Background WavePink WaveYellow Wave

BMN GP LIMITED (10836423)

BMN GP LIMITED (10836423) is an active UK company. incorporated on 26 June 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BMN GP LIMITED has been registered for 8 years. Current directors include BELL, Melissa Louise.

Company Number
10836423
Status
active
Type
ltd
Incorporated
26 June 2017
Age
8 years
Address
Apartment 41 Chiltern Place, London, W1U 4EJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELL, Melissa Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMN GP LIMITED

BMN GP LIMITED is an active company incorporated on 26 June 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BMN GP LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10836423

LTD Company

Age

8 Years

Incorporated 26 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

BMN ADL LIMITED
From: 26 June 2017To: 10 August 2017
Contact
Address

Apartment 41 Chiltern Place 66 Chiltern Street London, W1U 4EJ,

Previous Addresses

13 the Edge Clowes Street Salford M3 5NB England
From: 20 October 2017To: 25 August 2020
3rd Floor 12 Temple Street Liverpool L2 5RH United Kingdom
From: 26 June 2017To: 20 October 2017
Timeline

4 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BELL, Melissa Louise

Active
Chiltern Place, LondonW1U 4EJ
Born January 1997
Director
Appointed 20 Nov 2020

SCAMBLER, Nicola Jane

Resigned
Chiltern Place, LondonW1U 4EJ
Born January 1983
Director
Appointed 26 Jun 2017
Resigned 20 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicola Jane Scambler

Ceased
12 Temple Street, LiverpoolL2 5RH
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 20 Nov 2020

Ms Melissa Louise Bell

Active
12 Temple Street, LiverpoolL2 5RH
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Resolution
10 August 2017
RESOLUTIONSResolutions
Incorporation Company
26 June 2017
NEWINCIncorporation