This company is commonly known as Bba Financial Services (uk) Limited. The company was founded 22 years ago and was given the registration number 04257118. 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 70100 - Activities of head offices.
Name | : | BBA FINANCIAL SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 04257118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 105 Wigmore Street, London, W1U 1QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Secretary | 10 October 2022 | Active |
1, More London Place, London, SE1 2AF | Director | 25 April 2022 | Active |
1, More London Place, London, SE1 2AF | Director | 30 September 2021 | Active |
26 Hamilton Road, London, W5 2EH | Secretary | 06 September 2001 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 23 July 2001 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 31 January 2013 | Active |
Tykes, 2 Mancroft Road, Caddington, LU1 4EL | Director | 06 September 2001 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 27 April 2010 | Active |
Bba Aviation Plc, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 09 April 2018 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 01 June 2016 | Active |
78 Trinity Road, London, SW17 7RJ | Director | 05 September 2001 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 September 2013 | Active |
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT | Director | 30 August 2006 | Active |
5 Permain Close, Shenley, Radlet, WD7 9DR | Director | 06 September 2001 | Active |
105, Wigmore Street, London, United Kingdom, W1U 1QY | Director | 01 July 2014 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 23 July 2001 | Active |
26 Hamilton Road, London, W5 2EH | Director | 06 September 2001 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 28 July 2008 | Active |
34 Meadow Road, London, SW19 2ND | Director | 13 August 2008 | Active |
Lane End, Bank, Lyndhurst, SO43 7FD | Director | 06 September 2001 | Active |
775 Wandsworth Road, London, SW8 3JG | Director | 05 September 2001 | Active |
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE | Nominee Director | 23 July 2001 | Active |
Signature Aviation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Terminal 1, Percival Way, Luton, England, LU2 9PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Address | Move registers to sail company with new address. | Download |
2024-04-13 | Address | Change sail address company with new address. | Download |
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2024-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-20 | Resolution | Resolution. | Download |
2024-03-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-12 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-12 | Capital | Legacy. | Download |
2023-12-12 | Insolvency | Legacy. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Officers | Appoint person secretary company with name date. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.