREY, Trudy Michelle 29 October 2015 06 June 2019 1
JOYCE, Stephanie Jane 23 January 2014 01 July 2016 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
CH01 - Change of particulars for director 19 May 2020
AA - Annual Accounts 19 March 2020
TM02 - Termination of appointment of secretary 16 March 2020
TM02 - Termination of appointment of secretary 16 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 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CH03 - Change of particulars for secretary 18 April 2019
AD01 - Change of registered office address 01 February 2019
PSC05 - N/A 01 February 2019
CH01 - Change of particulars for director 31 October 2018
TM01 - Termination of appointment of director 28 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 20 October 2018
AP01 - Appointment of director 20 October 2018
TM01 - Termination of appointment of director 17 September 2018
RESOLUTIONS - N/A 31 August 2018
CONNOT - N/A 31 August 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 27 February 2018
TM01 - Termination of appointment of director 14 November 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 22 November 2016
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 17 August 2016
TM02 - Termination of appointment of secretary 26 July 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 21 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 14 December 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AP01 - Appointment of director 02 November 2015
AA - Annual Accounts 27 February 2015
RESOLUTIONS - N/A 03 February 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 20 February 2014
AP03 - Appointment of secretary 03 February 2014
TM02 - Termination of appointment of secretary 29 January 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 10 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 10 October 2012
RESOLUTIONS - N/A 08 October 2012
MEM/ARTS - N/A 08 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 October 2012
SH08 - Notice of name or other designation of class of shares 08 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 15 December 2011
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 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 16 December 2009
RESOLUTIONS - N/A 19 February 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 22 December 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
287 - Change in situation or address of Registered Office 04 May 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 21 February 2005
363a - Annual Return 14 December 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
AA - Annual Accounts 10 March 2004
363a - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
123 - Notice of increase in nominal capital 28 February 2003
AA - Annual Accounts 08 February 2003
363a - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
AA - Annual Accounts 18 April 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
288b - Notice of resignation of directors or secretaries 21 January 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 22 December 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 20 December 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 09 January 1998
RESOLUTIONS - N/A 25 November 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 25 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
AUD - Auditor's letter of resignation 16 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288 - N/A 29 September 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 08 January 1996
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 06 September 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 22 December 1994
288 - N/A 06 September 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 21 February 1994
288 - N/A 25 January 1994
363b - Annual Return 15 February 1993
AA - Annual Accounts 28 January 1993
288 - N/A 24 November 1992
288 - N/A 13 August 1992
AA - Annual Accounts 08 May 1992
363b - Annual Return 10 February 1992
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
AA - Annual Accounts 13 August 1991
288 - N/A 22 February 1991
363a - Annual Return 05 February 1991
288 - N/A 13 November 1990
AA - Annual Accounts 06 June 1990
288 - N/A 12 April 1990
363 - Annual Return 29 March 1990
288 - N/A 22 March 1990
288 - N/A 21 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 31 January 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

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.