Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BF 55 LIMITED
Company Information for

BF 55 LIMITED

C/O BEGBIES TRAYNOR LONDON LLP 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
07579484
Private Limited Company
Liquidation

Company Overview

About Bf 55 Ltd
BF 55 LIMITED was founded on 2011-03-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Bf 55 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BF 55 LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR LONDON LLP 31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in SW1X
 
Previous Names
BROADSTONE FINANCE LIMITED06/05/2016
Filing Information
Company Number 07579484
Company ID Number 07579484
Date formed 2011-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-07 17:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BF 55 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BF 55 LIMITED

Current Directors
Officer Role Date Appointed
DAVID CRUSE
Company Secretary 2016-05-03
DAVID JOHN TILL
Director 2011-05-11
AMJID HUSSAIN ZAMAN
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA ALISON STOCKWELL
Company Secretary 2013-12-06 2016-05-03
MARK ALAN HOWLETT
Director 2011-09-30 2016-05-03
FIONA ALISON STOCKWELL
Director 2013-12-13 2016-05-03
ROBERT MICHAEL KEELER
Company Secretary 2012-11-21 2013-12-06
ROBERT MICHAEL KEELER
Director 2011-10-14 2013-12-06
IAN LENNOX MACFARLANE
Company Secretary 2011-03-28 2012-10-22
MANOJ KHOSLA
Director 2011-03-28 2011-10-14
DAVID BRIAN PITMAN
Director 2011-05-11 2011-09-30
ANDREW SIMON DAVIS
Director 2011-03-28 2011-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TILL D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
DAVID JOHN TILL DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
DAVID JOHN TILL KEARSLEY NOMINEES LIMITED Director 2016-05-03 CURRENT 1986-08-14 Liquidation
DAVID JOHN TILL LPEC LTD Director 2016-01-27 CURRENT 2006-12-07 Active - Proposal to Strike off
DAVID JOHN TILL KX CHELSEA LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
DAVID JOHN TILL SPP RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2005-04-06 Dissolved 2016-01-12
DAVID JOHN TILL SPP WOMBWELL LIMITED Director 2014-12-01 CURRENT 2004-02-05 Liquidation
DAVID JOHN TILL FLORA PARK GENERAL PARTNER LIMITED Director 2014-12-01 CURRENT 2006-03-03 Liquidation
DAVID JOHN TILL SPP (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2003-08-14 Liquidation
DAVID JOHN TILL DAMOCO HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO BIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO MIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL KX COVENT GARDEN LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
DAVID JOHN TILL HEIG (UK) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DAVID JOHN TILL 6D UK LEASE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID JOHN TILL JANLEX ADVISERS CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2016-12-13
DAVID JOHN TILL STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2017-04-25
DAVID JOHN TILL KX GYM UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active
DAVID JOHN TILL KXDNA LIMITED Director 2013-04-05 CURRENT 1999-10-28 Active
DAVID JOHN TILL KX CAFE UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX SPA UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX HOLDINGS LIMITED Director 2013-04-05 CURRENT 2004-07-30 Active
DAVID JOHN TILL BROADSTONE FINANCIAL PLANNING LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-01-12
DAVID JOHN TILL FITZWILLIAM ASSET MANAGEMENT LIMITED Director 2010-11-04 CURRENT 2007-05-03 Dissolved 2016-06-10
DAVID JOHN TILL BGM 55 LIMITED Director 2010-11-04 CURRENT 1996-03-01 Liquidation
DAVID JOHN TILL BGE 55 LIMITED Director 2010-04-15 CURRENT 2010-04-15 Liquidation
DAVID JOHN TILL PROFOUNDERS CAPITAL LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2016-10-18
DAVID JOHN TILL OAKLEY CAPITAL 5TH FLOOR LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2017-03-14
DAVID JOHN TILL XWDP LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL INTERESTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
DAVID JOHN TILL EXMS 11 LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-12-30
DAVID JOHN TILL OAKLEY CAPITAL (8TH FLOOR) LIMITED Director 2007-05-31 CURRENT 2002-01-16 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL LIMITED Director 2005-07-08 CURRENT 2000-10-12 Active
DAVID JOHN TILL PALMER CAPITAL ASSOCIATES LIMITED Director 2005-07-08 CURRENT 2001-06-25 Active - Proposal to Strike off
AMJID HUSSAIN ZAMAN D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
AMJID HUSSAIN ZAMAN DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
AMJID HUSSAIN ZAMAN BGM 55 LIMITED Director 2016-05-03 CURRENT 1996-03-01 Liquidation
AMJID HUSSAIN ZAMAN KEARSLEY NOMINEES LIMITED Director 2016-05-03 CURRENT 1986-08-14 Liquidation
AMJID HUSSAIN ZAMAN BPI 55 LIMITED Director 2015-06-01 CURRENT 1987-02-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM 3 Cadogan Gate London SW1X 0AS
2021-05-12600Appointment of a voluntary liquidator
2021-05-12LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-29
2021-05-12LIQ01Voluntary liquidation declaration of solvency
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-06-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27PSC04Change of details for Mr Robert Paul Harold Stevenson as a person with significant control on 2020-04-27
2020-04-27PSC04Change of details for Mr Robert Paul Harold Stevenson as a person with significant control on 2020-04-27
2020-04-24PSC04Change of details for Mr Peter Adam Daiches Dubens as a person with significant control on 2020-04-24
2020-04-24PSC04Change of details for Mr Peter Adam Daiches Dubens as a person with significant control on 2020-04-24
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-04-02PSC07CESSATION OF OAKLEY CAPITAL GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ADAM DAICHES DUBENS
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 3819505
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 3819505
2016-08-25SH19Statement of capital on 2016-08-25 GBP 3,819,505
2016-08-03SH20Statement by Directors
2016-08-03CAP-SSSolvency Statement dated 13/07/16
2016-08-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID CRUSE on 2016-05-09
2016-05-06SH20Statement by Directors
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 6319505
2016-05-06SH19Statement of capital on 2016-05-06 GBP 6,319,505.00
2016-05-06CAP-SSSolvency Statement dated 06/05/16
2016-05-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-06RES15CHANGE OF COMPANY NAME 06/05/16
2016-05-06CERTNMCOMPANY NAME CHANGED BROADSTONE FINANCE LIMITED CERTIFICATE ISSUED ON 06/05/16
2016-05-06AP03Appointment of Mr David Cruse as company secretary on 2016-05-03
2016-05-06AP01DIRECTOR APPOINTED MR AMJID HUSSAIN ZAMAN
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWLETT
2016-05-06TM02Termination of appointment of Fiona Alison Stockwell on 2016-05-03
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL
2016-04-27AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 33129037
2015-03-30AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 11/05/2011
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 01/07/2011
2014-04-16SH0110/04/14 STATEMENT OF CAPITAL GBP 33129037
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HOWLETT / 11/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HOWLETT / 30/09/2011
2014-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/13
2014-03-28AR0128/03/14 FULL LIST
2014-03-11SH0105/03/14 STATEMENT OF CAPITAL GBP 32244037
2013-12-19SH0113/12/13 STATEMENT OF CAPITAL GBP 30679037
2013-12-16AP03SECRETARY APPOINTED MISS FIONA ALISON STOCKWELL
2013-12-16AP01DIRECTOR APPOINTED MISS FIONA ALISON STOCKWELL
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KEELER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELER
2013-11-06SH0128/10/13 STATEMENT OF CAPITAL GBP 28399037
2013-10-28ANNOTATIONClarification
2013-10-28RP04SECOND FILING FOR FORM SH01
2013-10-18ANNOTATIONClarification
2013-10-18RP04SECOND FILING FOR FORM SH01
2013-07-09SH0128/06/13 STATEMENT OF CAPITAL GBP 25049037
2013-04-15AR0128/03/13 FULL LIST
2013-04-10SH0109/04/13 STATEMENT OF CAPITAL GBP 25049037
2013-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/12
2013-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2013-01-30AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2013-01-28SH0116/01/13 STATEMENT OF CAPITAL GBP 25049037
2012-11-30SH0116/11/12 STATEMENT OF CAPITAL GBP 24049037
2012-11-28AP03SECRETARY APPOINTED MR ROBERT MICHAEL KEELER
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY IAN MACFARLANE
2012-10-04SH0127/07/12 STATEMENT OF CAPITAL GBP 19949037
2012-05-02SH0130/04/12 STATEMENT OF CAPITAL GBP 19099037
2012-03-28AR0128/03/12 FULL LIST
2011-12-19SH0101/12/11 STATEMENT OF CAPITAL GBP 18299037
2011-12-19SH0131/10/11 STATEMENT OF CAPITAL GBP 17744037
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ KHOSLA
2011-10-14AP01DIRECTOR APPOINTED ROBERT MICHAEL KEELER
2011-10-13SH0112/10/11 STATEMENT OF CAPITAL GBP 16944037
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITMAN
2011-10-07AP01DIRECTOR APPOINTED MARK ALAN HOWLETT
2011-09-02AA01CURREXT FROM 30/06/2011 TO 30/06/2012
2011-07-26SH0130/06/11 STATEMENT OF CAPITAL GBP 15644037
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM, 55 BAKER STREET, LONDON, W1U 7EU, UNITED KINGDOM
2011-07-19RES01ADOPT ARTICLES 30/06/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN PITMAN / 25/05/2011
2011-05-12AP01DIRECTOR APPOINTED DAVID BRIAN PITMAN
2011-05-12AP01DIRECTOR APPOINTED MR DAVID JOHN TILL
2011-05-12AA01CURRSHO FROM 31/03/2012 TO 30/06/2011
2011-04-19AD02SAIL ADDRESS CREATED
2011-04-19AP03SECRETARY APPOINTED IAN LENNOX MACFARLANE
2011-04-19AP01DIRECTOR APPOINTED MR MANOJ KHOSLA
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2011-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BF 55 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-05-06
Appointmen2021-05-06
Notices to2021-05-06
Fines / Sanctions
No fines or sanctions have been issued against BF 55 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BF 55 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-28
Annual Accounts
2012-06-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BF 55 LIMITED

Intangible Assets
Patents
We have not found any records of BF 55 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BF 55 LIMITED
Trademarks
We have not found any records of BF 55 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BF 55 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BF 55 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BF 55 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBF 55 LIMITEDEvent Date2021-05-06
 
Initiating party Event TypeAppointmen
Defending partyBF 55 LIMITEDEvent Date2021-05-06
Name of Company: BF 55 LIMITED Company Number: 07579484 Nature of Business: Support Services Previous Name of Company: Broadstone Finance Registered office: 3 Cadogan Gate, London, SW1X 0AS Type of Li…
 
Initiating party Event TypeNotices to
Defending partyBF 55 LIMITEDEvent Date2021-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BF 55 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BF 55 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.