Company NameExhibition Finance Plc
Company StatusActive
Company Number07515574
CategoryPublic Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Previous NamesBifurcate Funding Limited and Bifurcate Funding Plc

Business Activity

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

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed03 February 2011(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed10 June 2011(4 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed19 November 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 5 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(3 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Capita Trust Nominees No. 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,000,857
Net Worth£35,933
Cash£6,302,396
Current Liabilities£70,559,715

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Charges

13 August 2021Delivered on: 18 August 2021
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
13 August 2021Delivered on: 18 August 2021
Persons entitled: Merrill Lynch International

Classification: A registered charge
Outstanding
13 August 2021Delivered on: 16 August 2021
Persons entitled: Apex Corporate Trustees (UK) Limited

Classification: A registered charge
Outstanding
17 June 2011Delivered on: 28 June 2011
Persons entitled: Capita Trust Company Limited (In Its Capacity as Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the rights, title and interest in and to all sums of money on the date of the deed of charge or in the future held on the deposit in the bifurcate account see image for full details.
Outstanding

Filing History

7 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
22 November 2023Full accounts made up to 31 March 2023 (24 pages)
22 March 2023Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 20 March 2023 (2 pages)
21 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
21 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
21 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
6 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
6 September 2022Full accounts made up to 31 March 2022 (24 pages)
9 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
20 August 2021Memorandum and Articles of Association (43 pages)
18 August 2021Registration of charge 075155740004, created on 13 August 2021 (15 pages)
18 August 2021Registration of charge 075155740003, created on 13 August 2021 (15 pages)
16 August 2021Satisfaction of charge 1 in full (1 page)
16 August 2021Registration of charge 075155740002, created on 13 August 2021 (37 pages)
4 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-20
(3 pages)
2 August 2021Certificate of re-registration from Private to Public Limited Company (1 page)
2 August 2021Auditor's statement (1 page)
2 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 August 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
2 August 2021Re-registration of Memorandum and Articles (43 pages)
2 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 August 2021Auditor's report (1 page)
2 August 2021Re-registration from a private company to a public company (5 pages)
2 August 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 50,000
(4 pages)
2 August 2021Balance Sheet (10 pages)
30 July 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 50,000
(4 pages)
29 July 2021Full accounts made up to 31 March 2021 (24 pages)
7 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
7 July 2021Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 5 July 2021 (2 pages)
7 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
7 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
5 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 March 2020 (21 pages)
5 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
24 December 2019Full accounts made up to 31 March 2019 (23 pages)
10 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
10 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
10 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
9 July 2019Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
13 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (22 pages)
12 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
21 December 2017Full accounts made up to 31 March 2017 (22 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
15 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 March 2016 (20 pages)
12 August 2016Full accounts made up to 31 March 2016 (20 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
16 December 2014Full accounts made up to 31 March 2014 (18 pages)
16 December 2014Full accounts made up to 31 March 2014 (18 pages)
19 November 2014Appointment of Capita Trust Corporate Limited as a secretary on 19 November 2014 (2 pages)
19 November 2014Appointment of Capita Trust Corporate Limited as a secretary on 19 November 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
19 August 2013Full accounts made up to 31 March 2013 (16 pages)
19 August 2013Full accounts made up to 31 March 2013 (16 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 December 2012Full accounts made up to 31 March 2012 (16 pages)
6 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 August 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
17 August 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Mr Sean Peter Martin on 5 September 2011 (2 pages)
28 February 2012Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages)
28 February 2012Director's details changed for Mr Sean Peter Martin on 5 September 2011 (2 pages)
28 February 2012Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages)
28 February 2012Director's details changed for Mr Sean Peter Martin on 5 September 2011 (2 pages)
2 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
10 June 2011Appointment of Capita Trust Corporate Limited as a director (2 pages)
10 June 2011Appointment of Capita Trust Corporate Limited as a director (2 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)