BMF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BMF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04846251

Incorporation date

25/07/2003

Size

Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2003)
dot icon18/08/2025
Full accounts made up to 2024-11-30
dot icon28/07/2025
Change of details for Apex Group Trustee Company (Uk) Limited as a person with significant control on 2024-12-09
dot icon28/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon25/07/2025
Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon25/07/2025
Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18
dot icon25/07/2025
Director's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon18/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-18
dot icon11/10/2024
Full accounts made up to 2023-11-30
dot icon31/07/2024
Change of details for Sanne Trustee Company Uk Limited as a person with significant control on 2023-01-16
dot icon31/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon03/10/2023
Full accounts made up to 2022-11-30
dot icon03/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon13/07/2023
Appointment of Apex Corporate Services (Uk) Limited as a director on 2023-07-13
dot icon13/07/2023
Appointment of Apex Trust Corporate Limited as a director on 2023-07-13
dot icon13/07/2023
Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2023-07-13
dot icon13/07/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-13
dot icon13/07/2023
Appointment of Apex Trust Corporate Limited as a secretary on 2023-07-13
dot icon01/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon18/07/2022
Full accounts made up to 2021-11-30
dot icon08/12/2021
Full accounts made up to 2020-11-30
dot icon10/09/2021
Termination of appointment of Beejadhursingh Surnam as a director on 2021-08-20
dot icon11/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon27/04/2021
-
dot icon27/04/2021
Rectified The form AD01 was removed from the public register on 28/04/2021 pursuant to Order of Court
dot icon26/04/2021
Court order
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
Rectified The form TM01 was removed from the public register on 26/04/2021 pursuant to Order of Court
dot icon30/03/2021
Rectified The form AP01 was removed from the public register on 26/04/2021 pursuant to Order of Court
dot icon30/03/2021
Rectified The form AP04 was removed from the public register on 26/04/2021 pursuant to Order of Court
dot icon30/03/2021
Rectified The form TM01 was removed from the public register on 26/04/2021 pursuant to Order of Court
dot icon30/03/2021
Rectified The form TM01 was removed from the public register on 26/04/2021 pursuant to Order of Court
dot icon30/03/2021
Rectified The form AP02 was removed from the public register on 26/04/2021 pursuant to Order of Court
dot icon30/03/2021
Rectified The form PSC02 was removed from the public register on 26/04/2021 pursuant to Order of Court
dot icon30/03/2021
Rectified The form AD01 was removed from the public register on 26/04/2021 pursuant to Order of Court
dot icon30/03/2021
Rectified The form TM02 was removed from the public register on 26/04/2021 pursuant to Order of Court
dot icon30/03/2021
Rectified The form PSC07 was removed from the public register on 26/04/2021 pursuant to Order of Court
dot icon17/03/2021
Change of details for Sanne Trustee Company Uk Limited as a person with significant control on 2020-08-13
dot icon17/03/2021
Director's details changed for Mr Beejadhursingh Surnam on 2020-08-13
dot icon17/03/2021
Director's details changed for Miss Coral Suzanne Bidel on 2020-08-13
dot icon06/10/2020
Full accounts made up to 2019-11-30
dot icon30/09/2020
Second filing of Confirmation Statement dated 2020-07-23
dot icon25/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon03/09/2020
Confirmation statement made on 2020-07-23 with updates
dot icon21/08/2020
Registered office address changed from , Asticus Building 2nd Floor 21 Palmer Street, London, SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 2020-08-21
dot icon10/09/2019
Full accounts made up to 2018-11-30
dot icon24/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon08/01/2019
Appointment of Ms Coral Suzanne Bidel as a director on 2018-12-14
dot icon27/12/2018
Termination of appointment of James Robert Saout as a director on 2018-12-14
dot icon02/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon26/06/2018
Full accounts made up to 2017-11-30
dot icon26/04/2018
Appointment of Mr Marc Speight as a director on 2018-04-24
dot icon12/04/2018
Termination of appointment of Martin Charles Schnaier as a director on 2018-04-12
dot icon16/10/2017
Appointment of Mr James Robert Saout as a director on 2017-10-12
dot icon03/08/2017
Termination of appointment of Timothy Paul Theobald as a director on 2017-04-25
dot icon03/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon15/05/2017
Full accounts made up to 2016-11-30
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon12/04/2016
Full accounts made up to 2015-11-30
dot icon08/03/2016
Appointment of Mr Beejadhursingh Surnam as a director on 2016-03-08
dot icon08/03/2016
Termination of appointment of Jason Christopher Bingham as a director on 2016-03-08
dot icon10/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon10/08/2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2015-07-20
dot icon31/07/2015
Registered office address changed from , C/O Sanne Group, 2nd Floor Pollen House, 10 Cork Street, London, W1S 3NP to 6th Floor 125 London Wall London EC2Y 5AS on 2015-07-31
dot icon06/06/2015
Full accounts made up to 2014-11-30
dot icon26/02/2015
Resignation of an auditor
dot icon22/02/2015
Miscellaneous
dot icon15/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon15/08/2014
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2014-03-31
dot icon08/07/2014
Appointment of Mr Timothy Paul Theobald as a director
dot icon08/07/2014
Termination of appointment of Anuj Nehra as a director
dot icon04/06/2014
Full accounts made up to 2013-11-30
dot icon07/04/2014
Registered office address changed from , C/O Sanne Group, 1 Berkeley Street, London, W1J 8DJ, England on 2014-04-07
dot icon25/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon12/06/2013
Appointment of Mr Martin Charles Schnaier as a director
dot icon12/06/2013
Appointment of Mr Jason Christopher Bingham as a director
dot icon12/06/2013
Termination of appointment of Neville Scott as a director
dot icon12/06/2013
Termination of appointment of Ahsan Iqbal as a director
dot icon12/06/2013
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary
dot icon12/06/2013
Registered office address changed from , 20 Churchill Place, Canary Wharf, London, E14 5HJ on 2013-06-12
dot icon12/06/2013
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
dot icon20/02/2013
Full accounts made up to 2012-11-30
dot icon09/11/2012
Registered office address changed from , 1st Floor Phoenix House, 18 King William Street, London, EC4N 7BP on 2012-11-09
dot icon20/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon10/08/2012
Appointment of Mr Ahsan Zafar Iqbal as a director
dot icon10/08/2012
Termination of appointment of Jason Bingham as a director
dot icon05/04/2012
Full accounts made up to 2011-11-30
dot icon14/02/2012
Appointment of Mr Neville Duncan Scott as a director
dot icon14/02/2012
Termination of appointment of Vincent Rapley as a director
dot icon11/01/2012
Appointment of Mr Anuj Nehra as a director
dot icon11/01/2012
Termination of appointment of Keith Millward as a director
dot icon29/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-11-30
dot icon27/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon27/07/2010
Director's details changed for Vincent Michael Rapley on 2009-10-01
dot icon27/07/2010
Secretary's details changed for State Street Secretaries (Uk) Limited on 2009-10-01
dot icon01/07/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2010-06-02
dot icon24/03/2010
Appointment of Mr Jason Christopher Bingham as a director
dot icon11/03/2010
Full accounts made up to 2009-11-30
dot icon12/08/2009
Return made up to 23/07/09; full list of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from, 8TH floor, 68 king william street, london, EC4N 7DZ
dot icon12/05/2009
Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009
dot icon04/03/2009
Full accounts made up to 2008-11-30
dot icon23/07/2008
Return made up to 23/07/08; full list of members
dot icon30/06/2008
Full accounts made up to 2007-11-30
dot icon25/07/2007
Return made up to 25/07/07; full list of members
dot icon23/05/2007
Full accounts made up to 2006-11-30
dot icon23/08/2006
Return made up to 25/07/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: 6TH floor, 69 park lane, croydon, CR9 1TQ
dot icon03/03/2006
Group of companies' accounts made up to 2005-11-30
dot icon12/10/2005
Return made up to 25/07/05; full list of members
dot icon09/05/2005
Group of companies' accounts made up to 2004-11-30
dot icon11/04/2005
Director resigned
dot icon12/08/2004
Return made up to 25/07/04; full list of members
dot icon12/08/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon05/07/2004
Registered office changed on 05/07/04 from: 4 royal mint court, london, EC3N 4HJ
dot icon16/02/2004
Registered office changed on 16/02/04 from: 10 upper bank street, london, E14 5JJ
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
Registered office changed on 04/12/03 from: 200 aldersgate street london EC1A 4JJ
dot icon04/12/2003
Accounting reference date extended from 31/07/04 to 30/11/04
dot icon28/11/2003
Certificate of change of name
dot icon11/09/2003
Secretary's particulars changed
dot icon25/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidel, Coral Suzanne
Director
14/12/2018 - 13/07/2023
216
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
13/07/2023 - Present
220
CAPITA TRUST CORPORATE LIMITED
Corporate Director
13/07/2023 - Present
220
STATE STREET SECRETARIES (UK) LIMITED
Corporate Secretary
26/11/2003 - 31/05/2013
66
Nehra, Anuj
Director
31/12/2011 - 30/06/2014
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMF HOLDINGS LIMITED

BMF HOLDINGS LIMITED is an(a) Active company incorporated on 25/07/2003 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMF HOLDINGS LIMITED?

toggle

BMF HOLDINGS LIMITED is currently Active. It was registered on 25/07/2003 .

Where is BMF HOLDINGS LIMITED located?

toggle

BMF HOLDINGS LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does BMF HOLDINGS LIMITED do?

toggle

BMF HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BMF HOLDINGS LIMITED?

toggle

The latest filing was on 18/08/2025: Full accounts made up to 2024-11-30.