UKBizDB.co.uk

BBA OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as Bba Overseas Holdings Limited. The company was founded 57 years ago and was given the registration number 00885456. 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 OVERSEAS HOLDINGS LIMITED
Company Number:00885456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1966
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
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Secretary10 October 2022Active
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Director25 April 2022Active
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

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

Secretary01 June 1997Active
128 Huddersfield Road, Brighouse, HD6 3RT

Secretary-Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director31 January 2013Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

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

Director06 April 2018Active
1 Woodside Drive, Barnt Green, Birmingham, B45 8XT

Director-Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 September 2013Active
156 Vicars Hall Lane, Worsley, Salford, M28 1HY

Director15 November 1994Active
Barley End Stocks Road, Aldbury, Tring, HP23 5RZ

Director27 February 2006Active
4 Laithebank Drive, Holmfirth, Huddersfield, HD7 1PL

Director17 March 1995Active
4 Laithebank Drive, Holmfirth, Huddersfield, HD7 1PL

Director17 March 1995Active
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT

Director28 July 2008Active
Grimshaw Farm, Windmill Lane Brindle, Chorley, PR6 8NX

Director31 December 1993Active
Walnut Cottage, Binfield Heath, Henley-On-Thames, RG9 4DP

Director03 November 1995Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Director01 July 2014Active
Hackers House, Junction Road Churchill, Nr Chipping Norton, OX7 6NW

Director08 August 2007Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director01 June 2016Active
26 Hamilton Road, London, W5 2EH

Director01 June 1997Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director28 July 2008Active
128 Huddersfield Road, Brighouse, HD6 3RT

Director15 November 1994Active
34 Meadow Road, London, SW19 2ND

Director13 August 2008Active
16 Highfields, Westoning, Bedford, MK45 5EN

Director15 November 1994Active
Rose Cottage, Little Markfield, Markfield, LE67 9UQ

Director-Active
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE

Director15 November 1994Active
Lane End, Bank, Lyndhurst, SO43 7FD

Director31 May 2001Active
High Point 58 The Mount, Leatherhead, KT22 9EA

Director20 August 1995Active

People with Significant Control

Balderton Aviation Holdings Limited
Notified on:15 December 2023
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
Bba 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
2024-01-25Capital

Capital allotment shares.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-06Resolution

Resolution.

Download
2023-12-17Insolvency

Legacy.

Download
2023-12-17Capital

Legacy.

Download
2023-12-17Resolution

Resolution.

Download
2023-12-12Capital

Capital statement capital company with date currency figure.

Download
2023-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-13Other

Legacy.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person secretary company with name date.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Address

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

Download
2022-05-26Confirmation 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
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.