BENIFEX FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of Matthew Richard Macri-Waller as a director on 2025-09-05

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

23/05/2523 May 2025 Change of details for Benefex Limited as a person with significant control on 2025-02-13

View Document

23/05/2523 May 2025 Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU

View Document

13/02/2513 February 2025 Certificate of change of name

View Document

17/12/2417 December 2024 Full accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Registration of charge 062426580005, created on 2024-12-09

View Document

29/11/2429 November 2024 Satisfaction of charge 062426580003 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 062426580004 in full

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

08/04/248 April 2024 Registration of charge 062426580004, created on 2024-04-05

View Document

01/03/241 March 2024 Full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

11/05/2311 May 2023 Appointment of Mr Stephen Moreton Hackett as a director on 2023-04-28

View Document

05/01/235 January 2023 Full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

07/04/227 April 2022 Full accounts made up to 2021-04-30

View Document

03/02/223 February 2022 Register inspection address has been changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU

View Document

28/12/2128 December 2021 Registration of charge 062426580003, created on 2021-12-23

View Document

04/06/194 June 2019 PREVSHO FROM 30/06/2019 TO 30/04/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/03/1913 March 2019 SAIL ADDRESS CHANGED FROM: C/O SHOOSMITHS 1550 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AG UNITED KINGDOM

View Document

04/12/184 December 2018 CESSATION OF BUSINESS GROWTH FUND AS A PSC

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR JOHN RICHARD MARTIN PETTER

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEFEX LIMITED

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WALLER

View Document

30/09/1830 September 2018 ADOPT ARTICLES 14/09/2018

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR MATTHEW RICHARD MACRI-WALLER

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY MARK RICHARDSON

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MACRI-WALLER

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/08/171 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR MARK RICHARDSON

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY GILES ELLIOTT

View Document

09/06/159 June 2015 SECRETARY APPOINTED MR MARK RICHARDSON

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD WALLER / 01/08/2014

View Document

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD WALLER / 01/04/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD WALLER / 01/05/2013

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM EASTGATE HOUSE TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2NY

View Document

25/05/1225 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 116000

View Document

22/05/1222 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

22/05/1222 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 SAIL ADDRESS CHANGED FROM: C/O MOORE BLATCH LLP 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF UNITED KINGDOM

View Document

20/01/1220 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1220 January 2012 ADOPT ARTICLES 30/12/2011

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/116 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/118 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD WALLER / 23/03/2011

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MR GILES ELLIOTT

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW WALLER

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR GILES ELLIOTT

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/08/109 August 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WALLER / 01/05/2009

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 15 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 GBP NC 1000/16000 08/07/08

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB

View Document

10/05/0710 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company