UKBizDB.co.uk

BBA FINANCIAL SERVICES (UK) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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

Secretary06 September 2001Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary23 July 2001Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

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

Director06 September 2001Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, 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
78 Trinity Road, London, SW17 7RJ

Director05 September 2001Active
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

Director06 September 2001Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Director01 July 2014Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director23 July 2001Active
26 Hamilton Road, London, W5 2EH

Director06 September 2001Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director28 July 2008Active
34 Meadow Road, London, SW19 2ND

Director13 August 2008Active
Lane End, Bank, Lyndhurst, SO43 7FD

Director06 September 2001Active
775 Wandsworth Road, London, SW8 3JG

Director05 September 2001Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director23 July 2001Active

People with Significant Control

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:
  • 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 (6 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
2024-04-13Address

Move registers to sail company with new address.

Download
2024-04-13Address

Change sail address company with new address.

Download
2024-03-20Address

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

Download
2024-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-20Resolution

Resolution.

Download
2024-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-12Capital

Capital statement capital company with date currency figure.

Download
2023-12-12Capital

Legacy.

Download
2023-12-12Insolvency

Legacy.

Download
2023-12-12Resolution

Resolution.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2022-10-11Officers

Appoint person secretary company with name date.

Download
2022-06-15Address

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

Download
2022-05-26Address

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

Download
2022-05-26Address

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

Download
2022-05-25Confirmation 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
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.