Background WavePink WaveYellow Wave

MUREX BENNACOTT LIMITED (08496623)

MUREX BENNACOTT LIMITED (08496623) is an active UK company. incorporated on 19 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MUREX BENNACOTT LIMITED has been registered for 12 years. Current directors include CHIN, Charmaine Nga Mun, ROSLI, Fadzlan.

Company Number
08496623
Status
active
Type
ltd
Incorporated
19 April 2013
Age
12 years
Address
C/O Wilder Coe Ltd 1st Floor, Sackville House, London, EC3M 6BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHIN, Charmaine Nga Mun, ROSLI, Fadzlan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUREX BENNACOTT LIMITED

MUREX BENNACOTT LIMITED is an active company incorporated on 19 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MUREX BENNACOTT LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08496623

LTD Company

Age

12 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
From: 12 October 2017To: 16 March 2018
235 Old Marylebone Road London NW1 5QT
From: 11 December 2013To: 12 October 2017
Mells Park House Mells Park, Mells Frome BA11 3QB England
From: 19 April 2013To: 11 December 2013
Timeline

27 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Nov 15
Director Left
Jan 16
Loan Secured
Feb 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CHIN, Charmaine Nga Mun

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born May 1990
Director
Appointed 06 Sept 2021

ROSLI, Fadzlan

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born October 1981
Director
Appointed 06 Sept 2021

ASCOTT, Natasha Vivian Rebecca

Resigned
Mells Park, FromeBA11 3QB
Secretary
Appointed 19 Apr 2013
Resigned 26 Nov 2013

ABDULLAH, Suriati Asmah

Resigned
LondonEC4M 7WS
Born August 1965
Director
Appointed 28 Feb 2018
Resigned 02 Sept 2020

AMER NORDIN, Amer Aqel

Resigned
Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Kuala Lumpur59200
Born November 1987
Director
Appointed 02 Sept 2020
Resigned 06 Sept 2021

BREABAN, Catalin Adrian

Resigned
1st Floor, Sackville House, LondonEC3M 6BL
Born June 1976
Director
Appointed 26 Nov 2013
Resigned 02 Mar 2020

DAVYS, Vian Robert

Resigned
1st Floor, Sackville House, LondonEC3M 6BL
Born November 1968
Director
Appointed 03 Mar 2021
Resigned 06 Sept 2021

ELLAM, Stephen David

Resigned
Rackenford, TivertonEX16 8ER
Born December 1964
Director
Appointed 19 Apr 2013
Resigned 26 Nov 2013

EMSENS, Pascal Bertrand Diane Marie

Resigned
Terhulpsesteenweg, Brussels
Born July 1982
Director
Appointed 23 Oct 2015
Resigned 28 Feb 2018

ISA, Shamsul Azham Bin Mohd

Resigned
Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Kuala Lumpur59200
Born June 1971
Director
Appointed 30 Jun 2020
Resigned 03 Mar 2021

ISMAIL, Hafiz Bin

Resigned
Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Kuala Lumpur59200
Born October 1970
Director
Appointed 30 Jun 2020
Resigned 06 Sept 2021

NAHARUDIN, Khairunnizam

Resigned
Level Mezzanine, Hq Building, Kuala Lumpur59200
Born May 1966
Director
Appointed 28 Feb 2018
Resigned 30 Jun 2020

PAIMIN, Nur Atikah

Resigned
Berkeley Square House, LondonW1 6BD
Born June 1986
Director
Appointed 30 Jun 2020
Resigned 06 Sept 2021

SAMUEL, Michael John

Resigned
Old Marylebone Road, LondonNW1 5QT
Born November 1952
Director
Appointed 19 Apr 2013
Resigned 29 Dec 2015

WYNDHAM, Harry Hugh Patrick

Resigned
Stockwell Park Crescent, LondonSW9 0DG
Born September 1957
Director
Appointed 19 Apr 2013
Resigned 26 Nov 2013

Persons with significant control

1

Sackville House, LondonEC3M 6BL

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

91

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2024
AAAnnual Accounts
Legacy
26 July 2024
PARENT_ACCPARENT_ACC
Legacy
26 July 2024
GUARANTEE2GUARANTEE2
Legacy
26 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2021
AAAnnual Accounts
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2020
AAAnnual Accounts
Legacy
31 July 2020
PARENT_ACCPARENT_ACC
Legacy
31 July 2020
GUARANTEE2GUARANTEE2
Legacy
31 July 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Resolution
11 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Resolution
11 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2013
NEWINCIncorporation