Bf 55 Limited LONDON


Bf 55 Limited was formally closed on 2022-08-04. Bf 55 was a private limited company that was situated at C/O Begbies Traynor London Llp 31St Floor, 40 Bank Street, London, E14 5NR. This company (officially started on 2011-03-28) was run by 2 directors and 1 secretary.
Director Amjid Z. who was appointed on 03 May 2016.
Director David T. who was appointed on 11 May 2011.
Moving on to the secretaries, we can name: David C. appointed on 03 May 2016.

The company was classified as "other business support service activities not elsewhere classified" (82990). According to the CH database, there was a name alteration on 2016-05-06, their previous name was Broadstone Finance. The latest confirmation statement was filed on 2021-03-28 and last time the accounts were filed was on 30 June 2019. 2016-03-28 is the date of the last annual return.

Bf 55 Limited Address / Contact

Office Address C/o Begbies Traynor London Llp 31st Floor
Office Address2 40 Bank Street
Town London
Post code E14 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07579484
Date of Incorporation Mon, 28th Mar 2011
Date of Dissolution Thu, 4th Aug 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 11 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Mon, 11th Apr 2022
Last confirmation statement dated Sun, 28th Mar 2021

Company staff

David C.

Position: Secretary

Appointed: 03 May 2016

Amjid Z.

Position: Director

Appointed: 03 May 2016

David T.

Position: Director

Appointed: 11 May 2011

Fiona S.

Position: Director

Appointed: 13 December 2013

Resigned: 03 May 2016

Fiona S.

Position: Secretary

Appointed: 06 December 2013

Resigned: 03 May 2016

Robert K.

Position: Secretary

Appointed: 21 November 2012

Resigned: 06 December 2013

Robert K.

Position: Director

Appointed: 14 October 2011

Resigned: 06 December 2013

Mark H.

Position: Director

Appointed: 30 September 2011

Resigned: 03 May 2016

David P.

Position: Director

Appointed: 11 May 2011

Resigned: 30 September 2011

Ian M.

Position: Secretary

Appointed: 28 March 2011

Resigned: 22 October 2012

Manoj K.

Position: Director

Appointed: 28 March 2011

Resigned: 14 October 2011

Andrew D.

Position: Director

Appointed: 28 March 2011

Resigned: 28 March 2011

People with significant control

Peter D.

Notified on 11 February 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 11 February 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Ian P.

Notified on 11 February 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Broadstone Holdco (Bermuda) Limited

Mintflower Place 3rd Floor, 8 Par-La-Ville Road, Hamilton Hm08, Bermuda

Legal authority Bermuda
Legal form Private Limitd Company
Country registered Bermuda
Place registered Bermuda
Registration number 44215
Notified on 6 April 2016
Ceased on 2 April 2020
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Oakley Capital Private Equity Lp

Mintflower Place 3rd Floor, 8 Par-La-Ville Road, Hamilton Hm08, Bermuda

Legal authority Bermuda
Legal form Limited Partnership
Country registered Bermuda
Place registered Bermuda
Registration number 40372
Notified on 6 April 2016
Ceased on 2 April 2020
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Oakley Capital Gp Limited

Mintflower Place 3rd Floor, 8 Par-La-Ville Road, Hamilton Hm08, Bermuda

Legal authority Bermuda
Legal form Private Limited Company
Country registered Bermuda
Place registered Bermuda
Registration number 40245
Notified on 6 April 2016
Ceased on 2 April 2020
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Broadstone Finance May 6, 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Address change date: Wed, 12th May 2021. New Address: C/O Begbies Traynor London Llp 31st Floor 40 Bank Street London E14 5NR. Previous address: 3 Cadogan Gate London SW1X 0AS
filed on: 12th, May 2021
Free Download (2 pages)

Company search