Company NameBfinance International Limited
DirectorDavid Vafai
Company StatusActive
Company Number03759626
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Vafai
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed08 October 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36 Queen Street
London
EC4R 1BN
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMarc Mayor
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed08 October 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2003)
RoleCompany Director
Correspondence Address10 Rue De Cambon
Paris
75001
Foreign
Director NameMichele Appendino
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed04 November 1999(6 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 02 April 2009)
RoleConsultant
Correspondence AddressCorso Garibaldi 77
Milan
20121
Foreign
Director NameJean-Bernard Tellio
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2000(11 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address30 Avenue Holme
Paris
75008
Foreign
Director NamePaolo Gonano
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed16 January 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2002)
RoleVice Presiden
Correspondence AddressVia Sommacampagna 8
Turin
10131
Italy
Director NameLori Belcastro
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2001(1 year, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 December 2001)
RoleInvestment Professional
Correspondence AddressFlat 4 50 Canfield Gardens
London
NW6 3EB
Director NameFrederick Paul Phillips Iv
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2003)
RoleInvestment Manager
Correspondence AddressFlat 5
21 Evelyn Gardens
London
SW7 3BE
Director NameFrancois Tison
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2002(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 2009)
RoleConsultant
Correspondence Address53 Rue Orfila
75020 Paris
Foreign
Director NameJacques Garaialde
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2003(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 April 2003)
RoleCompany Director
Correspondence Address18 Kensington Gate
London
W8 5NA
Director NameMarc Mayor
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed09 April 2003(3 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 02 April 2009)
RoleCompany Director
Correspondence Address18 Rue Poncelet
Paris
75017
France
Director NameNazo Moosa
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2003(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 April 2009)
RoleCompany Director
Correspondence AddressFlat 2
158 Lancaster Road
London
W11 1QU
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NamePromenade Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2003(4 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2016)
Correspondence AddressThird Floor
95 The Promenade
Cheltenham
Gloucestershire
GL50 1HH
Wales
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed07 November 2018(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitebfinance.com
Email address[email protected]
Telephone020 77478600
Telephone regionLondon

Location

Registered Address2nd Floor 36 Queen Street
London
EC4R 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

236 at £1Bfinance Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,316,125
Net Worth£13,915,347
Cash£612,535
Current Liabilities£760,448

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 April 2024 (1 week, 1 day ago)
Next Return Due11 May 2025 (1 year from now)

Charges

1 February 2023Delivered on: 8 February 2023
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: The chargor is charging multiple trademarks and domain names including: (I) the trademark clariance advisors, class 36, registered number 2562328; and (ii) the domain name "bfinance.co.UK". For further details of intellectual property charged please see the deed.
Outstanding
1 February 2023Delivered on: 6 February 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Trademark ‘clariance advisors’ with registered number 2562328, trademark ‘clariance’ with registered number 2571527, trademark ‘clariance’ with registered number UK00801090196, trademark ‘bfinance logo’ with registered number UK00912497509, and trademark ‘clariance advisors’ with registered number UK00801073199.. For further details of the ip charged, refer to the schedules to the instrument.
Outstanding
1 February 2023Delivered on: 6 February 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Trademark ‘clariance advisors’ with registered number 2562328, trademark ‘clariance’ with registered number 2571527, trademark ‘clariance’ with registered number UK00801090196, trademark ‘bfinance logo’ with registered number UK00912497509, and trademark ‘clariance advisors’ with registered number UK00801073199.. For further details of the ip charged, refer to the schedules to the instrument.
Outstanding
29 July 2020Delivered on: 4 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge certain domain names, including "bfinance.biz" and "bfinance.ch". See schedule 3 of the charge for more details.
Outstanding
3 January 2017Delivered on: 17 January 2017
Persons entitled: Bms Finance (UK) S.A.R.L

Classification: A registered charge
Particulars: All land and property which is now or at any time following the date of the charge in the possession of the company. All intellectual property owned by the company on or at any time after the date of the charge.
Outstanding
22 December 2014Delivered on: 12 January 2015
Persons entitled: Bms Finance S.A.R.L.

Classification: A registered charge
Outstanding
22 March 2013Delivered on: 4 April 2013
Persons entitled: Bms Finance Ab Limited

Classification: Debenture
Secured details: All monies due or to become due from each member of the group to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 April 2009Delivered on: 16 April 2009
Satisfied on: 2 April 2011
Persons entitled: Bms Finance Ab Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
31 December 2020Full accounts made up to 31 March 2020 (21 pages)
4 August 2020Registration of charge 037596260005, created on 29 July 2020 (72 pages)
3 August 2020Satisfaction of charge 037596260004 in full (1 page)
3 August 2020Satisfaction of charge 037596260003 in full (1 page)
3 August 2020Satisfaction of charge 2 in full (1 page)
12 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
16 March 2020Director's details changed for Mr David Vafai on 1 July 2016 (2 pages)
31 December 2019Full accounts made up to 31 March 2019 (21 pages)
9 July 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
20 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
2 April 2019Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 November 2018 (1 page)
2 April 2019Appointment of Eversecretary Limited as a secretary on 7 November 2018 (2 pages)
30 May 2018Director's details changed for Mr David Vafai on 24 February 2017 (2 pages)
29 May 2018Full accounts made up to 30 September 2017 (20 pages)
11 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 30 September 2016 (19 pages)
1 August 2017Full accounts made up to 30 September 2016 (19 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
24 February 2017Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to 2nd Floor 36 Queen Street London EC4R 1BN on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to 2nd Floor 36 Queen Street London EC4R 1BN on 24 February 2017 (1 page)
17 January 2017Registration of charge 037596260004, created on 3 January 2017 (12 pages)
17 January 2017Registration of charge 037596260004, created on 3 January 2017 (12 pages)
6 November 2016Register inspection address has been changed from Third Floor 95 the Promenade Cheltenham Glos GL50 1WG to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
6 November 2016Register inspection address has been changed from Third Floor 95 the Promenade Cheltenham Glos GL50 1WG to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
4 November 2016Termination of appointment of Promenade Secretaries Limited as a secretary on 1 July 2016 (1 page)
4 November 2016Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham Glos GL50 1WG (1 page)
4 November 2016Termination of appointment of Promenade Secretaries Limited as a secretary on 1 July 2016 (1 page)
4 November 2016Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages)
4 November 2016Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages)
4 November 2016Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham Glos GL50 1WG (1 page)
1 November 2016Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
1 November 2016Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
6 June 2016Auditor's resignation (1 page)
6 June 2016Auditor's resignation (1 page)
19 May 2016Auditor's resignation (1 page)
19 May 2016Auditor's resignation (1 page)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders (6 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders (6 pages)
9 May 2016Director's details changed for Mr David Vafai on 2 April 2016 (2 pages)
9 May 2016Director's details changed for Mr David Vafai on 2 April 2016 (2 pages)
29 April 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 29/04/2016
(2 pages)
29 April 2016Solvency Statement dated 29/04/16 (1 page)
29 April 2016Statement of capital on 29 April 2016
  • GBP 261.252
(4 pages)
29 April 2016Statement by Directors (1 page)
29 April 2016Statement of capital on 29 April 2016
  • GBP 261.252
(4 pages)
29 April 2016Solvency Statement dated 29/04/16 (1 page)
29 April 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 29/04/2016
(2 pages)
29 April 2016Statement by Directors (1 page)
9 February 2016Full accounts made up to 30 June 2015 (19 pages)
9 February 2016Full accounts made up to 30 June 2015 (19 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 236
(6 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 236
(6 pages)
31 March 2015Full accounts made up to 30 June 2014 (19 pages)
31 March 2015Full accounts made up to 30 June 2014 (19 pages)
12 January 2015Registration of charge 037596260003, created on 22 December 2014 (38 pages)
12 January 2015Registration of charge 037596260003, created on 22 December 2014 (38 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 236
(6 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 236
(6 pages)
24 February 2014Full accounts made up to 30 June 2013 (19 pages)
24 February 2014Full accounts made up to 30 June 2013 (19 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
27 April 2013Secretary's details changed for Promenade Secretaries Limited on 27 April 2013 (1 page)
27 April 2013Secretary's details changed for Promenade Secretaries Limited on 27 April 2013 (1 page)
9 April 2013Duplicate mortgage certificate charge no:2 (10 pages)
9 April 2013Duplicate mortgage certificate charge no:2 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 December 2012Full accounts made up to 30 June 2012 (19 pages)
11 December 2012Full accounts made up to 30 June 2012 (19 pages)
24 September 2012Director's details changed for Mr David Vafai on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Mr David Vafai on 24 September 2012 (2 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Mr David Vafai on 2 April 2012 (2 pages)
5 April 2012Registered office address changed from 15 Bedford Street London WC2E 9HE on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 15 Bedford Street London WC2E 9HE on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 15 Bedford Street London WC2E 9HE on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr David Vafai on 2 April 2012 (2 pages)
5 April 2012Director's details changed for Mr David Vafai on 2 April 2012 (2 pages)
15 November 2011Full accounts made up to 30 June 2011 (18 pages)
15 November 2011Full accounts made up to 30 June 2011 (18 pages)
5 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 236.00000
(4 pages)
5 July 2011Change of share class name or designation (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
5 July 2011Change of share class name or designation (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
5 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 236.00000
(4 pages)
5 July 2011Consolidation of shares on 28 June 2011 (6 pages)
5 July 2011Resolutions
  • RES13 ‐ Consolidation 28/06/2011
(1 page)
5 July 2011Resolutions
  • RES13 ‐ Consolidation 28/06/2011
(1 page)
5 July 2011Consolidation of shares on 28 June 2011 (6 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (16 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (16 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Full accounts made up to 30 June 2010 (20 pages)
4 January 2011Full accounts made up to 30 June 2010 (20 pages)
23 November 2010Director's details changed for David Vafai on 22 November 2010 (2 pages)
23 November 2010Director's details changed for David Vafai on 22 November 2010 (2 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (16 pages)
22 January 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
22 January 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
27 May 2009Return made up to 27/04/09; full list of members (8 pages)
27 May 2009Return made up to 27/04/09; full list of members (8 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 April 2009Appointment terminated director michele appendino (1 page)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 April 2009Appointment terminated director francois tison (1 page)
7 April 2009Appointment terminated director nazo moosa (1 page)
7 April 2009Appointment terminated director marc mayor (1 page)
7 April 2009Appointment terminated director michele appendino (1 page)
7 April 2009Appointment terminated director nazo moosa (1 page)
7 April 2009Appointment terminated director francois tison (1 page)
7 April 2009Appointment terminated director marc mayor (1 page)
6 October 2008Group of companies' accounts made up to 30 June 2008 (32 pages)
6 October 2008Group of companies' accounts made up to 30 June 2008 (32 pages)
7 May 2008Return made up to 27/04/08; full list of members (12 pages)
7 May 2008Return made up to 27/04/08; full list of members (12 pages)
18 October 2007Group of companies' accounts made up to 30 June 2007 (28 pages)
18 October 2007Group of companies' accounts made up to 30 June 2007 (28 pages)
4 July 2007Ad 25/06/07--------- £ si [email protected]=132 £ ic 234/366 (2 pages)
4 July 2007Ad 25/06/07--------- £ si [email protected]=132 £ ic 234/366 (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 6TH floor lincoln, house 300 high holborn, london, WC1V 7JH (1 page)
30 May 2007Registered office changed on 30/05/07 from: 6TH floor lincoln, house 300 high holborn, london, WC1V 7JH (1 page)
14 May 2007Return made up to 27/04/07; full list of members (12 pages)
14 May 2007Return made up to 27/04/07; full list of members (12 pages)
6 December 2006Group of companies' accounts made up to 30 June 2006 (25 pages)
6 December 2006Group of companies' accounts made up to 30 June 2006 (25 pages)
9 June 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
9 June 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
25 May 2006Return made up to 27/04/06; full list of members (11 pages)
25 May 2006Return made up to 27/04/06; full list of members (11 pages)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2006Company name changed bfinance.com LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed bfinance.com LIMITED\certificate issued on 05/04/06 (2 pages)
8 July 2005Delivery ext'd 3 mth 30/06/05 (1 page)
8 July 2005Delivery ext'd 3 mth 30/06/05 (1 page)
25 May 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
25 May 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
24 May 2005Return made up to 27/04/05; full list of members (12 pages)
24 May 2005Return made up to 27/04/05; full list of members (12 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
2 August 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
2 August 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
4 May 2004Return made up to 27/04/04; full list of members (12 pages)
4 May 2004Return made up to 27/04/04; full list of members (12 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 October 2003Ad 02/10/03--------- £ si [email protected] £ ic 234/234 (2 pages)
10 October 2003Ad 02/10/03--------- £ si [email protected] £ ic 234/234 (2 pages)
28 July 2003Registered office changed on 28/07/03 from: c/o wiggin and co, 2ND floor 52 jermyn street, london, SW1Y 6LX (1 page)
28 July 2003Registered office changed on 28/07/03 from: c/o wiggin and co, 2ND floor 52 jermyn street, london, SW1Y 6LX (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
28 May 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
28 May 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
4 May 2003Return made up to 27/04/03; full list of members (11 pages)
4 May 2003Return made up to 27/04/03; full list of members (11 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
15 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
15 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
3 March 2003Ad 25/02/03--------- £ si [email protected]=120 £ ic 833/953 (2 pages)
3 March 2003Ad 25/02/03--------- £ si [email protected]=120 £ ic 833/953 (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Ad 22/01/03--------- £ si [email protected]=607 £ ic 226/833 (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (3 pages)
26 February 2003Ad 22/01/03--------- £ si [email protected]=607 £ ic 226/833 (3 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
3 December 2002Full accounts made up to 30 June 2001 (22 pages)
3 December 2002Full accounts made up to 30 June 2001 (22 pages)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
3 May 2002Return made up to 27/04/02; full list of members (9 pages)
3 May 2002Return made up to 27/04/02; full list of members (9 pages)
24 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
24 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
10 December 2001Ad 06/12/01--------- £ si [email protected]=142 £ ic 225/367 (2 pages)
10 December 2001Ad 06/12/01--------- £ si [email protected]=142 £ ic 225/367 (2 pages)
19 June 2001Full accounts made up to 30 June 2000 (16 pages)
19 June 2001Full accounts made up to 30 June 2000 (16 pages)
13 June 2001Secretary's particulars changed (2 pages)
13 June 2001Secretary's particulars changed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
14 May 2001Location of register of members (1 page)
14 May 2001Location of register of members (1 page)
10 May 2001Return made up to 27/04/01; full list of members (8 pages)
10 May 2001Return made up to 27/04/01; full list of members (8 pages)
25 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
25 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
30 January 2001Ad 16/01/01--------- £ si [email protected]= 69 £ ic 156/225 (2 pages)
30 January 2001Ad 16/01/01--------- £ si [email protected]= 69 £ ic 156/225 (2 pages)
23 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(48 pages)
23 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(48 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
8 January 2001Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
8 January 2001Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
4 January 2001Full accounts made up to 31 October 1999 (9 pages)
4 January 2001Full accounts made up to 31 October 1999 (9 pages)
15 December 2000Particulars of contract relating to shares (4 pages)
15 December 2000Ammending 882 (3 pages)
15 December 2000Ammending 882 (3 pages)
15 December 2000Ammending 882 (3 pages)
15 December 2000Ammending 882 (3 pages)
15 December 2000Particulars of contract relating to shares (4 pages)
10 August 2000Return made up to 27/04/00; full list of members; amend (8 pages)
10 August 2000Return made up to 27/04/00; full list of members; amend (8 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
20 June 2000Return made up to 27/04/00; full list of members (7 pages)
20 June 2000Return made up to 27/04/00; full list of members (7 pages)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 June 2000Ad 18/04/00--------- £ si [email protected]= 49 £ ic 107/156 (2 pages)
1 June 2000Conve 17/04/00 (1 page)
1 June 2000Memorandum and Articles of Association (24 pages)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 June 2000Ad 18/04/00--------- £ si [email protected]= 49 £ ic 107/156 (2 pages)
1 June 2000Conve 17/04/00 (1 page)
1 June 2000Memorandum and Articles of Association (24 pages)
3 May 2000Ad 29/03/00--------- £ si [email protected]=6 £ ic 101/107 (2 pages)
3 May 2000Ad 29/03/00--------- £ si [email protected]=6 £ ic 101/107 (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 3 albany courtyard, london, W1V 9RA (1 page)
28 March 2000Registered office changed on 28/03/00 from: 3 albany courtyard, london, W1V 9RA (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
22 November 1999Ad 08/10/99--------- £ si [email protected]= 99 £ ic 2/101 (2 pages)
22 November 1999Ad 08/10/99--------- £ si [email protected]= 99 £ ic 2/101 (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 4TH floor, the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX (1 page)
17 November 1999Registered office changed on 17/11/99 from: 4TH floor, the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
27 October 1999Company name changed B2FINANCE.com LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed B2FINANCE.com LIMITED\certificate issued on 28/10/99 (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
25 October 1999Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
25 October 1999Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
25 October 1999Director resigned (1 page)
25 October 1999S-div 08/10/99 (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999S-div 08/10/99 (2 pages)
25 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
20 May 1999Company name changed cheltrading 219 LIMITED\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed cheltrading 219 LIMITED\certificate issued on 21/05/99 (2 pages)
5 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/99
(1 page)
5 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/99
(1 page)
27 April 1999Incorporation (18 pages)
27 April 1999Incorporation (18 pages)