BUSINESS MORTGAGE FINANCE 5 PLC
Overview
| Company Name | BUSINESS MORTGAGE FINANCE 5 PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05763588 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUSINESS MORTGAGE FINANCE 5 PLC?
| Company Name | From | Until |
|---|---|---|
| POCKETGRANGE PLC | Mar 30, 2006 | Mar 30, 2006 |
What are the latest accounts for BUSINESS MORTGAGE FINANCE 5 PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for BUSINESS MORTGAGE FINANCE 5 PLC?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for BUSINESS MORTGAGE FINANCE 5 PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Nov 30, 2024 | 33 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Bmf Holdings Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Director's details changed for Apex Trust Corporate Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Director's details changed for Apex Corporate Services (Uk) Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Secretary's details changed for Apex Trust Corporate Limited on Nov 18, 2024 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Full accounts made up to Nov 30, 2023 | 33 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Nov 30, 2022 | 32 pages | AA | ||
Appointment of Apex Trust Corporate Limited as a director on Jul 13, 2023 | 2 pages | AP02 | ||
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on Jul 13, 2023 | 1 pages | TM02 | ||
Appointment of Apex Trust Corporate Limited as a secretary on Jul 13, 2023 | 2 pages | AP04 | ||
Termination of appointment of Coral Suzanne Bidel as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Appointment of Apex Corporate Services (Uk) Limited as a director on Jul 13, 2023 | 2 pages | AP02 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Full accounts made up to Nov 30, 2021 | 32 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2020 | 28 pages | AA | ||
Termination of appointment of Beejadhursingh Surnam as a director on Aug 20, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Bmf Holdings Limited as a person with significant control on Aug 13, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Beejadhursingh Surnam on Aug 13, 2020 | 2 pages | CH01 | ||
Who are the officers of BUSINESS MORTGAGE FINANCE 5 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX TRUST CORPORATE LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 109010570016 | ||||||||||
| SPEIGHT, Marc | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | England | British | 245706070001 | |||||||||
| APEX CORPORATE SERVICES (UK) LIMITED | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 114688040020 | ||||||||||
| APEX TRUST CORPORATE LIMITED | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 109010570016 | ||||||||||
| APEX GROUP SECRETARIES (UK) LIMITED | Secretary | London Wall EC2Y 5AS London 6th Floor England |
| 175738460002 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| STATE STREET SECRETARIES (UK) LIMITED | Secretary | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom |
| 108845150006 | ||||||||||
| BIDEL, Coral Suzanne | Director | 125 London Wall EC2Y 5AS London 6th Floor, England | United Kingdom | British | 179297460002 | |||||||||
| BINGHAM, Jason Christopher | Director | 2nd Floor 21 Palmer Street SW1H 0AD London Asticus Building | United Kingdom | British | 139162470001 | |||||||||
| BINGHAM, Jason Christopher | Director | King William Street EC4N 7HE London 1st Floor Phoenix House 18 | United Kingdom | British | 139162470001 | |||||||||
| IQBAL, Ahsan Zafar | Director | c/o Sanne Group Berkeley Street W1J 8DJ London 1 England | United Kingdom | British | 169580410001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||||||
| MILLWARD, Keith Roger | Director | Le Marque Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | United Kingdom | British | 80388420001 | |||||||||
| NEHRA, Anuj | Director | Pollen House 10 Cork Street W1S 3NP London 2nd Floor | England | British | 119449420001 | |||||||||
| PRITCHARD, Oliver Frank John | Director | Northumberland Place W2 5AS London 55 | United Kingdom | British | 98696360002 | |||||||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||
| RAPLEY, Vincent Michael | Director | Chart Corner Cottage Seal Chart TN15 0ES Sevenoaks Kent | England | British | 97416440001 | |||||||||
| SAOUT, James Robert | Director | 2nd Floor 21 Palmer Street SW1H 0AD London Asticus Building | England | British | 190612650001 | |||||||||
| SCHNAIER, Martin Charles | Director | 2nd Floor 21 Palmer Street SW1H 0AD London Asticus Building | United Kingdom | British | 166481410002 | |||||||||
| SCOTT, Neville Duncan | Director | c/o Sanne Group Berkeley Street W1J 8DJ London 1 England | England | British | 165708200001 | |||||||||
| SURNAM, Beejadhursingh | Director | 125 London Wall EC2Y 5AS London 6th Floor, England | England | British | 205835330002 | |||||||||
| THEOBALD, Timothy Paul | Director | Broughton Hall BD23 3AE Skipton The Vineries North Yorkshire England | United Kingdom | British | 189186400001 |
Who are the persons with significant control of BUSINESS MORTGAGE FINANCE 5 PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bmf Holdings Limited | Apr 06, 2016 | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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