Background WavePink WaveYellow Wave

B-FLEXION CORPORATE MEMBER (UK) LIMITED (07864905)

B-FLEXION CORPORATE MEMBER (UK) LIMITED (07864905) is an active UK company. incorporated on 29 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. B-FLEXION CORPORATE MEMBER (UK) LIMITED has been registered for 14 years. Current directors include BOLLAND, Mark William, BUTLER, Edward Patrick, KEARSLEY, Ranjani.

Company Number
07864905
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 years
Address
1 Berkeley Street, London, W1J 8DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BOLLAND, Mark William, BUTLER, Edward Patrick, KEARSLEY, Ranjani
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B-FLEXION CORPORATE MEMBER (UK) LIMITED

B-FLEXION CORPORATE MEMBER (UK) LIMITED is an active company incorporated on 29 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. B-FLEXION CORPORATE MEMBER (UK) LIMITED was registered 14 years ago.(SIC: 64205)

Status

active

Active since 14 years ago

Company No

07864905

LTD Company

Age

14 Years

Incorporated 29 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

NORTHILL CAPITAL SERVICES LIMITED
From: 29 November 2011To: 26 January 2022
Contact
Address

1 Berkeley Street London, W1J 8DJ,

Previous Addresses

1 Curzon Street London W1J 5HD
From: 30 November 2012To: 4 July 2023
10 Stanhope Gate London W1K 1AL United Kingdom
From: 29 November 2011To: 30 November 2012
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Aug 12
Director Joined
Aug 12
Funding Round
Jan 13
Director Joined
Nov 14
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Oct 19
Director Joined
Oct 19
New Owner
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BOLLAND, Mark William

Active
Berkeley Street, LondonW1J 8DJ
Born April 1966
Director
Appointed 30 Sept 2019

BUTLER, Edward Patrick

Active
Berkeley Street, LondonW1J 8DJ
Born June 1978
Director
Appointed 09 Jun 2021

KEARSLEY, Ranjani

Active
Berkeley Street, LondonW1J 8DJ
Born September 1981
Director
Appointed 02 Jun 2025

BREEN, Claire

Resigned
Curzon Street, LondonW1J 5HD
Secretary
Appointed 10 Jan 2012
Resigned 26 Nov 2012

VOSPER, Hazel Janet

Resigned
Curzon Street, LondonW1J 5HD
Secretary
Appointed 26 Nov 2012
Resigned 01 Jul 2019

ASQUITH, Jonathan Paul

Resigned
Curzon Street, LondonW1J 5HD
Born September 1956
Director
Appointed 03 Oct 2019
Resigned 04 Jun 2021

BERENDJI, Darius John

Resigned
Stanhope Gate, LondonW1K 1AL
Born July 1967
Director
Appointed 29 Nov 2011
Resigned 01 Aug 2012

BOGNI, Rodolfo

Resigned
Curzon Street, LondonW1J 5HD
Born October 1947
Director
Appointed 30 Sept 2019
Resigned 31 Dec 2020

BUTT, Darren John

Resigned
Curzon Street, LondonW1J 5HD
Born September 1967
Director
Appointed 01 Aug 2012
Resigned 30 Sept 2019

JILLA, Cyrus David

Resigned
Berkeley Street, LondonW1J 8DJ
Born October 1969
Director
Appointed 13 Oct 2020
Resigned 02 Jun 2025

MCNAIR, Gordon Douglas

Resigned
Curzon Street, LondonW1J 5HD
Born September 1975
Director
Appointed 20 Mar 2017
Resigned 30 Nov 2021

SOUTHEY, Patrick Andrew

Resigned
Curzon Street, LondonW1J 5HD
Born November 1978
Director
Appointed 05 Nov 2014
Resigned 13 Oct 2020

WESTON, William

Resigned
Curzon Street, LondonW1J 5HD
Born January 1955
Director
Appointed 29 Nov 2011
Resigned 20 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Ernesto Bertarelli

Active
Berkeley Street, LondonW1J 8DJ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 Jun 2020
Curzon Street, LondonW1J 5HD

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
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Group
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Legacy
28 February 2013
MG02MG02
Legacy
28 February 2013
MG02MG02
Capital Allotment Shares
3 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Legacy
16 August 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
23 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2011
NEWINCIncorporation