BUSINESS MORTGAGE FINANCE 6 PLC

Register to unlock more data on OkredoRegister

BUSINESS MORTGAGE FINANCE 6 PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06137875

Incorporation date

05/03/2007

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 05/03/2007)
dot icon09/03/2026
Director's details changed for Mr Marc Speight on 2019-08-01
dot icon09/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon18/08/2025
Full accounts made up to 2024-11-30
dot icon03/03/2025
Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon03/03/2025
Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18
dot icon03/03/2025
Director's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon03/03/2025
Change of details for Bmf Holdings Limited as a person with significant control 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 icon12/10/2024
Full accounts made up to 2023-11-30
dot icon12/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon07/03/2024
Change of details for Bmf Holdings Limited as a person with significant control on 2020-08-21
dot icon02/10/2023
Full accounts made up to 2022-11-30
dot icon17/07/2023
Appointment of Apex Corporate Services (Uk) Limited as a director on 2023-07-13
dot icon17/07/2023
Appointment of Apex Trust Corporate Limited as a director on 2023-07-13
dot icon17/07/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-13
dot icon17/07/2023
Appointment of Apex Trust Corporate Limited as a secretary on 2023-07-13
dot icon17/07/2023
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-07-13
dot icon14/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon13/03/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon18/07/2022
Full accounts made up to 2021-11-30
dot icon18/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon17/12/2021
Full accounts made up to 2020-11-30
dot icon08/09/2021
Termination of appointment of Beejadhursingh Surnam as a director on 2021-08-20
dot icon21/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon18/03/2021
Change of details for Bmf Holdings Limited as a person with significant control on 2020-08-13
dot icon17/03/2021
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-13
dot icon17/03/2021
Director's details changed for Miss Coral Suzanne Bidel on 2020-08-13
dot icon17/02/2021
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 2021-02-17
dot icon08/02/2021
Court order
dot icon11/09/2020
Full accounts made up to 2019-11-30
dot icon03/08/2020
-
dot icon03/08/2020
-
dot icon03/08/2020
Rectified The Resolution was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon22/07/2020
-
dot icon22/07/2020
Rectified The form PSC05 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon21/07/2020
-
dot icon21/07/2020
-
dot icon21/07/2020
-
dot icon21/07/2020
-
dot icon21/07/2020
-
dot icon21/07/2020
Rectified The form AP01 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon21/07/2020
Rectified The form AP01 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon21/07/2020
Rectified The form PSC02 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon21/07/2020
Rectified The form TM01 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon21/07/2020
Rectified The form AP01 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon21/07/2020
Rectified The form AP01 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon21/07/2020
Rectified The form PSC07 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon15/07/2020
-
dot icon15/07/2020
-
dot icon15/07/2020
-
dot icon15/07/2020
-
dot icon15/07/2020
-
dot icon15/07/2020
-
dot icon15/07/2020
-
dot icon15/07/2020
Clarification The form TM01 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon15/07/2020
Rectified The form AD01 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon15/07/2020
Rectified The form TM01 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon15/07/2020
Rectified The form TM01 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon15/07/2020
Rectified The form AP04 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon15/07/2020
Rectified The form TM02 was removed from the public register on 08/02/2021 pursuant to Order of Court
dot icon13/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon02/09/2019
Full accounts made up to 2018-11-30
dot icon21/07/2019
-
dot icon05/03/2019
Confirmation statement made on 2019-03-05 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 icon14/09/2018
Registration of charge 061378750004, created on 2018-08-30
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 icon11/04/2018
Termination of appointment of Martin Charles Schnaier as a director on 2018-03-29
dot icon08/03/2018
Confirmation statement made on 2018-03-05 with no updates
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 icon15/05/2017
Full accounts made up to 2016-11-30
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon12/04/2016
Full accounts made up to 2015-11-30
dot icon21/03/2016
Annual return made up to 2016-03-05
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 icon31/07/2015
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2015-07-31
dot icon06/06/2015
Full accounts made up to 2014-11-30
dot icon16/04/2015
Annual return made up to 2015-03-05
dot icon26/02/2015
Resignation of an auditor
dot icon22/02/2015
Miscellaneous
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 icon08/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
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 icon17/06/2013
Appointment of Mr Martin Charles Schnaier as a director
dot icon17/06/2013
Appointment of Mr Jason Christopher Bingham as a director
dot icon17/06/2013
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
dot icon17/06/2013
Termination of appointment of Ahsan Iqbal as a director
dot icon17/06/2013
Termination of appointment of Neville Scott as a director
dot icon17/06/2013
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary
dot icon17/06/2013
Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 2013-06-17
dot icon23/05/2013
Secretary's details changed for State Street Secretaries (Uk) Limited on 2012-11-01
dot icon14/05/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon19/02/2013
Full accounts made up to 2012-11-30
dot icon31/01/2013
Director's details changed for Mr Anuj Nehra on 2013-01-31
dot icon09/11/2012
Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 2012-11-09
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 icon11/04/2012
Annual return made up to 2012-03-05
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 icon05/04/2011
Annual return made up to 2011-03-05
dot icon22/03/2011
Full accounts made up to 2010-11-30
dot icon01/07/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2010-06-02
dot icon30/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon30/03/2010
Director's details changed for Anuj Nehra on 2009-10-01
dot icon30/03/2010
Director's details changed for Vincent Michael Rapley on 2009-10-01
dot icon30/03/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2009-10-01
dot icon08/03/2010
Full accounts made up to 2009-11-30
dot icon16/11/2009
Appointment of Mr Jason Christopher Bingham as a director
dot icon14/11/2009
Termination of appointment of Oliver Pritchard as a director
dot icon30/04/2009
Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ
dot icon29/04/2009
Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009
dot icon13/03/2009
Return made up to 05/03/09; full list of members
dot icon04/03/2009
Full accounts made up to 2008-11-30
dot icon30/06/2008
Full accounts made up to 2007-11-30
dot icon17/03/2008
Return made up to 05/03/08; full list of members
dot icon16/03/2008
Director's change of particulars / anuj nerra / 14/03/2008
dot icon27/07/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Certificate of authorisation to commence business and borrow
dot icon18/05/2007
Application to commence business
dot icon09/05/2007
Certificate of authorisation to commence business and borrow
dot icon09/05/2007
Application to commence business
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Ad 26/03/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/04/2007
Accounting reference date shortened from 31/03/08 to 30/11/07
dot icon13/04/2007
Director resigned
dot icon13/04/2007
Registered office changed on 13/04/07 from: 10 upper bank street london E14 5JJ
dot icon13/04/2007
Memorandum and Articles of Association
dot icon13/04/2007
New director appointed
dot icon28/03/2007
Certificate of change of name
dot icon05/03/2007
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
05/03/2027
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
31/05/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA TRUST CORPORATE SERVICES LIMITED
Corporate Director
13/07/2023 - Present
175
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
05/03/2007 - 26/03/2007
1588
Levy, Adrian Joseph Morris
Director
05/03/2007 - 26/03/2007
946
Theobald, Timothy Paul
Director
30/06/2014 - 25/04/2017
22
SANNE GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
01/06/2013 - 13/07/2023
-

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 BUSINESS MORTGAGE FINANCE 6 PLC

BUSINESS MORTGAGE FINANCE 6 PLC is an(a) Active company incorporated on 05/03/2007 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 BUSINESS MORTGAGE FINANCE 6 PLC?

toggle

BUSINESS MORTGAGE FINANCE 6 PLC is currently Active. It was registered on 05/03/2007 .

Where is BUSINESS MORTGAGE FINANCE 6 PLC located?

toggle

BUSINESS MORTGAGE FINANCE 6 PLC is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does BUSINESS MORTGAGE FINANCE 6 PLC do?

toggle

BUSINESS MORTGAGE FINANCE 6 PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS MORTGAGE FINANCE 6 PLC?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Marc Speight on 2019-08-01.