BFINANCE UK LIMITED

Register to unlock more data on OkredoRegister

BFINANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03950214

Incorporation date

17/03/2000

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 17/03/2000)
dot icon15/04/2026
Appointment of Mr Oded Lahav as a director on 2026-03-30
dot icon15/04/2026
Termination of appointment of Olivier Henri Cassin as a director on 2026-03-30
dot icon23/03/2026
Confirmation statement made on 2026-03-17 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 icon05/01/2026
Registration of charge 039502140011, created on 2025-12-19
dot icon23/12/2025
Part of the property or undertaking has been released from charge 039502140010
dot icon02/12/2025
Satisfaction of charge 2 in full
dot icon27/11/2025
Satisfaction of charge 039502140006 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 icon04/04/2025
Full accounts made up to 2024-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon26/11/2024
Satisfaction of charge 039502140008 in full
dot icon29/05/2024
Registration of charge 039502140010, created on 2024-05-22
dot icon19/05/2024
Appointment of Mr Olivier Henri Cassin as a director on 2024-05-09
dot icon18/05/2024
Termination of appointment of Malcolm Hunt as a director on 2024-05-08
dot icon16/05/2024
Full accounts made up to 2023-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon30/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon06/02/2023
Registration of charge 039502140009, created on 2023-02-01
dot icon05/02/2023
Registration of charge 039502140007, created on 2023-02-01
dot icon05/02/2023
Registration of charge 039502140008, created on 2023-02-01
dot icon09/01/2023
Amended full accounts made up to 2022-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon06/01/2022
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 icon29/03/2021
Confirmation statement made on 2021-03-17 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 icon07/12/2020
Appointment of Malcolm Hunt as a director on 2020-12-01
dot icon14/10/2020
Termination of appointment of Pal Sarai as a director on 2020-09-30
dot icon04/08/2020
Registration of charge 039502140006, created on 2020-07-29
dot icon03/08/2020
Satisfaction of charge 039502140005 in full
dot icon03/08/2020
Satisfaction of charge 3 in full
dot icon03/08/2020
Satisfaction of charge 039502140004 in full
dot icon27/03/2020
Confirmation statement made on 2020-03-17 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 icon05/07/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon06/06/2019
Full accounts made up to 2018-09-30
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 icon25/03/2019
Confirmation statement made on 2019-03-17 with no updates
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 2018-03-17 with updates
dot icon15/11/2017
Appointment of Mr Pal Sarai as a director on 2017-09-21
dot icon27/06/2017
Current accounting period extended from 2017-06-30 to 2017-09-30
dot icon17/03/2017
Confirmation statement made on 2017-03-17 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 icon23/02/2017
Full accounts made up to 2016-06-30
dot icon15/02/2017
Previous accounting period shortened from 2016-09-30 to 2016-06-30
dot icon17/01/2017
Registration of charge 039502140005, 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 2016-08-01
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 icon18/05/2016
Resolutions
dot icon09/05/2016
Director's details changed for Mr David Vafai on 2016-04-02
dot icon12/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon09/02/2016
Full accounts made up to 2015-06-30
dot icon31/03/2015
Full accounts made up to 2014-06-30
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon12/01/2015
Registration of charge 039502140004, created on 2014-12-22
dot icon11/04/2014
Termination of appointment of Olivier Cassin as a director
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon24/02/2014
Full accounts made up to 2013-06-30
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon11/12/2012
Full accounts made up to 2012-06-30
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-09-17
dot icon08/10/2012
Resolutions
dot icon24/09/2012
Director's details changed for Mr David Vafai on 2012-09-24
dot icon20/09/2012
Statement of company's objects
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
Particulars of a mortgage or charge / charge no: 2
dot icon02/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon15/11/2011
Full accounts made up to 2011-06-30
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-04-04
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-06-30
dot icon26/11/2010
Appointment of Mr Olivier Cassin as a director
dot icon19/11/2010
Director's details changed for David Vafai on 2010-07-17
dot icon17/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon20/01/2010
Full 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 icon16/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2009
Resolutions
dot icon02/04/2009
Gbp nc 2000000/3000000\27/03/09
dot icon30/03/2009
Capitals not rolled up
dot icon18/03/2009
Return made up to 17/03/09; full list of members
dot icon06/10/2008
Full accounts made up to 2008-06-30
dot icon25/03/2008
Return made up to 17/03/08; full list of members
dot icon27/11/2007
Ad 21/11/07--------- £ si 1499998@1=1499998 £ ic 2/1500000
dot icon27/11/2007
Nc inc already adjusted 20/11/07
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon18/10/2007
Full accounts made up to 2007-06-30
dot icon08/06/2007
Director resigned
dot icon30/05/2007
Registered office changed on 30/05/07 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH
dot icon19/03/2007
Return made up to 17/03/07; full list of members
dot icon06/12/2006
Full accounts made up to 2006-06-30
dot icon08/06/2006
Full accounts made up to 2005-06-30
dot icon05/04/2006
Certificate of change of name
dot icon17/03/2006
Return made up to 17/03/06; full list of members
dot icon05/07/2005
Delivery ext'd 3 mth 30/06/05
dot icon25/05/2005
Full accounts made up to 2004-06-30
dot icon08/04/2005
Return made up to 17/03/05; full list of members
dot icon30/03/2005
Director's particulars changed
dot icon02/08/2004
Full accounts made up to 2003-06-30
dot icon07/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon27/04/2004
Return made up to 17/03/04; full list of members
dot icon13/11/2003
New secretary appointed
dot icon10/11/2003
Secretary resigned
dot icon24/10/2003
Director's particulars changed
dot icon28/07/2003
Registered office changed on 28/07/03 from: wiggin & co 52 jermyn street london SW1Y 6LX
dot icon20/06/2003
Director's particulars changed
dot icon28/05/2003
Full accounts made up to 2002-06-30
dot icon15/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon01/04/2003
Return made up to 17/03/03; full list of members
dot icon22/07/2002
Full accounts made up to 2001-06-30
dot icon25/03/2002
Return made up to 17/03/02; full list of members
dot icon09/01/2002
Delivery ext'd 3 mth 30/06/01
dot icon13/06/2001
Secretary's particulars changed
dot icon31/05/2001
Return made up to 17/03/01; full list of members
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Location of register of members
dot icon08/01/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon31/08/2000
Registered office changed on 31/08/00 from: wiggin and co 2ND floor 52 jermyn street london SW1Y 6LX
dot icon24/08/2000
Director resigned
dot icon17/08/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Registered office changed on 17/07/00 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon05/07/2000
Certificate of change of name
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon17/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

57
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,424,502.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
57
18.05M
-
0.00
2.42M
-
2022
57
18.05M
-
0.00
2.42M
-

Employees

2022

Employees

57 Ascended- *

Net Assets(GBP)

18.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.42M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
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
23/02/2001 - Present
11
Hunt, Malcolm
Director
01/12/2020 - 08/05/2024
-
Cassin, Olivier Henri
Director
25/11/2010 - 04/04/2014
4
Cassin, Olivier Henri
Director
09/05/2024 - 30/03/2026
4

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BFINANCE UK LIMITED

BFINANCE UK LIMITED is an(a) Active company incorporated on 17/03/2000 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 57 according to last financial statements.

Frequently Asked Questions

What is the current status of BFINANCE UK LIMITED?

toggle

BFINANCE UK LIMITED is currently Active. It was registered on 17/03/2000 .

Where is BFINANCE UK LIMITED located?

toggle

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

What does BFINANCE UK LIMITED do?

toggle

BFINANCE UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BFINANCE UK LIMITED have?

toggle

BFINANCE UK LIMITED had 57 employees in 2022.

What is the latest filing for BFINANCE UK LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Oded Lahav as a director on 2026-03-30.