B-FLEXION SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

B-FLEXION SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07844727

Incorporation date

11/11/2011

Size

Group

Contacts

Registered address

Registered address

1 Berkeley Street, London W1J 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2011)
dot icon09/02/2026
Director's details changed for Mr Tristan Dennis Noyes on 2026-01-15
dot icon23/12/2025
Amended group of companies' accounts made up to 2024-12-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/04/2025
Termination of appointment of Sarah Ann Crawford as a director on 2025-04-08
dot icon14/04/2025
Appointment of Mr Graham Kellen as a director on 2025-04-11
dot icon19/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon31/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/09/2024
Termination of appointment of Scott James Graham as a director on 2024-09-24
dot icon26/03/2024
Appointment of Mrs Sarah Ann Crawford as a director on 2024-03-20
dot icon20/12/2023
Termination of appointment of Gilles Robert Lacour as a director on 2023-12-20
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon12/10/2023
Group of companies' accounts 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 icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon18/07/2022
Appointment of Mr Gilles Lacour as a director on 2022-07-13
dot icon14/07/2022
Appointment of Mr Scott James Graham as a director on 2022-07-13
dot icon14/07/2022
Termination of appointment of Gillian Louise Haworth as a director on 2022-06-30
dot icon08/07/2022
Termination of appointment of Evelyn Akadiri as a secretary on 2022-07-08
dot icon23/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/01/2022
Certificate of change of name
dot icon06/12/2021
Termination of appointment of Gordon Douglas Mcnair as a director on 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon15/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/01/2021
Termination of appointment of Rodolfo Bogni as a director on 2020-12-31
dot icon10/12/2020
Director's details changed for Mr Gordon Douglas Mcnair on 2020-12-01
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon29/10/2020
Appointment of Ms Gillian Haworth as a director on 2020-10-20
dot icon29/10/2020
Appointment of Mrs Evelyn Akadiri as a secretary on 2020-10-20
dot icon29/10/2020
Termination of appointment of Hannah Hedges as a secretary on 2020-10-20
dot icon28/09/2020
Termination of appointment of Patrick Andrew Southey as a director on 2020-09-25
dot icon27/07/2020
Full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon17/10/2018
Termination of appointment of Lynda Ann Henty as a director on 2018-10-10
dot icon04/10/2018
Appointment of Mr Lucien Masmejan as a director on 2018-09-30
dot icon04/10/2018
Termination of appointment of Richard Charles Broyd as a director on 2018-09-30
dot icon03/09/2018
Director's details changed for Mrs Lynda Ann Henty on 2018-08-24
dot icon30/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon23/10/2017
Director's details changed for Mr Tristan Dennis Noyes on 2017-10-18
dot icon18/07/2017
Director's details changed for Mr Patrick Andrew Southey on 2017-07-14
dot icon27/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/04/2017
Appointment of Mr Gordon Douglas Mcnair as a director on 2017-02-22
dot icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon22/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/02/2016
Appointment of Mr Tristan Dennis Noyes as a director on 2016-02-02
dot icon15/02/2016
Termination of appointment of Jeremy Patrick Arnold as a director on 2016-02-02
dot icon12/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon10/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon12/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/02/2014
Appointment of Mr Patrick Andrew Southey as a director
dot icon20/02/2014
Appointment of Mrs Hannah Hedges as a secretary
dot icon20/02/2014
Termination of appointment of Claire Breen as a secretary
dot icon12/02/2014
Termination of appointment of Philip Swan as a director
dot icon09/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon09/12/2013
Appointment of Mr Mark William Bolland as a director
dot icon09/12/2013
Director's details changed for Mr Jeremy Patrick Arnold on 2012-10-16
dot icon07/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/05/2013
Appointment of Mr Philip Alan Swan as a director
dot icon08/04/2013
Appointment of Mr Rodolfo Bogni as a director
dot icon08/04/2013
Appointment of Mr Richard Charles Broyd as a director
dot icon02/04/2013
Termination of appointment of William Weston as a director
dot icon07/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon05/11/2012
Registered office address changed from 10 Stanhope Gate London W1K 1AL United Kingdom on 2012-11-05
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2012
Appointment of Mrs Lynda Henty as a director
dot icon24/01/2012
Certificate of change of name
dot icon23/01/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon23/01/2012
Appointment of Miss Claire Breen as a secretary
dot icon11/11/2011
Incorporation

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
Group
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Scott James
Director
13/07/2022 - 24/09/2024
1
Weston, William
Director
11/11/2011 - 31/03/2013
9
Masmejan, Lucien
Director
30/09/2018 - Present
5
Swan, Philip Alan
Director
07/05/2013 - 01/02/2014
6
Bolland, Mark William
Director
04/12/2013 - Present
15

Persons with Significant Control

1
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 SERVICES (UK) LIMITED

B-FLEXION SERVICES (UK) LIMITED is an(a) Active company incorporated on 11/11/2011 with the registered office located at 1 Berkeley Street, London W1J 8DJ. There are currently 4 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 SERVICES (UK) LIMITED?

toggle

B-FLEXION SERVICES (UK) LIMITED is currently Active. It was registered on 11/11/2011 .

Where is B-FLEXION SERVICES (UK) LIMITED located?

toggle

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

What does B-FLEXION SERVICES (UK) LIMITED do?

toggle

B-FLEXION SERVICES (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B-FLEXION SERVICES (UK) LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Mr Tristan Dennis Noyes on 2026-01-15.