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

Bfsl Limited PETERBOROUGH


Bfsl started in year 1992 as Private Limited Company with registration number 02706280. The Bfsl company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Peterborough at Fusion House Katharine Way. Postal code: PE3 8BG. Since 2002/12/20 Bfsl Limited is no longer carrying the name Budget Financial Services.

Currently there are 4 directors in the the firm, namely Ellie B., Giovanni C. and Kevin S. and others. In addition one secretary - Christopher P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bfsl Limited Address / Contact

Office Address Fusion House Katharine Way
Office Address2 Bretton
Town Peterborough
Post code PE3 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02706280
Date of Incorporation Mon, 13th Apr 1992
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Ellie B.

Position: Director

Appointed: 01 November 2023

Giovanni C.

Position: Director

Appointed: 01 November 2023

Kevin S.

Position: Director

Appointed: 18 June 2022

Christopher C.

Position: Director

Appointed: 29 April 2022

Christopher P.

Position: Secretary

Appointed: 29 April 2022

Michael R.

Position: Director

Appointed: 29 April 2022

Resigned: 14 June 2022

Matthew D.

Position: Director

Appointed: 29 April 2022

Resigned: 29 March 2023

Michael E.

Position: Director

Appointed: 29 April 2022

Resigned: 13 November 2023

Elizabeth H.

Position: Secretary

Appointed: 01 October 2021

Resigned: 29 April 2022

Ian L.

Position: Director

Appointed: 01 July 2021

Resigned: 29 April 2022

Katherine C.

Position: Director

Appointed: 01 July 2021

Resigned: 29 April 2022

Richard H.

Position: Director

Appointed: 01 July 2021

Resigned: 29 April 2022

Patricia J.

Position: Director

Appointed: 01 July 2021

Resigned: 31 January 2022

Mark B.

Position: Director

Appointed: 01 September 2020

Resigned: 01 July 2021

Michael R.

Position: Director

Appointed: 14 October 2019

Resigned: 01 July 2021

Golan S.

Position: Director

Appointed: 19 July 2019

Resigned: 29 April 2022

Julian B.

Position: Secretary

Appointed: 14 February 2018

Resigned: 30 September 2021

Gilles D.

Position: Director

Appointed: 01 December 2017

Resigned: 31 October 2018

Peter T.

Position: Director

Appointed: 01 December 2017

Resigned: 09 March 2023

Seamus K.

Position: Director

Appointed: 01 December 2017

Resigned: 01 December 2021

Duncan F.

Position: Director

Appointed: 01 December 2017

Resigned: 22 April 2022

Dominic P.

Position: Director

Appointed: 26 October 2016

Resigned: 29 April 2022

Paul W.

Position: Secretary

Appointed: 20 October 2016

Resigned: 14 February 2018

Ronald S.

Position: Secretary

Appointed: 23 September 2015

Resigned: 20 October 2016

Matthew D.

Position: Director

Appointed: 01 July 2013

Resigned: 14 October 2019

Alasdair L.

Position: Director

Appointed: 01 July 2013

Resigned: 31 December 2015

Bgl Group Limited

Position: Corporate Director

Appointed: 06 March 2008

Resigned: 30 June 2013

Michael B.

Position: Director

Appointed: 16 October 2001

Resigned: 31 January 2003

Neville W.

Position: Secretary

Appointed: 19 March 2001

Resigned: 23 September 2015

Paul C.

Position: Director

Appointed: 01 January 2001

Resigned: 28 June 2002

Stephen K.

Position: Director

Appointed: 01 November 1999

Resigned: 30 June 2014

Ian L.

Position: Secretary

Appointed: 01 December 1998

Resigned: 19 March 2001

Ian L.

Position: Director

Appointed: 26 March 1997

Resigned: 30 June 2013

Peter W.

Position: Director

Appointed: 08 October 1996

Resigned: 30 June 2014

Johan M.

Position: Director

Appointed: 14 September 1993

Resigned: 01 July 1997

Stephen K.

Position: Director

Appointed: 14 September 1993

Resigned: 03 December 1998

Robert J.

Position: Director

Appointed: 14 September 1993

Resigned: 14 February 1997

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1992

Resigned: 01 December 1998

Amanda L.

Position: Secretary

Appointed: 01 May 1992

Resigned: 18 November 1992

Leslie B.

Position: Director

Appointed: 01 May 1992

Resigned: 01 May 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1992

Resigned: 01 May 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 April 1992

Resigned: 01 May 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Markerstudy Group Limited from Sevenoaks, United Kingdom. The abovementioned PSC is categorised as "a 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. Another one in the persons with significant control register is Bisl Limited that put Peterborough, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Markerstudy Group Limited

Markerstudy House 45 Westerham Road Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13074067
Notified on 5 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bisl Limited

Fusion House Katharine Way, Bretton, Peterborough, Cambridgeshire, PE3 8BG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 3231094
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Budget Financial Services December 20, 2002
Officemarket July 6, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 23rd, September 2023
Free Download (24 pages)

Company search