Background WavePink WaveYellow Wave

BFINANCE UK LIMITED (03950214)

BFINANCE UK LIMITED (03950214) is an active UK company. incorporated on 17 March 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BFINANCE UK LIMITED has been registered for 26 years. Current directors include CASSIN, Olivier Henri, VAFAI, David.

Company Number
03950214
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
2nd Floor 36 Queen Street, London, EC4R 1BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CASSIN, Olivier Henri, VAFAI, David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFINANCE UK LIMITED

BFINANCE UK LIMITED is an active company incorporated on 17 March 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BFINANCE UK LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03950214

LTD Company

Age

26 Years

Incorporated 17 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

BFINANCE.CO.UK LIMITED
From: 5 July 2000To: 5 April 2006
CHELTRADING 258 LIMITED
From: 17 March 2000To: 5 July 2000
Contact
Address

2nd Floor 36 Queen Street London, EC4R 1BN,

Previous Addresses

1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL
From: 5 April 2012To: 24 February 2017
15 Bedford Street London WC2E 9HE
From: 17 March 2000To: 5 April 2012
Timeline

25 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Nov 10
Funding Round
Apr 11
Funding Round
Oct 12
Funding Round
Jan 13
Director Left
Apr 14
Loan Secured
Jan 15
Loan Secured
Jan 17
Director Joined
Nov 17
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Director Left
Oct 20
Director Joined
Dec 20
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
May 24
Director Joined
May 24
Loan Secured
May 24
Loan Cleared
Nov 24
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Feb 2021

CASSIN, Olivier Henri

Active
36 Queen Street, LondonEC4R 1BN
Born June 1970
Director
Appointed 09 May 2024

VAFAI, David

Active
36 Queen Street, LondonEC4R 1BN
Born January 1967
Director
Appointed 23 Feb 2001

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 07 Nov 2018
Resigned 01 Feb 2021

PROMENADE SECRETARIES LIMITED

Resigned
Third Floor, CheltenhamGL50 1HH
Corporate secretary
Appointed 05 Nov 2003
Resigned 01 Aug 2016

QUADRANGLE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate secretary
Appointed 17 Mar 2000
Resigned 05 Nov 2003

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 01 Jul 2016
Resigned 07 Nov 2018

BUCK, Piers Mcauley

Resigned
26a Kensington Hall Gardens, LondonW14 9LS
Born June 1974
Director
Appointed 05 Jul 2000
Resigned 17 Aug 2000

CASSIN, Olivier Henri

Resigned
Floor Clareville House 26-27, LondonSW1Y 4EL
Born June 1970
Director
Appointed 25 Nov 2010
Resigned 04 Apr 2014

HUNT, Malcolm

Resigned
36 Queen Street, LondonEC4R 1BN
Born April 1979
Director
Appointed 01 Dec 2020
Resigned 08 May 2024

MAYOR, Marc

Resigned
10 Rue De Cambon, ParisFOREIGN
Born December 1968
Director
Appointed 05 Jul 2000
Resigned 24 Feb 2001

MOORFIELD, Andrew

Resigned
33 Throgmorton Street, LondonEC2N 2BR
Born December 1966
Director
Appointed 05 Jul 2000
Resigned 23 Feb 2001

ROSS, Thomas

Resigned
21 The Westbourne, LondonW2 5DL
Born May 1968
Director
Appointed 23 Feb 2001
Resigned 07 Jun 2007

SARAI, Pal

Resigned
36 Queen Street, LondonEC4R 1BN
Born August 1970
Director
Appointed 21 Sept 2017
Resigned 30 Sept 2020

STOORNE INCORPORATIONS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 17 Mar 2000
Resigned 05 Jul 2000

STOORNE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 17 Mar 2000
Resigned 05 Jul 2000

Persons with significant control

1

Queen Street, LondonEC4R 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
23 February 2026
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
23 December 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 February 2023
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
9 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 April 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
6 November 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
4 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
4 November 2016
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Extended
1 November 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
6 June 2016
AUDAUD
Auditors Resignation Company
19 May 2016
AUDAUD
Resolution
18 May 2016
RESOLUTIONSResolutions
Resolution
18 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
24 February 2014
AAAnnual Accounts
Legacy
4 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Resolution
8 October 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Statement Of Companys Objects
20 September 2012
CC04CC04
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Legacy
3 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Legacy
6 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
2 April 2009
123Notice of Increase in Nominal Capital
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
27 November 2007
88(2)R88(2)R
Legacy
27 November 2007
123Notice of Increase in Nominal Capital
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
287Change of Registered Office
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2006
363aAnnual Return
Legacy
5 July 2005
244244
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Legacy
30 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
7 May 2004
244244
Legacy
27 April 2004
363aAnnual Return
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288cChange of Particulars
Legacy
28 July 2003
287Change of Registered Office
Legacy
20 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
15 April 2003
244244
Legacy
1 April 2003
363aAnnual Return
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
25 March 2002
363aAnnual Return
Legacy
9 January 2002
244244
Legacy
13 June 2001
288cChange of Particulars
Legacy
31 May 2001
363aAnnual Return
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
353353
Legacy
8 January 2001
225Change of Accounting Reference Date
Legacy
31 August 2000
287Change of Registered Office
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
287Change of Registered Office
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 July 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Incorporation Company
17 March 2000
NEWINCIncorporation