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

BMLL TECHNOLOGIES LIMITED

THE SCALPEL, 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
08988706
Private Limited Company
Active

Company Overview

About Bmll Technologies Ltd
BMLL TECHNOLOGIES LIMITED was founded on 2014-04-09 and has its registered office in London. The organisation's status is listed as "Active". Bmll Technologies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BMLL TECHNOLOGIES LIMITED
 
Legal Registered Office
THE SCALPEL, 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
Other companies in SW3
 
Filing Information
Company Number 08988706
Company ID Number 08988706
Date formed 2014-04-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB193009905  
Last Datalog update: 2024-05-05 14:09:51
Primary Source:Companies House
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 BMLL TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2015-11-20
KEITH BUSUTTIL
Director 2017-09-07
HUGH CHRISTENSEN
Director 2014-04-09
NIGEL EDGERTON
Director 2016-09-05
IQ CAPITAL DIRECTORS NOMINEES LTD
Director 2017-09-07
JOHN MACPHERSON
Director 2016-11-08
JOHANNES SULZBERGER
Director 2015-09-07
SIMON JOHN WAUGH
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES LITTLE
Director 2016-09-05 2018-07-16
KERRY SYMINGTON
Director 2016-09-05 2017-09-07
STEPHEN CHARLES HOLDEN
Director 2016-09-05 2017-02-16
HENRY HUNTER LOBB
Director 2014-09-09 2016-09-05
MARK LUCIAN CHILD
Director 2014-10-04 2015-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED STONEWEG CAPITAL ADVISERS LTD. Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-19 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-12 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Company Secretary 2018-06-05 CURRENT 2015-07-08 Active
HALCO SECRETARIES LIMITED STREAMSIDE FARMS LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
HALCO SECRETARIES LIMITED IQVIA LTD. Company Secretary 2018-04-10 CURRENT 1995-02-15 Active
HALCO SECRETARIES LIMITED FABRIC REAL ESTATE LTD Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
HALCO SECRETARIES LIMITED HONORIS UK LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
HALCO SECRETARIES LIMITED OPTIMUM CONTACT LIMITED Company Secretary 2018-03-08 CURRENT 2003-10-22 Active
HALCO SECRETARIES LIMITED FIRST AGENCY HOLDINGS LTD Company Secretary 2017-12-22 CURRENT 2011-11-28 Active
HALCO SECRETARIES LIMITED ORIGINATE INTERNATIONAL LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active
HALCO SECRETARIES LIMITED BRYANSTON NURSERY @ MARBLE ARCH LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
HALCO SECRETARIES LIMITED MISS CALIN LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
HALCO SECRETARIES LIMITED HERMED BIOMEDICAL ENGINEERING UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
HALCO SECRETARIES LIMITED BLACKWOOD SEVEN UK LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Liquidation
HALCO SECRETARIES LIMITED ACTIS STELLAR (UK) LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Dissolved 2018-05-29
HALCO SECRETARIES LIMITED CLIPSTONE 13 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CAVENDISH PARK 2017 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CREATIVE PARKING GROUP LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Dissolved 2018-04-17
HALCO SECRETARIES LIMITED THEMIS LIMITED Company Secretary 2017-04-03 CURRENT 1993-07-14 Active
HALCO SECRETARIES LIMITED SINANCO DIAMONDS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED MOBNSTERS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED UNIP TECHNOLOGIES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED BRIDGE COURT HOLDINGS LIMITED Company Secretary 2016-11-07 CURRENT 1998-01-23 Active
HALCO SECRETARIES LIMITED BHM CONSTRUCTION INTERNATIONAL (UK) LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
HALCO SECRETARIES LIMITED WOOLRICH INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-07-29 Active
HALCO SECRETARIES LIMITED HICKEY FAMILY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
HALCO SECRETARIES LIMITED REDSITE LIMITED Company Secretary 2016-08-02 CURRENT 2000-06-06 Active
HALCO SECRETARIES LIMITED NEURAL GAME STUDIOS LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED KYMAX LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED ECLARO INTERNATIONAL U.K. LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
HALCO SECRETARIES LIMITED HEMOGENYX UK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
HALCO SECRETARIES LIMITED AVALARA EUROPE LTD Company Secretary 2016-04-01 CURRENT 2013-03-15 Active
HALCO SECRETARIES LIMITED ONERAGTIME PLATFORM LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
HALCO SECRETARIES LIMITED ULTRA CAPITAL LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Liquidation
HALCO SECRETARIES LIMITED HUMPHREYS & PARTNERS UK LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ZETA GLOBAL LTD. Company Secretary 2016-03-07 CURRENT 2004-07-30 Active
HALCO SECRETARIES LIMITED ENNCO LIMITED Company Secretary 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED SHAW EUROPE HOLDINGS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
HALCO SECRETARIES LIMITED ANDROGENIX PHARMACEUTICALS LTD Company Secretary 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-01-16
HALCO SECRETARIES LIMITED F.T.P. DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 1997-12-08 Dissolved 2016-11-15
HALCO SECRETARIES LIMITED GREBOT DONNELLY LTD Company Secretary 2016-01-01 CURRENT 2003-04-07 Active
HALCO SECRETARIES LIMITED DESPARK UK LIMITED Company Secretary 2016-01-01 CURRENT 2014-12-10 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-11-24 Dissolved 2018-07-31
HALCO SECRETARIES LIMITED PAPERHAT FTP LIMITED Company Secretary 2016-01-01 CURRENT 2009-09-22 Liquidation
HALCO SECRETARIES LIMITED PAPERHAT COMMUNICATIONS LIMITED Company Secretary 2016-01-01 CURRENT 2015-02-16 In Administration
HALCO SECRETARIES LIMITED PAPERHAT GROUP LIMITED Company Secretary 2016-01-01 CURRENT 1995-11-15 In Administration/Administrative Receiver
HALCO SECRETARIES LIMITED PAPERHAT LIMITED Company Secretary 2016-01-01 CURRENT 2000-10-23 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PRESSING MATTERS UK LIMITED Company Secretary 2016-01-01 CURRENT 2002-02-14 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CTI DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 2003-09-02 Active
HALCO SECRETARIES LIMITED IASIST HOLDCO LIMITED Company Secretary 2015-12-02 CURRENT 2015-03-20 Active
HALCO SECRETARIES LIMITED ALBATROSS FINANCIAL SOLUTIONS LTD. Company Secretary 2015-11-30 CURRENT 2009-05-11 Active
HALCO SECRETARIES LIMITED VIDERUM LTD Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
HALCO SECRETARIES LIMITED BAYSHILL SECRETARIES LIMITED Company Secretary 2015-07-08 CURRENT 1979-08-22 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED BAYSHILL MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 1983-01-05 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CHARCO NOMINEES LIMITED Company Secretary 2015-07-08 CURRENT 1978-04-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED FIRST PROTOCOL LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
HALCO SECRETARIES LIMITED DATALINE SOFTWARE LIMITED Company Secretary 2015-06-04 CURRENT 1983-04-25 Active
HALCO SECRETARIES LIMITED ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-01 CURRENT 2007-08-03 Active
HALCO SECRETARIES LIMITED IMS TECHNOLOGY SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 1994-04-29 Active
HALCO SECRETARIES LIMITED INFOPHARM LIMITED Company Secretary 2015-04-01 CURRENT 2001-11-06 Active
HALCO SECRETARIES LIMITED HOSPITAL MARKETING SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-15 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-17 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Company Secretary 2015-04-01 CURRENT 2004-12-23 Active
HALCO SECRETARIES LIMITED CRAY U.K. LIMITED Company Secretary 2015-02-27 CURRENT 2000-03-07 Liquidation
HALCO SECRETARIES LIMITED FIRST PROTOCOL EVENT MANAGEMENT LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED FIRST PROTOCOL GROUP LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED OIKIA (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
HALCO SECRETARIES LIMITED SHALE RESOURCES LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-10-24
HALCO SECRETARIES LIMITED FORENSIQ LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KRAMUTS LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-24
HALCO SECRETARIES LIMITED QUANTANCE MEDIA, LTD Company Secretary 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK V LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK II LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK I LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK III LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED 3D TOTAL SOLUTIONS LIMITED Company Secretary 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-27
HALCO SECRETARIES LIMITED 66 PONT STREET LIMITED Company Secretary 2013-07-25 CURRENT 2000-07-14 Active
HALCO SECRETARIES LIMITED PHARMADEALS LIMITED Company Secretary 2013-07-18 CURRENT 2002-02-26 Active
HALCO SECRETARIES LIMITED AQUILA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED CARINA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED MEDER ELECTRONIC UK LTD. Company Secretary 2012-08-31 CURRENT 2006-09-06 Dissolved 2015-05-12
HALCO SECRETARIES LIMITED EVGA LONDON LTD Company Secretary 2012-07-27 CURRENT 2012-07-27 Liquidation
HALCO SECRETARIES LIMITED IQVIA TECHNOLOGY SERVICES LTD. Company Secretary 2012-05-15 CURRENT 1998-05-19 Active
HALCO SECRETARIES LIMITED INFOCUS HEALTH LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-13 Active
HALCO SECRETARIES LIMITED ARDENTIA INTERNATIONAL LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-14 Active
HALCO SECRETARIES LIMITED ZETA INTERACTIVE INTERNATIONAL LTD Company Secretary 2012-03-20 CURRENT 2010-01-26 Liquidation
HALCO SECRETARIES LIMITED LEWIS INSIGHT LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active
HALCO SECRETARIES LIMITED ZETAXCHANGE LTD Company Secretary 2011-12-29 CURRENT 2011-12-29 Liquidation
HALCO SECRETARIES LIMITED ZETA INTERACTIVE EUROPE HOLDINGS LTD Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HALCO SECRETARIES LIMITED SURREY CONNECTS LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-20
HALCO SECRETARIES LIMITED KHOO TECK PUAT UK FOUNDATION Company Secretary 2011-09-19 CURRENT 2011-06-08 Active
HALCO SECRETARIES LIMITED HUMANIGEN LTD. Company Secretary 2011-09-18 CURRENT 2007-09-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KEMBREY WIRING SYSTEMS LIMITED Company Secretary 2011-07-01 CURRENT 1978-03-09 Dissolved 2017-09-30
HALCO SECRETARIES LIMITED PRECISION ENGINEERING INTERNATIONAL LIMITED Company Secretary 2011-03-07 CURRENT 1997-03-14 Active
HALCO SECRETARIES LIMITED SPINCRAFT ETG LIMITED Company Secretary 2011-03-07 CURRENT 1955-10-26 Active
HALCO SECRETARIES LIMITED MECHEL SERVICE UK LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-29
HALCO SECRETARIES LIMITED THINKBROADBAND LTD Company Secretary 2010-02-22 CURRENT 2006-02-03 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED NETCONNEX BROADBAND LIMITED Company Secretary 2010-02-22 CURRENT 2000-07-24 Active
HALCO SECRETARIES LIMITED NETCONNEX LTD. Company Secretary 2010-02-22 CURRENT 1997-08-08 Active
HALCO SECRETARIES LIMITED IMS HEALTH GROUP LIMITED Company Secretary 2009-12-31 CURRENT 2000-05-26 Active
HALCO SECRETARIES LIMITED SOURCE INFORMATICS LIMITED Company Secretary 2009-12-31 CURRENT 1995-11-20 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK LIMITED Company Secretary 2009-12-31 CURRENT 1959-08-05 Active
HALCO SECRETARIES LIMITED CAMBRIDGE PHARMA CONSULTANCY LIMITED Company Secretary 2009-12-31 CURRENT 1988-09-19 Active
HALCO SECRETARIES LIMITED PHARMA STRATEGY GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1973-02-20 Active
HALCO SECRETARIES LIMITED IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 Active
HALCO SECRETARIES LIMITED IQVIA HOLDINGS (UK) LTD. Company Secretary 2009-12-31 CURRENT 1980-10-22 Active
HALCO SECRETARIES LIMITED IMS HOSPITAL GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1985-08-20 Active
HALCO SECRETARIES LIMITED IQVIA WORLD PUBLICATIONS LTD. Company Secretary 2009-12-31 CURRENT 1973-07-26 Active
HALCO SECRETARIES LIMITED IMS HEALTH SURVEYS LIMITED Company Secretary 2009-12-31 CURRENT 1978-11-23 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS HQ LTD. Company Secretary 2009-12-31 CURRENT 1998-08-12 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK INVESTMENTS LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED Company Secretary 2009-12-30 CURRENT 1996-12-23 Active
HUGH CHRISTENSEN EPISTEME ASSOCIATES LIMITED Director 2014-08-11 CURRENT 2014-08-11 Dissolved 2016-12-20
IQ CAPITAL DIRECTORS NOMINEES LTD CONCIRRUS LTD Director 2018-07-24 CURRENT 2011-09-30 Active
IQ CAPITAL DIRECTORS NOMINEES LTD SENSEYE LIMITED Director 2017-11-03 CURRENT 2014-09-09 Active - Proposal to Strike off
IQ CAPITAL DIRECTORS NOMINEES LTD BLOOMSBURY AI LIMITED Director 2017-04-07 CURRENT 2017-01-24 Liquidation
IQ CAPITAL DIRECTORS NOMINEES LTD FLUIDIC ANALYTICS LIMITED Director 2016-08-26 CURRENT 2013-10-17 In Administration
JOHANNES SULZBERGER THE CENTRE FOR INNOVATION IN VOLUNTARY ACTION Director 2018-03-07 CURRENT 2007-09-18 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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN WAUGH
2024-04-08DIRECTOR APPOINTED MR NIALL CAMPBELL CAMERON
2024-04-0808/03/24 STATEMENT OF CAPITAL GBP 166.206991
2024-01-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-09-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-09-0429/08/23 STATEMENT OF CAPITAL GBP 166.074758
2023-08-1108/03/23 STATEMENT OF CAPITAL GBP 163.998934
2023-08-01APPOINTMENT TERMINATED, DIRECTOR THOMAS MAGUIRE
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 089887060002
2023-04-26Second filing of capital allotment of shares GBP161.975095
2023-04-20CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-02-1525/01/23 STATEMENT OF CAPITAL GBP 163.848934
2023-02-07APPOINTMENT TERMINATED, DIRECTOR STUART CONNOLLY
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-10DIRECTOR APPOINTED THOMAS MAGUIRE
2023-01-10AP01DIRECTOR APPOINTED THOMAS MAGUIRE
2022-12-02SH0125/11/22 STATEMENT OF CAPITAL GBP 162.526604
2022-11-30TM02Termination of appointment of Halco Secretaries Limited on 2022-11-29
2022-11-30AP04Appointment of Jtc (Uk) Limited as company secretary on 2022-11-29
2022-11-24SH0114/11/22 STATEMENT OF CAPITAL GBP 162.213113
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM 5 Fleet Place London EC4M 7rd England
2022-11-03MEM/ARTSARTICLES OF ASSOCIATION
2022-11-03RES13Resolutions passed:
  • Creation of new class of share 24/10/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2022-11-03AP01DIRECTOR APPOINTED KRISTINA WALSH KARNOVSKY
2022-11-02SH0125/10/22 STATEMENT OF CAPITAL GBP 161.975095
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES SULZBERGER
2022-10-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-02-10SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 089887060001
2021-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-06-23RP04SH01Second filing of capital allotment of shares GBP63.828826
2021-06-23SH10Particulars of variation of rights attached to shares
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-22SH0101/12/20 STATEMENT OF CAPITAL GBP 63.828826
2020-12-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2020-12-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-21SH10Particulars of variation of rights attached to shares
2020-12-21SH08Change of share class name or designation
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-05-01PSC08Notification of a person with significant control statement
2020-05-01PSC07CESSATION OF HUGH CHRISTENSEN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-01SH0130/10/19 STATEMENT OF CAPITAL GBP 49.47467
2020-03-06AP01DIRECTOR APPOINTED MR STUART CONNOLLY
2020-02-07SH20Statement by Directors
2020-02-07SH19Statement of capital on 2020-02-07 GBP 49.474670
2020-02-07CAP-SSSolvency Statement dated 27/01/20
2020-02-07RES13Resolutions passed:
  • Cancel share prem a/c 03/02/2020
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BUSUTTIL
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-20AP01DIRECTOR APPOINTED MR PAUL IAN HUMPHREY
2019-11-01AP01DIRECTOR APPOINTED MR LEE HODGKINSON
2019-09-12SH0124/07/19 STATEMENT OF CAPITAL GBP 49.45867
2019-07-11SH0121/06/19 STATEMENT OF CAPITAL GBP 49.283845
2019-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CHRISTENSEN
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACPHERSON
2019-04-18SH0101/04/19 STATEMENT OF CAPITAL GBP 30.326469
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EDGERTON
2018-09-14RP04AP01Second filing of director appointment of John Macpherson
2018-09-05RP04SH01Second filing of capital allotment of shares GBP30.264469
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 30.264469
2018-07-26SH0116/07/18 STATEMENT OF CAPITAL GBP 30.264469
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES LITTLE
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 30.064469
2018-06-14SH0123/05/18 STATEMENT OF CAPITAL GBP 30.064469
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 30.050719
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-25SH0104/04/18 STATEMENT OF CAPITAL GBP 30.050719
2017-10-12AP02CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD
2017-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BUSUTTIL / 25/09/2017
2017-09-15AP01DIRECTOR APPOINTED MR KEITH BUSUTTIL
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KERRY SYMINGTON
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 29.750719
2017-09-14SH0107/09/17 STATEMENT OF CAPITAL GBP 29.750719
2017-07-26AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 23.071552
2017-05-10SH0104/05/17 STATEMENT OF CAPITAL GBP 23.071552
2017-05-03RP04SH01SECOND FILED SH01 - 22/02/17 STATEMENT OF CAPITAL GBP 23.060302
2017-05-03ANNOTATIONClarification
2017-03-03SH0122/02/17 STATEMENT OF CAPITAL GBP 23.587802
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLDEN
2016-11-23AP01DIRECTOR APPOINTED JOHN MACPHERSON
2016-11-18RP04SH01SECOND FILED SH01 - 25/08/16 STATEMENT OF CAPITAL GBP 22.53
2016-11-18ANNOTATIONClarification
2016-10-12AP01DIRECTOR APPOINTED MRS KERRY SYMINGTON
2016-10-07SH0126/08/16 STATEMENT OF CAPITAL GBP 23.06
2016-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-30RES01ADOPT ARTICLES 17/08/2016
2016-09-22AP01DIRECTOR APPOINTED MR DAVID CHARLES LITTLE
2016-09-20AP01DIRECTOR APPOINTED MR NIGEL EDGERTON
2016-09-20AP01DIRECTOR APPOINTED MR STEPHEN CHARLES HOLDEN
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LOBB
2016-06-20AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-06AA01PREVEXT FROM 31/12/2015 TO 30/04/2016
2016-05-24AR0109/04/16 FULL LIST
2016-01-19AP01DIRECTOR APPOINTED SIMON JOHN WAUGH
2015-12-09AP04CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED
2015-11-04RES01ADOPT ARTICLES 12/10/2015
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 17.6578
2015-10-15SH0122/07/15 STATEMENT OF CAPITAL GBP 17.657800
2015-09-07AP01DIRECTOR APPOINTED MR JOHANNES SULZBERGER
2015-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHILD
2015-07-23AD02SAIL ADDRESS CHANGED FROM: CROFT CHAMBERS BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ ENGLAND
2015-07-23AD02SAIL ADDRESS CREATED
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 63 CHRIST CHURCH STREET LONDON SW3 4AB
2015-05-06AR0109/04/15 FULL LIST
2015-03-04SH0131/01/15 STATEMENT OF CAPITAL GBP 12.28
2015-02-03SH0101/10/14 STATEMENT OF CAPITAL GBP 10.23
2015-02-02SH02SUB-DIVISION 20/12/14
2015-02-02RES13SHARE SUB DIVISION 20/12/2014
2015-01-27AA01PREVSHO FROM 30/04/2015 TO 31/12/2014
2015-01-27SH02CONSOLIDATION 20/12/14
2015-01-27SH0101/10/14 STATEMENT OF CAPITAL GBP 10.23
2015-01-27RES13SHARES SUBDIVIDED 20/12/2014
2015-01-27RES13CHAIRMAN APPOINTED/SECTION 177 OF THE COMPANIES ACT 2006 20/12/2014
2014-10-05AP01DIRECTOR APPOINTED MR HENRY HUNTER LOBB
2014-10-04AP01DIRECTOR APPOINTED MR MARK LUCIAN CHILD
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-04-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BMLL TECHNOLOGIES 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 BMLL TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BMLL TECHNOLOGIES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BMLL TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMLL TECHNOLOGIES LIMITED
Trademarks
We have not found any records of BMLL TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMLL TECHNOLOGIES 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 (62012 - Business and domestic software development) as BMLL TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BMLL TECHNOLOGIES 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 BMLL TECHNOLOGIES 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 BMLL TECHNOLOGIES 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.