Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMW FINANCIAL SERVICES (GB) LIMITED
Company Information for

BMW FINANCIAL SERVICES (GB) LIMITED

SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, GU14 0FB,
Company Registration Number
01288537
Private Limited Company
Active

Company Overview

About Bmw Financial Services (gb) Ltd
BMW FINANCIAL SERVICES (GB) LIMITED was founded on 1976-11-30 and has its registered office in Farnborough. The organisation's status is listed as "Active". Bmw Financial Services (gb) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BMW FINANCIAL SERVICES (GB) LIMITED
 
Legal Registered Office
SUMMIT ONE
SUMMIT AVENUE
FARNBOROUGH
GU14 0FB
Other companies in RG27
 
Filing Information
Company Number 01288537
Company ID Number 01288537
Date formed 1976-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 17:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMW FINANCIAL SERVICES (GB) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BMW FINANCIAL SERVICES (GB) LIMITED
The following companies were found which have the same name as BMW FINANCIAL SERVICES (GB) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMW FINANCIAL SERVICES (GB) LIMITED LINDSAY HOUSE 8/14 CALLENDER STREET 8/14 CALLENDER STREET BELFAST BT1 5HU Converted / Closed Company formed on the 1977-07-04

Company Officers of BMW FINANCIAL SERVICES (GB) LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY WOOLLEY
Company Secretary 2002-01-15
MICHAEL DENNETT
Director 2015-04-01
TOBIAS AMBROS ESSIG
Director 2013-05-01
PHILIP KERRY
Director 2013-12-17
TRACEY JUNE LEITH
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL JORDAN
Director 2005-06-14 2018-01-01
MARY ELIZABETH FERRISS
Company Secretary 2000-06-07 2015-09-28
IAN CHARLES SMITH
Director 2011-04-01 2015-07-30
TALITA FERREIRA
Director 2005-11-01 2013-02-28
CHRISTIAN EBERHARD KALINKE
Director 2010-02-27 2011-04-01
URSULA CORNELIA WINGFIELD
Director 2010-07-01 2011-02-28
PETER ROEMER
Director 2009-04-01 2010-05-01
KEITH GAVIN DYE
Director 2005-10-01 2010-02-27
CHRISTIAN EBERHARD KALINKE
Director 2006-02-01 2009-04-01
JOHN CHUHAN
Director 2008-03-10 2008-07-01
GUENTER NIEDERNHUBER
Director 2001-01-01 2006-02-01
PHILLIP KERRY
Director 2005-02-01 2005-11-30
FRANK UWE MUNK
Director 2000-06-07 2005-06-17
DAVID WILSON HANNAH
Director 2002-01-15 2005-01-31
RICHARD GREEN
Director 2002-08-16 2002-12-31
KLAUS BERNING
Director 1999-01-01 2001-12-31
ROBERT JAMES GRIFFITHS
Director 1999-04-01 2001-12-31
JEFFREY GAINES
Company Secretary 1992-06-30 2000-06-07
PETRA ANNELORE KERP
Director 1996-09-16 2000-06-07
KEVIN DEREK GASKELL
Director 1997-03-20 1999-04-01
GUNTER LORENZ
Director 1994-04-07 1999-01-01
THOMAS FINLAYSON GRANT PURVES
Director 1992-06-27 1997-03-20
WILLIAM HONEYBALL
Director 1992-06-27 1996-12-31
LUDER PAYSEN
Director 1992-06-30 1994-02-02
RONALD MACLACHLAN
Company Secretary 1992-06-27 1992-06-30
MANFRED FINZI
Director 1992-06-27 1992-06-30
ALAN GRAHAM GLASS
Director 1992-06-27 1992-06-30
PETER FRANCIS HOOK
Director 1992-06-27 1992-06-30
RONALD MACLACHLAN
Director 1992-06-27 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY WOOLLEY JOHN COOPER GARAGES LIMITED Company Secretary 2007-01-03 CURRENT 1965-03-18 Active
GILLIAN MARY WOOLLEY JOHN COOPER WORKS LIMITED Company Secretary 2007-01-03 CURRENT 2002-01-10 Active
GILLIAN MARY WOOLLEY THE BMW GROUP BENEFIT TRUST LIMITED Company Secretary 2004-06-01 CURRENT 1983-09-20 Active
GILLIAN MARY WOOLLEY BMW CREDIT LIMITED Company Secretary 2002-09-24 CURRENT 1933-11-28 Liquidation
GILLIAN MARY WOOLLEY PARK LANE LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY SWINDON PRESSINGS LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY BMW (P&A) LIMITED Company Secretary 2002-09-24 CURRENT 1985-08-21 Active - Proposal to Strike off
GILLIAN MARY WOOLLEY ROLLS-ROYCE MOTOR CARS LIMITED Company Secretary 2002-09-24 CURRENT 1998-03-05 Active
GILLIAN MARY WOOLLEY BMW SERVICES LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Liquidation
GILLIAN MARY WOOLLEY BARLING INVICTA HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1928-02-22 Liquidation
GILLIAN MARY WOOLLEY BRITISH MOTOR HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1926-04-28 Liquidation
GILLIAN MARY WOOLLEY BMW CAR CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY BMW DRIVERS CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-24 Active
GILLIAN MARY WOOLLEY BMW (UK) INVESTMENTS LIMITED Company Secretary 2002-09-24 CURRENT 1982-09-14 Liquidation
GILLIAN MARY WOOLLEY BMW MOTORSPORT LIMITED Company Secretary 2002-09-24 CURRENT 1995-10-16 Active
GILLIAN MARY WOOLLEY BMW (UK) CAPITAL PLC Company Secretary 2002-09-24 CURRENT 1995-10-16 Liquidation
GILLIAN MARY WOOLLEY BMW (UK) MANUFACTURING LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY TRIUMPH MOTOR COMPANY LIMITED Company Secretary 2002-09-24 CURRENT 1947-07-17 Active
GILLIAN MARY WOOLLEY THE BRITISH MOTOR CORPORATION LIMITED Company Secretary 2002-09-24 CURRENT 1935-09-17 Liquidation
GILLIAN MARY WOOLLEY RILEY MOTORS LIMITED Company Secretary 2002-09-24 CURRENT 1981-11-09 Active
GILLIAN MARY WOOLLEY BMW (UK) HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1975-05-20 Active
GILLIAN MARY WOOLLEY BMW (UK) LIMITED Company Secretary 2002-09-24 CURRENT 1978-07-11 Active
GILLIAN MARY WOOLLEY BLMC LIMITED Company Secretary 2002-09-24 CURRENT 1968-02-08 Liquidation
GILLIAN MARY WOOLLEY APD INDUSTRIES PLC Company Secretary 2002-09-24 CURRENT 1998-03-23 Liquidation
GILLIAN MARY WOOLLEY BMW (GB) LIMITED Company Secretary 2002-09-19 CURRENT 1994-03-10 Active
GILLIAN MARY WOOLLEY BMW LEASING (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1987-11-10 Dissolved 2016-10-01
GILLIAN MARY WOOLLEY ALPHABET (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1996-11-21 Active
MICHAEL DENNETT BMW LEASING (GB) LIMITED Director 2015-04-01 CURRENT 1987-11-10 Dissolved 2016-10-01
TOBIAS AMBROS ESSIG BMW LEASING (GB) LIMITED Director 2013-05-01 CURRENT 1987-11-10 Dissolved 2016-10-01
PHILIP KERRY BMW PENSION TRUSTEES LIMITED Director 2014-11-12 CURRENT 1985-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17Second filing of director appointment of Mr Michael Dennett
2023-08-25CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28REGISTRATION OF A CHARGE / CHARGE CODE 012885370020
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 012885370019
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02AP01DIRECTOR APPOINTED MR MICHAEL KLAUS EDWIN MOHR
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012885370018
2020-08-04AP01DIRECTOR APPOINTED MRS URSULA CORNELIA WINGFIELD
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS AMBROS ESSIG
2020-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012885370017
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM Summit One, Summit Avenue Summit One Summit Avenue Farnborough Hants GU14 0FB England
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012885370016
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-03TM02Termination of appointment of Gillian Mary Woolley on 2018-11-28
2018-12-03AP03Appointment of Mr William Edwin Johnson as company secretary on 2018-11-28
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012885370015
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012885370014
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL JORDAN
2018-01-14AP01DIRECTOR APPOINTED MRS TRACEY JUNE LEITH
2018-01-02AP01DIRECTOR APPOINTED MRS TRACEY JUNE LEITH
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012885370013
2017-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012885370012
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22RES01ADOPT ARTICLES 22/02/17
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 500000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-19AD02Register inspection address changed from C/O Gillian Woolley Summit One Summit One Summit Avenue Farnborough Hampshire GU14 0FB United Kingdom to Summit One Summit Avenue Farnborough Hampshire GU14 0FB
2015-10-19TM02Termination of appointment of Mary Elizabeth Ferriss on 2015-09-28
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM Europa House Bartley Way Hook Hampshire RG27 9UF
2015-10-19AD04Register(s) moved to registered office address Summit One, Summit Avenue Summit One Summit Avenue Farnborough Hants GU14 0FB
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 500000
2015-08-13AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES SMITH
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED MR MICHAEL DENNETT
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KERRY / 26/03/2015
2015-03-10AD02SAIL ADDRESS CREATED
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 500000
2014-09-11AR0111/08/14 FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SMITH / 29/08/2013
2013-12-17AP01DIRECTOR APPOINTED MR PHILIP KERRY
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS AMBROS ESSIG / 24/08/2013
2013-08-12AR0111/08/13 FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MR TOBIAS AMBROS ESSIG
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TALITA FERREIRA
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0111/08/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SMITH / 19/08/2011
2011-08-12AR0111/08/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED MR IAN CHARLES SMITH
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KALINKE
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR URSULA WINGFIELD
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0111/08/10 FULL LIST
2010-07-02AP01DIRECTOR APPOINTED MRS URSULA CORNELIA WINGFIELD
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROEMER
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN EBERHARD KALINKE / 27/02/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROEMER / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JORDAN / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TALITA FERREIRA / 01/02/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 01/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH FERRISS / 01/04/2010
2010-03-11AP01DIRECTOR APPOINTED MR CHRISTIAN EBERHARD KALINKE
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DYE
2009-08-11363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14288aDIRECTOR APPOINTED PETER ROEMER
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN KALINKE
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02363aRETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHUHAN
2008-03-11288aDIRECTOR APPOINTED JOHN CHUHAN
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08288cSECRETARY'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-09288bDIRECTOR RESIGNED
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13288bDIRECTOR RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 5 BARTLEY WAY HOOK HAMPSHIRE RG27 9UF
2005-07-04288bDIRECTOR RESIGNED
2005-07-04363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-06-24288aNEW DIRECTOR APPOINTED
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14288bDIRECTOR RESIGNED
2005-02-10288aNEW DIRECTOR APPOINTED
1991-07-08Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1988-02-03Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to BMW FINANCIAL SERVICES (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BMW FINANCIAL SERVICES (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-20 Outstanding BAVARIAN SKY UK 1 PLC
2017-09-29 Outstanding BAVARIAN SKY UK-A LIMITED
FLOATING CHARGE OVER VEHICLES 2012-09-20 Satisfied OPUSALPHA PURCHASER III LIMITED
DEED OF CHARGE AND ASSIGNMENT 2007-12-11 Outstanding OPUSALPHA PURCHASER II LIMITED
DEED OF CHARGE AND ASSIGNMENT 2004-10-28 Satisfied REGENCY ASSETS LIMITED (THE RECEIVABLES PURCHASER)
CHARGE (THE SERIES 1 CHARGE) 2000-12-01 Satisfied SIEFUNDS MASTER LTD
CHARGE (THE SERIES 1 FLOATING CHARGE) 2000-12-01 Satisfied SIEFUNDS RECEIVABLES TRUSTEE NO.1 LTD
FLOATING CHARGE 1999-09-09 Satisfied COMPASS RECEIVABLES TRUSTEE LIMITED IN ITS CAPACITY AS RECEIVABLES TRUSTEE
FLOATING CHARGE 1998-12-16 Satisfied COMPASS RECEIVABLES TRUSTEE LIMITED
CHARGE 1998-12-11 Satisfied COMPASS FINANCIAL RECEIVABLES B LIMITED
BMW FLOATING CHARGE 1996-12-13 Satisfied MBRF TRUSTEE LIMITED
BMW FLOATING CHARGE 1994-12-15 Satisfied MBRF TRUSTEE LIMITED
BMW CHARGE 1994-12-09 Satisfied MONT BLANC RECEIVABLES FINANCING LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMW FINANCIAL SERVICES (GB) LIMITED

Intangible Assets
Patents
We have not found any records of BMW FINANCIAL SERVICES (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMW FINANCIAL SERVICES (GB) LIMITED
Trademarks
We have not found any records of BMW FINANCIAL SERVICES (GB) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 45
FLOATING CHARGE 6
LEGAL CHARGE 1
GENERAL CHARGE 1
ASSIGNATION IN SECURITY 1
CHARGE 1

We have found 55 mortgage charges which are owed to BMW FINANCIAL SERVICES (GB) LIMITED

Income
Government Income
We have not found government income sources for BMW FINANCIAL SERVICES (GB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as BMW FINANCIAL SERVICES (GB) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BMW FINANCIAL SERVICES (GB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMW FINANCIAL SERVICES (GB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BMW FINANCIAL SERVICES (GB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.