Advanced company searchLink opens in new window

BHF GROUP UK LIMITED

Company number 07061507

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2011 AD01 Registered office address changed from 30 Gresham Street London England EC2V 7PG England on 1 June 2011
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 242,998,032
17 Feb 2011 AP01 Appointment of Andrew John Adcock as a director
17 Feb 2011 CH01 Director's details changed for Mr Jeremy William Sillem on 17 February 2011
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 23 November 2010
  • GBP 241,325,543
03 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
22 Oct 2010 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 239,025,543
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 230,475,543
01 Oct 2010 AD01 Registered office address changed from 7Th Floor 55 Baker Street London W1U 8EW on 1 October 2010
24 Aug 2010 CERTNM Company name changed kb financial services holdings LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-23
24 Aug 2010 CONNOT Change of name notice
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 28 June 2010
  • GBP 210,334,098
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 210,334,098
22 Jul 2010 AP01 Appointment of Graf Konstantin Nikolaus Von Schweinitz as a director
22 Jul 2010 AP01 Appointment of Leonhard Heinrich Fischer as a director
22 Jul 2010 AP01 Appointment of Mr Jeremy William Sillem as a director
22 Jul 2010 AP01 Appointment of Alan Colin Drake Yarrow as a director
22 Jul 2010 AP01 Appointment of Gerd Rolf Hauser as a director
22 Jul 2010 AP03 Appointment of Joanna Catherine Boait as a secretary
22 Jul 2010 TM01 Termination of appointment of Rudiger Schmid-Kuhnhofer as a director
22 Jul 2010 TM02 Termination of appointment of Rudiger Schmid-Kuhnhofer as a secretary
14 Nov 2009 AD01 Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2009
14 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
14 Nov 2009 TM01 Termination of appointment of David Pudge as a director
14 Nov 2009 TM01 Termination of appointment of Adrian Levy as a director