Warning: file_put_contents(c/89ee5b5d8bf9bd60604135c85886cd9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bbay (trafalgar) Limited, SE1 9BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BBAY (TRAFALGAR) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:No.1, London Bridge, London, England, SE1 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director07 October 2015Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director28 February 2020Active
Standard Bank House, 47-49 La Motte Street, St. Helier, Jersey, JE2 4SZ

Director30 November 2012Active
Standard Bank House, 47-49 La Motte Street, St. Helier, Jersey, JE2 4SZ

Director30 November 2012Active
2, Clover Avenue, Reayrt Ny Keylley, Peel, United Kingdom, IM5 1GB

Director24 June 2010Active
Standard Bank House, 47-49 La Motte Street, St Helier, Jersey, Channel Islands, JE2 4SZ

Director24 April 2014Active
Standard Bank House, 47-49 La Motte Street, St. Helier, Jersey, Channel Islands, JE2 4SZ

Director14 October 2013Active
18, Woodbourne Square, Douglas, United Kingdom, IM1 4DE

Director24 June 2010Active
First Floor Jubilee Buildings, Victoria Street, Douglas, IM1 2SH

Director07 October 2015Active
Standard Bank House, One Circular Road, Douglas, United Kingdom, IM1 1SB

Corporate Director24 June 2010Active
Standard Bank House, 47-49 La Motte Street, St. Helier, Jersey, JE2 4SZ

Corporate Director30 November 2012Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Address

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

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-11Gazette

Gazette filings brought up to date.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.