Company NameBIZ Finance Plc
Company StatusActive
Company Number07161659
CategoryPublic Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Previous NameSPV Services No.1 Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed18 February 2010(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed18 February 2010(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2010(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

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 200 other UK companies use this postal address

Shareholders

50k at £1Capita Trust Nominees No.1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£76,103,558
Gross Profit-£731,798
Net Worth-£304,394,401
Cash£56,679
Current Liabilities£501,102,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

2 March 2018Delivered on: 5 March 2018
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 July 2015Delivered on: 3 August 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 3 August 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
20 July 2015Delivered on: 3 August 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
1 February 2011Delivered on: 17 February 2011
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security to the trustee all of the issuer's right,interest and benefits in and to (I) principal interest and other amounts nor or hereafter paid,all sums held on deposit from time to time in the account see image for full details.
Outstanding
14 November 2019Delivered on: 26 November 2019
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 April 2013Delivered on: 10 April 2013
Satisfied on: 3 August 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the issuers rights interest and benefits in and to principal interest and other amounts now or hereafter paid and payable by the borrower to the issuer as lender under the supplemental loan agreement and all amounts nor or hereafter paid or payable by the borrower under or in respect of any claim award or judgement relating to the supplemental loan agreement. See image for full details.
Fully Satisfied
22 January 2013Delivered on: 1 February 2013
Satisfied on: 3 August 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: Trust deed
Secured details: All monies due or to become due to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights, interests and benefits in and to principal, interest and other amounts now or hereafter paid and payable under the loan agreement and all sums held on deposit from time to time in the account, together with the debt represented thereby see image for full details.
Fully Satisfied
21 October 2010Delivered on: 2 November 2010
Satisfied on: 3 August 2015
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge (further charge) all the rights interests and benefits in and to principle interest and other amounts see image for full details.
Fully Satisfied
27 April 2010Delivered on: 10 May 2010
Satisfied on: 3 August 2015
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the issuer's right,interest and benefits in and to (I) principal interest and other amounts nor or hereafter paid,all sums held on deposit from time to time in the account see image for full details.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (33 pages)
22 March 2023Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 20 March 2023 (2 pages)
21 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
21 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
21 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
10 November 2022Full accounts made up to 31 December 2021 (35 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (35 pages)
7 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
7 July 2021Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 5 July 2021 (2 pages)
7 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
7 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
13 April 2021Full accounts made up to 31 December 2019 (36 pages)
2 December 2020Auditor's resignation (1 page)
13 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
2 March 2020Full accounts made up to 31 December 2018 (42 pages)
26 November 2019Registration of charge 071616590010, created on 14 November 2019 (94 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
10 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
10 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
10 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
9 July 2019Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
21 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 August 2018Second filing of Confirmation Statement dated 18/02/2018 (9 pages)
2 August 2018Full accounts made up to 31 December 2017 (37 pages)
5 March 2018Registration of charge 071616590009, created on 2 March 2018 (96 pages)
22 February 2018Confirmation statement made on 18 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 30/08/2018.
(4 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
22 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
22 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
8 August 2017Full accounts made up to 31 December 2016 (33 pages)
8 August 2017Full accounts made up to 31 December 2016 (33 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (28 pages)
5 July 2016Full accounts made up to 31 December 2015 (28 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(4 pages)
3 August 2015Registration of charge 071616590008, created on 20 July 2015 (110 pages)
3 August 2015Registration of charge 071616590008, created on 20 July 2015 (110 pages)
3 August 2015Satisfaction of charge 2 in full (8 pages)
3 August 2015Registration of charge 071616590007, created on 23 July 2015 (108 pages)
3 August 2015Satisfaction of charge 5 in full (7 pages)
3 August 2015Satisfaction of charge 1 in full (7 pages)
3 August 2015Registration of charge 071616590006, created on 20 July 2015 (110 pages)
3 August 2015Satisfaction of charge 1 in full (7 pages)
3 August 2015Satisfaction of charge 5 in full (7 pages)
3 August 2015Satisfaction of charge 4 in full (7 pages)
3 August 2015Satisfaction of charge 2 in full (8 pages)
3 August 2015Registration of charge 071616590007, created on 23 July 2015 (108 pages)
3 August 2015Satisfaction of charge 4 in full (7 pages)
3 August 2015Registration of charge 071616590006, created on 20 July 2015 (110 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Sean Martin as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Sean Martin as a director on 30 July 2015 (2 pages)
3 July 2015Full accounts made up to 31 December 2014 (22 pages)
3 July 2015Full accounts made up to 31 December 2014 (22 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(5 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (22 pages)
8 July 2014Full accounts made up to 31 December 2013 (22 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(5 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(5 pages)
28 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
28 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
28 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
28 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (23 pages)
20 September 2013Full accounts made up to 31 December 2012 (23 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
22 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
19 March 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
19 March 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
19 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
19 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
19 March 2012Director's details changed for Capita Trust Corporate Services Ltd on 5 September 2011 (2 pages)
19 March 2012Director's details changed for Capita Trust Corporate Services Ltd on 5 September 2011 (2 pages)
19 March 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
19 March 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
19 March 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
19 March 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
19 March 2012Director's details changed for Capita Trust Corporate Services Ltd on 5 September 2011 (2 pages)
19 March 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
2 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
6 July 2011Full accounts made up to 31 December 2010 (19 pages)
6 July 2011Full accounts made up to 31 December 2010 (19 pages)
15 March 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
15 March 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 December 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 50,000
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 50,000
(4 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Memorandum and Articles of Association (37 pages)
13 April 2010Memorandum and Articles of Association (37 pages)
13 April 2010Commence business and borrow (1 page)
13 April 2010Commence business and borrow (1 page)
13 April 2010Trading certificate for a public company (3 pages)
13 April 2010Trading certificate for a public company (3 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2010Company name changed spv services no.1 PLC\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed spv services no.1 PLC\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
1 April 2010Change of name notice (2 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)