Background WavePink WaveYellow Wave

BMM (P&T) LTD (11438898)

BMM (P&T) LTD (11438898) is an active UK company. incorporated on 28 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BMM (P&T) LTD has been registered for 7 years. Current directors include DOWNEY, Tom, HERRIMAN, Sarah, THOMSON, Catriona Anne.

Company Number
11438898
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
DOWNEY, Tom, HERRIMAN, Sarah, THOMSON, Catriona Anne
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMM (P&T) LTD

BMM (P&T) LTD is an active company incorporated on 28 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BMM (P&T) LTD was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11438898

LTD Company

Age

7 Years

Incorporated 28 June 2018

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 16 September 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

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

Room 824 the Lloyd’S Building 1 Lime Street London EC3M 7HA England
From: 15 August 2022To: 13 April 2023
St Clare House 30-33 Minories London EC3N 1PE United Kingdom
From: 28 June 2018To: 15 August 2022
Timeline

26 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Feb 22
Owner Exit
Dec 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
0
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DOWNEY, Tom

Active
25 Walbrook, LondonEC4N 8AW
Born November 1967
Director
Appointed 01 Apr 2023

HERRIMAN, Sarah

Active
25 Walbrook, LondonEC4N 8AW
Born September 1978
Director
Appointed 01 Apr 2023

THOMSON, Catriona Anne

Active
25 Walbrook, LondonEC4N 8AW
Born November 1976
Director
Appointed 12 Jul 2023

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 01 Apr 2023
Resigned 26 Jul 2024

DYSON, James

Resigned
30-33 Minories, LondonEC3N 1PE
Born February 1986
Director
Appointed 06 Feb 2020
Resigned 24 Nov 2021

FORSTER, Robert Dennis

Resigned
25 Walbrook, LondonEC4N 8AW
Born December 1966
Director
Appointed 15 Aug 2019
Resigned 01 Apr 2023

HARTLEY, Paul

Resigned
25 Walbrook, LondonEC4N 8AW
Born September 1985
Director
Appointed 24 Nov 2021
Resigned 01 Apr 2023

KING, James

Resigned
25 Walbrook, LondonEC4N 8AW
Born April 1988
Director
Appointed 24 Nov 2021
Resigned 01 Apr 2023

LUCAS, John

Resigned
30-33 Minories, LondonEC3N 1PE
Born May 1966
Director
Appointed 28 Jun 2018
Resigned 24 Nov 2021

MOIR, Bill

Resigned
30-33 Minories, LondonEC3N 1PE
Born November 1963
Director
Appointed 24 Nov 2021
Resigned 24 Nov 2021

MOIR, William

Resigned
25 Walbrook, LondonEC4N 8AW
Born November 1963
Director
Appointed 24 Nov 2021
Resigned 01 Apr 2023

MOIR, William

Resigned
30-33 Minories, LondonEC3N 1PE
Born November 1963
Director
Appointed 14 Aug 2019
Resigned 24 Nov 2021

Persons with significant control

5

1 Active
4 Ceased

Mr John Lucas

Ceased
The Lloyd’S Building, LondonEC3M 7HA
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2021
Ceased 24 Nov 2021

Mr Paul Hartley

Ceased
30-33 Minories, LondonEC3N 1PE
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2021
Ceased 24 Nov 2021
1 Lime Street, LondonEC3M 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2020

Mr Robert Dennis Forster

Ceased
30-33 Minories, LondonEC3N 1PE
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2018
Ceased 24 Nov 2021

Mr John Lucas

Ceased
30-33 Minories, LondonEC3N 1PE
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 May 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 June 2018
NEWINCIncorporation