Company NameBFIN France Limited
Company StatusDissolved
Company Number06324448
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Heinrich Johannes Hauss
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed15 January 2020(12 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 01 December 2020)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address85 King William Street
7th Floor
London
EC4N 7BL
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed05 September 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Thurloe Square
London
SW7 2TA
Director NameMr Andrew Edward Douglas MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 April 2008)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressWillow Brook
Back Lane
Oxhill
Warwickshire
CV35 0QN
Director NameMr Alan John Peach
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Wavendon Avenue
Chiswick
London
W4 4NS
Secretary NameMurray Peter McCarthy
NationalityBritish
StatusResigned
Appointed05 September 2007(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 14 November 2007)
RoleCompany Director
Correspondence Address36 Colville Terrace
London
W11 2BU
Secretary NameJennifer Draper
NationalityBritish
StatusResigned
Appointed14 November 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 12 November 2009)
RoleCompany Director
Correspondence Address83a Gloucester Street
London
SW1V 4EB
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2008(9 months, 1 week after company formation)
Appointment Duration4 months (resigned 29 August 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Rusholme Road
London
SW15 3JZ
Director NameLeo Van Den Thillart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(2 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W15 1JB
Director NameMr Peter Richard Patullo Thomson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(2 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W15 1JB
Director NameMr Arnaud Dominique Maurice Plat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2013)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Philippe Pierre Rainham Ward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 July 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameCapucine Marie Caroline Pegoix-Longuet
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2013(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Jean-Baptiste Guy Ranger
Date of BirthJuly 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMiss Lillia Sarah Benzine
Date of BirthDecember 1991 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed07 September 2015(8 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 2016)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2, 99 Bishopsgate
London
EC2M 3XD
Director NameMr Heinrich Johannes Hauss
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed13 July 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMr Haig George Bezian
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2020)
RoleVice President
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitebrookfieldeurope.com

Location

Registered Address85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

2 at £1Brookfield Private Advisors Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£176,982
Current Liabilities£57,019

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
2 September 2020Application to strike the company off the register (3 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
23 January 2020Appointment of Mr. Heinrich Johannes Hauss as a director on 15 January 2020 (2 pages)
23 January 2020Termination of appointment of Haig George Bezian as a director on 15 January 2020 (1 page)
4 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
5 March 2019Register(s) moved to registered office address 85 King William Street London EC4N 7BL (1 page)
5 March 2019Register inspection address has been changed from Level 25 1 Canada Square London E14 5AA England to 85 King William Street London EC4N 7BL (1 page)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
14 August 2018Register inspection address has been changed from 99 Bishopsgate Level 2 London EC2M 3XD England to Level 25 1 Canada Square London E14 5AA (1 page)
13 August 2018Register(s) moved to registered office address 85 King William Street London EC4N 7BL (1 page)
27 July 2018Cessation of Bfin Europe Holding Limited as a person with significant control on 6 April 2016 (1 page)
27 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
7 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 May 2018Termination of appointment of Heinrich Johannes Hauss as a director on 22 May 2018 (1 page)
29 January 2018Appointment of Mr Haig George Bezian as a director on 24 January 2018 (2 pages)
13 November 2017Change of details for Brookfield Private Advisors (Gp) Limited as a person with significant control on 23 October 2017 (2 pages)
13 November 2017Change of details for Brookfield Europe Holding Limited as a person with significant control on 6 November 2017 (2 pages)
13 November 2017Change of details for Brookfield Europe Holding Limited as a person with significant control on 6 November 2017 (2 pages)
13 November 2017Change of details for Brookfield Private Advisors (Gp) Limited as a person with significant control on 23 October 2017 (2 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Notification of Brookfield Europe Holding Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Cessation of Brookfield Private Advisors (Gp) Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Brookfield Private Advisors (Gp) Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Cessation of Brookfield Private Advisors (Gp) Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Brookfield Private Advisors (Gp) Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Brookfield Europe Holding Limited as a person with significant control on 26 July 2017 (1 page)
14 November 2016Register(s) moved to registered inspection location 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
14 November 2016Register(s) moved to registered inspection location 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
11 November 2016Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 85 King William Street London EC4N 7BL on 11 November 2016 (1 page)
11 November 2016Register inspection address has been changed to 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
11 November 2016Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 85 King William Street London EC4N 7BL on 11 November 2016 (1 page)
11 November 2016Register inspection address has been changed to 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
31 August 2016Full accounts made up to 31 December 2015 (16 pages)
31 August 2016Full accounts made up to 31 December 2015 (16 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Termination of appointment of Philippe Pierre Rainham Ward as a director on 13 July 2016 (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Appointment of Mr Heinrich Johannes Hauss as a director on 13 July 2016 (2 pages)
25 July 2016Termination of appointment of Philippe Pierre Rainham Ward as a director on 13 July 2016 (1 page)
25 July 2016Appointment of Mr Heinrich Johannes Hauss as a director on 13 July 2016 (2 pages)
22 July 2016Termination of appointment of Lillia Sarah Benzine as a director on 13 July 2016 (1 page)
22 July 2016Termination of appointment of Lillia Sarah Benzine as a director on 13 July 2016 (1 page)
9 September 2015Director's details changed for Miss Lillia Sarah Benzine on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Miss Lillia Sarah Benzine on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Miss Lillia Sarah Benzine on 9 September 2015 (2 pages)
7 September 2015Appointment of Miss Lillia Sarah Benzine as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Miss Lillia Sarah Benzine as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Miss Lillia Sarah Benzine as a director on 7 September 2015 (2 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
17 May 2015Full accounts made up to 31 December 2014 (16 pages)
17 May 2015Full accounts made up to 31 December 2014 (16 pages)
29 September 2014Termination of appointment of Jean-Baptiste Guy Ranger as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Jean-Baptiste Guy Ranger as a director on 29 September 2014 (1 page)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
28 January 2014Director's details changed for Mr Philippe Pierre Rainham Ward on 16 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Philippe Pierre Rainham Ward on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
4 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 October 2013Termination of appointment of Capucine Pegoix-Longuet as a director (1 page)
3 October 2013Termination of appointment of Capucine Pegoix-Longuet as a director (1 page)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
23 July 2013Appointment of Mr Jean-Baptiste Guy Ranger as a director (2 pages)
23 July 2013Termination of appointment of Arnaud Plat as a director (1 page)
23 July 2013Appointment of Mr Jean-Baptiste Guy Ranger as a director (2 pages)
23 July 2013Termination of appointment of Arnaud Plat as a director (1 page)
23 July 2013Appointment of Capucine Marie Caroline Pegoix-Longuet as a director (2 pages)
23 July 2013Appointment of Capucine Marie Caroline Pegoix-Longuet as a director (2 pages)
17 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
31 August 2010Full accounts made up to 31 December 2009 (11 pages)
31 August 2010Full accounts made up to 31 December 2009 (11 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 November 2009Termination of appointment of Peter Thomson as a director (2 pages)
19 November 2009Termination of appointment of Peter Thomson as a director (2 pages)
19 November 2009Termination of appointment of Leo Thillart as a director (2 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175(5)(a) ca 2006 quoted 13/11/2009
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
19 November 2009Termination of appointment of Jennifer Draper as a secretary (2 pages)
19 November 2009Appointment of Phillipe Ward as a director (3 pages)
19 November 2009Termination of appointment of Jennifer Draper as a secretary (2 pages)
19 November 2009Appointment of Arnaud Plat as a director (3 pages)
19 November 2009Appointment of Arnaud Plat as a director (3 pages)
19 November 2009Appointment of Phillipe Ward as a director (3 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175(5)(a) ca 2006 quoted 13/11/2009
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
19 November 2009Termination of appointment of Leo Thillart as a director (2 pages)
29 October 2009Termination of appointment of David Collins as a director (2 pages)
29 October 2009Termination of appointment of Alan Peach as a director (2 pages)
29 October 2009Termination of appointment of Alan Peach as a director (2 pages)
29 October 2009Termination of appointment of David Collins as a director (2 pages)
29 October 2009Appointment of Leo Van Den Thillart as a director (3 pages)
29 October 2009Appointment of Peter Richard Patullo Thomson as a director (3 pages)
29 October 2009Appointment of Leo Van Den Thillart as a director (3 pages)
29 October 2009Appointment of Peter Richard Patullo Thomson as a director (3 pages)
23 October 2009Company name changed brookfield oxford LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
23 October 2009Company name changed brookfield oxford LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
15 October 2009Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 15 October 2009 (2 pages)
15 October 2009Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 15 October 2009 (2 pages)
12 August 2009Return made up to 25/07/09; full list of members (5 pages)
12 August 2009Return made up to 25/07/09; full list of members (5 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
5 September 2008Appointment terminated director scott parsons (1 page)
5 September 2008Appointment terminated director scott parsons (1 page)
15 August 2008Return made up to 25/07/08; full list of members (7 pages)
15 August 2008Return made up to 25/07/08; full list of members (7 pages)
4 July 2008Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page)
4 July 2008Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page)
6 May 2008Appointment terminated director andrew macdonald (1 page)
6 May 2008Director appointed scott cameron parsons (4 pages)
6 May 2008Appointment terminated director andrew macdonald (1 page)
6 May 2008Director appointed scott cameron parsons (4 pages)
18 March 2008Memorandum and Articles of Association (19 pages)
18 March 2008Memorandum and Articles of Association (19 pages)
17 March 2008Company name changed multiplex oxford LIMITED\certificate issued on 17/03/08 (2 pages)
17 March 2008Company name changed multiplex oxford LIMITED\certificate issued on 17/03/08 (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (4 pages)
24 September 2007Ad 05/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 4 more london riverside london SE1 2AU (1 page)
24 September 2007New director appointed (4 pages)
24 September 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New director appointed (4 pages)
24 September 2007New director appointed (4 pages)
24 September 2007New director appointed (4 pages)
24 September 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
24 September 2007New director appointed (4 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Ad 05/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 4 more london riverside london SE1 2AU (1 page)
5 September 2007Company name changed lawgra (no.1334) LIMITED\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed lawgra (no.1334) LIMITED\certificate issued on 05/09/07 (2 pages)
25 July 2007Incorporation (15 pages)
25 July 2007Incorporation (15 pages)