Background WavePink WaveYellow Wave

BFM (GP COMMIT) LIMITED (11195267)

BFM (GP COMMIT) LIMITED (11195267) is an active UK company. incorporated on 8 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BFM (GP COMMIT) LIMITED has been registered for 8 years. Current directors include GLENNON, Millie Catherine, RICHINGS, Paul David, WILLIAMS, Abigail.

Company Number
11195267
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
38 Seymour Street, London, W1H 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GLENNON, Millie Catherine, RICHINGS, Paul David, WILLIAMS, Abigail
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFM (GP COMMIT) LIMITED

BFM (GP COMMIT) LIMITED is an active company incorporated on 8 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BFM (GP COMMIT) LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11195267

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

38 Seymour Street London, W1H 7BP,

Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GLENNON, Millie Catherine

Active
LondonW1H 7BP
Born May 1977
Director
Appointed 21 Dec 2023

RICHINGS, Paul David

Active
LondonW1H 7BP
Born November 1971
Director
Appointed 08 Feb 2018

WILLIAMS, Abigail

Active
LondonW1H 7BP
Born October 1991
Director
Appointed 21 Dec 2023

CATAROZZO, Giuseppe

Resigned
LondonW1H 7BP
Born December 1982
Director
Appointed 31 May 2019
Resigned 21 Dec 2023

MORRISON, Stephen James

Resigned
LondonW1H 7BP
Born December 1970
Director
Appointed 08 Feb 2018
Resigned 20 Aug 2020

OGLESBY, David Michael

Resigned
LondonW1H 7BP
Born March 1980
Director
Appointed 08 Feb 2018
Resigned 31 May 2019

Persons with significant control

2

Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 08 Feb 2018
LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2018
NEWINCIncorporation