Background WavePink WaveYellow Wave

BFS NPIF GENERAL PARTNER LIMITED (10564575)

BFS NPIF GENERAL PARTNER LIMITED (10564575) is an active UK company. incorporated on 16 January 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BFS NPIF GENERAL PARTNER LIMITED has been registered for 9 years. Current directors include HUGHES, Mark Anthony.

Company Number
10564575
Status
active
Type
ltd
Incorporated
16 January 2017
Age
9 years
Address
Lee House, Manchester, M1 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HUGHES, Mark Anthony
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFS NPIF GENERAL PARTNER LIMITED

BFS NPIF GENERAL PARTNER LIMITED is an active company incorporated on 16 January 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BFS NPIF GENERAL PARTNER LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10564575

LTD Company

Age

9 Years

Incorporated 16 January 2017

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 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Timeline

2 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Feb 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOLER, John Mark

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 04 Sept 2025

HUGHES, Mark Anthony

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born March 1966
Director
Appointed 16 Jan 2017

LITTLE, Sally Victoria

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 28 Jun 2024
Resigned 22 Aug 2025

SIMPSON, Paul Anthony

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 16 Jan 2017
Resigned 28 Jun 2024

MASON, Ronald

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born November 1944
Director
Appointed 16 Jan 2017
Resigned 22 Jan 2020

Persons with significant control

1

90 Great Bridgewater Street, ManchesterM1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Incorporation Company
16 January 2017
NEWINCIncorporation