BUSINESS FUNDING PORTAL LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 5FA
Company number 06471974
Status Active
Incorporation Date 14 January 2008
Company Type Private Limited Company
Address 5 PHEASANT CLOSE, MILFORD, GODALMING, SURREY, GU8 5FA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of BUSINESS FUNDING PORTAL LIMITED are www.businessfundingportal.co.uk, and www.business-funding-portal.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Business Funding Portal Limited is a Private Limited Company. The company registration number is 06471974. Business Funding Portal Limited has been working since 14 January 2008. The present status of the company is Active. The registered address of Business Funding Portal Limited is 5 Pheasant Close Milford Godalming Surrey Gu8 5fa. . JONES, Mark Thomas is a Director of the company. Secretary MATHIAS, Robin has been resigned. Secretary MATHIAS, Susan Ann has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director MATHIAS, Robin has been resigned. Director PIKE, Adrian Charles has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
JONES, Mark Thomas
Appointed Date: 21 January 2008
63 years old

Resigned Directors

Secretary
MATHIAS, Robin
Resigned: 04 October 2012
Appointed Date: 21 January 2008

Secretary
MATHIAS, Susan Ann
Resigned: 21 January 2008
Appointed Date: 14 January 2008

Secretary
RM REGISTRARS LIMITED
Resigned: 14 January 2008
Appointed Date: 14 January 2008

Director
MATHIAS, Robin
Resigned: 04 October 2012
Appointed Date: 14 January 2008
78 years old

Director
PIKE, Adrian Charles
Resigned: 04 October 2012
Appointed Date: 16 July 2008
75 years old

Director
RM NOMINEES LIMITED
Resigned: 14 January 2008
Appointed Date: 14 January 2008

Persons With Significant Control

Mr Mark Thomas Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robin Mathias Fcca Fcma
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSINESS FUNDING PORTAL LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
11 Jun 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 32 more events
21 Jan 2008
New secretary appointed
21 Jan 2008
New director appointed
21 Jan 2008
Director resigned
21 Jan 2008
Secretary resigned
14 Jan 2008
Incorporation