BUSINESS MORTGAGE FINANCE 5 PLC

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

10/03/2510 March 2025 Change of details for Bmf Holdings Limited as a person with significant control on 2024-11-18

View Document

10/03/2510 March 2025 Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

10/03/2510 March 2025 Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18

View Document

10/03/2510 March 2025 Director's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

18/11/2418 November 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

View Document

11/10/2411 October 2024 Full accounts made up to 2023-11-30

View Document

03/04/243 April 2024 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2024-04-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-11-30

View Document

17/07/2317 July 2023 Appointment of Apex Trust Corporate Limited as a director on 2023-07-13

View Document

17/07/2317 July 2023 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-07-13

View Document

17/07/2317 July 2023 Appointment of Apex Trust Corporate Limited as a secretary on 2023-07-13

View Document

17/07/2317 July 2023 Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-13

View Document

17/07/2317 July 2023 Appointment of Apex Corporate Services (Uk) Limited as a director on 2023-07-13

View Document

20/04/2320 April 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

17/12/2117 December 2021 Full accounts made up to 2020-11-30

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, SECRETARY SANNE GROUP SECRETARIES (UK) LIMITED

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR BEEJADHURSINGH SURNAM

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARC SPEIGHT

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALFRED OYEKOYA

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR PORTFOLIO LOGISTICS LIMITED

View Document

21/07/2021 July 2020 CESSATION OF BMF HOLDINGS LIMITED AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGHBURY INVESTMENTS LIMITED

View Document

21/07/2021 July 2020 CORPORATE SECRETARY APPOINTED CALLON CAPITAL MANAGEMENT LIMITED

View Document

21/07/2021 July 2020 CORPORATE DIRECTOR APPOINTED CALLON SHARED EQUITY LIMITED

View Document

21/07/2021 July 2020 CORPORATE DIRECTOR APPOINTED PORTFOLIO LOGISTICS LIMITED

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR RIZWAN HUSSAIN

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR ALFRED OYEKOYA

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR RAJNISH KALIA

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR JAI SINGH

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM, ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD

View Document

15/07/2015 July 2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS CORAL SUZANNE BIDEL

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SAOUT

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057635880005

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR MARC SPEIGHT

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR MARC SPEIGHT

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHNAIER

View Document

03/04/183 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 03/04/2018

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR JAMES ROBERT SAOUT

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THEOBALD

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR BEEJADHURSINGH SURNAM

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM, C/O SANNE GROUP, 2ND FLOOR POLLEN HOUSE, 10 CORK STREET, LONDON, W1S 3NP

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

30/04/1530 April 2015 30/03/15 NO CHANGES

View Document

26/02/1526 February 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

22/02/1522 February 2015 SECTION 519 CA 2006

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR TIMOTHY PAUL THEOBALD

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANUJ NEHRA

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

30/04/1430 April 2014 30/03/14 CHANGES

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM, C/O SANNE GROUP, 1 BERKELEY STREET, LONDON, W1J 8DJ, ENGLAND

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR AHSAN IQBAL

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEVILLE SCOTT

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

17/06/1317 June 2013 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, 20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ

View Document

20/05/1320 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM, 1ST FLOOR, PHOENIX HOUSE 18 KING WILLIAM STREET, LONDON, EC4N 7BP, UNITED KINGDOM

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR AHSAN ZAFAR IQBAL

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR AHSAN IQBAL

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

25/04/1225 April 2012 30/03/12 NO MEMBER LIST

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR NEVILLE DUNCAN SCOTT

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLWARD

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR ANUJ NEHRA

View Document

08/06/118 June 2011 30/03/11 NO CHANGES

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR OLIVER PRITCHARD

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM, 8TH FLOOR, 68 KING WILLIAM STREET, LONDON, EC4N 7DZ

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 APPLICATION COMMENCE BUSINESS

View Document

14/09/0614 September 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/06/068 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/066 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 COMPANY NAME CHANGED POCKETGRANGE PLC CERTIFICATE ISSUED ON 30/05/06

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information