BUSINESS MORTGAGE FINANCE 6 PLC

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

03/03/253 March 2025 Change of details for Bmf Holdings Limited as a person with significant control on 2024-11-18

View Document

03/03/253 March 2025 Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18

View Document

03/03/253 March 2025 Director's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

03/03/253 March 2025 Secretary'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

12/10/2412 October 2024 Full accounts made up to 2023-11-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

07/03/247 March 2024 Change of details for Bmf Holdings Limited as a person with significant control on 2020-08-21

View Document

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

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 Corporate Services (Uk) Limited as a director 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 Trust Corporate Limited as a director on 2023-07-13

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

13/03/2313 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

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

View Document

03/08/203 August 2020

View Document

03/08/203 August 2020 DIRECTOR APPOINTMENT / ALFRED OLUTAYO OYEKOYA AUTHORISED TO EXECUTE DOCUMENTS 22/05/2020

View Document

22/07/2022 July 2020

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / BMF HOLDINGS LIMITED / 10/07/2020

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KIRBY

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 DIRECTOR APPOINTED MR RAJNISH KALIA

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 DIRECTOR APPOINTED MR RIZWAN HUSSAIN

View Document

21/07/2021 July 2020

View Document

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

View Document

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

View Document

21/07/2021 July 2020

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MS ELIZABETH KIRBY

View Document

21/07/2021 July 2020

View Document

15/07/2015 July 2020

View Document

15/07/2015 July 2020 CORPORATE SECRETARY APPOINTED CALLON CAPITAL MANAGEMENT LIMITED

View Document

15/07/2015 July 2020

View Document

15/07/2015 July 2020 CORPORATE DIRECTOR APPOINTED CALLON SHARED EQUITY LIMITED

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL

View Document

15/07/2015 July 2020

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR BEEJADHURSINGH SURNAM

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARC SPEIGHT

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 APPOINTMENT TERMINATED, SECRETARY SANNE GROUP SECRETARIES (UK) LIMITED

View Document

15/07/2015 July 2020

View Document

15/07/2015 July 2020

View Document

15/07/2015 July 2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO 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 061378750004

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

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHNAIER

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

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

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

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

View Document

21/03/1621 March 2016 05/03/16 NO CHANGES

View Document

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

View Document

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

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

16/04/1516 April 2015 05/03/15 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

08/04/148 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O SANNE GROUP 1 BERKELEY STREET LONDON W1J 8DJ ENGLAND

View Document

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

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 NEVILLE SCOTT

View Document

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

View Document

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

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

23/05/1323 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 01/11/2012

View Document

14/05/1314 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

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

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ NEHRA / 31/01/2013

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 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

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

View Document

11/04/1211 April 2012 05/03/12 NO CHANGES

View Document

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

View Document

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

View Document

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

View Document

05/04/115 April 2011 05/03/11 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

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANUJ NEHRA / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL RAPLEY / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 5 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

13/03/0913 March 2009 RETURN MADE UP TO 05/03/09; 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

17/03/0817 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANUJ NERRA / 14/03/2008

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/05/0718 May 2007 APPLICATION COMMENCE BUSINESS

View Document

09/05/079 May 2007 APPLICATION COMMENCE BUSINESS

View Document

09/05/079 May 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

13/04/0713 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED WEBGRANGE PLC CERTIFICATE ISSUED ON 28/03/07

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company