BUSINESS MORTGAGE FINANCE 3 PLC

6th Floor 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.05419479
CategoryPrivate Limited Company
Incorporated11 Apr 2005
Age19 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

BUSINESS MORTGAGE FINANCE 3 PLC is an active private limited company with number 05419479. It was incorporated 19 years, 1 month, 20 days ago, on 11 April 2005. The company address is 6th Floor 125 London Wall, London, EC2Y 5AS, England.



Company Fillings

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Apex Trust Corporate Limited

Appointment date: 2023-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Coral Suzanne Bidel

Termination date: 2023-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-13

Officer name: Apex Group Fiduciary Services (Uk) Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Apex Trust Corporate Limited

Appointment date: 2023-07-13

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-07-13

Officer name: Apex Corporate Services (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Apr 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-16

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Miss Coral Suzanne Bidel

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: Beejadhursingh Surnam

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2021

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-21

Psc name: Bmf Holdings Limited

Documents

View document PDF

Court order

Date: 09 Jul 2021

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Apr 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The MR04 was removed from the public register on 09/07/2021 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 20 Apr 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The MR04 was removed from the public register on 09/07/2021 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 20 Apr 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The MR04 was removed from the public register on 09/07/2021 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP02 was removed from the public register on 09/07/2021 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP02 was removed from the public register on 09/07/2021 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP02 was removed from the public register on 09/07/2021 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP04 was removed from the public register on 09/07/2021 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 09/07/2021 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 09/07/2021 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 09/07/2021 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM02 was removed from the public register on 09/07/2021 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AD01 was removed from the public register on 09/07/2021 pursuant to order of court.

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2020

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Sep 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-10

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

Old address: Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD

New address: 6th Floor 125 London Wall London EC2Y 5AS

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Coral Suzanne Bidel

Appointment date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: James Robert Saout

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Speight

Appointment date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Martin Charles Schnaier

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mr James Robert Saout

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-25

Officer name: Timothy Paul Theobald

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Apr 2017

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2016-01-22

Documents

View document PDF

Annual return company with made up date

Date: 04 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Beejadhursingh Surnam

Appointment date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Christopher Bingham

Termination date: 2016-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Old address: C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP

New address: Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD

Change date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date

Date: 20 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Auditors resignation limited company

Date: 26 Feb 2015

Category: Auditors

Type: AA03

Documents

View document PDF

Miscellaneous

Date: 22 Feb 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Theobald

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anuj Nehra

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-07

Old address: C/O Sanne Group 1 Berkeley Street London W1J 8DJ England

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Charles Schnaier

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Christopher Bingham

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Scott

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahsan Iqbal

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: State Street Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Old address: 20 Churchill Place Canary Wharf London E14 5HJ

Change date: 2013-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Old address: 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom

Change date: 2012-11-09

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahsan Zafar Iqbal

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Bingham

Documents

View document PDF

Annual return company with made up date

Date: 31 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Duncan Scott

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Rapley

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anuj Nehra

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Millward

Documents

View document PDF

Annual return company with made up date

Date: 04 May 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jul 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-02

Officer name: Mourant & Co Capital Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mourant & Co Capital Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Christopher Bingham

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Pritchard

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ACCENDO ACCOUNTANTS LIMITED

CHAMBERLAIN HOUSE,BAGSHOT,GU19 5AE

Number:08000478
Status:ACTIVE
Category:Private Limited Company

ADVANCED FINANCIAL PLANNING SCOTLAND LIMITED

20 BON-ACCORD SQUARE,ABERDEEN,AB11 6DJ

Number:SC387177
Status:ACTIVE
Category:Private Limited Company

JARRA ASSOCIATES LTD

65 DERSINGHAM ROAD,LEICESTER,LE4 0HW

Number:10256299
Status:ACTIVE
Category:Private Limited Company

N-LIGHTENMENT ASSOCIATES LTD

4 DALBY ROAD,WIGAN,WN2 4RJ

Number:09741167
Status:ACTIVE
Category:Private Limited Company

NORTH FEN SOLAR ENERGY LIMITED

NENE LODGE FUNTHAMS LANE,PETERBOROUGH,PE7 2PB

Number:09038971
Status:ACTIVE
Category:Private Limited Company

STUDIO CANDIDATE LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10235938
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source