This company is commonly known as Bbay (trafalgar) Limited. The company was founded 13 years ago and was given the registration number 07294718. The firm's registered office is in LONDON. You can find them at No.1, London Bridge, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BBAY (TRAFALGAR) LIMITED |
---|---|---|
Company Number | : | 07294718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1, London Bridge, London, England, SE1 9BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 07 October 2015 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 28 February 2020 | Active |
Standard Bank House, 47-49 La Motte Street, St. Helier, Jersey, JE2 4SZ | Director | 30 November 2012 | Active |
Standard Bank House, 47-49 La Motte Street, St. Helier, Jersey, JE2 4SZ | Director | 30 November 2012 | Active |
2, Clover Avenue, Reayrt Ny Keylley, Peel, United Kingdom, IM5 1GB | Director | 24 June 2010 | Active |
Standard Bank House, 47-49 La Motte Street, St Helier, Jersey, Channel Islands, JE2 4SZ | Director | 24 April 2014 | Active |
Standard Bank House, 47-49 La Motte Street, St. Helier, Jersey, Channel Islands, JE2 4SZ | Director | 14 October 2013 | Active |
18, Woodbourne Square, Douglas, United Kingdom, IM1 4DE | Director | 24 June 2010 | Active |
First Floor Jubilee Buildings, Victoria Street, Douglas, IM1 2SH | Director | 07 October 2015 | Active |
Standard Bank House, One Circular Road, Douglas, United Kingdom, IM1 1SB | Corporate Director | 24 June 2010 | Active |
Standard Bank House, 47-49 La Motte Street, St. Helier, Jersey, JE2 4SZ | Corporate Director | 30 November 2012 | Active |
Mr Leonard Joseph O'Brien | ||
Notified on | : | 06 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | Irish |
Address | : | Dept 4567, 196 High Road, London, N22 8HH |
Nature of control | : |
|
Mrs Nataliia Yevtushenko | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | Ukrainian |
Country of residence | : | Jersey |
Address | : | One The Eslpande, C/O Marydale Trust Company Limited, St. Helier, Jersey, JE2 3QA |
Nature of control | : |
|
Mr Stansilav Sheykhetov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | Ukranian |
Country of residence | : | England |
Address | : | No.1, London Bridge, London, England, SE1 9BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-11 | Gazette | Gazette filings brought up to date. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.