Company NameABF Brl Finance Ltd
DirectorsAndrew Arthur Smith and Raymond Gerrard Cahill
Company StatusActive
Company Number11001902
CategoryPrivate Limited Company
Incorporation Date9 October 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Andrew Arthur Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Raymond Gerrard Cahill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed24 December 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMs Rosalyn Sharon Schofield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameRosalyn Sharon Schofield
StatusResigned
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts16 September 2023 (6 months, 2 weeks ago)
Next Accounts Due15 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End15 September

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

6 March 2024Resolutions
  • RES13 ‐ 26/02/2024
(1 page)
26 February 2024Solvency Statement dated 26/02/24 (1 page)
26 February 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2024Statement by Directors (1 page)
26 February 2024Statement of capital on 26 February 2024
  • BRL 205,595,376.525
(3 pages)
8 February 2024Notice of agreement to exemption from audit of accounts for period ending 16/09/23 (1 page)
8 February 2024Audit exemption statement of guarantee by parent company for period ending 16/09/23 (3 pages)
8 February 2024Audit exemption subsidiary accounts made up to 16 September 2023 (10 pages)
8 February 2024Consolidated accounts of parent company for subsidiary company period ending 16/09/23 (205 pages)
2 November 2023Second filing of Confirmation Statement dated 8 October 2023 (3 pages)
2 November 2023Second filing of Confirmation Statement dated 8 October 2022 (3 pages)
18 October 2023Confirmation statement made on 8 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/11/2023
(5 pages)
14 April 2023Audit exemption statement of guarantee by parent company for period ending 17/09/22 (3 pages)
14 April 2023Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (248 pages)
14 April 2023Audit exemption subsidiary accounts made up to 17 September 2022 (11 pages)
14 April 2023Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (1 page)
28 November 2022Statement of capital following an allotment of shares on 14 November 2022
  • BRL 270,863,750.025
(3 pages)
18 October 2022Confirmation statement made on 8 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/11/2023
(5 pages)
19 July 2022Statement of capital following an allotment of shares on 15 July 2022
  • BRL 248,126,250.119
(3 pages)
24 June 2022Full accounts made up to 18 September 2021 (16 pages)
6 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • BRL 225,388,750.213
(3 pages)
7 March 2022Statement of capital following an allotment of shares on 4 March 2022
  • BRL 202,651,250.307
(3 pages)
8 February 2022Statement of capital following an allotment of shares on 1 February 2022
  • BRL 174,563,750.262
(3 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 12 September 2020 (16 pages)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
4 January 2021Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 (2 pages)
24 December 2020Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages)
16 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
26 June 2020Full accounts made up to 14 September 2019 (18 pages)
23 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
2 May 2019Statement by Directors (1 page)
2 May 2019Solvency Statement dated 02/05/19 (1 page)
2 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2019Statement of capital on 2 May 2019
  • BRL 151,826,250.356
(5 pages)
12 February 2019Full accounts made up to 15 September 2018 (14 pages)
7 November 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
1 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2018Statement of capital on 1 November 2018
  • BRL 155,484,714.22
(5 pages)
1 November 2018Statement by Directors (1 page)
1 November 2018Solvency Statement dated 31/10/18 (1 page)
30 April 2018Statement by Directors (1 page)
30 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2018Solvency Statement dated 30/04/18 (1 page)
30 April 2018Statement of capital on 30 April 2018
  • BRL 165,462,343
(5 pages)
18 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
18 December 2017Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages)
18 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
6 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • BRL 166,293,812
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • BRL 166,293,812
(3 pages)
23 October 2017Current accounting period shortened from 31 October 2018 to 15 September 2018 (3 pages)
23 October 2017Current accounting period shortened from 31 October 2018 to 15 September 2018 (3 pages)
9 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-09
  • BRL 1
(22 pages)
9 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-09
  • BRL 1
(22 pages)