BFINANCE GROUP HOLDINGS LIMITED
LONDON SHAKESPEARE NEWCO LIMITED

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

Company number 09846804
Status Active
Incorporation Date 28 October 2015
Company Type Private Limited Company
Address 2ND FLOOR, 36 QUEEN STREET, LONDON, ENGLAND, EC4R 1BN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL England to 2nd Floor 36 Queen Street London EC4R 1BN on 24 February 2017; Registration of charge 098468040002, created on 3 January 2017; Second filing of a statement of capital following an allotment of shares on 29 April 2016 GBP 18,253.82 . The most likely internet sites of BFINANCE GROUP HOLDINGS LIMITED are www.bfinancegroupholdings.co.uk, and www.bfinance-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve 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 Group Holdings Limited is a Private Limited Company. The company registration number is 09846804. Bfinance Group Holdings Limited has been working since 28 October 2015. The present status of the company is Active. The registered address of Bfinance Group Holdings Limited is 2nd Floor 36 Queen Street London England Ec4r 1bn. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROWNLIE, Mark Allan is a Director of the company. FERGUSON, Andrew is a Director of the company. TROTTER, Timothy Hugh Southcombe is a Director of the company. VAFAI, David is a Director of the company. The company operates in "Other information technology service activities".


Current Directors

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

Director
BROWNLIE, Mark Allan
Appointed Date: 29 April 2016
51 years old

Director
FERGUSON, Andrew
Appointed Date: 28 October 2015
60 years old

Director
TROTTER, Timothy Hugh Southcombe
Appointed Date: 29 April 2016
66 years old

Director
VAFAI, David
Appointed Date: 29 April 2016
58 years old

Persons With Significant Control

Robert W. Baird Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BFINANCE GROUP HOLDINGS LIMITED Events

24 Feb 2017
Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL England to 2nd Floor 36 Queen Street London EC4R 1BN on 24 February 2017
17 Jan 2017
Registration of charge 098468040002, created on 3 January 2017
10 Jan 2017
Second filing of a statement of capital following an allotment of shares on 29 April 2016
  • GBP 18,253.82

19 Dec 2016
Confirmation statement made on 27 October 2016 with updates
06 Nov 2016
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
...
... and 12 more events
10 May 2016
Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL on 10 May 2016
03 May 2016
Registration of charge 098468040001, created on 29 April 2016
15 Feb 2016
Registered office address changed from 15 Finsbury Circus London EC2M 7EB United Kingdom to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 15 February 2016
09 Nov 2015
Current accounting period shortened from 31 October 2016 to 30 June 2016
28 Oct 2015
Incorporation
Statement of capital on 2015-10-28
  • GBP 1

BFINANCE GROUP HOLDINGS LIMITED Charges

3 January 2017
Charge code 0984 6804 0002
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…
29 April 2016
Charge code 0984 6804 0001
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bms Finance (UK) S.A.R.L
Description: Fixed charge over all property and intellectual property…