2BM LIMITED
Overview
Company Name | 2BM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04555159 |
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 2BM LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is 2BM LIMITED located?
Registered Office Address | 3 City Place Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 2BM 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 | Jun 30, 2024 |
What is the status of the latest confirmation statement for 2BM LIMITED?
Last Confirmation Statement Made Up To | Oct 07, 2025 |
---|---|
Next Confirmation Statement Due | Oct 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 07, 2024 |
Overdue | No |
What are the latest filings for 2BM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Clarence Sanjay Philpneri as a director on Apr 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Harold Jackman as a director on Apr 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan William Healy as a director on Apr 09, 2025 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 045551590002 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Current accounting period shortened from Jul 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr Mark Anthony King as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 10, 2004
| 2 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 02, 2024
| 4 pages | SH01 | ||||||||||
Termination of appointment of Mark Anthony King as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marianne King as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Nicholas White as a secretary on Apr 02, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen Whatling as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Patrick Thomson as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Mark Anthony King as a person with significant control on Apr 02, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Keysource Group Limited as a person with significant control on Apr 02, 2024 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Eldon Business Park Eldon Road Chilwell Nottinghamshire NG9 6DZ to 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on Apr 08, 2024 | 1 pages | AD01 | ||||||||||
Registration of charge 045551590002, created on Apr 05, 2024 | 46 pages | MR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 11 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Feb 12, 2024
| 6 pages | SH06 | ||||||||||
Who are the officers of 2BM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEALY, Jonathan William | Director | Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick 3 City Place England | United Kingdom | British | Director | 270822000001 | ||||
JACKMAN, Steven Harold | Director | Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick 3 City Place England | United States | American | Director | 337397120001 | ||||
KING, Mark Anthony | Director | Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick 3 City Place England | England | British | Managing Director | 100793130004 | ||||
PHILPNERI, Clarence Sanjay | Director | Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick 3 City Place England | United States | American,British | Director | 337397180001 | ||||
THOMSON, Simon Patrick | Director | Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick 3 City Place England | England | British | Finance Director | 161883140002 | ||||
WHATLING, Stephen Robert | Director | Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick 3 City Place England | England | British | Company Director | 277650350001 | ||||
PRESTON, Jason Alan | Secretary | Law Gardens EH39 5LZ North Berwick 70 Douglas Marches East Lothian United Kingdom | British | 90138750002 | ||||||
TRUMAN, John Robert | Secretary | 22 Station Road Denby DE5 8ND Ripley | British | 84986590001 | ||||||
WHITE, Steven Nicholas | Secretary | Eldon Road Beeston NG9 6DZ Nottingham 2bm Limited England | 238338470001 | |||||||
RM REGISTRARS LIMITED | Secretary | 2nd Floor 80 Great Eastern Street EC2A 3RX London | 39155760002 | |||||||
EDWARDS SAYER, Malcolm | Director | 103 Derby Road Bramcote NG9 3GZ Nottingham Nottinghamshire | British | Company Director | 85175850001 | |||||
KING, Marianne | Director | 73 Derby Road Bramcote NG9 3GW Nottingham Textile View Nottinghamshire United Kingdom | United Kingdom | British | Housewife | 237791470002 | ||||
KING, Mark Anthony | Director | 73 Derby Road Bramcote NG9 3GW Nottingham Textile View Nottinghamshire United Kingdom | England | British | Salesman | 100793130004 | ||||
PRESTON, Jason Alan | Director | Law Gardens EH39 5LZ North Berwick 70 Douglas Marches East Lothian United Kingdom | United Kingdom | British | Salesman | 90138750003 | ||||
RM NOMINEES LIMITED | Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 57338730002 |
Who are the persons with significant control of 2BM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Keysource Group Limited | Apr 02, 2024 | Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Anthony King | Apr 06, 2016 | 73 Derby Road Bramcote NG9 3GW Nottingham Textile View Nottinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jason Alan Preston | Apr 06, 2016 | Long Whatton LE12 5DF Loughborough 9 Main Street Leicestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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