BFS INVESTMENT GROUP LIMITED
BOREHAMWOOD BROKER FINANCIAL SERVICES GROUP LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 02900056
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address 3 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 4RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 507,848.75 . The most likely internet sites of BFS INVESTMENT GROUP LIMITED are www.bfsinvestmentgroup.co.uk, and www.bfs-investment-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Bfs Investment Group Limited is a Private Limited Company. The company registration number is 02900056. Bfs Investment Group Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Bfs Investment Group Limited is 3 Theobald Court Theobald Street Borehamwood Hertfordshire England Wd6 4rn. . REID, Anthony Arthur is a Director of the company. Secretary EMERY, Peter Leonard has been resigned. Secretary FENTON, Michael Thomas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EMERY, Peter Leonard has been resigned. Director FENTON, Michael Thomas has been resigned. Director MATATKO, John Michael has been resigned. Director SMITH, Anthony Colin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
REID, Anthony Arthur
Appointed Date: 15 September 1994
74 years old

Resigned Directors

Secretary
EMERY, Peter Leonard
Resigned: 01 May 2006
Appointed Date: 15 September 1994

Secretary
FENTON, Michael Thomas
Resigned: 01 June 2015
Appointed Date: 01 May 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 September 1994
Appointed Date: 18 February 1994

Director
EMERY, Peter Leonard
Resigned: 20 July 2006
Appointed Date: 15 September 1994
85 years old

Director
FENTON, Michael Thomas
Resigned: 01 June 2015
Appointed Date: 15 September 1994
70 years old

Director
MATATKO, John Michael
Resigned: 21 October 2005
Appointed Date: 15 September 1994
79 years old

Director
SMITH, Anthony Colin
Resigned: 01 April 2003
Appointed Date: 15 September 1994
97 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 September 1994
Appointed Date: 18 February 1994

Persons With Significant Control

Anthony Reid
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

BFS INVESTMENT GROUP LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
08 Sep 2016
Micro company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 507,848.75

25 Feb 2016
Director's details changed for Anthony Arthur Reid on 19 February 2015
01 Jun 2015
Termination of appointment of Michael Thomas Fenton as a director on 1 June 2015
...
... and 88 more events
10 Oct 1994
New director appointed

10 Oct 1994
Director resigned;new director appointed

28 Sep 1994
Company name changed swirlmate LIMITED\certificate issued on 29/09/94

28 Sep 1994
Registered office changed on 28/09/94 from: classic house 174-180 old street london EC1V 9BP

18 Feb 1994
Incorporation

BFS INVESTMENT GROUP LIMITED Charges

17 August 1995
Debenture
Delivered: 22 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…