UKBizDB.co.uk

BBA FINANCE NO.1

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

This company is commonly known as Bba Finance No.1. The company was founded 22 years ago and was given the registration number 04331795. The firm's registered office is in LONDON. You can find them at 3rd Floor, 105 Wigmore Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BBA FINANCE NO.1
Company Number:04331795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor, 105 Wigmore Street, London, W1U 1QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary10 October 2022Active
1, More London Place, London, SE1 2AF

Director25 April 2022Active
1, More London Place, London, SE1 2AF

Director30 September 2021Active
26 Hamilton Road, London, W5 2EH

Secretary30 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 November 2001Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director31 January 2013Active
Tykes, 2 Mancroft Road, Caddington, LU1 4EL

Director30 November 2001Active
3rd, Floor, 105 Wigmore Street, London, England, W1U 1QY

Director27 April 2010Active
Bba Aviation Plc, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director09 April 2018Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director01 June 2016Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 September 2013Active
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT

Director30 August 2006Active
5 Permain Close, Shenley, Radlet, WD7 9DR

Director30 November 2001Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Director01 July 2014Active
34 Meadow Road, London, SW19 2ND

Director28 August 2008Active
Lane End, Bank, Lyndhurst, SO43 7FD

Director30 November 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 November 2001Active

People with Significant Control

Bba Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Address

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

Download
2024-03-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-18Resolution

Resolution.

Download
2024-01-09Resolution

Resolution.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-06Accounts

Legacy.

Download
2023-02-08Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2022-10-11Officers

Appoint person secretary company with name date.

Download
2022-06-21Address

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

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.