Background WavePink WaveYellow Wave

BFINANCE HOLDINGS LIMITED (06863519)

BFINANCE HOLDINGS LIMITED (06863519) is an active UK company. incorporated on 30 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BFINANCE HOLDINGS LIMITED has been registered for 16 years. Current directors include VAFAI, David.

Company Number
06863519
Status
active
Type
ltd
Incorporated
30 March 2009
Age
16 years
Address
2nd Floor 36 Queen Street, London, EC4R 1BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VAFAI, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFINANCE HOLDINGS LIMITED

BFINANCE HOLDINGS LIMITED is an active company incorporated on 30 March 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BFINANCE HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06863519

LTD Company

Age

16 Years

Incorporated 30 March 2009

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
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: 30 March 2009To: 5 April 2012
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Mar 14
Director Left
Apr 14
Funding Round
May 14
Loan Secured
Jan 15
Funding Round
Apr 15
Funding Round
Jun 15
Loan Secured
May 16
Funding Round
May 16
Director Left
May 16
Director Left
May 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
May 24
Loan Cleared
Nov 24
Loan Cleared
Nov 25
10
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LDC NOMINEE SECRETARY LIMITED

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

VAFAI, David

Active
36 Queen Street, LondonEC4R 1BN
Born January 1967
Director
Appointed 30 Mar 2009

EVERSECRETARY LIMITED

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

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Mar 2009
Resigned 02 Apr 2009

PROMENADE SECRETARIES LIMITED

Resigned
The Promenade, CheltenhamGL50 1HH
Corporate secretary
Appointed 01 Apr 2009
Resigned 01 Jul 2016

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

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

CASSIN, Olivier Henri

Resigned
Clareville House, LondonSW1Y 4EL
Born June 1970
Director
Appointed 30 Mar 2009
Resigned 04 Apr 2014

LAUGIER, David

Resigned
Rue Etienne Marcel, Paris
Born July 1968
Director
Appointed 30 Mar 2009
Resigned 29 Apr 2016

STRADLING, Ewan Peter

Resigned
29 Burnthwaite Road, LondonSW6 5BQ
Born August 1971
Director
Appointed 22 Apr 2009
Resigned 29 Apr 2016

Persons with significant control

1

36 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 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

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 Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 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
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 March 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 April 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 April 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
Second Filing Of Confirmation Statement With Made Up Date
14 August 2020
RP04CS01RP04CS01
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
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
14 April 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 Extended
20 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
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
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Auditors Resignation Company
19 May 2016
AUDAUD
Resolution
18 May 2016
RESOLUTIONSResolutions
Resolution
18 May 2016
RESOLUTIONSResolutions
Auditors Resignation Company
13 May 2016
AUDAUD
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Resolution
20 October 2015
RESOLUTIONSResolutions
Resolution
23 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Group
24 February 2014
AAAnnual Accounts
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Legacy
9 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Group
15 November 2011
AAAnnual Accounts
Legacy
7 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
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 July 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
353353
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
123Notice of Increase in Nominal Capital
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
122122
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Incorporation Company
30 March 2009
NEWINCIncorporation