Background WavePink WaveYellow Wave

BFINANCE US LIMITED (07791799)

BFINANCE US LIMITED (07791799) is an active UK company. incorporated on 29 September 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BFINANCE US LIMITED has been registered for 14 years. Current directors include VAFAI, David.

Company Number
07791799
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
2nd Floor 36 Queen Street, London, EC4R 1BN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
VAFAI, David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFINANCE US LIMITED

BFINANCE US LIMITED is an active company incorporated on 29 September 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BFINANCE US LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07791799

LTD Company

Age

14 Years

Incorporated 29 September 2011

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

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 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 United Kingdom
From: 29 September 2011To: 5 April 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
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
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 29 Sept 2011

EVERSECRETARY LIMITED

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

PROMENADE SECRETARIES LIMITED

Resigned
The Promenade, CheltenhamGL50 1HH
Corporate secretary
Appointed 29 Sept 2011
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

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
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
21 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
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
21 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
20 June 2019
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 November 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 November 2016
AP04Appointment of Corporate 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
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
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
Move Registers To Sail Company
6 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
29 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2011
NEWINCIncorporation