BNOMS LIMITED
Overview
| Company Name | BNOMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00624621 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BNOMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BNOMS LIMITED located?
| Registered Office Address | 5 Churchill Place Canary Wharf E14 5HU London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BNOMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BICAL NOMINEES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| CRAIGPARK ELECTRIC CABLE COMPANY LIMITED (THE) | Apr 01, 1959 | Apr 01, 1959 |
What are the latest accounts for BNOMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BNOMS LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for BNOMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Mrs Kate Lorraine Randall as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Thomas Beaumont as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Tracey Alison Wood on Jan 28, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Ms Tracey Alison Wood as a secretary on Sep 25, 2020 | 2 pages | AP03 | ||
Appointment of Ms Tracey Alison Wood as a director on Sep 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Waters as a secretary on Sep 25, 2020 | 1 pages | TM02 | ||
Termination of appointment of Paul Waters as a director on Sep 25, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Waters as a director on Jun 29, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Waters as a secretary on Jun 29, 2020 | 2 pages | AP03 | ||
Termination of appointment of Alia Fazal as a secretary on Jun 13, 2020 | 1 pages | TM02 | ||
Termination of appointment of Alia Fazal as a director on Jun 13, 2020 | 1 pages | TM01 | ||
Appointment of Ms Alia Fazal as a secretary on Oct 07, 2019 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Who are the officers of BNOMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Tracey Alison | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England | 274651430001 | |||||||
| ENGLAND, Paul David | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 153205540001 | |||||
| RANDALL, Kate Lorraine | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 333715210001 | |||||
| WOOD, Tracey Alison | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 274651420002 | |||||
| ASTIN, Andrew Robert | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England | 199957870001 | |||||||
| BARTLETT, Paul Eugene | Secretary | Flat 3 Stable Mews Hillside Road AL1 3QR St Albans Hertfordshire | British | 54206450002 | ||||||
| FAZAL, Alia | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England | 263549830001 | |||||||
| HEALY, Christopher William | Secretary | Fourth Floor 130 Wilton Road SW1V 1LQ London | 197656320001 | |||||||
| LAGAN, Jonathan | Secretary | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | 255890060001 | |||||||
| MCDONALD, Ross Edward | Secretary | 5b Vermont Road Upper Norwood SE19 3SR London | British | 44092870001 | ||||||
| MERCER, David Ross | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England | 228261780001 | |||||||
| MURRAY, Stuart Fraser | Secretary | 29 Binden Road W12 9RJ London | British | 675720001 | ||||||
| PEARSON, Christopher Rait O'Neill | Secretary | Shirley House, 5 West Walks DT1 1RE Dorchester Dorset | British | 60365730001 | ||||||
| PETERS, Mark David | Secretary | Fourth Floor 130 Wilton Road SW1V 1LQ London | British | 133665800001 | ||||||
| PURVIS, Martin Terence Alan | Secretary | Fourth Floor 130 Wilton Road SW1V 1LQ London | British | 191752200001 | ||||||
| WATERS, Paul | Secretary | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | 271326360001 | |||||||
| ASTIN, Andrew Robert | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 200138200001 | |||||
| BARTLETT, Paul Eugene | Director | Flat 3 Stable Mews Hillside Road AL1 3QR St Albans Hertfordshire | British | 54206450002 | ||||||
| BEAUMONT, Andrew Thomas | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 262669090001 | |||||
| FAZAL, Alia | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 199291980003 | |||||
| GOLDSMITH, Paul William | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | England | British | 28639100003 | |||||
| HEALY, Christopher William | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 197650570001 | |||||
| HOWARD, Claire Lucie Mary | Director | Norsebury Cottage Winchester Road Micheldever SO21 3DG Winchester Hampshire | British | 54519060001 | ||||||
| KNIGHT, Dawn Elizabeth | Director | 2 Temperance Street AL3 4QA St Albans Hertfordshire | British | 19935890001 | ||||||
| LAGAN, Jonathan | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | United Kingdom | British | 255905310001 | |||||
| LEADILL, Stuart Kenneth | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 36282500001 | |||||
| MCCORMACK, Francis Declan Finbar Tempany | Director | Cob Cottage Shore Road PO18 8HZ Bosham West Sussex | England | British | 34131020003 | |||||
| MCDONALD, Ross Edward | Director | 5b Vermont Road Upper Norwood SE19 3SR London | British | 44092870001 | ||||||
| MERCER, David Ross | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 211137990001 | |||||
| MURRAY, Stuart Fraser | Director | 29 Binden Road W12 9RJ London | British | 675720001 | ||||||
| PEARSON, Christopher Rait O'Neill | Director | Shirley House, 5 West Walks DT1 1RE Dorchester Dorset | British | 60365730001 | ||||||
| PETERS, Maek David | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | British | 135001080001 | ||||||
| PRYCE, Colin Michael | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British,Jamaican | 67971010001 | |||||
| PURVIS, Martin Terence Alan | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 7901050001 | |||||
| RUSSELL, Gavin | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 188396180003 |
Who are the persons with significant control of BNOMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Plc | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0