BUD FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

BUD FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09651629

Incorporation date

23/06/2015

Size

Group

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2015)
dot icon28/10/2025
Appointment of Ms Maria Trokoudes Wagner as a director on 2025-10-28
dot icon27/10/2025
Statement of capital following an allotment of shares on 2025-10-16
dot icon03/10/2025
Termination of appointment of Gail Elizabeth Russell as a director on 2025-09-24
dot icon18/09/2025
Information not on the register a notification of an allotment of shares was removed on 18/10/2025 as it is no longer considered to form part of the register.
dot icon29/08/2025
Group of companies' accounts made up to 2024-11-30
dot icon21/08/2025
Statement of capital following an allotment of shares on 2025-07-07
dot icon21/08/2025
Statement of capital following an allotment of shares on 2025-07-07
dot icon14/08/2025
Registration of charge 096516290001, created on 2025-08-14
dot icon14/08/2025
Registration of charge 096516290002, created on 2025-08-14
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-07
dot icon14/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon04/07/2025
Statement of capital following an allotment of shares on 2025-03-08
dot icon03/07/2025
Second filing of a statement of capital following an allotment of shares on 2025-05-21
dot icon30/06/2025
Second filing of a statement of capital following an allotment of shares on 2025-05-21
dot icon30/06/2025
Second filing of a statement of capital following an allotment of shares on 2025-05-29
dot icon30/06/2025
Second filing of a statement of capital following an allotment of shares on 2025-05-20
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-05-29
dot icon27/06/2025
Second filing of a statement of capital following an allotment of shares on 2025-05-21
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-05-21
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon06/08/2024
Group of companies' accounts made up to 2023-11-30
dot icon25/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon03/05/2024
Termination of appointment of Ramanbir Singh Bhatia as a director on 2024-05-03
dot icon08/04/2024
Termination of appointment of Dominic Maynard Goslett as a director on 2024-03-31
dot icon08/04/2024
Appointment of Kelli Fielding as a director on 2024-04-01
dot icon29/02/2024
Termination of appointment of Dimitrios Gkiokas as a director on 2024-02-29
dot icon29/02/2024
Appointment of Mrs Gail Elizabeth Russell as a director on 2024-02-29
dot icon16/11/2023
Appointment of Mr Dominic Maynard Goslett as a director on 2023-11-15
dot icon02/11/2023
Termination of appointment of Satrajit Saha as a director on 2023-11-01
dot icon30/10/2023
Registered office address changed from Linen Court, Floor 3 10 East Road London N1 6AD England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-30
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-10-13
dot icon26/09/2023
-
dot icon26/09/2023
Rectified The form AP03 was removed from the public register on 20/12/2023 as it was done without the authority of the company.
dot icon29/08/2023
Group of companies' accounts made up to 2022-11-30
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-08-23
dot icon25/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon24/05/2023
Director's details changed for Mr Ramanbir Singh Bhatia on 2022-08-01
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon14/02/2023
Resolutions
dot icon13/02/2023
Memorandum and Articles of Association
dot icon13/02/2023
Memorandum and Articles of Association
dot icon12/02/2023
Change of share class name or designation
dot icon05/02/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon05/02/2023
Appointment of Dimitrios Gkiokas as a director on 2023-01-30
dot icon29/01/2023
Appointment of Satrajit Saha as a director on 2023-01-26
dot icon08/01/2023
Change of share class name or designation
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-11-14
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-12
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon14/10/2022
Appointment of Marc Meunier as a director on 2022-10-12
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-10-10
dot icon30/08/2022
Notification of a person with significant control statement
dot icon18/08/2022
Group of companies' accounts made up to 2021-11-30
dot icon03/08/2022
Registered office address changed from Ground Floor 25B Vyner Street London E2 9DG England to Linen Court, Floor 3 10 East Road London N1 6AD on 2022-08-03
dot icon28/07/2022
Statement of capital following an allotment of shares on 2022-06-10
dot icon26/07/2022
Confirmation statement made on 2022-06-18 with updates
dot icon14/07/2022
Cessation of Edward Maslaveckas as a person with significant control on 2021-11-03
dot icon12/07/2022
Memorandum and Articles of Association
dot icon12/07/2022
Resolutions
dot icon15/06/2022
Particulars of variation of rights attached to shares
dot icon15/06/2022
Change of share class name or designation
dot icon31/05/2022
Termination of appointment of Reginald Warlop as a director on 2022-05-20
dot icon02/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon07/02/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-11-03
dot icon09/12/2021
Memorandum and Articles of Association
dot icon09/12/2021
Resolutions
dot icon12/08/2021
Full accounts made up to 2020-11-30
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon08/02/2021
Director's details changed for Mr Ramanabir Singh Bhatia on 2021-02-08
dot icon25/08/2020
Accounts for a small company made up to 2019-11-30
dot icon05/08/2020
Resolutions
dot icon07/07/2020
Confirmation statement made on 2020-06-18 with updates
dot icon07/07/2020
Registered office address changed from First Floor the Bower 207 Old Street London EC1V 9NR England to Ground Floor 25B Vyner Street London E2 9DG on 2020-07-07
dot icon12/03/2020
Appointment of Mr Reginald Warlop as a director on 2020-01-27
dot icon09/03/2020
Appointment of Mr Ramanabir Singh Bhatia as a director on 2020-01-27
dot icon09/03/2020
Termination of appointment of Ramanbir Singh Bhatia as a director on 2020-01-27
dot icon09/03/2020
Appointment of Lord Stanley Fink as a director on 2019-10-03
dot icon07/08/2019
Accounts for a small company made up to 2018-11-30
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon21/02/2019
Statement of capital following an allotment of shares on 2018-11-20
dot icon20/02/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon04/02/2019
Resolutions
dot icon11/12/2018
Particulars of variation of rights attached to shares
dot icon11/12/2018
Resolutions
dot icon04/12/2018
Registered office address changed from 25B 25B Vyner Street London E2 9DG England to First Floor the Bower 207 Old Street London EC1V 9NR on 2018-12-04
dot icon04/12/2018
Appointment of Mr Ramanbir Singh Bhatia as a director on 2018-11-20
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon15/11/2018
Termination of appointment of Andrew Maslaveckas as a director on 2018-11-15
dot icon15/11/2018
Termination of appointment of Julian Hartley Cork as a director on 2018-11-15
dot icon15/11/2018
Termination of appointment of David Michael Brear as a director on 2018-11-15
dot icon15/11/2018
Termination of appointment of Jason Craig Bates as a director on 2018-11-15
dot icon09/10/2018
Cancellation of shares. Statement of capital on 2018-09-20
dot icon09/10/2018
Purchase of own shares.
dot icon06/10/2018
Resolutions
dot icon05/09/2018
Amended accounts for a small company made up to 2017-11-30
dot icon19/07/2018
Accounts for a small company made up to 2017-11-30
dot icon29/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon18/12/2017
Registered office address changed from PO Box E1 6RU Unit D 160 Brick Lane London United Kingdom to 25B 25B Vyner Street London E2 9DG on 2017-12-18
dot icon17/12/2017
Appointment of Mr George Edward Dunning as a director on 2017-12-04
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Correction of allotment details of form SH01 registered on 28/09/17. Shares allotted on 25/01/17. Barcode A6ESRAFT
dot icon28/09/2017
Correction of allotment details of form SH01 registered on 28/09/17. Shares allotted on 25/01/17. Barcode A6ESRAFT
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon28/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-25
dot icon25/09/2017
Resolutions
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon10/08/2017
Resolutions
dot icon10/08/2017
Change of share class name or designation
dot icon01/08/2017
Appointment of Mr Jason Craig Bates as a director on 2017-04-01
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon30/06/2017
Notification of Edward Maslaveckas as a person with significant control on 2016-04-06
dot icon28/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/03/2017
Registered office address changed from PO Box E1 6RU Unit D 160 Unit D 160 Brick Lane London E1 6RU United Kingdom to PO Box E1 6RU Unit D 160 Brick Lane London on 2017-03-27
dot icon24/03/2017
Registered office address changed from Techhub 20 Ropemaker Street London EC2Y 9AR United Kingdom to PO Box E1 6RU Unit D 160 Unit D 160 Brick Lane London E1 6RU on 2017-03-24
dot icon07/03/2017
Resolutions
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon15/02/2017
Appointment of Mr Julian Hartley Cork as a director on 2017-02-01
dot icon15/02/2017
Appointment of Mr David Michael Brear as a director on 2016-11-01
dot icon15/02/2017
Director's details changed for Mr Andrew Maslaveckas on 2017-02-15
dot icon15/02/2017
Director's details changed for Mr Edward Maslaveckas on 2017-02-15
dot icon15/02/2017
Director's details changed for Mr Andrew Maslaveckas on 2017-02-15
dot icon15/02/2017
Director's details changed for Mr Andrew Maslaveckas on 2017-02-15
dot icon09/02/2017
Resolutions
dot icon09/02/2017
Resolutions
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon08/02/2017
Sub-division of shares on 2016-10-31
dot icon07/12/2016
Registered office address changed from 20 Techhub Ropemaker Street London EC2Y 9AR England to Techhub 20 Ropemaker Street London EC2Y 9AR on 2016-12-07
dot icon06/12/2016
Previous accounting period extended from 2016-06-30 to 2016-11-30
dot icon27/10/2016
Registered office address changed from Cannon House Rutland Road Sheffield South Yorkshire S3 8DP United Kingdom to 20 Techhub Ropemaker Street London EC2Y 9AR on 2016-10-27
dot icon20/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon29/06/2016
Change of share class name or designation
dot icon21/06/2016
Statement of capital following an allotment of shares on 2015-08-24
dot icon21/06/2016
Appointment of Mr Edward Maslaveckas as a director on 2015-08-24
dot icon23/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
701.37K
-
0.00
781.55K
-
2022
86
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunning, George Edward
Director
04/12/2017 - Present
-
Fink, Stanley, Lord
Director
03/10/2019 - Present
110
Cork, Julian Hartley
Director
01/02/2017 - 15/11/2018
7
Maslaveckas, Edward
Director
24/08/2015 - Present
-
Wagner, Maria Trokoudes
Director
28/10/2025 - Present
11

Persons with Significant Control

2
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 BUD FINANCIAL LIMITED

BUD FINANCIAL LIMITED is an(a) Active company incorporated on 23/06/2015 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 7 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 BUD FINANCIAL LIMITED?

toggle

BUD FINANCIAL LIMITED is currently Active. It was registered on 23/06/2015 .

Where is BUD FINANCIAL LIMITED located?

toggle

BUD FINANCIAL LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BUD FINANCIAL LIMITED do?

toggle

BUD FINANCIAL LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BUD FINANCIAL LIMITED?

toggle

The latest filing was on 28/10/2025: Appointment of Ms Maria Trokoudes Wagner as a director on 2025-10-28.