BM TRADA GROUP LIMITED

BM TRADA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBM TRADA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05158448
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BM TRADA GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BM TRADA GROUP LIMITED located?

    Registered Office Address
    3rd Floor Davidson Building
    5 Southampton Street
    WC2E 7HA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BM TRADA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TTL CHILTERN LIMITEDSep 16, 2004Sep 16, 2004
    WALLPAGE LIMITEDJun 21, 2004Jun 21, 2004

    What are the latest accounts for BM TRADA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BM TRADA GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for BM TRADA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jonathan Keith Lessimore as a director on Oct 02, 2025

    2 pagesAP01

    Termination of appointment of Claire Rose Collins as a director on Sep 29, 2025

    1 pagesTM01

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Termination of appointment of Sheena Isobel Cantley as a director on Dec 31, 2024

    1 pagesTM01

    Director's details changed for Mrs Sheena Isobel Cantley on Jul 11, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 13, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Appointment of Ms Claire Rose Collins as a director on Sep 27, 2023

    2 pagesAP01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Sheena Isobel Cantley as a director on Feb 02, 2022

    2 pagesAP01

    Termination of appointment of Lesley Ann Laird as a director on Feb 02, 2022

    1 pagesTM01

    Director's details changed for Mr Thomas William Fountain on Oct 01, 2021

    2 pagesCH01

    Change of details for Exova Group (Uk) Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on Oct 01, 2021

    1 pagesAD01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Termination of appointment of Sheena Isobel Cantley as a director on Jun 07, 2021

    1 pagesTM01

    Appointment of Mrs Lesley Ann Laird as a director on Jun 07, 2021

    2 pagesAP01

    Termination of appointment of Ruth Catherine Prior as a director on Mar 16, 2021

    1 pagesTM01

    Appointment of Mr Thomas William Fountain as a director on Mar 16, 2021

    2 pagesAP01

    Who are the officers of BM TRADA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOUNTAIN, Thomas William
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish136880590001
    LESSIMORE, Jonathan Keith
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish167603760001
    MACLENNAN, Neil Conway
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    Secretary
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    British234633510001
    WEBB, David Iain
    34 Wiggett Grove
    Binfield
    RG42 4DY Bracknell
    Berkshire
    Secretary
    34 Wiggett Grove
    Binfield
    RG42 4DY Bracknell
    Berkshire
    British61842780001
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    Scotland
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABBOTT, Andrew Richard
    Hill Cottage
    Albury View, Tiddington
    OX9 2LQ Thame
    Oxfordshire
    Director
    Hill Cottage
    Albury View, Tiddington
    OX9 2LQ Thame
    Oxfordshire
    EnglandBritish20705370002
    CANTLEY, Sheena Isobel
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    United Kingdom
    Director
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    United Kingdom
    ScotlandBritish276094860001
    CANTLEY, Sheena Isobel
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    Director
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    ScotlandBritish276094860001
    COLLINS, Claire Rose
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish282609470001
    DAVIES, Hayden Thomas
    Sedgemoor House
    77 Chilton Road
    HP18 9DA Long Crendon
    Bucks
    Director
    Sedgemoor House
    77 Chilton Road
    HP18 9DA Long Crendon
    Bucks
    United KingdomBritish43287110004
    GILL, Christopher John, Dr
    Queen Annes
    47 West Street, Oundle
    PE8 4EJ Peterborough
    Director
    Queen Annes
    47 West Street, Oundle
    PE8 4EJ Peterborough
    United KingdomBritish17701410001
    JAMES, David Ernest, Mr.
    48 Dukes Wood Drive
    SL9 7LR Gerrards Cross
    Buckinghamshire
    Director
    48 Dukes Wood Drive
    SL9 7LR Gerrards Cross
    Buckinghamshire
    United KingdomBritish48704110002
    LAIRD, Lesley Ann
    EH28 8QJ Newbridge
    Rosewell House 2a (1f) Harvest Drive
    Scotland
    Director
    EH28 8QJ Newbridge
    Rosewell House 2a (1f) Harvest Drive
    Scotland
    ScotlandBritish250404990001
    PRIOR, Ruth Catherine
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritish272029420001
    STEVENSON, Alison Leonie
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    ScotlandBritish And South African197853070001
    STEVENSON, Alison Leonie
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    ScotlandBritish And South African197853070001
    TOWLER, Kevin Donald Shirley, Dr
    6 The Leys
    Halton Village
    HP22 5GH Wendover
    Chase Barn
    Buckinghamshire
    United Kingdom
    Director
    6 The Leys
    Halton Village
    HP22 5GH Wendover
    Chase Barn
    Buckinghamshire
    United Kingdom
    United KingdomBritish101519490002
    VEITCH, Robert Graeme
    Road
    WA1 2DS Warrington
    Holmesfield
    Cheshire
    England
    Director
    Road
    WA1 2DS Warrington
    Holmesfield
    Cheshire
    England
    EnglandBritish174155260001
    WEBB, David Iain
    34 Wiggett Grove
    Binfield
    RG42 4DY Bracknell
    Berkshire
    Director
    34 Wiggett Grove
    Binfield
    RG42 4DY Bracknell
    Berkshire
    EnglandBritish61842780001
    WETZ, Joseph Daniel
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritish238994700001
    WILLOX, John Fraser Grant
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    EnglandBritish159520630002
    WINTER, William Thomas Edward
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritish225874260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BM TRADA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Donald J. Gogel
    375 Park Avenue, 18th Floor
    10152 New York City
    C/O Clayton, Dubilier & Rice, Llc
    Ny
    Usa
    Apr 06, 2016
    375 Park Avenue, 18th Floor
    10152 New York City
    C/O Clayton, Dubilier & Rice, Llc
    Ny
    Usa
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02463815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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