You are here: bizstats.co.uk > a-z index > B list > BF list

Bfinance Uk Limited LONDON


Founded in 2000, Bfinance Uk, classified under reg no. 03950214 is an active company. Currently registered at 2nd Floor EC4R 1BN, London the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 5th April 2006 Bfinance Uk Limited is no longer carrying the name Bfinance..uk.

The company has 2 directors, namely Malcolm H., David V.. Of them, David V. has been with the company the longest, being appointed on 23 February 2001 and Malcolm H. has been with the company for the least time - from 1 December 2020. As of 19 April 2024, there were 6 ex directors - Pal S., Olivier C. and others listed below. There were no ex secretaries.

Bfinance Uk Limited Address / Contact

Office Address 2nd Floor
Office Address2 36 Queen Street
Town London
Post code EC4R 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03950214
Date of Incorporation Fri, 17th Mar 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Malcolm H.

Position: Director

Appointed: 01 December 2020

David V.

Position: Director

Appointed: 23 February 2001

Eversecretary Limited

Position: Corporate Secretary

Appointed: 07 November 2018

Resigned: 01 February 2021

Pal S.

Position: Director

Appointed: 21 September 2017

Resigned: 30 September 2020

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 July 2016

Resigned: 07 November 2018

Olivier C.

Position: Director

Appointed: 25 November 2010

Resigned: 04 April 2014

Promenade Secretaries Limited

Position: Corporate Secretary

Appointed: 05 November 2003

Resigned: 01 August 2016

Thomas R.

Position: Director

Appointed: 23 February 2001

Resigned: 07 June 2007

Piers B.

Position: Director

Appointed: 05 July 2000

Resigned: 17 August 2000

Marc M.

Position: Director

Appointed: 05 July 2000

Resigned: 24 February 2001

Andrew M.

Position: Director

Appointed: 05 July 2000

Resigned: 23 February 2001

Stoorne Services Limited

Position: Nominee Director

Appointed: 17 March 2000

Resigned: 05 July 2000

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 17 March 2000

Resigned: 05 November 2003

Stoorne Incorporations Limited

Position: Nominee Director

Appointed: 17 March 2000

Resigned: 05 July 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Bfinance International Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bfinance International Limited

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

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 3759626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bfinance..uk April 5, 2006
Cheltrading 258 July 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2 780 0512 424 502
Current Assets24 003 20030 626 369
Debtors21 223 14928 201 867
Net Assets Liabilities14 299 57818 051 347
Other Debtors20 319 27325 058 915
Property Plant Equipment35 76415 366
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 098 8804 052 209
Accumulated Amortisation Impairment Intangible Assets1 083 8301 287 356
Accumulated Depreciation Impairment Property Plant Equipment611 176634 314
Administrative Expenses13 275 80713 127 060
Average Number Employees During Period5057
Creditors18 851 88021 140 282
Disposals Decrease In Amortisation Impairment Intangible Assets 3 382
Disposals Intangible Assets 3 382
Fixed Assets334 601241 924
Gross Profit Loss15 559 82915 378 168
Increase From Amortisation Charge For Year Intangible Assets 206 908
Increase From Depreciation Charge For Year Property Plant Equipment 23 138
Intangible Assets298 837226 558
Intangible Assets Gross Cost1 382 6671 513 914
Interest Payable Similar Charges Finance Costs908 1771 055 885
Net Current Assets Liabilities17 063 85721 861 632
Operating Profit Loss2 859 9644 345 200
Other Creditors17 025 08318 723 026
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 15
Other Interest Receivable Similar Income Finance Income1 167 7011 302 972
Other Operating Income575 9422 094 092
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 912 53712 375 545
Profit Loss On Ordinary Activities After Tax2 781 6613 759 961
Profit Loss On Ordinary Activities Before Tax3 119 4884 592 287
Property Plant Equipment Gross Cost646 940649 680
Taxation Social Security Payable1 485 7081 800 909
Tax Tax Credit On Profit Or Loss On Ordinary Activities337 827832 326
Total Additions Including From Business Combinations Intangible Assets 134 629
Total Additions Including From Business Combinations Property Plant Equipment 2 740
Total Assets Less Current Liabilities17 398 45822 103 556
Total Increase Decrease From Revaluations Property Plant Equipment 15
Trade Creditors Trade Payables341 089616 347
Trade Debtors Trade Receivables903 8763 142 952
Turnover Revenue15 559 82915 378 168

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Amended full accounts for the period to Thursday 31st March 2022
filed on: 9th, January 2023
Free Download (29 pages)

Company search

Advertisements