Background WavePink WaveYellow Wave

BFINANCE GROUP HOLDINGS LIMITED (09846804)

BFINANCE GROUP HOLDINGS LIMITED (09846804) is an active UK company. incorporated on 28 October 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BFINANCE GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include VAFAI, David.

Company Number
09846804
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 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 GROUP HOLDINGS LIMITED

BFINANCE GROUP HOLDINGS LIMITED is an active company incorporated on 28 October 2015 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 GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09846804

LTD Company

Age

10 Years

Incorporated 28 October 2015

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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

SHAKESPEARE NEWCO LIMITED
From: 28 October 2015To: 24 May 2016
Contact
Address

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

Previous Addresses

1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL England
From: 10 May 2016To: 24 February 2017
Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom
From: 15 February 2016To: 10 May 2016
15 Finsbury Circus London EC2M 7EB United Kingdom
From: 28 October 2015To: 15 February 2016
Timeline

34 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 16
Loan Secured
Jan 17
Director Joined
Oct 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Share Buyback
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Capital Reduction
Dec 19
Capital Reduction
Dec 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Share Issue
Feb 23
Loan Secured
May 24
Loan Cleared
Nov 24
5
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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 Apr 2016

EVERSECRETARY LIMITED

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

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

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

BROWNLIE, Mark Allan

Resigned
36 Queen Street, LondonEC4R 1BN
Born June 1974
Director
Appointed 29 Apr 2016
Resigned 14 Sept 2018

FERGUSON, Andrew

Resigned
36 Queen Street, LondonEC4R 1BN
Born April 1965
Director
Appointed 28 Oct 2015
Resigned 01 Feb 2023

FRASER, Euan

Resigned
36 Queen Street, LondonEC4R 1BN
Born August 1968
Director
Appointed 07 Nov 2019
Resigned 20 Nov 2019

HALL, Dennis John

Resigned
36 Queen Street, LondonEC4R 1BN
Born December 1964
Director
Appointed 01 Sept 2020
Resigned 01 Feb 2023

MCRAE, Andrew James

Resigned
36 Queen Street, LondonEC4R 1BN
Born April 1958
Director
Appointed 14 Aug 2020
Resigned 01 Feb 2023

NAGEVADIA, Raj

Resigned
36 Queen Street, LondonEC4R 1BN
Born March 1964
Director
Appointed 04 Oct 2018
Resigned 08 Feb 2023

POWER, Andrew Charles

Resigned
36 Queen Street, LondonEC4R 1BN
Born May 1956
Director
Appointed 07 Nov 2019
Resigned 20 Nov 2019

SARAI, Pal

Resigned
36 Queen Street, LondonEC4R 1BN
Born August 1970
Director
Appointed 21 Sept 2017
Resigned 07 Nov 2019

TROTTER, Timothy Hugh Southcombe

Resigned
36 Queen Street, LondonEC4R 1BN
Born January 1959
Director
Appointed 29 Apr 2016
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
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 01 Feb 2023
15 Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

87

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 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 Updates
1 November 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 June 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Cessation Of A Person With Significant Control
17 May 2023
RP04PSC07RP04PSC07
Capital Alter Shares Subdivision
13 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 February 2023
MAMA
Resolution
13 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
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
Second Filing Of Confirmation Statement With Made Up Date
7 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 October 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 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 Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Capital Cancellation Shares
13 December 2019
SH06Cancellation of Shares
Capital Cancellation Shares
13 December 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Capital Return Purchase Own Shares
19 November 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Change Account Reference Date Company
13 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
27 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
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
Second Filing Capital Allotment Shares
10 January 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 November 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With 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
Change Account Reference Date Company Previous Extended
1 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Resolution
2 June 2016
RESOLUTIONSResolutions
Resolution
2 June 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2015
NEWINCIncorporation