Company NameBfinance Acquisition Limited
DirectorDavid Vafai
Company StatusActive
Company Number06863386
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Vafai
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36 Queen Street
London
EC4R 1BN
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Manchester
M3 5GS
Director NameMr Olivier Cassin
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Clareville House 26-27
Oxendon Street
London
SW1Y 4EL
Director NameDavid Laugier
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address37 Rue Etienne Marcel
Paris
75001
France
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePromenade Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2009(2 days after company formation)
Appointment Duration7 years, 3 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(7 years, 3 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(9 years, 7 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.co.uk
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

1 at £1Bfinance Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£1,756,037
Cash£25,593
Current Liabilities£8,354,783

Accounts

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

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

1 February 2023Delivered on: 7 February 2023
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
1 February 2023Delivered on: 6 February 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
1 February 2023Delivered on: 6 February 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
29 July 2020Delivered on: 4 August 2020
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
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 (20 pages)
4 August 2020Registration of charge 068633860005, created on 29 July 2020 (72 pages)
3 August 2020Satisfaction of charge 068633860004 in full (1 page)
3 August 2020Satisfaction of charge 068633860003 in full (1 page)
14 April 2020Confirmation statement made on 30 March 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 (19 pages)
20 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
15 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
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 (18 pages)
15 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
1 August 2017Amended full accounts made up to 30 September 2016 (19 pages)
1 August 2017Amended full accounts made up to 30 September 2016 (19 pages)
17 July 2017Full accounts made up to 30 September 2016 (19 pages)
17 July 2017Full accounts made up to 30 September 2016 (19 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 30 March 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 068633860004, created on 3 January 2017 (12 pages)
17 January 2017Registration of charge 068633860004, created on 3 January 2017 (12 pages)
7 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)
7 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 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)
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 2016Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages)
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)
31 May 2016Termination of appointment of David Laugier as a director on 29 April 2016 (1 page)
31 May 2016Termination of appointment of David Laugier as a director on 29 April 2016 (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)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
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)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
9 February 2016Full accounts made up to 30 June 2015 (15 pages)
9 February 2016Full accounts made up to 30 June 2015 (15 pages)
30 January 2016Satisfaction of charge 2 in full (4 pages)
30 January 2016Satisfaction of charge 2 in full (4 pages)
31 March 2015Full accounts made up to 30 June 2014 (16 pages)
31 March 2015Full accounts made up to 30 June 2014 (16 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(6 pages)
12 January 2015Registration of charge 068633860003, created on 22 December 2014 (38 pages)
12 January 2015Registration of charge 068633860003, created on 22 December 2014 (38 pages)
11 April 2014Termination of appointment of Olivier Cassin as a director (1 page)
11 April 2014Termination of appointment of Olivier Cassin as a director (1 page)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(7 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(7 pages)
24 February 2014Full accounts made up to 30 June 2013 (15 pages)
24 February 2014Full accounts made up to 30 June 2013 (15 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)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
11 December 2012Full accounts made up to 30 June 2012 (15 pages)
11 December 2012Full accounts made up to 30 June 2012 (15 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)
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 2012Director's details changed for Mr Olivier Cassin 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 2012Director's details changed for Mr Olivier Cassin on 2 April 2012 (2 pages)
5 April 2012Director's details changed for Mr David Vafai on 2 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Olivier Cassin on 2 April 2012 (2 pages)
5 April 2012Director's details changed for Mr David Vafai on 2 April 2012 (2 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
15 November 2011Full accounts made up to 30 June 2011 (16 pages)
15 November 2011Full accounts made up to 30 June 2011 (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)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 30 June 2010 (14 pages)
4 January 2011Full accounts made up to 30 June 2010 (14 pages)
26 November 2010Director's details changed for Olivier Cassin on 25 November 2010 (2 pages)
26 November 2010Director's details changed for Olivier Cassin on 25 November 2010 (2 pages)
19 November 2010Director's details changed for David Vafai on 17 July 2010 (2 pages)
19 November 2010Director's details changed for David Vafai on 17 July 2010 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 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 2009Location of register of members (1 page)
27 May 2009Location of register of members (1 page)
19 May 2009Nc inc already adjusted 02/04/09 (1 page)
19 May 2009Gbp nc 100/1\02/04/09 (1 page)
19 May 2009Nc inc already adjusted 02/04/09 (1 page)
19 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(22 pages)
19 May 2009Gbp nc 100/1\02/04/09 (1 page)
19 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(22 pages)
12 May 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
12 May 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
12 May 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
12 May 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
20 April 2009Secretary appointed promenade secretaries LIMITED (2 pages)
20 April 2009Secretary appointed promenade secretaries LIMITED (2 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
30 March 2009Incorporation (18 pages)
30 March 2009Incorporation (18 pages)