Background WavePink WaveYellow Wave

ALLIANCE BMP LIMITED (06056032)

ALLIANCE BMP LIMITED (06056032) is an active UK company. incorporated on 17 January 2007. 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.. ALLIANCE BMP LIMITED has been registered for 19 years. Current directors include KALLEND, John, MONDINI DE FOCATIIS, Marcello Manlio.

Company Number
06056032
Status
active
Type
ltd
Incorporated
17 January 2007
Age
19 years
Address
Sedley Place, London, W1C 2JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KALLEND, John, MONDINI DE FOCATIIS, Marcello Manlio
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE BMP LIMITED

ALLIANCE BMP LIMITED is an active company incorporated on 17 January 2007 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.. ALLIANCE BMP LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06056032

LTD Company

Age

19 Years

Incorporated 17 January 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 15 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

Sedley Place 4th Floor, 361 Oxford Street London, W1C 2JL,

Previous Addresses

2 the Heights Brooklands Weybridge Surrey KT13 0NY
From: 17 January 2007To: 17 May 2024
Timeline

26 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
May 17
Director Left
May 17
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
May 21
Owner Exit
May 21
Director Left
Jun 21
Director Joined
Jun 21
Capital Update
Nov 22
Owner Exit
Jan 26
Director Left
Feb 26
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KALLEND, John

Active
4th Floor, 361 Oxford Street, LondonW1C 2JL
Born February 1959
Director
Appointed 12 Jul 2013

MONDINI DE FOCATIIS, Marcello Manlio

Active
4th Floor, 361 Oxford Street, LondonW1C 2JL
Born October 1964
Director
Appointed 01 Apr 2019

STANDISH, Frank

Resigned
2 The Heights, WeybridgeKT13 0NY
Secretary
Appointed 17 Jan 2007
Resigned 17 Feb 2026

D'ALESSANDRO, Mattia, Mr.

Resigned
2 The Heights, WeybridgeKT13 0NY
Born August 1975
Director
Appointed 10 Aug 2018
Resigned 31 Mar 2019

DEPAU, Alexandro

Resigned
2 The Heights, WeybridgeKT13 0NY
Born April 1970
Director
Appointed 07 Dec 2018
Resigned 05 Apr 2019

GAO, David Xiaoying

Resigned
5906 Highland Drive, Palatine
Born May 1950
Director
Appointed 17 Jan 2007
Resigned 03 Aug 2009

GORSUCH, Richard Joseph Anthony

Resigned
2 The Heights, WeybridgeKT13 0NY
Born February 1970
Director
Appointed 17 Jul 2014
Resigned 10 Aug 2018

GUERRA, Juan Jose Ricardo

Resigned
2 The Heights, WeybridgeKT13 0NY
Born May 1965
Director
Appointed 16 Dec 2013
Resigned 30 May 2017

MILLS, Richard John

Resigned
Oxford Street, LondonW1C 2JL
Born May 1957
Director
Appointed 10 Sept 2010
Resigned 08 Nov 2013

PAGNI, Marco

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Born January 1962
Director
Appointed 17 Jan 2007
Resigned 12 Jul 2013

PHILLIPS JR, Roger Roux

Resigned
2 Newholme Court, WeybridgeKT13 9LL
Born January 1957
Director
Appointed 17 Jan 2006
Resigned 10 Sept 2010

ROBERTS, Stephen John

Resigned
4th Floor, LondonW1C 2JL
Born January 1953
Director
Appointed 17 Jan 2007
Resigned 16 Dec 2013

STANDISH, Frank

Resigned
4th Floor, 361 Oxford Street, LondonW1C 2JL
Born December 1963
Director
Appointed 01 Jun 2021
Resigned 17 Feb 2026

TASSONE, Gianluigi Sergio

Resigned
2 The Heights, WeybridgeKT13 0NY
Born August 1966
Director
Appointed 08 Apr 2019
Resigned 01 Jun 2021

TASSONE, Gianluigi Sergio

Resigned
2 The Heights, WeybridgeKT13 0NY
Born August 1966
Director
Appointed 30 May 2017
Resigned 30 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2025
Little Falls Drive, Wimington19807

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021
Ceased 28 Aug 2025
High Street, FalkirkFK1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 21 May 2021
361 Oxford Street, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

88

Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
18 February 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 November 2022
SH19Statement of Capital
Legacy
21 November 2022
SH20SH20
Legacy
21 November 2022
CAP-SSCAP-SS
Resolution
21 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Move Registers To Sail Company With New Address
24 August 2015
AD03Change of Location of Company Records
Miscellaneous
12 June 2015
MISCMISC
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Auditors Resignation Company
28 April 2014
AUDAUD
Auditors Resignation Company
24 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Move Registers To Sail Company
30 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
26 June 2008
363aAnnual Return
Legacy
25 January 2008
88(2)R88(2)R
Incorporation Company
17 January 2007
NEWINCIncorporation