BUSINESS MORTGAGE FINANCE 5 PLC

BUSINESS MORTGAGE FINANCE 5 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUSINESS MORTGAGE FINANCE 5 PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05763588
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUSINESS MORTGAGE FINANCE 5 PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BUSINESS MORTGAGE FINANCE 5 PLC located?

    Registered Office Address
    4th Floor 140 Aldersgate Street
    EC1A 4HY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS MORTGAGE FINANCE 5 PLC?

    Previous Company Names
    Company NameFromUntil
    POCKETGRANGE PLCMar 30, 2006Mar 30, 2006

    What are the latest accounts for BUSINESS MORTGAGE FINANCE 5 PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for BUSINESS MORTGAGE FINANCE 5 PLC?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for BUSINESS MORTGAGE FINANCE 5 PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Nov 30, 2024

    33 pagesAA

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Change of details for Bmf Holdings Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Director's details changed for Apex Trust Corporate Limited on Nov 18, 2024

    1 pagesCH02

    Director's details changed for Apex Corporate Services (Uk) Limited on Nov 18, 2024

    1 pagesCH02

    Secretary's details changed for Apex Trust Corporate Limited on Nov 18, 2024

    1 pagesCH04

    Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024

    1 pagesAD01

    Full accounts made up to Nov 30, 2023

    33 pagesAA

    Confirmation statement made on Mar 30, 2024 with updates

    4 pagesCS01

    Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on Apr 03, 2024

    1 pagesAD01

    Full accounts made up to Nov 30, 2022

    32 pagesAA

    Appointment of Apex Trust Corporate Limited as a director on Jul 13, 2023

    2 pagesAP02

    Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on Jul 13, 2023

    1 pagesTM02

    Appointment of Apex Trust Corporate Limited as a secretary on Jul 13, 2023

    2 pagesAP04

    Termination of appointment of Coral Suzanne Bidel as a director on Jul 13, 2023

    1 pagesTM01

    Appointment of Apex Corporate Services (Uk) Limited as a director on Jul 13, 2023

    2 pagesAP02

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Full accounts made up to Nov 30, 2021

    32 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2020

    28 pagesAA

    Termination of appointment of Beejadhursingh Surnam as a director on Aug 20, 2021

    1 pagesTM01

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Change of details for Bmf Holdings Limited as a person with significant control on Aug 13, 2020

    2 pagesPSC05

    Director's details changed for Mr Beejadhursingh Surnam on Aug 13, 2020

    2 pagesCH01

    Who are the officers of BUSINESS MORTGAGE FINANCE 5 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX TRUST CORPORATE LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05322525
    109010570016
    SPEIGHT, Marc
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    EnglandBritish245706070001
    APEX CORPORATE SERVICES (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05710730
    114688040020
    APEX TRUST CORPORATE LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05322525
    109010570016
    APEX GROUP SECRETARIES (UK) LIMITED
    London Wall
    EC2Y 5AS London
    6th Floor
    England
    Secretary
    London Wall
    EC2Y 5AS London
    6th Floor
    England
    Identification TypeUK Limited Company
    Registration Number05763588
    175738460002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    STATE STREET SECRETARIES (UK) LIMITED
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Secretary
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    BIDEL, Coral Suzanne
    125 London Wall
    EC2Y 5AS London
    6th Floor,
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor,
    England
    United KingdomBritish179297460002
    BINGHAM, Jason Christopher
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United KingdomBritish139162470001
    BINGHAM, Jason Christopher
    King William Street
    EC4N 7HE London
    1st Floor Phoenix House 18
    Director
    King William Street
    EC4N 7HE London
    1st Floor Phoenix House 18
    United KingdomBritish139162470001
    IQBAL, Ahsan Zafar
    c/o Sanne Group
    Berkeley Street
    W1J 8DJ London
    1
    England
    Director
    c/o Sanne Group
    Berkeley Street
    W1J 8DJ London
    1
    England
    United KingdomBritish169580410001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    MILLWARD, Keith Roger
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    Director
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    United KingdomBritish80388420001
    NEHRA, Anuj
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    Director
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    EnglandBritish119449420001
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritish98696360002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RAPLEY, Vincent Michael
    Chart Corner Cottage
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Chart Corner Cottage
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    EnglandBritish97416440001
    SAOUT, James Robert
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    EnglandBritish190612650001
    SCHNAIER, Martin Charles
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United KingdomBritish166481410002
    SCOTT, Neville Duncan
    c/o Sanne Group
    Berkeley Street
    W1J 8DJ London
    1
    England
    Director
    c/o Sanne Group
    Berkeley Street
    W1J 8DJ London
    1
    England
    EnglandBritish165708200001
    SURNAM, Beejadhursingh
    125 London Wall
    EC2Y 5AS London
    6th Floor,
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor,
    England
    EnglandBritish205835330002
    THEOBALD, Timothy Paul
    Broughton Hall
    BD23 3AE Skipton
    The Vineries
    North Yorkshire
    England
    Director
    Broughton Hall
    BD23 3AE Skipton
    The Vineries
    North Yorkshire
    England
    United KingdomBritish189186400001

    Who are the persons with significant control of BUSINESS MORTGAGE FINANCE 5 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Apr 06, 2016
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04846251
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0