Company NameBFIN (Europe) Holdco Limited
Company StatusDissolved
Company Number08658450
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameBrookfield Financial (Europe) Holdco Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Heinrich Johannes Hauss
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMr Markus Tilmann Martin Reule
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed13 July 2016(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 01 December 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameVictoria Lee Joly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleInvestment Banker
Country of ResidenceCanada
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Philippe Pierre Rainham Ward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Secretary NameMrs Philippa Elder
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address85 King William Street
London
EC4N 7BL

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

1 at £1Brookfield Europe Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
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)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
5 March 2019Register inspection address has been changed from 99 Bishopsgate Level 2 London EC2M 3XD England to 85 King William Street London EC4N 7BL (1 page)
5 March 2019Register(s) moved to registered office address 85 King William Street London EC4N 7BL (1 page)
27 February 2019Termination of appointment of Philippa Elder as a secretary on 27 February 2019 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
21 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
13 August 2018Change of details for Bfin Europe Holding Limited as a person with significant control on 13 August 2018 (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)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
14 November 2016Register inspection address has been changed to 99 Bishopsgate Level 2 London EC2M 3XD (1 page)
14 November 2016Register inspection address has been changed to 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)
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 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)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
14 July 2016Appointment of Markus Tilmann Martin Reule as a director on 13 July 2016 (2 pages)
14 July 2016Termination of appointment of Philippe Pierre Rainham Ward as a director on 13 July 2016 (1 page)
14 July 2016Appointment of Markus Tilmann Martin Reule as a director on 13 July 2016 (2 pages)
14 July 2016Termination of appointment of Philippe Pierre Rainham Ward as a director on 13 July 2016 (1 page)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
11 May 2015Termination of appointment of Victoria Lee Joly as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Victoria Lee Joly as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Victoria Lee Joly as a director on 8 May 2015 (1 page)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(6 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(6 pages)
30 January 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
30 January 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom on 16 December 2013 (1 page)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)