BFINANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BFINANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06863519

Incorporation date

30/03/2009

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 30/03/2009)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon12/03/2026
Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09
dot icon23/02/2026
Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09
dot icon27/11/2025
Satisfaction of charge 068635190007 in full
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 icon12/06/2025
Director's details changed for Mr David Vafai on 2025-05-01
dot icon07/04/2025
Full accounts made up to 2024-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon26/11/2024
Satisfaction of charge 068635190008 in full
dot icon29/05/2024
Registration of charge 068635190011, created on 2024-05-22
dot icon16/05/2024
Full accounts made up to 2023-03-31
dot icon06/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon06/02/2023
Registration of charge 068635190010, created on 2023-02-01
dot icon05/02/2023
Full accounts made up to 2022-03-31
dot icon05/02/2023
Registration of charge 068635190008, created on 2023-02-01
dot icon05/02/2023
Registration of charge 068635190009, created on 2023-02-01
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon22/03/2022
Secretary's details changed for Ldc Nominee Secretary Limited on 2021-06-14
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon07/04/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon31/12/2020
Full accounts made up to 2020-03-31
dot icon14/08/2020
Second filing of Confirmation Statement dated 2017-03-30
dot icon04/08/2020
Registration of charge 068635190007, created on 2020-07-29
dot icon03/08/2020
Satisfaction of charge 2 in full
dot icon03/08/2020
Satisfaction of charge 068635190003 in full
dot icon03/08/2020
Satisfaction of charge 068635190004 in full
dot icon03/08/2020
Satisfaction of charge 068635190006 in full
dot icon03/08/2020
Satisfaction of charge 068635190005 in full
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon16/03/2020
Director's details changed for Mr David Vafai on 2016-07-01
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon20/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-30 with no updates
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 icon30/05/2018
Director's details changed for Mr David Vafai on 2017-02-24
dot icon29/05/2018
Full accounts made up to 2017-09-30
dot icon11/05/2018
30/03/18 Statement of Capital eur 826804.35 30/03/18 Statement of Capital gbp 1
dot icon11/05/2018
Notification of Bfinance Group Holdings Limited as a person with significant control on 2016-04-29
dot icon11/05/2018
Withdrawal of a person with significant control statement on 2018-05-11
dot icon17/07/2017
Full accounts made up to 2016-09-30
dot icon18/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon24/02/2017
Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to 2nd Floor 36 Queen Street London EC4R 1BN on 2017-02-24
dot icon17/01/2017
Registration of charge 068635190005, created on 2017-01-03
dot icon17/01/2017
Registration of charge 068635190006, created on 2017-01-03
dot icon06/11/2016
Register inspection address has been changed from Third Floor 95 Promenade Cheltenham Glos GL50 1HH 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 icon04/11/2016
Termination of appointment of Promenade Secretaries Limited as a secretary on 2016-07-01
dot icon04/11/2016
Register(s) moved to registered inspection location Third Floor 95 Promenade Cheltenham Glos GL50 1HH
dot icon01/11/2016
Previous accounting period extended from 2016-06-30 to 2016-09-30
dot icon06/06/2016
Auditor's resignation
dot icon31/05/2016
Termination of appointment of David Laugier as a director on 2016-04-29
dot icon31/05/2016
Termination of appointment of Ewan Peter Stradling as a director on 2016-04-29
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon19/05/2016
Auditor's resignation
dot icon18/05/2016
Resolutions
dot icon18/05/2016
Resolutions
dot icon13/05/2016
Auditor's resignation
dot icon09/05/2016
Director's details changed for Mr David Vafai on 2016-04-02
dot icon03/05/2016
Registration of charge 068635190004, created on 2016-04-29
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon09/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon20/10/2015
Resolutions
dot icon23/06/2015
Resolutions
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon31/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon12/01/2015
Registration of charge 068635190003, created on 2014-12-22
dot icon20/05/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon11/04/2014
Termination of appointment of Olivier Cassin as a director
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon24/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon28/01/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon27/01/2014
Statement of capital following an allotment of shares on 2014-01-23
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-12-10
dot icon09/04/2013
Duplicate mortgage certificate charge no:2
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon11/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon24/09/2012
Director's details changed for Mr David Vafai on 2012-09-24
dot icon05/04/2012
Registered office address changed from 15 Bedford Street London WC2E 9HE on 2012-04-05
dot icon05/04/2012
Director's details changed for Mr David Vafai on 2012-04-02
dot icon05/04/2012
Director's details changed for Mr Olivier Cassin on 2012-04-02
dot icon03/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon15/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon22/02/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-05-03
dot icon04/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon26/11/2010
Director's details changed for Olivier Cassin on 2010-11-25
dot icon19/11/2010
Director's details changed for David Vafai on 2010-07-17
dot icon14/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon16/07/2009
Director appointed ewan stradling
dot icon27/05/2009
Location of register of members
dot icon21/05/2009
Ad 02/04/09\eur si [email protected]=500000\eur ic 0/500000\
dot icon19/05/2009
Nc inc already adjusted 02/04/09
dot icon19/05/2009
Resolutions
dot icon19/05/2009
Gbp nc 100/1\02/04/09
dot icon12/05/2009
Accounting reference date extended from 31/03/2010 to 30/06/2010
dot icon12/05/2009
Appointment terminated secretary pinsent masons secretarial LIMITED
dot icon20/04/2009
Secretary appointed promenade secretaries LIMITED
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2009
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
30/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - Present
266
Vafai, David
Director
30/03/2009 - Present
11
Cassin, Olivier Henri
Director
30/03/2009 - 04/04/2014
5

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 BFINANCE HOLDINGS LIMITED

BFINANCE HOLDINGS LIMITED is an(a) Active company incorporated on 30/03/2009 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 HOLDINGS LIMITED?

toggle

BFINANCE HOLDINGS LIMITED is currently Active. It was registered on 30/03/2009 .

Where is BFINANCE HOLDINGS LIMITED located?

toggle

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

What does BFINANCE HOLDINGS LIMITED do?

toggle

BFINANCE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BFINANCE HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.