Background WavePink WaveYellow Wave

BMI GROUP HOLDINGS UK LIMITED (09984607)

BMI GROUP HOLDINGS UK LIMITED (09984607) is an active UK company. incorporated on 3 February 2016. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BMI GROUP HOLDINGS UK LIMITED has been registered for 10 years. Current directors include CASPARIE, Thomas Maarten, DE KLERK, Philip Joachim.

Company Number
09984607
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
Thames Tower, Reading, RG1 1LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CASPARIE, Thomas Maarten, DE KLERK, Philip Joachim
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMI GROUP HOLDINGS UK LIMITED

BMI GROUP HOLDINGS UK LIMITED is an active company incorporated on 3 February 2016 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BMI GROUP HOLDINGS UK LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09984607

LTD Company

Age

10 Years

Incorporated 3 February 2016

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 6 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

CORTES HOLDINGS UK LIMITED
From: 3 February 2016To: 1 June 2017
Contact
Address

Thames Tower Station Road Reading, RG1 1LX,

Previous Addresses

20 Air Street 5th Floor London W1B 5AN England
From: 15 May 2017To: 18 September 2020
C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom
From: 3 February 2016To: 15 May 2017
Timeline

52 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Aug 20
Director Joined
Sept 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
May 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Jun 24
New Owner
Sept 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
16
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CASPARIE, Thomas Maarten

Active
Station Road, ReadingRG1 1LX
Born April 1972
Director
Appointed 01 Mar 2023

DE KLERK, Philip Joachim

Active
Station Road, ReadingRG1 1LX
Born January 1968
Director
Appointed 28 Nov 2025

ANDERSON, Thomas Joseph

Resigned
5th Floor, LondonW1B 5AN
Born June 1956
Director
Appointed 16 Apr 2018
Resigned 31 Dec 2019

ANDERSON, Thomas Joseph

Resigned
1 Campus Drive, Parsippany07054
Born June 1956
Director
Appointed 11 May 2016
Resigned 20 Jun 2017

CORBET, Patricia Wilhelmina Petronella

Resigned
Station Road, ReadingRG1 1LX
Born December 1971
Director
Appointed 20 Jan 2021
Resigned 18 Dec 2025

FORNARO, Susan Lynne

Resigned
Air Street, LondonW1B 5AN
Born June 1969
Director
Appointed 07 Dec 2018
Resigned 02 Jan 2020

HARRASSER, Georg Alfons

Resigned
Air Street, LondonW1B 5AN
Born January 1966
Director
Appointed 20 Jun 2017
Resigned 07 Dec 2018

HINSHELWOOD, Claire

Resigned
Station Road, ReadingRG1 1LX
Born October 1974
Director
Appointed 01 Mar 2023
Resigned 28 Nov 2025

PATRICK, Mark

Resigned
Station Road, ReadingRG1 1LX
Born March 1969
Director
Appointed 29 Aug 2020
Resigned 01 Mar 2023

POLLACK, Jason Ivan

Resigned
Campus Drive, Parsippany
Born July 1970
Director
Appointed 07 Dec 2018
Resigned 21 Jan 2021

POLLACK, Jason Ivan

Resigned
Air Street, LondonW1B 5AN
Born July 1970
Director
Appointed 03 Feb 2016
Resigned 20 Jun 2017

REBELE, John Francis

Resigned
Campus Drive, Parsippany
Born March 1955
Director
Appointed 07 Dec 2018
Resigned 21 Jan 2021

ROBSON, Michael Anthony

Resigned
Air Street, LondonW1B 5AN
Born November 1954
Director
Appointed 01 Mar 2017
Resigned 16 May 2018

RUSSELL, Matthew John

Resigned
Air Street, LondonW1B 5AN
Born February 1977
Director
Appointed 20 Jun 2017
Resigned 28 Feb 2018

SCHMIDT-SCHULTES, Johannes Georg, Dr

Resigned
5th Floor, LondonW1B 5AN
Born February 1966
Director
Appointed 16 Apr 2018
Resigned 29 Sept 2019

SCHNEPPER, James Russell

Resigned
1 Campus Drive, Parsippany07054
Born January 1965
Director
Appointed 11 May 2016
Resigned 01 Mar 2017

SKALA, Peter Justin

Resigned
Station Road, ReadingRG1 1LX
Born October 1959
Director
Appointed 29 Aug 2020
Resigned 01 Mar 2023

BMI GROUP HOLDINGS (USA) LLC

Resigned
Centerville Rd Suite 400, Wilmington19808
Corporate director
Appointed 03 Feb 2016
Resigned 20 Jun 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Henry Feuerstein

Active
Station Road, ReadingRG1 1LX
Born April 1952

Nature of Control

Significant influence or control as trust
Notified 23 Sept 2024

Mrs Ronnie Heyman

Active
Station Road, ReadingRG1 1LX
Born July 1948

Nature of Control

Significant influence or control as trust
Notified 14 Feb 2020

Mr Charles Tappan Dowling

Ceased
LondonEC4A 1AN
Born September 1967

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 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

85

Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Change Corporate Director Company With Change Date
21 June 2017
CH02Change of Corporate Director Details
Certificate Change Of Name Company
1 June 2017
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Incorporation Company
3 February 2016
NEWINCIncorporation