Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Business Mortgage Finance 7 PLC
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (93)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
SKIPPERDALE PLC
Details
Company type
Public Limited Company
Company Number
06252784
Global Intermediary ID
6T00XU.99999.SL.826
Record last updated
Friday, July 14, 2023 7:32:27 AM UTC
Postal Code
SW1H 0AD
Charts
Visits
BUSINESS MORTGAGE FINANCE 7 PLC (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2017-6
2022-12
2024-7
2024-11
2025-3
0
1
2
3
Directors
Martin Charles Schnaier
(born on Jan 6, 1977), 47 companies
Beejadhursingh Surnam
, 11 companies
Timothy Paul Theobald
(born on Oct 30, 1967), 23 companies
Jason Christopher Bingham
(born on Oct 15, 1978), 157 companies
Ahsan Zafar Iqbal
(born on Feb 22, 1973), 30 companies
Adrian Joseph Morris Levy
(born on Mar 23, 1970), 768 companies
Anuj Nehra
(born on May 17, 1966), 20 companies
Oliver Frank John Pritchard
(born on Apr 21, 1961), 44 companies
David John Pudge
(born on Aug 11, 1965), 799 companies
Vincent Michael Rapley
(born on Oct 29, 1960), 61 companies
Neville Duncan Scott
(born on Feb 13, 1972), 30 companies
James Robert Saout
(born on Oct 11, 1978), 25 companies
Marc Speight
, 20 companies
Coral Suzanne Bidel
(born on Sep 1, 1983), 170 companies
Alfred Oyekoya
, 6 companies
Rizwan Hussain
(born on Jul 12, 1976), 131 companies
Rajnish Kalia
, 10 companies
Jai Singh
(born on Dec 18, 1994), 24 companies
Callon Capital Management Limited
, 6 companies
Callon Shared Equity Limited
, 4 companies
Portfolio Logistics Limited
, 3 companies
Apex Group Secretaries (Uk) Limited
, 278 companies
Filings
Document Type
Publication date
Download link
Registry
Jul 13, 2023
Resignation of 2 people: one Secretary and one Director (a woman)
Registry
Aug 20, 2021
Resignation of one Director (a man)
Registry
Jul 10, 2020
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Jul 10, 2020
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jun 29, 2020
Resignation of 2 people: one Investment Banker and one Director (a man)
Registry
Jun 23, 2020
Resignation of 4 people: one Secretary and one Director (a woman)
Registry
Jun 23, 2020
Appointment of a person as Secretary
Registry
May 22, 2020
Six appointments: 4 men and 2 companies
Registry
Dec 14, 2018
Appointment of a woman as Director
Registry
Dec 14, 2018
Resignation of one Director (a man)
Registry
Apr 24, 2018
Appointment of a man as Director and Associate Director
Registry
Mar 29, 2018
Resignation of one Director (a man)
Registry
Oct 12, 2017
Appointment of a man as Director
Registry
May 31, 2017
Confirmation statement made , with updates
Financials
May 15, 2017
Annual accounts
Registry
Jun 20, 2016
Annual return
Financials
Apr 12, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Mar 9, 2016
Resignation of one Director
Registry
Mar 8, 2016
Resignation of one Director (a man)
Registry
Mar 8, 2016
Appointment of a man as Director
Registry
Mar 8, 2016
Appointment of a person as Director
Registry
Mar 8, 2016
Resignation of one Director
Registry
Jul 31, 2015
Change of registered office address
Registry
Jun 23, 2015
Annual return
Financials
Jun 6, 2015
Annual accounts
Registry
Feb 26, 2015
Notice of resolution removing auditors
Registry
Feb 22, 2015
Miscellaneous document
Registry
Jul 8, 2014
Appointment of a person as Director
Registry
Jul 8, 2014
Resignation of one Director
Registry
Jun 30, 2014
Resignation of one Ass Dir Structured Finance & R and one Director (a man)
Registry
Jun 30, 2014
Appointment of a man as Director and Chartered Accountant
Registry
Jun 9, 2014
Annual return
Financials
Jun 4, 2014
Annual accounts
Registry
Apr 8, 2014
Change of registered office address
Registry
Jun 17, 2013
Appointment of a person as Director
Registry
Jun 17, 2013
Appointment of a person as Secretary
Registry
Jun 17, 2013
Resignation of one Director
Registry
Jun 17, 2013
Resignation of one Director 2591017...
Registry
Jun 17, 2013
Resignation of one Secretary
Registry
Jun 17, 2013
Change of registered office address
Registry
Jun 17, 2013
Annual return
Registry
Jun 17, 2013
Appointment of a person as Director
Registry
Jun 1, 2013
Resignation of one Director/ Accountant and one Director (a man)
Registry
Jun 1, 2013
Three appointments: 2 men and a person
Financials
Feb 19, 2013
Annual accounts
Registry
Jan 31, 2013
Change of particulars for director
Registry
Nov 9, 2012
Change of registered office address
Registry
Aug 10, 2012
Appointment of a person as Director
Registry
Aug 10, 2012
Resignation of one Director
Registry
Aug 10, 2012
Appointment of a man as Director
Registry
Aug 10, 2012
Resignation of one Director (a man)
Registry
Jun 12, 2012
Annual return
Financials
Apr 5, 2012
Annual accounts
Registry
Feb 14, 2012
Appointment of a person as Director
Registry
Feb 14, 2012
Resignation of one Director
Registry
Jan 31, 2012
Appointment of a man as Director/ Accountant and Director
Registry
Jan 31, 2012
Resignation of one Banker and one Director (a man)
Registry
Jun 23, 2011
Annual return
Financials
Mar 22, 2011
Annual accounts
Registry
Jun 14, 2010
Change of particulars for corporate secretary
Registry
Jun 14, 2010
Annual return
Registry
Jun 14, 2010
Change of particulars for director
Registry
Jun 14, 2010
Change of particulars for corporate secretary
Financials
Mar 8, 2010
Annual accounts
Registry
Nov 16, 2009
Appointment of a person as Director
Registry
Nov 14, 2009
Resignation of one Director
Registry
Oct 9, 2009
Resignation of one Chartered Accountant and one Director (a man)
Registry
Oct 9, 2009
Appointment of a man as Director
Registry
May 21, 2009
Annual return
Registry
Apr 30, 2009
Change in situation or address of registered office
Registry
Apr 29, 2009
Notice of change of directors or secretaries or in their particulars
Financials
Mar 4, 2009
Annual accounts
Financials
Jun 30, 2008
Annual accounts 8250752...
Registry
May 20, 2008
Annual return
Registry
Dec 4, 2007
Particulars of a mortgage or charge
Registry
Nov 14, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Nov 13, 2007
Certificate to entitle a public company to commence business and borrow
Registry
Nov 13, 2007
Application by a public company for certificate to commence business and statutory declaration in support
Registry
Sep 25, 2007
Change in situation or address of registered office
Registry
Sep 25, 2007
Accounts
Registry
Sep 25, 2007
Resignation of a person
Registry
Sep 25, 2007
Resignation of a person 1866771...
Registry
Sep 25, 2007
Resignation of a person
Registry
Sep 25, 2007
Appointment of a person
Registry
Sep 25, 2007
Appointment of a person 1866771...
Registry
Sep 25, 2007
Appointment of a person
Registry
Sep 25, 2007
Appointment of a person 1866771...
Registry
Sep 18, 2007
Change of name certificate
Registry
Sep 18, 2007
Company name change
Registry
Sep 14, 2007
Resignation of 3 people: one Solicitor, one Corporate Body, one Secretary and one Director (a man)
Registry
May 18, 2007
Three appointments: a person and 2 men
Companies with similar name
Business Mortgage Finance 1 Plc
Business Mortgage Finance 2 Plc
Business Mortgage Finance 3 Plc
Business Mortgage Finance 4 Plc
Business Mortgage Finance 5 Plc
Business Mortgage Finance 6 Plc
Finance & Mortgage Limited
Finance Mortgage Limited
Mortgage Finance Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)