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

Bfm Nominees Limited LONDON


Founded in 2003, Bfm Nominees, classified under reg no. 04934612 is an active company. Currently registered at 18th Floor EC2N 4AG, London the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Neil M. and Douglas B.. In addition one secretary - Jillian W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bfm Nominees Limited Address / Contact

Office Address 18th Floor
Office Address2 100 Bishopsgate
Town London
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04934612
Date of Incorporation Thu, 16th Oct 2003
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Jillian W.

Position: Secretary

Appointed: 07 February 2024

Neil M.

Position: Director

Appointed: 07 February 2024

Douglas B.

Position: Director

Appointed: 07 February 2024

Eric M.

Position: Director

Appointed: 06 October 2023

Resigned: 07 February 2024

George P.

Position: Director

Appointed: 03 October 2023

Resigned: 03 October 2023

Ivan O.

Position: Director

Appointed: 03 October 2023

Resigned: 03 October 2023

Richard S.

Position: Director

Appointed: 16 June 2015

Resigned: 03 October 2023

Rachel H.

Position: Director

Appointed: 18 March 2015

Resigned: 03 October 2023

Richard S.

Position: Secretary

Appointed: 30 April 2009

Resigned: 03 October 2023

Paul H.

Position: Director

Appointed: 02 June 2006

Resigned: 03 October 2023

Ian N.

Position: Director

Appointed: 02 June 2006

Resigned: 31 December 2018

John C.

Position: Director

Appointed: 02 June 2006

Resigned: 27 March 2015

Mark D.

Position: Director

Appointed: 20 October 2003

Resigned: 31 March 2004

Brian W.

Position: Director

Appointed: 20 October 2003

Resigned: 15 February 2010

Graham A.

Position: Secretary

Appointed: 20 October 2003

Resigned: 30 April 2009

Graham A.

Position: Director

Appointed: 20 October 2003

Resigned: 30 April 2009

Uk Incorporations Limited

Position: Corporate Director

Appointed: 16 October 2003

Resigned: 16 October 2003

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 October 2003

Resigned: 16 October 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Halo Invest Ltd from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Halo Tech Holdings Uk Ltd that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Resilient Fund Managers Ltd, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Halo Invest Ltd

100 Bishopsgate 18th Floor, London, Ec2n 4ag, EC2N 4AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 02472015
Notified on 20 November 2023
Nature of control: 75,01-100% shares

Halo Tech Holdings Uk Ltd

5 Technology Park Colindeep Lane, Colindale, London, NW9 6BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14730926
Notified on 3 October 2023
Nature of control: 75,01-100% shares

Resilient Fund Managers Ltd

22-30 Horsefair Street, Leicester, LE1 5BD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2472015
Notified on 6 April 2016
Ceased on 3 October 2023
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Registered office address changed from Norwich House 22-30 Horsefair Street Leicester Leicestershire LE1 5DB to 18th Floor 100 Bishopsgate London EC2N 4AG on 2023-10-11
filed on: 11th, October 2023
Free Download (1 page)

Company search