Download leads from Nexok and grow your business. Find out more

BML General Partner Limited

Documents

Total Documents113
Total Pages375

Filing History

17 September 2020Total exemption full accounts made up to 31 December 2019
28 May 2020Confirmation statement made on 25 May 2020 with no updates
29 November 2019Termination of appointment of Graham Eric Fagg as a director on 29 November 2019
20 September 2019Total exemption full accounts made up to 31 December 2018
30 May 2019Confirmation statement made on 25 May 2019 with no updates
20 September 2018Total exemption full accounts made up to 31 December 2017
4 June 2018Confirmation statement made on 25 May 2018 with no updates
18 April 2018Registered office address changed from C/O C/O Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW England to C/O Rosetta Capital Limited, Rectory House Thame Road Haddenham Bucks HP17 8DA on 18 April 2018
21 September 2017Total exemption full accounts made up to 31 December 2016
21 September 2017Total exemption full accounts made up to 31 December 2016
5 June 2017Confirmation statement made on 25 May 2017 with updates
5 June 2017Confirmation statement made on 25 May 2017 with updates
24 November 2016Registered office address changed from Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW England to C/O C/O Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW on 24 November 2016
24 November 2016Registered office address changed from Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW England to C/O C/O Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW on 24 November 2016
31 October 2016Registered office address changed from C/O the Accounts Bureau Ltd 83 Victoria Street London SW1H 0HW to Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW on 31 October 2016
31 October 2016Registered office address changed from C/O the Accounts Bureau Ltd 83 Victoria Street London SW1H 0HW to Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW on 31 October 2016
26 September 2016Total exemption small company accounts made up to 31 December 2015
26 September 2016Total exemption small company accounts made up to 31 December 2015
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
13 August 2015Total exemption small company accounts made up to 31 December 2014
13 August 2015Total exemption small company accounts made up to 31 December 2014
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
4 August 2014Total exemption small company accounts made up to 31 December 2013
4 August 2014Total exemption small company accounts made up to 31 December 2013
9 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
9 July 2014Appointment of Mr Graham Eric Fagg as a director
9 July 2014Secretary's details changed for Rosetta Capital Limited on 15 September 2012
9 July 2014Termination of appointment of Graham Fagg as a director
9 July 2014Director's details changed for Dr Torsten Goesch on 1 January 2014
9 July 2014Appointment of Mr Graham Eric Fagg as a director
9 July 2014Secretary's details changed for Rosetta Capital Limited on 15 September 2012
9 July 2014Director's details changed for Dr Torsten Goesch on 1 January 2014
9 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
9 July 2014Termination of appointment of Graham Fagg as a director
9 July 2014Director's details changed for Dr Torsten Goesch on 1 January 2014
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
23 July 2013Appointment of Mr Jonathan Paul Hepple as a director
23 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
23 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
23 July 2013Appointment of Mr Jonathan Paul Hepple as a director
23 July 2013Appointment of Mr Graham Eric Fagg as a director
23 July 2013Appointment of Mr Graham Eric Fagg as a director
23 July 2013Appointment of Dr Torsten Goesch as a director
23 July 2013Appointment of Dr Torsten Goesch as a director
25 September 2012Registered office address changed from C/O the Accounts Bureau 1 Warwick Row 2Nd Floor London SW1E 5ER United Kingdom on 25 September 2012
25 September 2012Registered office address changed from C/O the Accounts Bureau 1 Warwick Row 2Nd Floor London SW1E 5ER United Kingdom on 25 September 2012
25 September 2012Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 25 September 2012
25 September 2012Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 25 September 2012
7 August 2012Total exemption small company accounts made up to 31 December 2011
7 August 2012Total exemption small company accounts made up to 31 December 2011
3 July 2012Annual return made up to 25 May 2012 with a full list of shareholders
3 July 2012Annual return made up to 25 May 2012 with a full list of shareholders
20 June 2011Secretary's details changed for Rosetta Capital Limited on 15 April 2011
20 June 2011Secretary's details changed for Rosetta Capital Limited on 15 April 2011
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
18 May 2011Total exemption small company accounts made up to 31 December 2010
18 May 2011Total exemption small company accounts made up to 31 December 2010
12 April 2011Registered office address changed from C/O the Accounts Bureau Elliot House 10-12 Allington Street London SW1E 5EH United Kingdom on 12 April 2011
12 April 2011Registered office address changed from C/O the Accounts Bureau Elliot House 10-12 Allington Street London SW1E 5EH United Kingdom on 12 April 2011
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 June 2010Secretary's details changed for Rosetta Capital Limited on 1 October 2009
30 June 2010Secretary's details changed for Rosetta Capital Limited on 1 October 2009
30 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
30 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
30 June 2010Secretary's details changed for Rosetta Capital Limited on 1 October 2009
29 June 2010Secretary's details changed for Rosetta Capital Limited on 3 September 2009
29 June 2010Secretary's details changed for Rosetta Capital Limited on 3 September 2009
29 June 2010Secretary's details changed for Rosetta Capital Limited on 3 September 2009
26 September 2009Total exemption small company accounts made up to 31 December 2008
26 September 2009Total exemption small company accounts made up to 31 December 2008
3 September 2009Registered office changed on 03/09/2009 from the accounts bureau 1 warwick row london SW1E 5ER
3 September 2009Registered office changed on 03/09/2009 from the accounts bureau 1 warwick row london SW1E 5ER
14 July 2009Return made up to 25/05/09; full list of members
14 July 2009Director's change of particulars / michael forer / 19/11/2008
14 July 2009Director's change of particulars / michael forer / 19/11/2008
14 July 2009Return made up to 25/05/09; full list of members
13 July 2009Secretary's change of particulars / bioscience managers LIMITED / 19/11/2008
13 July 2009Secretary's change of particulars / bioscience managers LIMITED / 19/11/2008
9 May 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008
9 May 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008
31 March 2009Total exemption small company accounts made up to 31 May 2008
31 March 2009Total exemption small company accounts made up to 31 May 2008
30 January 2009Secretary's change of particulars / bioscience managers LIMITED / 22/01/2009
30 January 2009Registered office changed on 30/01/2009 from 243 knightsbridge london SW7 1DN
30 January 2009Registered office changed on 30/01/2009 from 243 knightsbridge london SW7 1DN
30 January 2009Director's change of particulars / michael forer / 22/01/2009
30 January 2009Secretary's change of particulars / bioscience managers LIMITED / 22/01/2009
30 January 2009Director's change of particulars / michael forer / 22/01/2009
6 June 2008Return made up to 25/05/08; full list of members
6 June 2008Return made up to 25/05/08; full list of members
25 March 2008Total exemption small company accounts made up to 31 May 2007
25 March 2008Total exemption small company accounts made up to 31 May 2007
4 June 2007Return made up to 25/05/07; full list of members
4 June 2007Return made up to 25/05/07; full list of members
21 August 2006Company name changed lamptrunk LIMITED\certificate issued on 21/08/06
21 August 2006Company name changed lamptrunk LIMITED\certificate issued on 21/08/06
14 June 2006New secretary appointed
14 June 2006Registered office changed on 14/06/06 from: 1 mitchell lane bristol BS1 6BU
14 June 2006New secretary appointed
14 June 2006New director appointed
14 June 2006New director appointed
14 June 2006Registered office changed on 14/06/06 from: 1 mitchell lane bristol BS1 6BU
7 June 2006Director resigned
7 June 2006Secretary resigned
7 June 2006Director resigned
7 June 2006Secretary resigned
25 May 2006Incorporation
25 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed