Background WavePink WaveYellow Wave

BIFM UK HOLDINGS LIMITED (11859567)

BIFM UK HOLDINGS LIMITED (11859567) is an active UK company. incorporated on 4 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIFM UK HOLDINGS LIMITED has been registered for 7 years. Current directors include BRENNEMAN, Greg, HICKS, Gordon, MCFADDEN, Mark and 2 others.

Company Number
11859567
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRENNEMAN, Greg, HICKS, Gordon, MCFADDEN, Mark, MCGRATH, Patrick, VALLANCE, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFM UK HOLDINGS LIMITED

BIFM UK HOLDINGS LIMITED is an active company incorporated on 4 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIFM UK HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11859567

LTD Company

Age

7 Years

Incorporated 4 March 2019

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 1 October 2025 (7 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

10 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 4 March 2019To: 7 October 2022
Timeline

13 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Share Issue
May 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Funding Round
Mar 20
Funding Round
Nov 20
Capital Update
Jul 21
Funding Round
Aug 21
Funding Round
May 22
Funding Round
Feb 23
9
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 17 Sept 2019

BRENNEMAN, Greg

Active
4175 14th Avenue, MarkhamL3R 0J2
Born November 1961
Director
Appointed 31 May 2019

HICKS, Gordon

Active
Bgis, 4175 14th Avenue, MarkhamL3R 0J2
Born October 1964
Director
Appointed 31 May 2019

MCFADDEN, Mark

Active
50 Broadway, LondonSW1H 0BL
Born September 1977
Director
Appointed 04 Mar 2019

MCGRATH, Patrick

Active
50 Broadway, LondonSW1H 0BL
Born April 1985
Director
Appointed 04 Mar 2019

VALLANCE, James

Active
4175 14th Avenue, MarkhamL3R 0J2
Born April 1983
Director
Appointed 31 May 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 August 2022
RP04SH01RP04SH01
Resolution
20 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 April 2022
RP04CS01RP04CS01
Resolution
1 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Resolution
3 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Resolution
23 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 July 2021
SH19Statement of Capital
Legacy
18 June 2021
SH20SH20
Legacy
18 June 2021
CAP-SSCAP-SS
Resolution
18 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 February 2021
RP04CS01RP04CS01
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Resolution
19 November 2020
RESOLUTIONSResolutions
Legacy
31 October 2020
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
28 July 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Resolution
18 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
17 September 2019
AP04Appointment of Corporate Secretary
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Resolution
20 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Capital Redomination Of Shares
29 May 2019
SH14Notice of Redenomination
Capital Alter Shares Subdivision
29 May 2019
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
4 March 2019
NEWINCIncorporation