Background WavePink WaveYellow Wave

BLUESTONE MORTGAGE RETENTION FINANCE NO.2 LIMITED (13904329)

BLUESTONE MORTGAGE RETENTION FINANCE NO.2 LIMITED (13904329) is an active UK company. incorporated on 9 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. BLUESTONE MORTGAGE RETENTION FINANCE NO.2 LIMITED has been registered for 4 years. Current directors include MEECHAN, Hugh, SARD, Miguel.

Company Number
13904329
Status
active
Type
ltd
Incorporated
9 February 2022
Age
4 years
Address
Floor 10 40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
MEECHAN, Hugh, SARD, Miguel
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTONE MORTGAGE RETENTION FINANCE NO.2 LIMITED

BLUESTONE MORTGAGE RETENTION FINANCE NO.2 LIMITED is an active company incorporated on 9 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. BLUESTONE MORTGAGE RETENTION FINANCE NO.2 LIMITED was registered 4 years ago.(SIC: 64922)

Status

active

Active since 4 years ago

Company No

13904329

LTD Company

Age

4 Years

Incorporated 9 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

Floor 10 40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

22 Chancery Lane London WC2A 1LS England
From: 9 February 2022To: 5 June 2025
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 23
Director Left
May 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MEECHAN, Hugh

Active
Leadenhall Street, LondonEC3A 2BJ
Born September 1964
Director
Appointed 03 Feb 2025

SARD, Miguel

Active
Leadenhall Street, LondonEC3A 2BJ
Born February 1965
Director
Appointed 03 Feb 2025

BOURKE, Emily

Resigned
Chancery Lane, LondonWC2A 1LS
Secretary
Appointed 09 Feb 2022
Resigned 31 May 2023

SEAL, Steven Roger

Resigned
Chancery Lane, LondonWC2A 1LS
Born February 1977
Director
Appointed 09 Feb 2022
Resigned 03 May 2024

VOSS, Andrew James

Resigned
Chancery Lane, LondonWC2A 1LS
Born July 1976
Director
Appointed 09 Feb 2022
Resigned 01 Aug 2022

WARNER, Jack

Resigned
Chancery Lane, LondonWC2A 1LS
Born September 1989
Director
Appointed 23 Aug 2022
Resigned 13 Sept 2024

WELLER, Mark Richard

Resigned
Chancery Lane, LondonWC2A 1LS
Born February 1975
Director
Appointed 20 Sept 2023
Resigned 03 Feb 2025

Persons with significant control

1

Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Legacy
13 May 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 June 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
AGREEMENT2AGREEMENT2
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2022
NEWINCIncorporation