This company is commonly known as Business Mortgage Finance 6 Plc. The company was founded 17 years ago and was given the registration number 06137875. 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..
Name | : | BUSINESS MORTGAGE FINANCE 6 PLC |
---|---|---|
Company Number | : | 06137875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Corporate Secretary | 13 July 2023 | Active |
6th Floor,, 125 London Wall, London, England, EC2Y 5AS | Director | 24 April 2018 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Corporate Director | 13 July 2023 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Corporate Director | 13 July 2023 | Active |
6th Floor, London Wall, London, England, EC2Y 5AS | Corporate Secretary | 01 June 2013 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 05 March 2007 | Active |
20, Churchill Place, Canary Wharf, London, Uk, E14 5HJ | Corporate Secretary | 26 March 2007 | Active |
6th Floor,, 125 London Wall, London, England, EC2Y 5AS | Director | 14 December 2018 | Active |
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 01 June 2013 | Active |
1st Floor Phoenix House 18, King William Street, London, EC4N 7BP | Director | 09 October 2009 | Active |
1, Berkeley Street, London, England, W1J 8DJ | Director | 10 August 2012 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 05 March 2007 | Active |
2nd Floor, Pollen House, 10 Cork Street, London, W1S 3NP | Director | 26 March 2007 | Active |
55, Northumberland Place, London, W2 5AS | Director | 26 March 2007 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 05 March 2007 | Active |
1st, Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP | Director | 26 March 2007 | Active |
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 12 October 2017 | Active |
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 01 June 2013 | Active |
1, Berkeley Street, London, England, W1J 8DJ | Director | 31 January 2012 | Active |
6th Floor,, 125 London Wall, London, England, EC2Y 5AS | Director | 08 March 2016 | Active |
The Vineries, Broughton Hall, Skipton, England, BD23 3AE | Director | 30 June 2014 | Active |
Bmf Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Officers | Termination secretary company with name termination date. | Download |
2023-07-17 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Appoint corporate director company with name date. | Download |
2023-07-17 | Officers | Appoint corporate director company with name date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Change corporate secretary company with change date. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Officers | Change corporate secretary company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Miscellaneous | Court order. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Miscellaneous | Legacy. | Download |
2020-07-22 | Miscellaneous | Legacy. | Download |
2020-07-21 | Miscellaneous | Legacy. | Download |
2020-07-21 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.