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

Bfinance Group Holdings Limited LONDON


Founded in 2015, Bfinance Group Holdings, classified under reg no. 09846804 is an active company. Currently registered at 2nd Floor EC4R 1BN, London the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 24th May 2016 Bfinance Group Holdings Limited is no longer carrying the name Shakespeare Newco.

The firm has one director. David V., appointed on 29 April 2016. There are currently no secretaries appointed. As of 26 April 2024, there were 9 ex directors - Dennis H., Andrew M. and others listed below. There were no ex secretaries.

Bfinance Group Holdings 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 09846804
Date of Incorporation Wed, 28th Oct 2015
Industry Other information technology service activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

David V.

Position: Director

Appointed: 29 April 2016

Dennis H.

Position: Director

Appointed: 01 September 2020

Resigned: 01 February 2023

Andrew M.

Position: Director

Appointed: 14 August 2020

Resigned: 01 February 2023

Euan F.

Position: Director

Appointed: 07 November 2019

Resigned: 20 November 2019

Andrew P.

Position: Director

Appointed: 07 November 2019

Resigned: 20 November 2019

Eversecretary Limited

Position: Corporate Secretary

Appointed: 07 November 2018

Resigned: 01 February 2021

Raj N.

Position: Director

Appointed: 04 October 2018

Resigned: 08 February 2023

Pal S.

Position: Director

Appointed: 21 September 2017

Resigned: 07 November 2019

Rutland Nominees (no 2) Limited

Position: Corporate Secretary

Appointed: 01 July 2016

Resigned: 07 November 2018

Mark B.

Position: Director

Appointed: 29 April 2016

Resigned: 14 September 2018

Timothy T.

Position: Director

Appointed: 29 April 2016

Resigned: 31 July 2020

Andrew F.

Position: Director

Appointed: 28 October 2015

Resigned: 01 February 2023

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Hamsard 3689 Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert W. Baird Group Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Hamsard 3689 Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14215191
Notified on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert W. Baird Group Limited

Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00863502
Notified on 6 April 2016
Ceased on 24 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Shakespeare Newco May 24, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 6th, June 2023
Free Download (2 pages)

Company search

Advertisements