Background WavePink WaveYellow Wave

BL FINSBURY SQUARE LIMITED (13797223)

BL FINSBURY SQUARE LIMITED (13797223) is an active UK company. incorporated on 13 December 2021. 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.. BL FINSBURY SQUARE LIMITED has been registered for 4 years. Current directors include BERGIN, Gavin Joseph, MCNUFF, Jonty.

Company Number
13797223
Status
active
Type
ltd
Incorporated
13 December 2021
Age
4 years
Address
York House, London, W1H 7LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERGIN, Gavin Joseph, MCNUFF, Jonty
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL FINSBURY SQUARE LIMITED

BL FINSBURY SQUARE LIMITED is an active company incorporated on 13 December 2021 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.. BL FINSBURY SQUARE LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13797223

LTD Company

Age

4 Years

Incorporated 13 December 2021

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 18 September 2025 (6 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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

PADDINGTON PROPERTY INVESTMENT 5KS GP LIMITED
From: 13 December 2021To: 24 November 2023
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Aug 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Mar 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Funding Round
Feb 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 13 Dec 2021

BERGIN, Gavin Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born February 1990
Director
Appointed 13 Dec 2021

MCNUFF, Jonty

Active
45 Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 13 Dec 2021

FYFE, Katherine

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1985
Director
Appointed 20 Jul 2022
Resigned 21 Oct 2022

SAYERS, Catherine Fiona

Resigned
45 Seymour Street, LondonW1H 7LX
Born June 1991
Director
Appointed 17 Nov 2023
Resigned 22 Jan 2024

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 15 Nov 2022
Resigned 06 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2023
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2022
Ceased 06 Nov 2023
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2021
NEWINCIncorporation