UKBizDB.co.uk

BFSL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bfsl Limited. The company was founded 32 years ago and was given the registration number 02706280. The firm's registered office is in PETERBOROUGH. You can find them at Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BFSL LIMITED
Company Number:02706280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary29 April 2022Active
Markerstudy House, 45 Westerham Road, Sevenoaks, United Kingdom, TN13 2QB

Director01 November 2023Active
Fusion House, Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG

Director29 April 2022Active
Fusion House, Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG

Director18 June 2022Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Secretary14 February 2018Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Secretary01 October 2021Active
Drift House, First Drift, Wothorpe, Stamford, PE9 3JL

Secretary01 December 1998Active
8 Ravenslea Road, London, SW12 8SB

Secretary01 May 1992Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Secretary23 September 2015Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Secretary20 October 2016Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Secretary19 March 2001Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary18 November 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1992Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Director01 September 2020Active
6 Coleby Close, Coventry, CV4 8HN

Director16 October 2001Active
2 Rushmere, Orton Waterville, Peterborough, PE3 9BT

Director01 May 1992Active
Markerstudy House, 45 Westerham Road, Sevenoaks, United Kingdom, TN13 2QB

Director01 November 2023Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Director01 July 2021Active
Crockham Hill House, Main Road Crockham Hill, Edenbridge, TN8 6RB

Director01 January 2001Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Director01 December 2017Active
Fusion House, Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG

Director29 April 2022Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Director01 July 2013Active
Fusion House, Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG

Director29 April 2022Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Director01 December 2017Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Director01 July 2021Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Director01 July 2021Active
6 The Paddocks, Werrington, Peterborough, PE4 5BQ

Director14 September 1993Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Director01 December 2017Active
240 Tinarra Cresent, Kenmore Hills, Queensland 4069, Australia,

Director01 November 1999Active
11 Ashleigh, Orton Wistow, Peterborough, PE2 6FR

Director14 September 1993Active
16 Bath Row, Bath Row, Stamford, England, PE9 2QU

Director01 July 2021Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Director26 March 1997Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Director01 July 2013Active
Newlands 8 Trienna, Orton Longueville, Peterborough, PE2 7ZW

Director14 September 1993Active
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

Director26 October 2016Active

People with Significant Control

Markerstudy Group Limited
Notified on:05 January 2023
Status:Active
Country of residence:United Kingdom
Address:Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bisl Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Fusion House, Katharine Way, Peterborough, United Kingdom, PE3 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Address

Move registers to sail company with new address.

Download
2022-07-20Address

Change sail address company with new address.

Download
2022-07-20Accounts

Change account reference date company current extended.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.