UKBizDB.co.uk

BUSINESS MORTGAGE FINANCE 4 PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Mortgage Finance 4 Plc. The company was founded 18 years ago and was given the registration number 05663653. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUSINESS MORTGAGE FINANCE 4 PLC
Company Number:05663653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Secretary13 July 2023Active
6th Floor, 125 London Wall, London Wall, London, England, EC2Y 5AS

Director24 April 2018Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director13 July 2023Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director13 July 2023Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary29 December 2005Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Corporate Secretary01 June 2013Active
1st, Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP

Corporate Secretary06 February 2006Active
6th Floor, 125 London Wall, London Wall, London, England, EC2Y 5AS

Director14 December 2018Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director01 June 2013Active
1st Floor Phoenix House 18, King William Street, London, EC4N 7BP

Director09 October 2009Active
1, Berkeley Street, London, England, W1J 8DJ

Director10 August 2012Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director29 December 2005Active
Le Marque Manor Close, Penn, High Wycombe, HP10 8HZ

Director06 February 2006Active
2nd Floor, Pollen House, 10 Cork Street, London, W1S 3NP

Director31 December 2011Active
55, Northumberland Place, London, W2 5AS

Director06 February 2006Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director29 December 2005Active
1st Floor Phoenix House, 18 King William Street, London, EC4N 7BP

Director06 February 2006Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director12 October 2017Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director01 June 2013Active
1, Berkeley Street, London, England, W1J 8DJ

Director31 January 2012Active
6th Floor, 125 London Wall, London Wall, London, England, EC2Y 5AS

Director08 March 2016Active
The Vineries, Broughton Hall, Skipton, England, BD23 3AE

Director30 June 2014Active

People with Significant Control

Bmf Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 125 London Wall, London, England, EC2Y 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.