BFINANCE HOLDINGS LIMITED
LONDON

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

Company number 06863519
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven 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 068635190005, created on 3 January 2017. The most likely internet sites of BFINANCE HOLDINGS LIMITED are www.bfinanceholdings.co.uk, and www.bfinance-holdings.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 Holdings Limited is a Private Limited Company. The company registration number is 06863519. Bfinance Holdings Limited has been working since 30 March 2009. The present status of the company is Active. The registered address of Bfinance Holdings 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. Director STRADLING, Ewan Peter has been resigned. The company operates in "Activities of head offices".


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

Director
STRADLING, Ewan Peter
Resigned: 29 April 2016
Appointed Date: 22 April 2009
54 years old

BFINANCE HOLDINGS LIMITED Events

18 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 068635190005, created on 3 January 2017
17 Jan 2017
Registration of charge 068635190006, created on 3 January 2017
06 Nov 2016
Register inspection address has been changed from Third Floor 95 Promenade Cheltenham Glos GL50 1HH to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
...
... and 57 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 HOLDINGS LIMITED Charges

3 January 2017
Charge code 0686 3519 0006
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Bms Finance (UK) S.A.R.L
Description: None…
3 January 2017
Charge code 0686 3519 0005
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 0686 3519 0004
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bms Finance (UK) S.A.R.L
Description: Fixed charge over all property and intellectual property…
22 December 2014
Charge code 0686 3519 0003
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Bms Finance S.A.R.L.
Description: Contains fixed charge…
22 March 2013
Charge over shares
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Bms Finance Ab Limited
Description: To secure the payment and discharge of the liabilities, and…
2 April 2009
Share charge
Delivered: 16 April 2009
Status: Satisfied on 2 April 2011
Persons entitled: Bms Finance Ab Limited
Description: The chargor charges the investments by way of fixed charge…