Company NameBFIM Limited
Company StatusDissolved
Company Number05963809
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Pascal Huart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleRegional Treasurer
Country of ResidenceBelgium
Correspondence AddressAvenue Capitaine Piret 22
1150 Woluwe St Pierre
B 1150
B1150
Director NameMr Peter Jonathon Caisley Bruford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorough House
99 The Borough, Downton
Salisbury
Wiltshire
SP5 3LX
Director NameMr Rafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed02 April 2008(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 June 2017)
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP

Contact

Websitechep.com

Location

Registered Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

110.4k at €1Bfis No. 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£841,781,407

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 May 2020Statement of capital on 1 May 2020
  • EUR 1
(3 pages)
1 May 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 21/04/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2020Statement by Directors (1 page)
1 May 2020Solvency Statement dated 21/04/20 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 30 June 2019 (29 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 30 June 2018 (24 pages)
4 June 2018Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 4 June 2018 (1 page)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 30 June 2017 (24 pages)
14 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
14 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
6 January 2017Full accounts made up to 30 June 2016 (30 pages)
6 January 2017Full accounts made up to 30 June 2016 (30 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • EUR 110,351
(6 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • EUR 110,351
(6 pages)
21 January 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 17/11/2015
(1 page)
21 January 2016Statement by Directors (1 page)
21 January 2016Statement by Directors (1 page)
21 January 2016Solvency Statement dated 17/11/15 (1 page)
21 January 2016Statement of capital on 21 January 2016
  • EUR 110,351
(4 pages)
21 January 2016Statement of capital on 21 January 2016
  • EUR 110,351
(4 pages)
21 January 2016Solvency Statement dated 17/11/15 (1 page)
21 January 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 17/11/2015
  • RES13 ‐ Reduce share prem a/c 17/11/2015
(1 page)
16 December 2015Full accounts made up to 30 June 2015 (16 pages)
16 December 2015Full accounts made up to 30 June 2015 (16 pages)
9 December 2015Solvency Statement dated 17/11/15 (1 page)
9 December 2015Resolutions
  • RES13 ‐ Share premium be reduced 17/11/2015
  • RES13 ‐ Share premium be reduced 17/11/2015
(1 page)
9 December 2015Resolutions
  • RES13 ‐ Share premium be reduced 17/11/2015
(1 page)
9 December 2015Solvency Statement dated 17/11/15 (1 page)
9 December 2015Statement by Directors (1 page)
9 December 2015Statement by Directors (1 page)
20 October 2015Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages)
20 October 2015Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages)
16 April 2015Full accounts made up to 30 June 2014 (17 pages)
16 April 2015Full accounts made up to 30 June 2014 (17 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • EUR 110,351
(6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • EUR 110,351
(6 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • EUR 110,351
(6 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • EUR 110,351
(6 pages)
17 December 2013Full accounts made up to 30 June 2013 (146 pages)
17 December 2013Full accounts made up to 30 June 2013 (146 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 December 2012Full accounts made up to 30 June 2012 (15 pages)
14 December 2012Full accounts made up to 30 June 2012 (15 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 November 2011Full accounts made up to 30 June 2011 (15 pages)
28 November 2011Full accounts made up to 30 June 2011 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (139 pages)
5 April 2011Full accounts made up to 30 June 2010 (139 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 January 2010Full accounts made up to 30 June 2009 (16 pages)
2 January 2010Full accounts made up to 30 June 2009 (16 pages)
12 June 2009Full accounts made up to 30 June 2008 (49 pages)
12 June 2009Full accounts made up to 30 June 2008 (49 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 April 2008Full accounts made up to 30 June 2007 (15 pages)
24 April 2008Full accounts made up to 30 June 2007 (15 pages)
16 April 2008Appointment terminated secretary rafe warren (1 page)
16 April 2008Appointment terminated secretary rafe warren (1 page)
15 April 2008Secretary appointed brambles officers LIMITED (1 page)
15 April 2008Secretary appointed brambles officers LIMITED (1 page)
3 April 2008Ad 13/03/08\eur si 26045@1=26045\eur ic 84306/110351\ (2 pages)
3 April 2008Ad 13/03/08\eur si 26045@1=26045\eur ic 84306/110351\ (2 pages)
3 April 2008Statement of affairs (5 pages)
3 April 2008Statement of affairs (5 pages)
26 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 November 2007Return made up to 11/10/07; full list of members (7 pages)
12 November 2007Return made up to 11/10/07; full list of members (7 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
23 January 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
18 December 2006Ad 07/12/06--------- eur si 84304@1=84304 eur ic 2/84306 (2 pages)
18 December 2006Statement of affairs (6 pages)
18 December 2006Statement of affairs (6 pages)
18 December 2006Ad 07/12/06--------- eur si 84304@1=84304 eur ic 2/84306 (2 pages)
12 December 2006New director appointed (5 pages)
12 December 2006New director appointed (5 pages)
17 November 2006Registered office changed on 17/11/06 from: unit 2 weybridge business park addlestone road addlestone surrey KT15 2UP (1 page)
17 November 2006Registered office changed on 17/11/06 from: unit 2 weybridge business park addlestone road addlestone surrey KT15 2UP (1 page)
8 November 2006Registered office changed on 08/11/06 from: cassini house 57-59 st james's street london SW1A 1LD (2 pages)
8 November 2006Registered office changed on 08/11/06 from: cassini house 57-59 st james's street london SW1A 1LD (2 pages)
11 October 2006Incorporation (20 pages)
11 October 2006Incorporation (20 pages)