Background WavePink WaveYellow Wave

BMCE INTERNATIONAL (HOLDINGS) LIMITED (05216566)

BMCE INTERNATIONAL (HOLDINGS) LIMITED (05216566) is an active UK company. incorporated on 27 August 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BMCE INTERNATIONAL (HOLDINGS) LIMITED has been registered for 21 years. Current directors include ADREN, Said, BENJELLOUN, Othman, BENJELLOUN-TOUIMI, M'Hammed Brahim and 1 others.

Company Number
05216566
Status
active
Type
ltd
Incorporated
27 August 2004
Age
21 years
Address
37 Sun Street, London, EC2M 2PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADREN, Said, BENJELLOUN, Othman, BENJELLOUN-TOUIMI, M'Hammed Brahim, NASR, Khalid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMCE INTERNATIONAL (HOLDINGS) LIMITED

BMCE INTERNATIONAL (HOLDINGS) LIMITED is an active company incorporated on 27 August 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BMCE INTERNATIONAL (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05216566

LTD Company

Age

21 Years

Incorporated 27 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

BMCE INTERNATIONAL (HOLDINGS) PLC
From: 1 September 2010To: 3 February 2021
MEDICAPITAL (HOLDINGS) PLC
From: 20 July 2007To: 1 September 2010
MEDI CAPITAL (HOLDINGS) PLC.
From: 5 October 2005To: 20 July 2007
SPEED CAPITAL (HOLDINGS) PLC.
From: 11 February 2005To: 5 October 2005
SPEED CAPITAL PLC.
From: 18 November 2004To: 11 February 2005
SPEEDHURST PLC
From: 27 August 2004To: 18 November 2004
Contact
Address

37 Sun Street London, EC2M 2PL,

Previous Addresses

26 Upper Brook Street Mayfair London W1K 7QE
From: 27 August 2004To: 17 August 2024
Timeline

24 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jun 10
Director Left
Mar 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Apr 12
Director Joined
Aug 12
Funding Round
Oct 12
Funding Round
Nov 13
Director Joined
Jan 14
Director Joined
Jun 15
Funding Round
Aug 16
Director Joined
Jun 19
Director Left
Jan 21
Capital Update
Mar 21
Director Left
Jun 21
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Aug 23
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ADREN, Said

Active
Sun Street, LondonEC2M 2PL
Born August 1970
Director
Appointed 16 Mar 2023

BENJELLOUN, Othman

Active
Sun Street, LondonEC2M 2PL
Born November 1932
Director
Appointed 10 Feb 2005

BENJELLOUN-TOUIMI, M'Hammed Brahim

Active
Sun Street, LondonEC2M 2PL
Born March 1960
Director
Appointed 13 Dec 2013

NASR, Khalid

Active
140 Avenue Hassan 2, Casablanca
Born January 1967
Director
Appointed 16 Mar 2023

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 27 Aug 2004
Resigned 10 Sept 2012

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 10 Sept 2012
Resigned 30 Nov 2022

AGOUMI, Mohammed

Resigned
Upper Brook Street, LondonW1K 7QE
Born March 1957
Director
Appointed 28 Aug 2012
Resigned 01 Jun 2021

AOUANI, Eric

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born September 1966
Director
Appointed 10 Feb 2005
Resigned 17 Jun 2010

AYED, Abdel Jelil

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born February 1951
Director
Appointed 10 Feb 2005
Resigned 31 Jan 2011

BARAKAT, Houssam El Hak Morssi

Resigned
Upper Brook Street, LondonW1K 7QE
Born October 1972
Director
Appointed 29 May 2019
Resigned 14 Mar 2023

BIRCHAREF, Mohammed

Resigned
Upper Brook Street, LondonW1K 7QE
Born November 1962
Director
Appointed 24 Jun 2015
Resigned 23 Dec 2020

CARVER, Jeremy Powys

Resigned
26 Upper Brook Street, LondonW1K 7QE
Born April 1943
Director
Appointed 11 Sept 2006
Resigned 19 May 2011

COOKE, Peter William, Cbe

Resigned
26 Upper Brook Street, LondonW1K 7QE
Born February 1932
Director
Appointed 11 Sept 2006
Resigned 19 May 2011

HAMZAOUI, Ramz Brehme

Resigned
100, St. Paul's Churchyard, LondonEC4M 8BU
Born January 1963
Director
Appointed 10 May 2011
Resigned 16 Apr 2012

LAYTON, Matthew Robert

Resigned
Nutwood House, BroxbourneEN10 7QN
Born February 1961
Director
Appointed 27 Aug 2004
Resigned 10 Feb 2005

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 27 Aug 2004
Resigned 10 Feb 2005

SURATGAR, David

Resigned
26 Upper Brook Street, LondonW1K 7QE
Born October 1938
Director
Appointed 10 Feb 2005
Resigned 14 Aug 2022

YASSUKOVICH, Stanislas Michael, Cbe

Resigned
26 Upper Brook Street, LondonW1K 7QE
Born February 1935
Director
Appointed 11 Sept 2006
Resigned 19 May 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Othman Benjelloun

Ceased
Upper Brook Street, LondonW1K 7QE
Born November 1932

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2023
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 August 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
7 September 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
15 February 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
15 February 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
14 February 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
14 February 2023
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
14 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Auditors Resignation Company
22 March 2022
AUDAUD
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Legacy
19 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 March 2021
SH19Statement of Capital
Legacy
19 March 2021
CAP-SSCAP-SS
Resolution
19 March 2021
RESOLUTIONSResolutions
Resolution
3 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2021
CC04CC04
Certificate Re Registration Public Limited Company To Private
3 February 2021
CERT10CERT10
Reregistration Public To Private Company
3 February 2021
RR02RR02
Re Registration Memorandum Articles
3 February 2021
MARMAR
Resolution
3 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Memorandum Articles
24 July 2018
MAMA
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Resolution
7 December 2016
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
1 September 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
31 August 2016
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
31 August 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Auditors Resignation Company
28 January 2014
AUDAUD
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Auditors Resignation Company
22 January 2014
AUDAUD
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Resolution
14 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 June 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 June 2013
AP04Appointment of Corporate Secretary
Resolution
1 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Move Registers To Sail Company
7 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Certificate Change Of Name Company
1 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Memorandum Articles
19 June 2009
MEM/ARTSMEM/ARTS
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Memorandum Articles
6 May 2009
MEM/ARTSMEM/ARTS
Legacy
6 May 2009
123Notice of Increase in Nominal Capital
Resolution
6 May 2009
RESOLUTIONSResolutions
Memorandum Articles
13 April 2009
MEM/ARTSMEM/ARTS
Legacy
6 April 2009
123Notice of Increase in Nominal Capital
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
8 May 2008
AAAnnual Accounts
Memorandum Articles
29 February 2008
MEM/ARTSMEM/ARTS
Statement Of Affairs
29 February 2008
SASA
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
29 February 2008
123Notice of Increase in Nominal Capital
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
30 August 2007
363aAnnual Return
Memorandum Articles
24 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
17 June 2007
AAAnnual Accounts
Legacy
2 May 2007
88(2)R88(2)R
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Group
5 April 2006
AAAnnual Accounts
Legacy
21 December 2005
288cChange of Particulars
Legacy
11 October 2005
88(2)R88(2)R
Legacy
11 October 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
11 October 2005
MEM/ARTSMEM/ARTS
Resolution
11 October 2005
RESOLUTIONSResolutions
Resolution
11 October 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2005
363aAnnual Return
Legacy
8 March 2005
353353
Certificate Authorisation To Commence Business Borrow
24 February 2005
CERT8CERT8
Application To Commence Business
24 February 2005
117117
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
88(2)R88(2)R
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
287Change of Registered Office
Legacy
23 February 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2004
288cChange of Particulars
Incorporation Company
27 August 2004
NEWINCIncorporation