active Qynn Score: 15
Formed in 2012, BLOOM FINANCE GROUP C.I.C. has 6 directors and 12 shareholders. The longest serving directors have been in place for 8 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 3 Amberley Court, Bath Road, Bournemouth, England, BH1 2NL.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
3 Amberley Court Bath Road Bournemouth BH1 2NL
08/01/2020
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
16
0
0
1
0
1
0
0
3
2
Officers
Termination of appointment of Justine' Stewart Brophy as a director on 11/02/2020
08/07/2020
11/02/2020
Officers
Termination of appointment of Max Spassovitch Atanassov as a director on 11/02/2020
18/02/2020
11/02/2020
Officers
Appointment of Mr Justine Stewart Brophy as a director on 28/01/2020
28/01/2020
28/01/2020
Officers
Appointment of Mr Max Spassovitch Atanassov as a director on 28/01/2020
28/01/2020
28/01/2020
Gazette Notice
Compulsory strike-off action has been discontinued
11/01/2020
n/a
Dissolution
Compulsory strike-off action has been suspended
09/01/2020
n/a
Address
Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX England to 3 Amberley Court Bath Road Bournemouth BH1 2NL on 08/01/2020
08/01/2020
08/01/2020
Officers
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 01/01/2020
08/01/2020
01/01/2020
Gazette Notice
First Gazette notice for compulsory strike-off
31/12/2019
n/a
Confirmation Statement
Confirmation statement made on 24/08/2019 with no updates
04/09/2019
24/08/2019
Officers
Termination of appointment of Rodney Hugh Greenwood as a director on 15/08/2018
14/03/2019
15/08/2018
Officers
Termination of appointment of Charles Liddell White as a director on 18/02/2019
19/02/2019
18/02/2019
Accounts
Total exemption full accounts made up to 31/01/2018
08/11/2018
31/01/2018
Confirmation Statement
Confirmation statement made on 24/08/2018 with updates
03/09/2018
24/08/2018
Officers
Directors details changed for Sir John Christopher Montgomery on 21/06/2018
21/06/2018
21/06/2018
Persons with Significant Control
Notification of Michael Grimsdale as a person with significant control on 17/11/2017
06/03/2018
17/11/2017
Persons with Significant Control
Cessation of Richard Charles Nichols as a person with significant control on 17/11/2017
06/03/2018
17/11/2017
Officers
Appointment of Sir John Christopher Montgomery as a director on 18/12/2017
21/12/2017
18/12/2017
Officers
Appointment of Mr Stephen John Bendell as a director on 18/12/2017
19/12/2017
18/12/2017
Officers
Appointment of Mr Charles Liddell White as a director on 18/12/2017
19/12/2017
18/12/2017
Officers
Appointment of Mr Leonard George Maxwell as a director on 18/12/2017
19/12/2017
18/12/2017
Accounts
Total exemption full accounts made up to 31/01/2017
18/12/2017
31/01/2017
Officers
Termination of appointment of Nigel James Nieddu as a director on 28/11/2017
08/12/2017
28/11/2017
Officers
Termination of appointment of Abbas Akbar as a director on 18/10/2017
27/10/2017
18/10/2017
Officers
Termination of appointment of Prabhu Laxminarayan Mudliar as a director on 18/10/2017
27/10/2017
18/10/2017
Officers
Termination of appointment of Jason Roath as a director on 18/10/2017
27/10/2017
18/10/2017
Officers
Termination of appointment of Abbas Akbar as a director on 18/10/2017
27/10/2017
18/10/2017
Officers
Termination of appointment of Prabhu Laxminarayan Mudliar as a director on 18/10/2017
27/10/2017
18/10/2017
Officers
Termination of appointment of Jason Roath as a director on 18/10/2017
27/10/2017
18/10/2017
Confirmation Statement
Confirmation statement made on 24/08/2017 with no updates
29/09/2017
24/08/2017
Officers
Appointment of Mr Abbas Akbar as a director on 03/04/2017
06/04/2017
03/04/2017
Officers
Appointment of Mr Nigel Nieddu as a director on 03/04/2017
05/04/2017
03/04/2017
Officers
Appointment of Mr Jason Roath as a director on 03/04/2017
05/04/2017
03/04/2017
Officers
Appointment of Mr Prabhu Laxminarayan Mudliar as a director on 03/04/2017
05/04/2017
03/04/2017
Officers
Appointment of Mr Rodney Hugh Greenwood as a director on 20/03/2017
21/03/2017
20/03/2017
Officers
Termination of appointment of Richard Charles Nichols as a director on 17/10/2016
17/10/2016
17/10/2016
Accounts
Total exemption small company accounts made up to 31/01/2016
06/09/2016
31/01/2016
Confirmation Statement
Confirmation statement made on 24/08/2016 with updates
01/09/2016
24/08/2016
Address
Registered office address changed from Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8EY to Russell House Oxford Road Bournemouth BH8 8EX on 07/01/2016
07/01/2016
07/01/2016
Officers
Appointment of Lester Aldridge Company Secretarial Limited as a secretary on 01/01/2016
07/01/2016
01/01/2016
Change of Name
Certificate of change of name
22/12/2015
n/a
Accounts
Total exemption small company accounts made up to 31/01/2015
27/10/2015
31/01/2015
Annual Return
Annual return made up to 24/08/2015 with full list of shareholders
22/10/2015
24/08/2015
Capital
Statement of capital following an allotment of shares on 27/11/2014
22/10/2015
27/11/2014
Officers
Termination of appointment of Stephen Anthony Jones as a director on 01/08/2015
14/08/2015
01/08/2015
Officers
Termination of appointment of Stephen Anthony Jones as a director on 01/08/2015
12/08/2015
01/08/2015
Officers
Termination of appointment of Finance Innovations Limited as a secretary on 15/01/2015
23/01/2015
15/01/2015
Accounts
Total exemption small company accounts made up to 31/01/2014
20/11/2014
31/01/2014
Annual Return
Annual return made up to 24/08/2014 with full list of shareholders
05/09/2014
24/08/2014
Officers
Directors details changed for Richard Charles Nichols on 04/09/2014
05/09/2014
04/09/2014
Officers
Appointment of Finance Innovations Limited as a secretary on 17/03/2014
05/09/2014
17/03/2014
Address
Registered office address changed from 4 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom to Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8EY on 23/07/2014
23/07/2014
23/07/2014
Officers
Directors details changed for Richard Charles Nichols on 29/04/2014
01/05/2014
29/04/2014
Capital
Sub-division of shares on 01/11/2013
18/02/2014
01/11/2013
Capital
Change of share class name or designation
12/02/2014
n/a
Capital
Statement of capital following an allotment of shares on 18/11/2013
06/02/2014
18/11/2013
Capital
Statement of capital following an allotment of shares on 01/11/2013
06/02/2014
01/11/2013
Officers
Appointment of Stephen Anthony Jones as a director
06/02/2014
n/a
Chagne of Constitution
Statement of companys objects
16/01/2014
n/a
Accounts
Current accounting period extended from 31/08/2013 to 31/01/2014
14/11/2013
31/01/2014
Annual Return
Annual return made up to 24/08/2013 with full list of shareholders
27/09/2013
24/08/2013
Address
Registered office address changed from Hawkers Rise 65 Old Kennels Lane Winchester Hampshire SO22 4JT on 04/03/2013
04/03/2013
04/03/2013
Officers
Appointment of Mr Michael Graeme Grimsdale as a director
05/12/2012
n/a
Incorporation
Incorporation of a Community Interest Company
24/08/2012
n/a
Listed below are any appointments within the last two years.
57
Director
28/01/2020
Yes
48
Director
28/01/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
BLOOM FINANCE GROUP C.I.C. currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
01/11/2012
8 Yrs 2 Mths
n/a
July 1951
18/12/2017
3 Yrs
n/a
March 1955
18/12/2017
3 Yrs
n/a
July 1935
18/12/2017
3 Yrs
n/a
July 1935
18/12/2017
3 Yrs
n/a
July 1935
18/12/2017
3 Yrs
n/a
January 1954
Secretary
01/01/2016
4 Yrs
01/01/2020
Secretary
17/03/2014
9 Mths
15/01/2015
Director
28/01/2020
11/02/2020
Director
28/01/2020
11/02/2020
Director
18/12/2017
1 Yr 2 Mths
18/02/2019
Director
20/03/2017
1 Yr 4 Mths
15/08/2018
Director
03/04/2017
7 Mths
28/11/2017
Director
03/04/2017
6 Mths
18/10/2017
Director
03/04/2017
6 Mths
18/10/2017
Director
03/04/2017
6 Mths
18/10/2017
Director
24/08/2012
4 Yrs 1 Mth
17/10/2016
Director
01/01/2014
1 Yr 6 Mths
01/08/2015
Individual Person
n/a
17/11/2017
Ownership of voting rights - More than 50% but less than 75%
Right to appoint and remove directors
Individual Person
17/11/2017
06/04/2016
Ownership of voting rights - More than 50% but less than 75%
Right to appoint and remove directors