B-FLEXION ADVISORS (UK) LLP

Register to unlock more data on OkredoRegister

B-FLEXION ADVISORS (UK) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC359666

Incorporation date

18/11/2010

Size

Small

Classification

-

Contacts

Registered address

Registered address

1 Berkeley Street, London W1J 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2010)
dot icon23/10/2025
Notification of Darren John Butt as a person with significant control on 2024-07-23
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon17/04/2025
Change of details for Northill Capital Services Limited as a person with significant control on 2022-02-02
dot icon17/04/2025
Member's details changed for Northill Capital Services Limited on 2022-01-26
dot icon17/04/2025
Member's details changed for B-Flexion Corporate Member (Uk) Limited on 2023-07-01
dot icon17/04/2025
Appointment of Mr Darren John Butt as a member on 2024-07-23
dot icon19/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon08/07/2024
Accounts for a small company made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon21/11/2023
Cessation of Darius John Berendji as a person with significant control on 2023-02-28
dot icon21/11/2023
Notification of Andrew Victor Curtis as a person with significant control on 2023-02-01
dot icon01/11/2023
Accounts for a small company made up to 2022-12-31
dot icon04/07/2023
Registered office address changed from 1 Curzon Street London W1J 5HD to 1 Berkeley Street London W1J 8DJ on 2023-07-04
dot icon01/03/2023
Termination of appointment of Darius John Berendji as a member on 2023-02-28
dot icon14/02/2023
Appointment of Mr Andrew Victor Curtis as a member on 2023-02-01
dot icon01/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon05/05/2022
Accounts for a small company made up to 2021-12-31
dot icon02/02/2022
Certificate of change of name
dot icon02/02/2022
Change of name notice
dot icon22/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon11/10/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon17/08/2021
Cessation of Catherine Jones as a person with significant control on 2021-08-05
dot icon11/08/2021
Termination of appointment of Catherine Jones as a member on 2021-08-05
dot icon11/08/2021
Member's details changed for Northill Capital Services Limited on 2021-08-06
dot icon22/07/2021
Accounts for a small company made up to 2021-03-31
dot icon22/02/2021
Member's details changed for Mrs Catherine Jones on 2021-01-01
dot icon03/01/2021
Cessation of Richard Dennis Potter as a person with significant control on 2020-12-31
dot icon03/01/2021
Cessation of Jeremy Nevil Charles Bassil as a person with significant control on 2020-12-31
dot icon03/01/2021
Termination of appointment of Jeremy Nevil Charles Bassil as a member on 2020-12-31
dot icon03/01/2021
Termination of appointment of Richard Dennis Potter as a member on 2020-12-31
dot icon03/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon30/07/2020
Full accounts made up to 2020-03-31
dot icon29/05/2020
Cessation of Jonathan Michael Little as a person with significant control on 2019-12-13
dot icon16/01/2020
Termination of appointment of Jonathan Michael Little as a member on 2019-12-13
dot icon21/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon16/10/2019
Change of details for Northill Capital Services Limited as a person with significant control on 2019-09-30
dot icon01/10/2019
Notification of Northill Capital Services Limited as a person with significant control on 2019-09-30
dot icon01/10/2019
Cessation of Northill Uk Management Holdings Limited as a person with significant control on 2019-09-30
dot icon01/10/2019
Appointment of Northill Capital Services Limited as a member on 2019-09-30
dot icon01/10/2019
Termination of appointment of Northill Uk Management Holdings Limited as a member on 2019-09-30
dot icon01/10/2019
Termination of appointment of Northill Capital Partners Holdings Limited as a member on 2019-09-30
dot icon03/06/2019
Full accounts made up to 2019-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon05/07/2018
Full accounts made up to 2018-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon16/06/2017
Full accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon13/07/2016
Full accounts made up to 2016-03-31
dot icon25/11/2015
Annual return made up to 2015-11-18
dot icon18/06/2015
Full accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-18
dot icon13/06/2014
Full accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-18
dot icon01/11/2013
Member's details changed for Northill Uk Management Holdings Limited on 2013-10-31
dot icon31/10/2013
Member's details changed for Mr Richard Dennis Potter on 2013-06-13
dot icon31/10/2013
Member's details changed for Northill Uk Management Holdings Limited on 2013-10-31
dot icon31/10/2013
Member's details changed for Mr Jonathan Michael Little on 2013-06-13
dot icon16/07/2013
Appointment of Northill Capital Partners Holdings Limited as a member
dot icon04/07/2013
Full accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-11-18
dot icon11/12/2012
Member's details changed for Mr Jeremy Nevil Charles Bassil on 2012-11-22
dot icon11/12/2012
Member's details changed for Northill Uk Management Holdings Limited on 2012-11-22
dot icon11/12/2012
Member's details changed for Mr Jonathan Michael Little on 2012-11-22
dot icon11/12/2012
Member's details changed for Mr Jeremy Nevil Charles Bassil on 2012-11-22
dot icon29/11/2012
Registered office address changed from 10 Stanhope Gate London W1K 1AL on 2012-11-29
dot icon25/06/2012
Full accounts made up to 2012-03-31
dot icon01/02/2012
Appointment of Mrs Catherine Jones as a member
dot icon01/02/2012
Appointment of Mr Darius John Berendji as a member
dot icon23/11/2011
Annual return made up to 2011-11-18
dot icon23/11/2011
Member's details changed for Abk Uk Management Holdings Limited on 2011-01-21
dot icon04/10/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon23/05/2011
Appointment of Mr Richard Dennis Potter as a member
dot icon01/02/2011
Appointment of Jeremy Nevil Charles Bassil as a member
dot icon01/02/2011
Registered office address changed from 160 Queen Victoria Street London EC4V 4QQ on 2011-02-01
dot icon25/01/2011
Certificate of change of name
dot icon18/11/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Northill Uk Management Holdings Limited
LLP Member
18/11/2010 - 30/09/2019
6
Northill Capital Services Limited
LLP Designated Member
30/09/2019 - Present
-
Jones, Catherine
LLP Designated Member
30/01/2012 - 05/08/2021
4
Little, Jonathan Michael
LLP Member
18/11/2010 - 13/12/2019
2
Bassil, Jeremy Nevil Charles
LLP Designated Member
21/01/2011 - 31/12/2020
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-FLEXION ADVISORS (UK) LLP

B-FLEXION ADVISORS (UK) LLP is an(a) Active company incorporated on 18/11/2010 with the registered office located at 1 Berkeley Street, London W1J 8DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B-FLEXION ADVISORS (UK) LLP?

toggle

B-FLEXION ADVISORS (UK) LLP is currently Active. It was registered on 18/11/2010 .

Where is B-FLEXION ADVISORS (UK) LLP located?

toggle

B-FLEXION ADVISORS (UK) LLP is registered at 1 Berkeley Street, London W1J 8DJ.

What is the latest filing for B-FLEXION ADVISORS (UK) LLP?

toggle

The latest filing was on 23/10/2025: Notification of Darren John Butt as a person with significant control on 2024-07-23.