Background WavePink WaveYellow Wave

BHCF4 LIMITED (15878950)

BHCF4 LIMITED (15878950) is an active UK company. incorporated on 5 August 2024. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BHCF4 LIMITED has been registered for 1 year. Current directors include MACKENZIE, Sarah Cosette Vera.

Company Number
15878950
Status
active
Type
ltd
Incorporated
5 August 2024
Age
1 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MACKENZIE, Sarah Cosette Vera
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHCF4 LIMITED

BHCF4 LIMITED is an active company incorporated on 5 August 2024 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BHCF4 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15878950

LTD Company

Age

1 Years

Incorporated 5 August 2024

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 23 December 2025 (3 months ago)
Period: 5 August 2024 - 31 December 2024(5 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street Mezzanine Level London W1U 6RR England
From: 11 November 2024To: 20 June 2025
1 Nottingham Road Long Eaton Nottingham NG10 1HQ United Kingdom
From: 5 August 2024To: 11 November 2024
Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Funding Round
Aug 24
New Owner
Aug 24
Capital Update
Aug 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Nov 24
Director Left
Sept 25
Director Left
Sept 25
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 25 Oct 2024

CHANRAI, Varun

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 25 Oct 2024
Resigned 01 Sept 2025

GROVER, Ashwin

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born July 1983
Director
Appointed 25 Oct 2024
Resigned 01 Sept 2025

MASON, Alan Hugh

Resigned
Mezzanine Level, LondonW1U 6RR
Born September 1967
Director
Appointed 05 Aug 2024
Resigned 25 Oct 2024

MASON, Hugh Alan

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born May 1941
Director
Appointed 05 Aug 2024
Resigned 25 Oct 2024

MASON, Margaret

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born August 1940
Director
Appointed 05 Aug 2024
Resigned 25 Oct 2024

SMITH, Timothy John

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born August 1960
Director
Appointed 05 Aug 2024
Resigned 25 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Mezzanine Level, LondonW1U 6RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Hugh Alan Mason

Ceased
Mezzanine Level, LondonW1U 6RR
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2024
Ceased 25 Oct 2024

Mrs Margaret Mason

Ceased
Mezzanine Level, LondonW1U 6RR
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2024
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 December 2024
AA01Change of Accounting Reference Date
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2024
RESOLUTIONSResolutions
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
30 August 2024
SH19Statement of Capital
Legacy
30 August 2024
CAP-SSCAP-SS
Legacy
30 August 2024
SH20SH20
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Incorporation Company
5 August 2024
NEWINCIncorporation