BUSINESS MORTGAGE FINANCE 3 PLC - LONDON
Company Profile | Company Filings |
Overview
BUSINESS MORTGAGE FINANCE 3 PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
BUSINESS MORTGAGE FINANCE 3 PLC was incorporated 18 years ago on 11/04/2005 and has the registered number: 05419479. The accounts status is FULL and accounts are next due on 29/02/2024.
BUSINESS MORTGAGE FINANCE 3 PLC was incorporated 18 years ago on 11/04/2005 and has the registered number: 05419479. The accounts status is FULL and accounts are next due on 29/02/2024.
BUSINESS MORTGAGE FINANCE 3 PLC - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
6TH FLOOR
LONDON
EC2Y 5AS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TILTWAY PLC (until 08/06/2005)
TILTWAY PLC (until 08/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
APEX CORPORATE SERVICES (UK) LIMITED | Corporate Director | 2023-07-13 | CURRENT | ||
APEX TRUST CORPORATE LIMITED | Corporate Director | 2023-07-13 | CURRENT | ||
APEX TRUST CORPORATE LIMITED | Corporate Secretary | 2023-07-13 | CURRENT | ||
MR MARC SPEIGHT | Apr 1985 | British | Director | 2018-04-24 | CURRENT |
MR VINCENT MICHAEL RAPLEY | Oct 1960 | British | Director | 2005-06-02 UNTIL 2012-01-31 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-04-11 UNTIL 2005-06-02 | RESIGNED | ||
DAVID JOHN PUDGE | Aug 1965 | British | Nominee Director | 2005-04-11 UNTIL 2005-06-02 | RESIGNED |
MR ADRIAN JOSEPH MORRIS LEVY | Mar 1970 | British | Director | 2005-04-11 UNTIL 2005-06-02 | RESIGNED |
MR TIMOTHY PAUL THEOBALD | Oct 1967 | British | Director | 2014-06-30 UNTIL 2017-04-25 | RESIGNED |
MR BEEJADHURSINGH SURNAM | Dec 1970 | British | Director | 2016-03-08 UNTIL 2021-08-20 | RESIGNED |
MR NEVILLE DUNCAN SCOTT | Feb 1972 | British | Director | 2012-01-31 UNTIL 2013-06-01 | RESIGNED |
MR MARTIN CHARLES SCHNAIER | Jan 1977 | British | Director | 2013-06-01 UNTIL 2018-03-29 | RESIGNED |
MR JAMES ROBERT SAOUT | Oct 1978 | British | Director | 2017-10-12 UNTIL 2018-12-14 | RESIGNED |
APEX GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 2013-06-01 UNTIL 2023-07-13 | RESIGNED | ||
MR OLIVER FRANK JOHN PRITCHARD | Apr 1961 | British | Director | 2005-11-24 UNTIL 2009-10-09 | RESIGNED |
MR ANUJ NEHRA | May 1966 | British | Director | 2011-12-31 UNTIL 2014-06-30 | RESIGNED |
MR KEITH ROGER MILLWARD | Jun 1954 | British | Director | 2005-06-02 UNTIL 2011-12-31 | RESIGNED |
MR AHSAN ZAFAR IQBAL | Feb 1973 | British | Director | 2012-08-10 UNTIL 2013-06-01 | RESIGNED |
MR JASON CHRISTOPHER BINGHAM | Oct 1978 | British | Director | 2009-10-09 UNTIL 2012-08-10 | RESIGNED |
MR JASON CHRISTOPHER BINGHAM | Oct 1978 | British | Director | 2013-06-01 UNTIL 2016-03-08 | RESIGNED |
MISS CORAL SUZANNE BIDEL | Sep 1983 | British | Director | 2018-12-14 UNTIL 2023-07-13 | RESIGNED |
SOPHIE MARIE ALLEN | Jul 1963 | British | Director | 2005-06-02 UNTIL 2005-11-24 | RESIGNED |
STATE STREET SECRETARIES (UK) LIMITED | Corporate Secretary | 2005-06-02 UNTIL 2013-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bmf Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |