About

Registered Number: 05183088
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Level 25 1 Canada Square, London, E14 5AA,

 

Established in 2004, Bfin Europe Holding Ltd have registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Brogan, Edward Michael James, Rank, Ralf Niklas, Bourke, Aodan Gabriel, Draper, Jennifer, Elder, Philippa, Campbell, Danelle Fleur, Corcoran, John Anthony, Elder, Philippa Louise, Goodman, Nicholas Howard, Humberstone, John Philip, Mcdiven, Ross Arnold, Muldoon, Ashley Thomas Edward, Murphy, Kevin Joseph John, Nathan, Tim Paul, O Toole, Ian Robert, Roberts, Andrew Timothy, Roberts, John Charles, Weismiller, Bradley are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROGAN, Edward Michael James 12 July 2018 - 1
RANK, Ralf Niklas 12 July 2018 - 1
CAMPBELL, Danelle Fleur 31 December 2017 12 July 2018 1
CORCORAN, John Anthony 24 September 2004 23 November 2005 1
ELDER, Philippa Louise 21 June 2016 12 July 2018 1
GOODMAN, Nicholas Howard 12 December 2012 28 March 2014 1
HUMBERSTONE, John Philip 08 February 2008 15 June 2009 1
MCDIVEN, Ross Arnold 18 October 2005 23 November 2005 1
MULDOON, Ashley Thomas Edward 15 June 2009 25 July 2011 1
MURPHY, Kevin Joseph John 23 November 2005 08 February 2008 1
NATHAN, Tim Paul 24 September 2004 18 October 2005 1
O TOOLE, Ian Robert 22 November 2005 05 November 2007 1
ROBERTS, Andrew Timothy 24 September 2004 22 November 2005 1
ROBERTS, John Charles 24 September 2004 07 June 2005 1
WEISMILLER, Bradley 04 February 2015 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
BOURKE, Aodan Gabriel 24 September 2004 09 May 2005 1
DRAPER, Jennifer 22 June 2012 24 April 2014 1
ELDER, Philippa 24 April 2014 12 July 2018 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 18 June 2020
CH01 - Change of particulars for director 21 October 2019
CH01 - Change of particulars for director 21 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 26 July 2019
PSC05 - N/A 26 July 2019
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 13 August 2018
CS01 - N/A 26 July 2018
RESOLUTIONS - N/A 19 July 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
SH01 - Return of Allotment of shares 22 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
RESOLUTIONS - N/A 06 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 21 July 2017
PSC07 - N/A 21 July 2017
PSC02 - N/A 21 July 2017
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 28 July 2016
CS01 - N/A 25 July 2016
AP01 - Appointment of director 21 June 2016
RESOLUTIONS - N/A 16 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 June 2016
SH19 - Statement of capital 16 June 2016
CAP-SS - N/A 16 June 2016
RESOLUTIONS - N/A 12 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 May 2016
SH19 - Statement of capital 12 May 2016
CAP-SS - N/A 12 May 2016
TM01 - Termination of appointment of director 14 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 28 July 2015
MR05 - N/A 06 July 2015
MR04 - N/A 06 July 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
AP03 - Appointment of secretary 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
CH03 - Change of particulars for secretary 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 12 June 2013
SH01 - Return of Allotment of shares 03 March 2013
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 24 July 2012
AP03 - Appointment of secretary 24 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 16 August 2011
TM01 - Termination of appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
SH01 - Return of Allotment of shares 17 June 2011
SH01 - Return of Allotment of shares 08 February 2011
RESOLUTIONS - N/A 18 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2011
SH19 - Statement of capital 18 January 2011
CAP-SS - N/A 18 January 2011
AP01 - Appointment of director 29 October 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 11 August 2010
TM01 - Termination of appointment of director 20 July 2010
AA - Annual Accounts 12 March 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 17 November 2009
AD01 - Change of registered office address 15 October 2009
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
395 - Particulars of a mortgage or charge 27 May 2009
225 - Change of Accounting Reference Date 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
RESOLUTIONS - N/A 02 December 2008
123 - Notice of increase in nominal capital 02 December 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363s - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 30 April 2008
MEM/ARTS - N/A 18 March 2008
CERTNM - Change of name certificate 17 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 11 January 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
363s - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
287 - Change in situation or address of Registered Office 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
MEM/ARTS - N/A 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
225 - Change of Accounting Reference Date 12 October 2004
CERTNM - Change of name certificate 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
Shares security agreement 20 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.