Background WavePink WaveYellow Wave

BM MANCHESTER LIMITED (07385695)

BM MANCHESTER LIMITED (07385695) is an active UK company. incorporated on 23 September 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BM MANCHESTER LIMITED has been registered for 15 years. Current directors include CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher.

Company Number
07385695
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BM MANCHESTER LIMITED

BM MANCHESTER LIMITED is an active company incorporated on 23 September 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BM MANCHESTER LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07385695

LTD Company

Age

15 Years

Incorporated 23 September 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 26 October 2015To: 19 August 2021
363 Goswell Road London EC1V 7JL
From: 24 November 2011To: 26 October 2015
6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 24 November 2011
363 Goswell Road London EC1V 7JL
From: 4 October 2010To: 23 September 2011
363 Goswell Road London EC1V 7JL
From: 29 September 2010To: 4 October 2010
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 23 September 2010To: 29 September 2010
Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Funding Round
Apr 11
Funding Round
Oct 11
Funding Round
May 12
Funding Round
Aug 12
Funding Round
Nov 12
Loan Secured
May 14
Loan Cleared
May 14
Director Joined
Nov 15
Director Joined
May 19
Director Left
May 19
Loan Cleared
Jul 24
Funding Round
Oct 24
Capital Update
Oct 24
Director Left
Feb 26
Director Joined
Feb 26
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 28 Oct 2015

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 23 Sept 2010
Resigned 23 Sept 2010

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 16 May 2019
Resigned 01 Feb 2026

LOUCA, Loucas

Resigned
12 Black Prince Road, LondonSE11 6HT
Born May 1978
Director
Appointed 23 Sept 2010
Resigned 16 May 2019

Persons with significant control

1

Mr Yiannakis Christodoulou

Active
Charles House, LondonNW3 5JJ
Born May 1965

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
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
19 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Group
15 January 2013
AAAnnual Accounts
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Capital Allotment Shares
23 August 2012
SH01Allotment of Shares
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
1 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 April 2011
AA01Change of Accounting Reference Date
Resolution
7 April 2011
RESOLUTIONSResolutions
Legacy
6 April 2011
MG01MG01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Incorporation Company
23 September 2010
NEWINCIncorporation