UKBizDB.co.uk

BNF CAPITAL LIMITED

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

This company is commonly known as Bnf Capital Limited. The company was founded 11 years ago and was given the registration number 08474039. The firm's registered office is in LONDON. You can find them at 8 Hanover Square, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:BNF CAPITAL LIMITED
Company Number:08474039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:8 Hanover Square, London, England, W1S 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, St. James's Square, London, England, SW1Y 4JH

Director04 April 2013Active
26, St. James's Square, London, England, SW1Y 4JH

Director04 April 2013Active
Anchor House, 15-19 Britten Street, London, United Kingdom, SW3 3TY

Director04 April 2013Active

People with Significant Control

Mr Jean-Michel Yves Gabriel Runacher
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:French
Country of residence:England
Address:26, St. James's Square, London, England, SW1Y 4JH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas James Fallows
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:26, St. James's Square, London, England, SW1Y 4JH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nathalie Samani
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:French
Country of residence:England
Address:26, St. James's Square, London, England, SW1Y 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bertrand Nicolas Hubert Perrodo
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:French
Country of residence:England
Address:26, St. James's Square, London, England, SW1Y 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Francois Hubert Marie Perrodo
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:French
Country of residence:England
Address:26, St. James's Square, London, England, SW1Y 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Timothy Benson
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:26, St. James's Square, London, England, SW1Y 4JH
Nature of control:
  • Voting rights 25 to 50 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type small.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-06-07Address

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

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2017-05-31Address

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

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Accounts

Accounts with accounts type full.

Download
2015-09-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.