Company NameBFM Ventures Limited
Company StatusActive
Company Number09950846
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Charles McNeill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wood Castle Lane
Lathom
Lancashire
L40 5UH
Director NameMr Aidan Robert Lewis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(5 days after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowgate Ashby Lane
Bitteswell
Lutterworth
LE17 4SQ
Director NameMr Paul Joseph Warburton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(5 days after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dominic Close
Liverpool
Merseyside
L16 1JZ
Director NameMr Andrew John Welch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(5 days after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Serpentine Close
Stevenage
Hertfordshire
SG1 6AR
Director NameMr Brian Peter Williams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(5 days after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Winston Crescent
Southport
Merseyside
PR8 6XT
Director NameMiss Jodie Louise Munday
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressChichester Enterprise Centre Terminus Road
Chichester
PO19 8FY
Director NameMr James Alexander O'Brien
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Queens Drive Cheadle Hulme
Cheadle
SK8 5DN
Director NameMr Raymond Peter Palmer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(5 days after company formation)
Appointment Duration5 years (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Winchester Close Woolton
Liverpool
Merseyside
L25 7YD
Director NameMr Peter Nigel Wakefield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaqus Ltd Midland House
1 Market Avenue
Chichester
West Sussex
PO19 1JU

Location

Registered Address2-3 North Mews
London
WC1N 2JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

10 November 2022Delivered on: 10 November 2022
Persons entitled: Robert Charles Mcneill

Classification: A registered charge
Particulars: Contains fixed charge(s). Contains floating charge(s) (floating charge covers all the property or undertaking of the company). Contains negative pledge.
Outstanding
7 March 2016Delivered on: 15 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 March 2016Delivered on: 15 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

11 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
10 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 2,400
(3 pages)
5 April 2017Second filing of a statement of capital following an allotment of shares on 21 April 2016
  • GBP 600
(7 pages)
6 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
14 April 2016Appointment of Mr Peter Nigel Wakefield as a director on 5 April 2016 (2 pages)
15 March 2016Registration of charge 099508460002, created on 7 March 2016 (34 pages)
15 March 2016Registration of charge 099508460001, created on 7 March 2016 (30 pages)
25 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 160
(3 pages)
23 January 2016Appointment of Mr Paul Joseph Warburton as a director on 19 January 2016 (2 pages)
23 January 2016Appointment of Mr Andrew John Welch as a director on 19 January 2016 (2 pages)
23 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 600
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2017.
(4 pages)
23 January 2016Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD England to 2-3 North Mews London London WC1N 2JP on 23 January 2016 (1 page)
23 January 2016Appointment of Mr Raymond Peter Palmer as a director on 19 January 2016 (2 pages)
23 January 2016Appointment of Mr James Alexander O'brien as a director on 19 January 2016 (2 pages)
23 January 2016Appointment of Mr Brian Peter Williams as a director on 19 January 2016 (2 pages)
23 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 600
(3 pages)
23 January 2016Appointment of Mr Aiden Robert Lewis as a director on 19 January 2016 (2 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)