Company number 07161659
Status Active
Incorporation Date 18 February 2010
Company Type Public Limited Company
Address 4TH FLOOR, 40 DUKES PLACE, LONDON, EC3A 7NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
GBP 50,000
. The most likely internet sites of BIZ FINANCE PLC are www.bizfinance.co.uk, and www.biz-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biz Finance Plc is a Public Limited Company.
The company registration number is 07161659. Biz Finance Plc has been working since 18 February 2010.
The present status of the company is Active. The registered address of Biz Finance Plc is 4th Floor 40 Dukes Place London Ec3a 7nh. . CAPITA TRUST CORPORATE LIMITED is a Secretary of the company. MARTIN, Sean Peter is a Director of the company. CAPITA TRUST CORPORATE LIMITED is a Director of the company. CAPITA TRUST CORPORATE SERVICES LTD is a Director of the company. Secretary CAPITA TRUST SECRETARIES LIMITED has been resigned. Director LAWRENCE, Susan Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 17 January 2014
Director
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 18 February 2010
Director
CAPITA TRUST CORPORATE SERVICES LTD
Appointed Date: 18 February 2010
Resigned Directors
Secretary
CAPITA TRUST SECRETARIES LIMITED
Resigned: 17 January 2014
Appointed Date: 18 February 2010
Persons With Significant Control
Capita Trust Nominees No. 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BIZ FINANCE PLC Events
27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
03 Aug 2015
Registration of charge 071616590006, created on 20 July 2015
03 Aug 2015
Registration of charge 071616590007, created on 23 July 2015
...
... and 33 more events
13 Apr 2010
Commence business and borrow
13 Apr 2010
Trading certificate for a public company
01 Apr 2010
Company name changed spv services no.1 PLC\certificate issued on 01/04/10
-
RES15 ‐
Change company name resolution on 2010-04-01
01 Apr 2010
Change of name notice
18 Feb 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
23 July 2015
Charge code 0716 1659 0007
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge…
20 July 2015
Charge code 0716 1659 0008
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge…
20 July 2015
Charge code 0716 1659 0006
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge…
3 April 2013
Supplemental trust deed
Delivered: 10 April 2013
Status: Satisfied
on 3 August 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: All of the issuers rights interest and benefits in and to…
22 January 2013
Trust deed
Delivered: 1 February 2013
Status: Satisfied
on 3 August 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: By way of first fixed charge all rights, interests and…
1 February 2011
Trust deed
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Bny Corporate Trustee Services Limited
Description: By way of security to the trustee all of the issuer's…
21 October 2010
Supplemental trust deed
Delivered: 2 November 2010
Status: Satisfied
on 3 August 2015
Persons entitled: Bny Corporate Trustee Services Limited
Description: First fixed charge (further charge) all the rights…
27 April 2010
Trust deed
Delivered: 10 May 2010
Status: Satisfied
on 3 August 2015
Persons entitled: Bny Corporate Trustee Services Limited
Description: First fixed charge all of the issuer's right,interest and…