BMT GROUP LIMITED
Overview
| Company Name | BMT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01887373 |
| 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 BMT GROUP LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other engineering activities (71129) / Professional, scientific and technical activities
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- Defence activities (84220) / Public administration and defence; compulsory social security
Where is BMT GROUP LIMITED located?
| Registered Office Address | Part Level 5, Zig Zag Building 70 Victoria Street SW1E 6SQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BMT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BMT LIMITED | Oct 03, 2005 | Oct 03, 2005 |
| BRITISH MARITIME TECHNOLOGY LIMITED | Feb 18, 1985 | Feb 18, 1985 |
What are the latest accounts for BMT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BMT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for BMT GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2024 | 62 pages | AA | ||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sarah Louise Kenny on Jan 08, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Louise Kenny on Sep 27, 2024 | 2 pages | CH01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 59 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Andrew Dewhirst on Mar 12, 2024 | 2 pages | CH01 | ||
Change of details for Mr Ian Paul Tyler as a person with significant control on Jun 07, 2023 | 2 pages | PSC04 | ||
Change of details for Mrs Susan Mary Mackenzie as a person with significant control on Jul 11, 2023 | 2 pages | PSC04 | ||
Notification of Gavin Fenton Hill as a person with significant control on Dec 31, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Douglas Russell Webb as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Cessation of Douglas Russell Webb as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Change of details for Mrs Susan Mary Mackenzie as a person with significant control on Jul 11, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Ian Paul Tyler on Aug 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gavin Fenton Hill on Aug 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Douglas Russell Webb on Aug 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gareth William Taylor on Aug 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Susan Mary Mackenzie on Aug 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Sarah Louise Kenny on Aug 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Andrew Dewhirst on Aug 16, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Trudy Michelle Grey on Aug 16, 2023 | 1 pages | CH03 | ||
Registered office address changed from Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom to Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on Jul 17, 2023 | 1 pages | AD01 | ||
Notification of Susan Mary Mackenzie as a person with significant control on Jul 11, 2023 | 2 pages | PSC01 | ||
Cessation of Wendy Jacqueline Barnes as a person with significant control on Jul 11, 2023 | 1 pages | PSC07 | ||
Who are the officers of BMT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREY, Trudy Michelle | Secretary | 70 Victoria Street SW1E 6SQ London Part Level 5, Zig Zag Building England | 202338710001 | |||||||
| DEWHIRST, Michael Andrew | Director | 70 Victoria Street SW1E 6SQ London Part Level 5, Zig Zag Building England | United Kingdom | British | 300862990002 | |||||
| HILL, Gavin Fenton | Director | 70 Victoria Street SW1E 6SQ London Part Level 5, Zig Zag Building England | United Kingdom | British | 308191700002 | |||||
| KENNY, Sarah Louise | Director | 70 Victoria Street SW1E 6SQ London Part Level 5, Zig Zag Building England | England | British | 165797510007 | |||||
| MACKENZIE, Susan Mary | Director | 70 Victoria Street SW1E 6SQ London Part Level 5, Zig Zag Building England | England | British | 144708460002 | |||||
| TAYLOR, Gareth William | Director | 70 Victoria Street SW1E 6SQ London Part Level 5, Zig Zag Building England | United Kingdom | British | 200483020001 | |||||
| TYLER, Ian Paul | Director | 70 Victoria Street SW1E 6SQ London Part Level 5, Zig Zag Building England | United Kingdom | British | 308690270002 | |||||
| TURNER, Geoffrey | Secretary | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | British | 3001390001 | ||||||
| ADAM, Richard John | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 67133560004 | |||||
| BARNES, Wendy Jacqueline | Director | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | England | British | 86508830004 | |||||
| BETTS, Charles Valentine | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | British | 63442470001 | ||||||
| BIRKS, Jack, Doctor | Director | High Silver High Street NR25 6BN Holt Norfolk | British | 3001400001 | ||||||
| COX, Peter Arthur | Director | "Beechcroft" 18 Ransmore Avenue CR0 5QA Croydon Surrey | British | 21271050001 | ||||||
| CROSS, Neil Earl, Doctor | Director | Alliance House 2 Heath Road KT13 8AP Weybridge Surrey | British | 7308500002 | ||||||
| DAVIES, Ian Robert | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | England | British | 162061450001 | |||||
| DOCHERTY, Andrew Peter | Director | 282 Fernhill Road Cove GU14 9EE Farnborough Hampshire | British | 2945300001 | ||||||
| FERGUSON, William | Director | 2 Conniscliffe Road NE46 2LW Hexham Northumberland | British | 1226490001 | ||||||
| FRAENKEL, Peter Maurice | Director | Little Paddock Rockfield Road RH8 0EL Oxted Surrey | British | 17547300001 | ||||||
| FRENCH, Peter Douglas | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 83445260001 | |||||
| FULLER, Geoffrey Herbert | Director | "Casa Feliz" Weston Park BA1 4AZ Bath Avon | British | 3001410003 | ||||||
| GALLAGHER, John Paul | Director | 2728 Welcome Drive IRISH Falls Church Virginia 22046 United States Of America | American | 86666910001 | ||||||
| GALLAGHER, John Paul | Director | 55 Dukes Ridge RG45 6NS Crowthorne Berkshire | American | 49486980001 | ||||||
| GOODRICH, David | Director | Dunelm House St Marys Road South Ascot SL5 9AX Slough Berkshire | British | 1175730002 | ||||||
| HEATON, Frances Anne | Director | Temple Court 11 Queen Victoria Street EC4N 4TP London | British | 5808300002 | ||||||
| HIGGINSON, Gordon, Sir | Director | 61 Albany Court Westwood Road SO17 1LA Southampton Hampshire | British | 90051070001 | ||||||
| HOOD, John Antony, Sir | Director | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | United Kingdom | New Zealander | 201650080002 | |||||
| JEFFREY, Dennis | Director | 3708 Fort Worth Avenue Alexandria V A 22304 FOREIGN Usa | British | 57171230001 | ||||||
| KOPERNICKI, Jan Marceli | Director | Waldegrave Road TW11 8LZ Teddington Goodrich House 1 Middlesex United Kingdom | United Kingdom | British | 39929780001 | |||||
| MCSWEENEY, David Keith | Director | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | United Kingdom | British | 109732420001 | |||||
| PACKSHAW, Charles Max | Director | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | England | British | 47030470003 | |||||
| PATEL, Minoo Homi | Director | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | United Kingdom | British | 155754060001 | |||||
| QUARTANO, Ralph Nicholas | Director | 20 Oakcroft Road SE13 7ED London | British Greek | 3001420001 | ||||||
| ROITH, Oscar | Director | 20 Wray Mills House Wray Mill Park,Batts Hill RH2 OLQ Reigate Surrey | British | 3001430001 | ||||||
| SMITH, Bruce Gordon, Dr | Director | 11 Oxdowne Close KT11 2SZ Cobham Surrey | England | British | 9602370001 | |||||
| SMOUHA, Brian Andrew | Director | West Eaton Place Mews SW1X 8LY London 97 | England | British | 44142590001 |
Who are the persons with significant control of BMT GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gavin Fenton Hill | Dec 31, 2023 | 70 Victoria Street SW1E 6SQ London Part Level 5, Zig Zag Building England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Mary Mackenzie | Jul 11, 2023 | 70 Victoria Street SW1E 6SQ London Part Level 5, Zig Zag Building England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Paul Tyler | Jun 07, 2023 | 70 Victoria Street SW1E 6SQ London Part Level 5, Zig Zag Building England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Alexander Wippell | Jan 01, 2023 | 70 Victoria Street SW1E 6SQ London Part Level 5, Zig Zag Building England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Wendy Jacqueline Barnes | Jan 01, 2020 | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Douglas Russell Webb | Feb 05, 2018 | 70 Victoria Street SW1E 6SQ London Part Level 5, Zig Zag Building England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Charles Max Packshaw | Feb 05, 2018 | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Guy Wallis Morton | Apr 06, 2016 | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BMT GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 02, 2016 | Aug 04, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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