BFINANCE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BFINANCE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03759626

Incorporation date

27/04/1999

Size

Full

Contacts

Registered address

Registered address

2nd Floor 36 Queen Street, London EC4R 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1999)
dot icon12/03/2026
Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09
dot icon27/11/2025
Satisfaction of charge 037596260005 in full
dot icon07/10/2025
Full accounts made up to 2025-03-31
dot icon12/06/2025
Director's details changed for Mr David Vafai on 2025-05-01
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon07/04/2025
Full accounts made up to 2024-03-31
dot icon26/11/2024
Satisfaction of charge 037596260007 in full
dot icon29/05/2024
Registration of charge 037596260009, created on 2024-05-22
dot icon16/05/2024
Full accounts made up to 2023-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon12/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon14/04/2023
Secretary's details changed for Ldc Nominee Secretary Limited on 2021-06-14
dot icon07/02/2023
Registration of charge 037596260008, created on 2023-02-01
dot icon05/02/2023
Full accounts made up to 2022-03-31
dot icon05/02/2023
Registration of charge 037596260006, created on 2023-02-01
dot icon05/02/2023
Registration of charge 037596260007, created on 2023-02-01
dot icon23/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon30/04/2021
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
Full accounts made up to 2020-03-31
dot icon04/08/2020
Registration of charge 037596260005, created on 2020-07-29
dot icon03/08/2020
Satisfaction of charge 037596260003 in full
dot icon03/08/2020
Satisfaction of charge 037596260004 in full
dot icon03/08/2020
Satisfaction of charge 2 in full
dot icon12/05/2020
Confirmation statement made on 2020-04-27 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 icon09/07/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon20/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon02/04/2019
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2018-11-07
dot icon02/04/2019
Appointment of Eversecretary 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
Confirmation statement made on 2018-04-27 with no updates
dot icon01/08/2017
Full accounts made up to 2016-09-30
dot icon27/04/2017
Confirmation statement made on 2017-04-27 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 037596260004, created on 2017-01-03
dot icon06/11/2016
Register inspection address has been changed from Third Floor 95 the Promenade Cheltenham Glos GL50 1WG 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 the Promenade Cheltenham Glos GL50 1WG
dot icon01/11/2016
Previous accounting period extended from 2016-06-30 to 2016-09-30
dot icon06/06/2016
Auditor's resignation
dot icon19/05/2016
Auditor's resignation
dot icon18/05/2016
Resolutions
dot icon11/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon09/05/2016
Director's details changed for Mr David Vafai on 2016-04-02
dot icon29/04/2016
Statement by Directors
dot icon29/04/2016
Solvency Statement dated 29/04/16
dot icon29/04/2016
Resolutions
dot icon29/04/2016
Statement of capital on 2016-04-29
dot icon09/02/2016
Full accounts made up to 2015-06-30
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon31/03/2015
Full accounts made up to 2014-06-30
dot icon12/01/2015
Registration of charge 037596260003, created on 2014-12-22
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon24/02/2014
Full accounts made up to 2013-06-30
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon27/04/2013
Secretary's details changed for Promenade Secretaries Limited on 2013-04-27
dot icon09/04/2013
Duplicate mortgage certificate charge no:2
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2012
Full accounts made up to 2012-06-30
dot icon24/09/2012
Director's details changed for Mr David Vafai on 2012-09-24
dot icon27/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
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 icon15/11/2011
Full accounts made up to 2011-06-30
dot icon05/07/2011
Consolidation of shares on 2011-06-28
dot icon05/07/2011
Resolutions
dot icon05/07/2011
Resolutions
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon05/07/2011
Change of share class name or designation
dot icon10/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2011
Full accounts made up to 2010-06-30
dot icon23/11/2010
Director's details changed for David Vafai on 2010-11-22
dot icon20/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon22/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon27/05/2009
Return made up to 27/04/09; full list of members
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Appointment terminated director marc mayor
dot icon07/04/2009
Appointment terminated director michele appendino
dot icon07/04/2009
Appointment terminated director francois tison
dot icon07/04/2009
Appointment terminated director nazo moosa
dot icon06/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon07/05/2008
Return made up to 27/04/08; full list of members
dot icon18/10/2007
Group of companies' accounts made up to 2007-06-30
dot icon04/07/2007
Ad 25/06/07--------- £ si [email protected]=132 £ ic 234/366
dot icon30/05/2007
Registered office changed on 30/05/07 from: 6TH floor lincoln, house 300 high holborn, london, WC1V 7JH
dot icon14/05/2007
Return made up to 27/04/07; full list of members
dot icon06/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon09/06/2006
Group of companies' accounts made up to 2005-06-30
dot icon25/05/2006
Return made up to 27/04/06; full list of members
dot icon12/04/2006
Resolutions
dot icon05/04/2006
Certificate of change of name
dot icon08/07/2005
Delivery ext'd 3 mth 30/06/05
dot icon25/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon24/05/2005
Return made up to 27/04/05; full list of members
dot icon04/04/2005
Director's particulars changed
dot icon02/08/2004
Group of companies' accounts made up to 2003-06-30
dot icon07/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon04/05/2004
Return made up to 27/04/04; full list of members
dot icon14/11/2003
New director appointed
dot icon13/11/2003
New secretary appointed
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
Secretary resigned
dot icon10/10/2003
Ad 02/10/03--------- £ si [email protected] £ ic 234/234
dot icon28/07/2003
Registered office changed on 28/07/03 from: c/o wiggin and co, 2ND floor 52 jermyn street, london, SW1Y 6LX
dot icon20/06/2003
Director's particulars changed
dot icon20/06/2003
New director appointed
dot icon20/06/2003
Director's particulars changed
dot icon09/06/2003
Director resigned
dot icon28/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon04/05/2003
Return made up to 27/04/03; full list of members
dot icon18/04/2003
Director resigned
dot icon15/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon27/03/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon03/03/2003
Ad 25/02/03--------- £ si [email protected]=120 £ ic 833/953
dot icon26/02/2003
Ad 22/01/03--------- £ si [email protected]=607 £ ic 226/833
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon03/12/2002
Full accounts made up to 2001-06-30
dot icon06/11/2002
Director's particulars changed
dot icon03/05/2002
Return made up to 27/04/02; full list of members
dot icon24/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon21/12/2001
New director appointed
dot icon14/12/2001
Director resigned
dot icon10/12/2001
Ad 06/12/01--------- £ si [email protected]=142 £ ic 225/367
dot icon19/06/2001
Full accounts made up to 2000-06-30
dot icon13/06/2001
Secretary's particulars changed
dot icon29/05/2001
Director resigned
dot icon29/05/2001
New director appointed
dot icon14/05/2001
Location of register of members
dot icon10/05/2001
Return made up to 27/04/01; full list of members
dot icon25/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon06/03/2001
Director's particulars changed
dot icon16/02/2001
New director appointed
dot icon30/01/2001
Ad 16/01/01--------- £ si [email protected]= 69 £ ic 156/225
dot icon23/01/2001
New director appointed
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon08/01/2001
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon04/01/2001
Full accounts made up to 1999-10-31
dot icon15/12/2000
Particulars of contract relating to shares
dot icon15/12/2000
Miscellaneous
dot icon15/12/2000
Miscellaneous
dot icon10/08/2000
Return made up to 27/04/00; full list of members; amend
dot icon10/08/2000
New director appointed
dot icon20/06/2000
Return made up to 27/04/00; full list of members
dot icon01/06/2000
Ad 18/04/00--------- £ si [email protected]= 49 £ ic 107/156
dot icon01/06/2000
Memorandum and Articles of Association
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Conve 17/04/00
dot icon03/05/2000
Ad 29/03/00--------- £ si [email protected]=6 £ ic 101/107
dot icon28/03/2000
Registered office changed on 28/03/00 from: 3 albany courtyard, london, W1V 9RA
dot icon09/12/1999
New director appointed
dot icon22/11/1999
Ad 08/10/99--------- £ si [email protected]= 99 £ ic 2/101
dot icon17/11/1999
Registered office changed on 17/11/99 from: 4TH floor, the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon27/10/1999
Certificate of change of name
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Accounting reference date shortened from 30/04/00 to 31/10/99
dot icon25/10/1999
S-div 08/10/99
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon20/05/1999
Certificate of change of name
dot icon05/05/1999
Resolutions
dot icon05/05/1999
Resolutions
dot icon05/05/1999
Resolutions
dot icon27/04/1999
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
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

2
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
08/10/1999 - Present
11

Persons with Significant Control

0

No PSC data available.

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 INTERNATIONAL LIMITED

BFINANCE INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/04/1999 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 INTERNATIONAL LIMITED?

toggle

BFINANCE INTERNATIONAL LIMITED is currently Active. It was registered on 27/04/1999 .

Where is BFINANCE INTERNATIONAL LIMITED located?

toggle

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

What does BFINANCE INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for BFINANCE INTERNATIONAL LIMITED?

toggle

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