About

Registered Number: 06137875
Date of Incorporation: 05/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,

 

Having been setup in 2007, Business Mortgage Finance 6 Plc are based in London, it's status in the Companies House registry is set to "Active". The companies directors are Callon Capital Management Limited, Callon Shared Equity Limited, Kirby, Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLON SHARED EQUITY LIMITED 23 June 2020 - 1
KIRBY, Elizabeth 22 May 2020 29 June 2020 1
Secretary Name Appointed Resigned Total Appointments
CALLON CAPITAL MANAGEMENT LIMITED 23 June 2020 - 1

Filing History

Document Type Date
PSC05 - N/A 22 July 2020
TM01 - Termination of appointment of director 21 July 2020
PSC02 - N/A 21 July 2020
PSC07 - N/A 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 15 July 2020
AP02 - Appointment of corporate director 15 July 2020
TM02 - Termination of appointment of secretary 15 July 2020
AP04 - Appointment of corporate secretary 15 July 2020
AD01 - Change of registered office address 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 27 December 2018
MR01 - N/A 14 September 2018
AA - Annual Accounts 26 June 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AD01 - Change of registered office address 31 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 16 April 2015
AA03 - Notice of resolution removing auditors 26 February 2015
MISC - Miscellaneous document 22 February 2015
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 07 April 2014
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AP04 - Appointment of corporate secretary 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AD01 - Change of registered office address 17 June 2013
CH04 - Change of particulars for corporate secretary 23 May 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 19 February 2013
CH01 - Change of particulars for director 31 January 2013
AD01 - Change of registered office address 09 November 2012
AP01 - Appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 05 April 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 March 2011
CH04 - Change of particulars for corporate secretary 01 July 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH04 - Change of particulars for corporate secretary 30 March 2010
AA - Annual Accounts 08 March 2010
AP01 - Appointment of director 16 November 2009
TM01 - Termination of appointment of director 14 November 2009
287 - Change in situation or address of Registered Office 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 16 March 2008
395 - Particulars of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 24 May 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 18 May 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 May 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 09 May 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 May 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
225 - Change of Accounting Reference Date 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
MEM/ARTS - N/A 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
CERTNM - Change of name certificate 28 March 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2018 Outstanding

N/A

A supplemental deed of charge 16 July 2007 Outstanding

N/A

Supplemental deed of charge 16 July 2007 Outstanding

N/A

Deed of charge and assignment 18 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.