Company NameBared Financial Investment Ltd
Company StatusDissolved
Company Number06429601
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tomas Novotny
Date of BirthAugust 1984 (Born 39 years ago)
NationalityCzech
StatusClosed
Appointed03 May 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address5 Menton Avenue
Azzura Island
Varsity Lakes
Qld 4227
Australia
Director NameMr Nicholas Henry Thom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,782
Cash£3,600
Current Liabilities£1,818

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 January 2021Director's details changed for Mr Tomas Novotny on 25 January 2021 (2 pages)
25 January 2021Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 7 Bell Yard London WC2A 2JR on 25 January 2021 (1 page)
25 January 2021Change of details for Mr Tomas Novotny as a person with significant control on 25 January 2021 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
13 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
24 April 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
17 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
17 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
15 December 2016Director's details changed for Mr Tomas Novotny on 15 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Tomas Novotny on 15 December 2016 (2 pages)
1 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 10,000
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 10,000
(3 pages)
6 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
6 May 2016Termination of appointment of Nicholas Henry Thom as a director on 3 May 2016 (1 page)
6 May 2016Termination of appointment of Nicholas Henry Thom as a director on 3 May 2016 (1 page)
6 May 2016Appointment of Mr Tomas Novotny as a director on 3 May 2016 (2 pages)
6 May 2016Appointment of Mr Tomas Novotny as a director on 3 May 2016 (2 pages)
11 April 2016Director's details changed for Mr. Nicholas Henry Thom on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr. Nicholas Henry Thom on 11 April 2016 (2 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
3 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
11 September 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 11 September 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 June 2014Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014 (2 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
28 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
11 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
11 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
4 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
19 October 2011Appointment of Nicholas Henry Thom as a director (2 pages)
19 October 2011Appointment of Nicholas Henry Thom as a director (2 pages)
19 October 2011Termination of appointment of Rachel Erickson as a director (1 page)
19 October 2011Termination of appointment of Rachel Erickson as a director (1 page)
6 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 January 2009Return made up to 16/11/08; full list of members (3 pages)
13 January 2009Return made up to 16/11/08; full list of members (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
16 November 2007Incorporation (13 pages)
16 November 2007Incorporation (13 pages)