BFINANCE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BFINANCE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09846804

Incorporation date

28/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 36 Queen Street, London EC4R 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2015)
dot icon12/03/2026
Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon21/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon21/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon21/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/04/2025
Full accounts made up to 2024-03-31
dot icon26/11/2024
Satisfaction of charge 098468040004 in full
dot icon05/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon29/05/2024
Registration of charge 098468040006, created on 2024-05-22
dot icon16/05/2024
Full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon06/06/2023
Change of share class name or designation
dot icon06/06/2023
Change of share class name or designation
dot icon17/05/2023
Second filing for the cessation of Robert W Baird Group Limied as a person with significant control
dot icon12/02/2023
Resolutions
dot icon12/02/2023
Memorandum and Articles of Association
dot icon12/02/2023
Change of share class name or designation
dot icon12/02/2023
Sub-division of shares on 2023-02-08
dot icon08/02/2023
Cessation of Robert W. Baird Group Limited as a person with significant control on 2023-02-01
dot icon07/02/2023
Termination of appointment of Andrew Ferguson as a director on 2023-02-01
dot icon07/02/2023
Termination of appointment of Dennis John Hall as a director on 2023-02-01
dot icon07/02/2023
Termination of appointment of Andrew James Mcrae as a director on 2023-02-01
dot icon07/02/2023
Notification of Hamsard 3689 Limited as a person with significant control on 2023-02-01
dot icon07/02/2023
Termination of appointment of Raj Nagevadia as a director on 2023-02-08
dot icon06/02/2023
Registration of charge 098468040005, created on 2023-02-01
dot icon05/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon05/02/2023
Registration of charge 098468040003, created on 2023-02-01
dot icon05/02/2023
Registration of charge 098468040004, created on 2023-02-01
dot icon07/11/2022
Second filing of Confirmation Statement dated 2021-10-27
dot icon01/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon25/10/2022
Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon07/07/2022
Secretary's details changed for Ldc Nominee Secretary Limited on 2021-06-14
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon07/04/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon31/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-10-27 with updates
dot icon12/10/2020
Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 2020-07-31
dot icon12/10/2020
Appointment of Mr Dennis John Hall as a director on 2020-09-01
dot icon12/10/2020
Appointment of Mr Andrew James Mcrae as a director on 2020-08-14
dot icon03/08/2020
Satisfaction of charge 098468040002 in full
dot icon03/08/2020
Satisfaction of charge 098468040001 in full
dot icon16/03/2020
Director's details changed for Mr David Vafai on 2016-07-01
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/12/2019
Cancellation of shares. Statement of capital on 2019-08-29
dot icon13/12/2019
Cancellation of shares. Statement of capital on 2019-10-29
dot icon02/12/2019
Termination of appointment of Euan Fraser as a director on 2019-11-20
dot icon02/12/2019
Termination of appointment of Andrew Charles Power as a director on 2019-11-20
dot icon19/11/2019
Purchase of own shares.
dot icon15/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon15/11/2019
Appointment of Mr Euan Fraser as a director on 2019-11-07
dot icon15/11/2019
Appointment of Mr Andrew Charles Power as a director on 2019-11-07
dot icon14/11/2019
Termination of appointment of Pal Sarai as a director on 2019-11-07
dot icon13/06/2019
Change of accounting reference date
dot icon02/04/2019
Appointment of Eversecretary Limited as a secretary on 2018-11-07
dot icon02/04/2019
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2018-11-07
dot icon27/12/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon19/11/2018
Termination of appointment of Mark Allan Brownlie as a director on 2018-09-14
dot icon19/11/2018
Appointment of Raj Nagevadia as a director on 2018-10-04
dot icon30/05/2018
Group of companies' accounts made up to 2017-09-30
dot icon03/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon11/10/2017
Appointment of Pal Sarai as a director on 2017-09-21
dot icon13/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon24/02/2017
Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL England to 2nd Floor 36 Queen Street London EC4R 1BN on 2017-02-24
dot icon17/01/2017
Registration of charge 098468040002, created on 2017-01-03
dot icon10/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-04-29
dot icon19/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon06/11/2016
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon06/11/2016
Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon06/11/2016
Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon04/11/2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2016-07-01
dot icon01/11/2016
Previous accounting period extended from 2016-06-30 to 2016-09-30
dot icon23/06/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon02/06/2016
Resolutions
dot icon02/06/2016
Resolutions
dot icon24/05/2016
Certificate of change of name
dot icon24/05/2016
Change of name notice
dot icon13/05/2016
Appointment of Mr David Vafai as a director on 2016-04-29
dot icon12/05/2016
Appointment of Mr Timothy Hugh Southcombe Trotter as a director on 2016-04-29
dot icon12/05/2016
Appointment of Mr Mark Allan Brownlie as a director on 2016-04-29
dot icon10/05/2016
Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL on 2016-05-10
dot icon03/05/2016
Registration of charge 098468040001, created on 2016-04-29
dot icon15/02/2016
Registered office address changed from 15 Finsbury Circus London EC2M 7EB United Kingdom to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 2016-02-15
dot icon09/11/2015
Current accounting period shortened from 2016-10-31 to 2016-06-30
dot icon28/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - Present
266
Brownlie, Mark Allan
Director
29/04/2016 - 14/09/2018
10
Power, Andrew Charles
Director
07/11/2019 - 20/11/2019
8
Ferguson, Andrew
Director
27/10/2015 - 31/01/2023
37
Vafai, David
Director
29/04/2016 - Present
11

Persons with Significant Control

3
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 BFINANCE GROUP HOLDINGS LIMITED

BFINANCE GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 28/10/2015 with the registered office located at 2nd Floor 36 Queen Street, London EC4R 1BN. There are currently 2 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 BFINANCE GROUP HOLDINGS LIMITED?

toggle

BFINANCE GROUP HOLDINGS LIMITED is currently Active. It was registered on 28/10/2015 .

Where is BFINANCE GROUP HOLDINGS LIMITED located?

toggle

BFINANCE GROUP HOLDINGS LIMITED is registered at 2nd Floor 36 Queen Street, London EC4R 1BN.

What does BFINANCE GROUP HOLDINGS LIMITED do?

toggle

BFINANCE GROUP HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BFINANCE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 12/03/2026: Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09.