Background WavePink WaveYellow Wave

BTON FINANCIAL LIMITED (10979700)

BTON FINANCIAL LIMITED (10979700) is an active UK company. incorporated on 25 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BTON FINANCIAL LIMITED has been registered for 8 years. Current directors include SHEPHERD, Daniel Themis.

Company Number
10979700
Status
active
Type
ltd
Incorporated
25 September 2017
Age
8 years
Address
71-75 Shelton Street Covent Garden, London, WC2H 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
SHEPHERD, Daniel Themis
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTON FINANCIAL LIMITED

BTON FINANCIAL LIMITED is an active company incorporated on 25 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BTON FINANCIAL LIMITED was registered 8 years ago.(SIC: 66190)

Status

active

Active since 8 years ago

Company No

10979700

LTD Company

Age

8 Years

Incorporated 25 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Share Issue
Apr 19
Funding Round
May 19
Funding Round
May 19
New Owner
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Oct 20
Owner Exit
Feb 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Funding Round
May 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Mar 23
Director Left
Sept 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Jan 24
Funding Round
Oct 24
Funding Round
Aug 25
Funding Round
Aug 25
18
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHEPHERD, Daniel Themis

Active
Covent Garden, LondonWC2H 9JQ
Born August 1974
Director
Appointed 25 Sept 2017

BERNARD, Andrew Thurstan Cockburn

Resigned
Covent Garden, LondonWC2H 9JQ
Born September 1962
Director
Appointed 12 Aug 2020
Resigned 17 Apr 2021

HOLMES, Caroline Fiona

Resigned
Covent Garden, LondonWC2H 9JQ
Born March 1965
Director
Appointed 16 Sept 2020
Resigned 29 Apr 2021

SCHWIEGER, Brian James

Resigned
Covent Garden, LondonWC2H 9JQ
Born February 1968
Director
Appointed 06 Jun 2019
Resigned 07 Feb 2020

TIERNEY, Raymond Moran

Resigned
Covent Garden, LondonWC2H 9JQ
Born May 1959
Director
Appointed 03 Mar 2021
Resigned 22 Dec 2023

WALKER, Anthony Ronald

Resigned
Covent Garden, LondonWC2H 9JQ
Born December 1966
Director
Appointed 01 Mar 2019
Resigned 10 May 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Rupinder Kaur Shepherd

Ceased
Covent Garden, LondonWC2H 9JQ
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2019
Ceased 01 Dec 2020

Mr Daniel Themis Shepherd

Active
Covent Garden, LondonWC2H 9JQ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 November 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
15 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Change To A Person With Significant Control
31 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 August 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
31 August 2019
SH01Allotment of Shares
Capital Allotment Shares
31 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 April 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Incorporation Company
25 September 2017
NEWINCIncorporation