Background WavePink WaveYellow Wave

BMR HOLDCO LIMITED (SC656677)

BMR HOLDCO LIMITED (SC656677) is an active UK company. incorporated on 6 March 2020. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BMR HOLDCO LIMITED has been registered for 6 years. Current directors include BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, TINNING, Murray.

Company Number
SC656677
Status
active
Type
ltd
Incorporated
6 March 2020
Age
6 years
Address
25 Queen Street, Edinburgh, EH2 1JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, TINNING, Murray
SIC Codes
64209, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMR HOLDCO LIMITED

BMR HOLDCO LIMITED is an active company incorporated on 6 March 2020 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BMR HOLDCO LIMITED was registered 6 years ago.(SIC: 64209, 86230)

Status

active

Active since 6 years ago

Company No

SC656677

LTD Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

25 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

Unit 1, Heritage House North Street Glenrothes KY7 5SE Scotland
From: 3 June 2021To: 23 September 2022
164 Hyndland Road Glasgow G12 9HZ United Kingdom
From: 6 March 2020To: 3 June 2021
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Mar 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Nov 20
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Aug 22
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 15 Jul 2021

BARCLAY, Jacqueline Harris

Active
Queen Street, EdinburghEH2 1JX
Born April 1962
Director
Appointed 31 Jan 2025

HANS, Jagdeep Singh

Active
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 02 Jun 2021

TINNING, Murray

Active
Queen Street, EdinburghEH2 1JX
Born April 1985
Director
Appointed 19 Mar 2026

AINLEY, Harvey Bertenshaw

Resigned
Queen Street, EdinburghEH2 1JX
Born August 1966
Director
Appointed 13 Aug 2024
Resigned 12 Mar 2026

BLESSING, Helena

Resigned
North Street, GlenrothesKY7 5SE
Born November 1975
Director
Appointed 06 Mar 2020
Resigned 02 Jun 2021

MCGREGOR, Diane

Resigned
North Street, GlenrothesKY7 5SE
Born June 1969
Director
Appointed 06 Mar 2020
Resigned 02 Jun 2021

MCGREGOR, John

Resigned
North Street, GlenrothesKY7 5SE
Born March 1969
Director
Appointed 06 Mar 2020
Resigned 02 Jun 2021

RENNIE, Allan John

Resigned
North Street, GlenrothesKY7 5SE
Born August 1976
Director
Appointed 06 Mar 2020
Resigned 02 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
Queen Street, EdinburghEH2 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021

Mr Allan Rennie

Ceased
North Street, GlenrothesKY7 5SE
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 02 Jun 2021

Ms Helena Blessing

Ceased
North Street, GlenrothesKY7 5SE
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 02 Jun 2021

Mr John Mcgregor

Ceased
North Street, GlenrothesKY7 5SE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
4 August 2025
RP04PSC02RP04PSC02
Change Account Reference Date Company Previous Extended
18 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
8 March 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
13 August 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2020
PSC09Update to PSC Statements
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Incorporation Company
6 March 2020
NEWINCIncorporation