Background WavePink WaveYellow Wave

BMFS HOLDINGS LTD (16722230)

BMFS HOLDINGS LTD (16722230) is an active UK company. incorporated on 16 September 2025. with registered office in Leek. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BMFS HOLDINGS LTD has been registered for 0 years. Current directors include CHALLIS, Richard Alexander, MELLOR, Brian Richard, MELLOR, Lynne Ellen and 1 others.

Company Number
16722230
Status
active
Type
ltd
Incorporated
16 September 2025
Age
0 years
Address
Russell House, 20 Stockwell Street, Leek, ST13 6DS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHALLIS, Richard Alexander, MELLOR, Brian Richard, MELLOR, Lynne Ellen, POTGIETER, Daniel David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMFS HOLDINGS LTD

BMFS HOLDINGS LTD is an active company incorporated on 16 September 2025 with the registered office located in Leek. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BMFS HOLDINGS LTD was registered 0 years ago.(SIC: 64205)

Status

active

Active since N/A years ago

Company No

16722230

LTD Company

Age

N/A Years

Incorporated 16 September 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to N/A

Next Due

Due by 16 June 2027
Period: 16 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Russell House, 20 Stockwell Street Leek, ST13 6DS,

Previous Addresses

C/O Rjs Solicitors G4-G5 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB United Kingdom
From: 16 September 2025To: 22 December 2025
Timeline

7 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Sept 25
Funding Round
Dec 25
Loan Secured
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

CHALLIS, Richard Alexander

Active
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born September 1986
Director
Appointed 02 Feb 2026

MELLOR, Brian Richard

Active
Stockwell Street, LeekST13 6DS
Born November 1961
Director
Appointed 16 Sept 2025

MELLOR, Lynne Ellen

Active
Stockwell Street, LeekST13 6DS
Born February 1964
Director
Appointed 16 Sept 2025

POTGIETER, Daniel David

Active
Tudor Way, RickmansworthWD3 8HT
Born June 1983
Director
Appointed 02 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026

Brian Richard Mellor

Ceased
Stockwell Street, LeekST13 6DS
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2025
Ceased 02 Feb 2026

Mrs Lynne Ellen Mellor

Ceased
Stockwell Street, LeekST13 6DS
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Sept 2025
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

14

Memorandum Articles
14 February 2026
MAMA
Resolution
14 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 February 2026
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Incorporation Company
16 September 2025
NEWINCIncorporation