Background WavePink WaveYellow Wave

BMI GLOBALED LTD (14243650)

BMI GLOBALED LTD (14243650) is an active UK company. incorporated on 19 July 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BMI GLOBALED LTD has been registered for 3 years. Current directors include GILL, John, VERDIN, Christopher Peter.

Company Number
14243650
Status
active
Type
ltd
Incorporated
19 July 2022
Age
3 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GILL, John, VERDIN, Christopher Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMI GLOBALED LTD

BMI GLOBALED LTD is an active company incorporated on 19 July 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BMI GLOBALED LTD was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14243650

LTD Company

Age

3 Years

Incorporated 19 July 2022

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

98 Theobalds Road London, WC1X 8WB,

Previous Addresses

26 Red Lion Square London WC1R 4HQ England
From: 21 September 2022To: 2 October 2024
Elizabeth House 54 High Street Edgware Middlesex HA8 7EJ England
From: 27 July 2022To: 21 September 2022
Chase Green House 42 Chase Side Enfield EN2 6NF England
From: 19 July 2022To: 27 July 2022
Timeline

23 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Left
Jul 22
Director Left
Jul 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Sept 22
Capital Update
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GILL, John

Active
Theobalds Road, LondonWC1X 8WB
Born December 1980
Director
Appointed 24 Feb 2025

VERDIN, Christopher Peter

Active
Theobalds Road, LondonWC1X 8WB
Born February 1966
Director
Appointed 24 Feb 2025

BARBER, Kelvin Trevor

Resigned
Theobalds Road, LondonWC1X 8WB
Born October 1977
Director
Appointed 22 Mar 2023
Resigned 24 Feb 2025

HOWARTH, Paul William Louis

Resigned
Theobalds Road, LondonWC1X 8WB
Born October 1970
Director
Appointed 16 Sept 2022
Resigned 24 Feb 2025

MERRICK, Rupert Michael

Resigned
42 Chase Side, EnfieldEN2 6NF
Born February 1976
Director
Appointed 19 Jul 2022
Resigned 27 Jul 2022

RANSLEY, Paul

Resigned
Red Lion Square, LondonWC1R 4HQ
Born April 1966
Director
Appointed 16 Sept 2022
Resigned 22 Mar 2023

ZAVERI, Samir

Resigned
54 High Street, EdgwareHA8 7EJ
Born May 1962
Director
Appointed 19 Jul 2022
Resigned 16 Sept 2022

ZAVERI, Sangin Surgeon

Resigned
42 Chase Side, EnfieldEN2 6NF
Born February 1967
Director
Appointed 19 Jul 2022
Resigned 27 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
Theobalds Road, LondonWC1X 8WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2022

Mr Samir Zaveri

Ceased
54 High Street, EdgwareHA8 7EJ
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2022
Ceased 10 Aug 2022
42 Chase Side, EnfieldEN2 6NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2022
Ceased 16 Sept 2022
54 High Street, EdgwareHA8 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2022
Ceased 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Memorandum Articles
28 September 2022
MAMA
Resolution
28 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
15 September 2022
SH19Statement of Capital
Legacy
15 September 2022
SH20SH20
Legacy
15 September 2022
CAP-SSCAP-SS
Resolution
15 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
19 July 2022
NEWINCIncorporation