Company NameBMF Holdings Limited
Company StatusActive
Company Number04846251
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marc Speight
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(14 years, 9 months after company formation)
Appointment Duration6 years
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed13 July 2023(19 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed13 July 2023(19 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(4 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 April 2004)
RoleCompany Director
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameMr Keith Roger Millward
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Marque Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2005)
RoleLawyer
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(12 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMr Anuj Nehra
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Pollen House
10 Cork Street
London
W1S 3NP
Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2013)
RoleDirector / Accountant
Country of ResidenceEngland
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Timothy Paul Theobald
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vineries Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Director NameMr Beejadhursingh Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr James Robert Saout
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed27 November 2003(4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2013)
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2013(9 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 July 2023)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS

Contact

Websitebabylonbusinessfinance.com

Location

Registered Address6th Floor
125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sanne Trustee Company Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,670
Cash£195
Current Liabilities£113,400

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

6 October 2020Full accounts made up to 30 November 2019 (24 pages)
30 September 2020Second filing of Confirmation Statement dated 23 July 2020 (3 pages)
25 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
3 September 2020Confirmation statement made on 23 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/09/2020
(5 pages)
21 August 2020Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 21 August 2020 (1 page)
10 September 2019Full accounts made up to 30 November 2018 (20 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
8 January 2019Appointment of Ms Coral Suzanne Bidel as a director on 14 December 2018 (2 pages)
27 December 2018Termination of appointment of James Robert Saout as a director on 14 December 2018 (1 page)
2 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 30 November 2017 (20 pages)
26 April 2018Appointment of Mr Marc Speight as a director on 24 April 2018 (2 pages)
12 April 2018Termination of appointment of Martin Charles Schnaier as a director on 12 April 2018 (1 page)
16 October 2017Appointment of Mr James Robert Saout as a director on 12 October 2017 (2 pages)
16 October 2017Appointment of Mr James Robert Saout as a director on 12 October 2017 (2 pages)
3 August 2017Termination of appointment of Timothy Paul Theobald as a director on 25 April 2017 (1 page)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Termination of appointment of Timothy Paul Theobald as a director on 25 April 2017 (1 page)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
15 May 2017Full accounts made up to 30 November 2016 (19 pages)
15 May 2017Full accounts made up to 30 November 2016 (19 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 November 2015 (14 pages)
12 April 2016Full accounts made up to 30 November 2015 (14 pages)
8 March 2016Termination of appointment of Jason Christopher Bingham as a director on 8 March 2016 (1 page)
8 March 2016Appointment of Mr Beejadhursingh Surnam as a director on 8 March 2016 (2 pages)
8 March 2016Appointment of Mr Beejadhursingh Surnam as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Jason Christopher Bingham as a director on 8 March 2016 (1 page)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
10 August 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
31 July 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
6 June 2015Full accounts made up to 30 November 2014 (15 pages)
6 June 2015Full accounts made up to 30 November 2014 (15 pages)
26 February 2015Resignation of an auditor (1 page)
26 February 2015Resignation of an auditor (1 page)
22 February 2015Section 519 ca 2006 (2 pages)
22 February 2015Section 519 ca 2006 (2 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
8 July 2014Termination of appointment of Anuj Nehra as a director (1 page)
8 July 2014Termination of appointment of Anuj Nehra as a director (1 page)
8 July 2014Appointment of Mr Timothy Paul Theobald as a director (2 pages)
8 July 2014Appointment of Mr Timothy Paul Theobald as a director (2 pages)
4 June 2014Full accounts made up to 30 November 2013 (15 pages)
4 June 2014Full accounts made up to 30 November 2013 (15 pages)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 7 April 2014 (1 page)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
12 June 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages)
12 June 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
12 June 2013Termination of appointment of Neville Scott as a director (1 page)
12 June 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 12 June 2013 (1 page)
12 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
12 June 2013Termination of appointment of Neville Scott as a director (1 page)
12 June 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
12 June 2013Appointment of Mr Jason Christopher Bingham as a director (2 pages)
12 June 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 12 June 2013 (1 page)
12 June 2013Appointment of Mr Jason Christopher Bingham as a director (2 pages)
12 June 2013Appointment of Mr Martin Charles Schnaier as a director (2 pages)
12 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
12 June 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages)
12 June 2013Appointment of Mr Martin Charles Schnaier as a director (2 pages)
20 February 2013Full accounts made up to 30 November 2012 (15 pages)
20 February 2013Full accounts made up to 30 November 2012 (15 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
10 August 2012Termination of appointment of Jason Bingham as a director (1 page)
10 August 2012Termination of appointment of Jason Bingham as a director (1 page)
10 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
10 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
5 April 2012Full accounts made up to 30 November 2011 (15 pages)
5 April 2012Full accounts made up to 30 November 2011 (15 pages)
14 February 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
14 February 2012Termination of appointment of Vincent Rapley as a director (1 page)
14 February 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
14 February 2012Termination of appointment of Vincent Rapley as a director (1 page)
11 January 2012Appointment of Mr Anuj Nehra as a director (2 pages)
11 January 2012Termination of appointment of Keith Millward as a director (1 page)
11 January 2012Termination of appointment of Keith Millward as a director (1 page)
11 January 2012Appointment of Mr Anuj Nehra as a director (2 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
22 March 2011Full accounts made up to 30 November 2010 (15 pages)
22 March 2011Full accounts made up to 30 November 2010 (15 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (1 page)
27 July 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (1 page)
27 July 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (1 page)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
24 March 2010Appointment of Mr Jason Christopher Bingham as a director (2 pages)
24 March 2010Appointment of Mr Jason Christopher Bingham as a director (2 pages)
11 March 2010Full accounts made up to 30 November 2009 (15 pages)
11 March 2010Full accounts made up to 30 November 2009 (15 pages)
12 August 2009Return made up to 23/07/09; full list of members (3 pages)
12 August 2009Return made up to 23/07/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
13 May 2009Registered office changed on 13/05/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
12 May 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
12 May 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
4 March 2009Full accounts made up to 30 November 2008 (15 pages)
4 March 2009Full accounts made up to 30 November 2008 (15 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
30 June 2008Full accounts made up to 30 November 2007 (15 pages)
30 June 2008Full accounts made up to 30 November 2007 (15 pages)
25 July 2007Return made up to 25/07/07; full list of members (2 pages)
25 July 2007Return made up to 25/07/07; full list of members (2 pages)
23 May 2007Full accounts made up to 30 November 2006 (15 pages)
23 May 2007Full accounts made up to 30 November 2006 (15 pages)
23 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page)
3 March 2006Group of companies' accounts made up to 30 November 2005 (21 pages)
3 March 2006Group of companies' accounts made up to 30 November 2005 (21 pages)
12 October 2005Return made up to 25/07/05; full list of members (7 pages)
12 October 2005Return made up to 25/07/05; full list of members (7 pages)
9 May 2005Group of companies' accounts made up to 30 November 2004 (20 pages)
9 May 2005Group of companies' accounts made up to 30 November 2004 (20 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2004Director resigned (1 page)
12 August 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2004New director appointed (3 pages)
28 July 2004New director appointed (3 pages)
5 July 2004Registered office changed on 05/07/04 from: 4 royal mint court london EC3N 4HJ (1 page)
5 July 2004Registered office changed on 05/07/04 from: 4 royal mint court london EC3N 4HJ (1 page)
16 February 2004Registered office changed on 16/02/04 from: 10 upper bank street london E14 5JJ (1 page)
16 February 2004Registered office changed on 16/02/04 from: 10 upper bank street london E14 5JJ (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (3 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (3 pages)
4 December 2003Registered office changed on 04/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
4 December 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Registered office changed on 04/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003New director appointed (3 pages)
4 December 2003New director appointed (3 pages)
28 November 2003Company name changed brickglade LIMITED\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed brickglade LIMITED\certificate issued on 28/11/03 (2 pages)
11 September 2003Secretary's particulars changed (1 page)
11 September 2003Secretary's particulars changed (1 page)
25 July 2003Incorporation (25 pages)
25 July 2003Incorporation (25 pages)