BFINANCE ACQUISITION LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 1BN

Company number 06863386
Status Active
Incorporation Date 30 March 2009
Company Type Private Limited Company
Address 2ND FLOOR, 36 QUEEN STREET, LONDON, ENGLAND, EC4R 1BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; 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 24 February 2017; Registration of charge 068633860004, created on 3 January 2017. The most likely internet sites of BFINANCE ACQUISITION LIMITED are www.bfinanceacquisition.co.uk, and www.bfinance-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bfinance Acquisition Limited is a Private Limited Company. The company registration number is 06863386. Bfinance Acquisition Limited has been working since 30 March 2009. The present status of the company is Active. The registered address of Bfinance Acquisition Limited is 2nd Floor 36 Queen Street London England Ec4r 1bn. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. VAFAI, David is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary PROMENADE SECRETARIES LIMITED has been resigned. Director CASSIN, Olivier has been resigned. Director LAUGIER, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 01 July 2016

Director
VAFAI, David
Appointed Date: 30 March 2009
58 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 02 April 2009
Appointed Date: 30 March 2009

Secretary
PROMENADE SECRETARIES LIMITED
Resigned: 01 July 2016
Appointed Date: 01 April 2009

Director
CASSIN, Olivier
Resigned: 04 April 2014
Appointed Date: 30 March 2009
55 years old

Director
LAUGIER, David
Resigned: 29 April 2016
Appointed Date: 30 March 2009
57 years old

Persons With Significant Control

Bfinance Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BFINANCE ACQUISITION LIMITED Events

06 Apr 2017
Confirmation statement made on 30 March 2017 with updates
24 Feb 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 24 February 2017
17 Jan 2017
Registration of charge 068633860004, created on 3 January 2017
07 Nov 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
04 Nov 2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016
...
... and 41 more events
12 May 2009
Accounting reference date extended from 31/03/2010 to 30/06/2010
12 May 2009
Appointment terminated secretary pinsent masons secretarial LIMITED
20 Apr 2009
Secretary appointed promenade secretaries LIMITED
16 Apr 2009
Particulars of a mortgage or charge / charge no: 1
30 Mar 2009
Incorporation

BFINANCE ACQUISITION LIMITED Charges

3 January 2017
Charge code 0686 3386 0004
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Bms Finance (UK) S.A.R.L
Description: All land and property which is now or at any time following…
22 December 2014
Charge code 0686 3386 0003
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Bms Finance S.A.R.L.
Description: Contains fixed charge…
22 March 2013
Debenture
Delivered: 4 April 2013
Status: Satisfied on 30 January 2016
Persons entitled: Bms Finance Ab Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Debenture
Delivered: 16 April 2009
Status: Satisfied on 2 April 2011
Persons entitled: Bms Finance Ab Limited
Description: Fixed and floating charge over the undertaking and all…