London
EC4R 1BN
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS |
Director Name | Mr Olivier Cassin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Director Name | David Laugier |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 37 Rue Etienne Marcel Paris 75001 France |
Director Name | Mr Ewan Peter Stradling |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Burnthwaite Road London SW6 5BQ |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Promenade Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2016) |
Correspondence Address | Third Floor 95 The Promenade Cheltenham Gloucestershire GL50 1HH Wales |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2018(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | bfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77478600 |
Telephone region | London |
Registered Address | 2nd Floor 36 Queen Street London EC4R 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
7.1m at €0.01 | Tranquil Insurance Company Limited 9.28% Ordinary C |
---|---|
43.3m at €0.01 | Trustees Of The Ischus Settlement 56.19% Ordinary A |
3.8m at €0.01 | Mr David Laugier 4.94% Ordinary A |
3.1m at €0.01 | Baccata Trustees LTD 4.06% Ordinary B |
2.9m at €0.01 | Mr Olivier Cassin 3.80% Ordinary A |
16.7m at €0.01 | Bfinance Nominees LTD 21.74% Ordinary B |
1 at £1 | Trustees Of The Ischus Settlement 0.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £12,677,974 |
Gross Profit | £5,215,482 |
Net Worth | £3,547,492 |
Cash | £3,997,407 |
Current Liabilities | £5,600,158 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
1 February 2023 | Delivered on: 6 February 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Outstanding |
---|---|
1 February 2023 | Delivered on: 6 February 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Outstanding |
29 July 2020 | Delivered on: 4 August 2020 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
3 January 2017 | Delivered on: 17 January 2017 Persons entitled: Bms Finance (UK) S.A.R.L Classification: A registered charge Particulars: None. Outstanding |
3 January 2017 | Delivered 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 |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Bms Finance (UK) S.A.R.L Classification: A registered charge Particulars: Fixed charge over all property and intellectual property owned by the company either now or in the future. Outstanding |
22 December 2014 | Delivered on: 12 January 2015 Persons entitled: Bms Finance S.A.R.L. Classification: A registered charge Outstanding |
22 March 2013 | Delivered on: 4 April 2013 Persons entitled: Bms Finance Ab Limited Classification: Charge over shares Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: To secure the payment and discharge of the liabilities, and were given with full title guarantee. By way of fixed charge, the investments, including all rights of enforcement of the same. Outstanding |
1 February 2023 | Delivered on: 7 February 2023 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
2 April 2009 | Delivered on: 16 April 2009 Satisfied on: 2 April 2011 Persons entitled: Bms Finance Ab Limited Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges the investments by way of fixed charge including all rights of enforcement of the same see image for full details. Fully Satisfied |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
---|---|
31 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
14 August 2020 | Second filing of Confirmation Statement dated 30 March 2017 (11 pages) |
4 August 2020 | Registration of charge 068635190007, created on 29 July 2020 (72 pages) |
3 August 2020 | Satisfaction of charge 068635190006 in full (1 page) |
3 August 2020 | Satisfaction of charge 2 in full (1 page) |
3 August 2020 | Satisfaction of charge 068635190004 in full (1 page) |
3 August 2020 | Satisfaction of charge 068635190003 in full (1 page) |
3 August 2020 | Satisfaction of charge 068635190005 in full (1 page) |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
16 March 2020 | Director's details changed for Mr David Vafai on 1 July 2016 (2 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
20 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
15 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 November 2018 (1 page) |
2 April 2019 | Appointment of Eversecretary Limited as a secretary on 7 November 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr David Vafai on 24 February 2017 (2 pages) |
29 May 2018 | Full accounts made up to 30 September 2017 (19 pages) |
11 May 2018 | 30/03/18 Statement of Capital eur 826804.35 30/03/18 Statement of Capital gbp 1 (6 pages) |
11 May 2018 | Withdrawal of a person with significant control statement on 11 May 2018 (2 pages) |
11 May 2018 | Notification of Bfinance Group Holdings Limited as a person with significant control on 29 April 2016 (2 pages) |
17 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
17 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (9 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates
|
24 February 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 068635190006, created on 3 January 2017 (9 pages) |
17 January 2017 | Registration of charge 068635190005, created on 3 January 2017 (12 pages) |
17 January 2017 | Registration of charge 068635190006, created on 3 January 2017 (9 pages) |
17 January 2017 | Registration of charge 068635190005, created on 3 January 2017 (12 pages) |
6 November 2016 | Register inspection address has been changed from Third Floor 95 Promenade Cheltenham Glos GL50 1HH to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
6 November 2016 | Register inspection address has been changed from Third Floor 95 Promenade Cheltenham Glos GL50 1HH to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
4 November 2016 | Register(s) moved to registered inspection location Third Floor 95 Promenade Cheltenham Glos GL50 1HH (1 page) |
4 November 2016 | Termination of appointment of Promenade Secretaries Limited as a secretary on 1 July 2016 (1 page) |
4 November 2016 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages) |
4 November 2016 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages) |
4 November 2016 | Termination of appointment of Promenade Secretaries Limited as a secretary on 1 July 2016 (1 page) |
4 November 2016 | Register(s) moved to registered inspection location Third Floor 95 Promenade Cheltenham Glos GL50 1HH (1 page) |
1 November 2016 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
1 November 2016 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
6 June 2016 | Auditor's resignation (1 page) |
6 June 2016 | Auditor's resignation (1 page) |
31 May 2016 | Termination of appointment of David Laugier as a director on 29 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Ewan Peter Stradling as a director on 29 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Ewan Peter Stradling as a director on 29 April 2016 (1 page) |
31 May 2016 | Termination of appointment of David Laugier as a director on 29 April 2016 (1 page) |
19 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
19 May 2016 | Auditor's resignation (1 page) |
19 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
13 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Director's details changed for Mr David Vafai on 2 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr David Vafai on 2 April 2016 (2 pages) |
3 May 2016 | Registration of charge 068635190004, created on 29 April 2016 (38 pages) |
3 May 2016 | Registration of charge 068635190004, created on 29 April 2016 (38 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 February 2016 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
9 February 2016 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Resolutions
|
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
3 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
31 March 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
31 March 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 January 2015 | Registration of charge 068635190003, created on 22 December 2014 (18 pages) |
12 January 2015 | Registration of charge 068635190003, created on 22 December 2014 (18 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
11 April 2014 | Termination of appointment of Olivier Cassin as a director (1 page) |
11 April 2014 | Termination of appointment of Olivier Cassin as a director (1 page) |
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (10 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (10 pages) |
24 February 2014 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
24 February 2014 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
27 January 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
27 January 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
11 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (10 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (10 pages) |
11 December 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
11 December 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
24 September 2012 | Director's details changed for Mr David Vafai on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr David Vafai on 24 September 2012 (2 pages) |
5 April 2012 | Registered office address changed from 15 Bedford Street London WC2E 9HE on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mr David Vafai on 2 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr David Vafai on 2 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 15 Bedford Street London WC2E 9HE on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 15 Bedford Street London WC2E 9HE on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mr Olivier Cassin on 2 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Olivier Cassin on 2 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr David Vafai on 2 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Olivier Cassin on 2 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
15 November 2011 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
15 November 2011 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
22 February 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 3 May 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 3 May 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 3 May 2010
|
4 January 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
4 January 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
26 November 2010 | Director's details changed for Olivier Cassin on 25 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Olivier Cassin on 25 November 2010 (2 pages) |
19 November 2010 | Director's details changed for David Vafai on 17 July 2010 (2 pages) |
19 November 2010 | Director's details changed for David Vafai on 17 July 2010 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
16 July 2009 | Director appointed ewan stradling (2 pages) |
16 July 2009 | Director appointed ewan stradling (2 pages) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of register of members (1 page) |
21 May 2009 | Ad 02/04/09\eur si [email protected]=500000\eur ic 0/500000\ (2 pages) |
21 May 2009 | Ad 02/04/09\eur si [email protected]=500000\eur ic 0/500000\ (2 pages) |
19 May 2009 | Nc inc already adjusted 02/04/09 (1 page) |
19 May 2009 | Gbp nc 100/1\02/04/09 (1 page) |
19 May 2009 | Gbp nc 100/1\02/04/09 (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Nc inc already adjusted 02/04/09 (1 page) |
19 May 2009 | Resolutions
|
12 May 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
12 May 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
12 May 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
12 May 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
20 April 2009 | Secretary appointed promenade secretaries LIMITED (2 pages) |
20 April 2009 | Secretary appointed promenade secretaries LIMITED (2 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 March 2009 | Incorporation (18 pages) |
30 March 2009 | Incorporation (18 pages) |