B.B. ENERGY TRADING LIMITED

Register to unlock more data on OkredoRegister

B.B. ENERGY TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04511776

Incorporation date

15/08/2002

Size

Full

Contacts

Registered address

Registered address

12 - 14 Ansdell Street, London W8 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon12/02/2026
Registration of charge 045117760062, created on 2026-01-28
dot icon14/11/2025
Director's details changed for Mr Fadi Kabalan on 2025-11-14
dot icon13/11/2025
Director's details changed for Mr Fadi Kabalan on 2025-11-04
dot icon02/10/2025
Registration of charge 045117760061, created on 2025-10-02
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Rami Ramadan as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr Christian Fallesen as a director on 2025-04-01
dot icon24/01/2025
Registration of charge 045117760060, created on 2025-01-20
dot icon23/01/2025
Registration of charge 045117760059, created on 2025-01-20
dot icon20/01/2025
Registration of charge 045117760055, created on 2025-01-13
dot icon20/01/2025
Registration of charge 045117760056, created on 2025-01-13
dot icon20/01/2025
Registration of charge 045117760057, created on 2025-01-13
dot icon20/01/2025
Registration of charge 045117760058, created on 2025-01-13
dot icon03/12/2024
Registration of charge 045117760054, created on 2024-11-25
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Registration of charge 045117760053, created on 2024-06-12
dot icon25/04/2024
Satisfaction of charge 1 in full
dot icon25/04/2024
Satisfaction of charge 4 in full
dot icon23/04/2024
Satisfaction of charge 11 in full
dot icon23/04/2024
Satisfaction of charge 045117760020 in full
dot icon23/04/2024
Satisfaction of charge 9 in full
dot icon23/04/2024
Satisfaction of charge 7 in full
dot icon23/04/2024
Satisfaction of charge 045117760028 in full
dot icon23/04/2024
Satisfaction of charge 2 in full
dot icon23/04/2024
Satisfaction of charge 045117760012 in full
dot icon23/04/2024
Satisfaction of charge 045117760013 in full
dot icon23/04/2024
Satisfaction of charge 045117760014 in full
dot icon23/04/2024
Satisfaction of charge 3 in full
dot icon22/04/2024
Satisfaction of charge 045117760036 in full
dot icon22/04/2024
Satisfaction of charge 5 in full
dot icon22/04/2024
Satisfaction of charge 045117760019 in full
dot icon22/04/2024
Satisfaction of charge 10 in full
dot icon19/02/2024
Registration of charge 045117760052, created on 2024-02-09
dot icon04/09/2023
Registration of charge 045117760051, created on 2023-08-16
dot icon16/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon26/07/2023
Registration of charge 045117760050, created on 2023-07-26
dot icon03/07/2023
Registration of charge 045117760049, created on 2023-06-29
dot icon15/06/2023
Full accounts made up to 2022-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Registration of charge 045117760048, created on 2022-07-04
dot icon01/07/2022
Registration of charge 045117760047, created on 2022-07-01
dot icon09/06/2022
Appointment of Mr Rami Ramadan as a director on 2022-06-01
dot icon09/06/2022
Appointment of Mrs Iulia Kiraly as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Omayma Murtada as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Jasvir Singh Grewall as a director on 2022-06-01
dot icon11/04/2022
Registered office address changed from , 12-14 Ansdell Street Ansdell Street, London, W8 5BN, England to 12 - 14 Ansdell Street London W8 5BN on 2022-04-11
dot icon28/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon27/01/2022
Registration of charge 045117760045, created on 2022-01-25
dot icon27/01/2022
Registration of charge 045117760046, created on 2022-01-25
dot icon18/11/2021
Satisfaction of charge 045117760018 in full
dot icon22/10/2021
Registration of charge 045117760044, created on 2021-10-12
dot icon29/09/2021
Registration of charge 045117760041, created on 2021-09-29
dot icon29/09/2021
Registration of charge 045117760042, created on 2021-09-29
dot icon29/09/2021
Registration of charge 045117760043, created on 2021-09-29
dot icon27/08/2021
Full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon14/06/2021
Registration of charge 045117760038, created on 2021-05-31
dot icon14/06/2021
Registration of charge 045117760039, created on 2021-05-31
dot icon14/06/2021
Registration of charge 045117760040, created on 2021-05-31
dot icon14/04/2021
Registration of charge 045117760037, created on 2021-03-29
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon07/11/2019
Registration of charge 045117760036, created on 2019-10-28
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon03/05/2019
Registration of charge 045117760033, created on 2019-04-16
dot icon03/05/2019
Registration of charge 045117760034, created on 2019-04-16
dot icon03/05/2019
Registration of charge 045117760035, created on 2019-04-16
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Registration of charge 045117760032, created on 2018-04-06
dot icon13/03/2018
Registration of charge 045117760030, created on 2018-02-22
dot icon13/03/2018
Registration of charge 045117760031, created on 2018-02-22
dot icon06/02/2018
Registration of charge 045117760029, created on 2018-02-01
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon30/03/2017
Second filed SH01 - 03/10/16 Statement of Capital gbp 2000000 03/10/16 Statement of Capital usd 30000000
dot icon26/01/2017
Statement of capital following an allotment of shares on 2016-10-03
dot icon08/12/2016
Registration of charge 045117760028, created on 2016-11-21
dot icon25/11/2016
Registered office address changed from , 4th Floor, 140 Brompton Road Knightsbridge, London, SW3 1HY to 12-14 Ansdell Street Ansdell Street London W8 5BN on 2016-11-25
dot icon31/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon23/08/2016
Registration of charge 045117760027, created on 2016-08-19
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Registration of charge 045117760026, created on 2016-06-01
dot icon04/03/2016
Registration of charge 045117760025, created on 2016-03-02
dot icon10/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon24/08/2015
Registration of charge 045117760024, created on 2015-08-03
dot icon17/08/2015
Registration of charge 045117760023, created on 2015-08-12
dot icon08/06/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Registration of charge 045117760022, created on 2015-04-22
dot icon07/05/2015
Registration of charge 045117760021, created on 2015-04-22
dot icon01/05/2015
Termination of appointment of Samir Farran as a secretary on 2015-04-30
dot icon27/04/2015
Director's details changed for Mr Fadi Kabalan on 2015-04-07
dot icon25/02/2015
Appointment of Omayma Murtada as a director on 2015-02-11
dot icon18/02/2015
Registration of charge 045117760019, created on 2015-02-16
dot icon18/02/2015
Registration of charge 045117760020, created on 2015-02-16
dot icon17/02/2015
Termination of appointment of Anas Mouneimne as a director on 2015-02-11
dot icon13/02/2015
Appointment of Mr Fadi Kabalan as a director on 2015-02-11
dot icon11/02/2015
Appointment of Mr Jasvir Singh Grewall as a director on 2015-02-11
dot icon24/12/2014
Registration of charge 045117760018, created on 2014-12-19
dot icon29/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Registration of charge 045117760017
dot icon12/02/2014
Registration of charge 045117760015
dot icon12/02/2014
Registration of charge 045117760016
dot icon11/12/2013
Registered office address changed from , 2nd Floor, 140 Brompton Road, London, SW3 1HY, England on 2013-12-11
dot icon03/10/2013
Registration of charge 045117760013
dot icon03/10/2013
Registration of charge 045117760012
dot icon03/10/2013
Registration of charge 045117760014
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon20/08/2013
Registered office address changed from , 140 Brompton Road, 4th. Floor, London, SW3 1HY, United Kingdom on 2013-08-20
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon20/08/2012
Secretary's details changed for Mr Samir Farran on 2012-08-20
dot icon16/08/2012
Secretary's details changed for Samir Farran on 2012-07-01
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon06/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon20/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon20/08/2010
Director's details changed for Anas Mouneimne on 2010-08-15
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon01/10/2009
Duplicate mortgage certificatecharge no:4
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/08/2009
Return made up to 15/08/09; full list of members
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon02/10/2008
Return made up to 15/08/08; full list of members
dot icon02/10/2008
Location of debenture register
dot icon02/10/2008
Location of register of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from, 4TH floor, 140 brompton road, london, SW3 1HY
dot icon02/10/2008
Ad 01/08/08\gbp si 1000000@1=1000000\gbp ic 1000000/2000000\
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon17/09/2007
Certificate of change of name
dot icon07/09/2007
Return made up to 15/08/07; no change of members
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon01/12/2006
Nc inc already adjusted 18/09/06
dot icon01/12/2006
Resolutions
dot icon06/11/2006
Particulars of mortgage/charge
dot icon19/09/2006
Return made up to 15/08/06; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Ad 01/06/06--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon04/07/2006
Nc inc already adjusted 01/06/06
dot icon04/07/2006
Resolutions
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 15/08/05; full list of members
dot icon17/01/2005
Ad 17/12/04--------- £ si 414000@1=414000 £ ic 86000/500000
dot icon03/11/2004
Registered office changed on 03/11/04 from: portner & jaskel, 63-65 marylebone lane, london, W1M 5GB
dot icon16/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon10/09/2004
Return made up to 15/08/04; full list of members
dot icon28/06/2004
Nc inc already adjusted 07/07/03
dot icon09/06/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/10/2003
Ad 19/10/03--------- £ si 85000@1=85000 £ ic 1000/86000
dot icon19/09/2003
Return made up to 15/08/03; full list of members
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon10/02/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon18/09/2002
Nc inc already adjusted 15/08/02
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Registered office changed on 18/09/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
Director resigned
dot icon15/08/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

55
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
55
-
-
0.00
-
-
2021
55
-
-
0.00
-
-

Employees

2021

Employees

55 Ascended- *

Net Assets(USD)

-

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kabalan, Fadi
Director
11/02/2015 - Present
36
Fallesen, Christian
Director
01/04/2025 - Present
2
Ramadan, Rami
Director
01/06/2022 - 01/04/2025
-
Kiraly, Iulia
Director
01/06/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About B.B. ENERGY TRADING LIMITED

B.B. ENERGY TRADING LIMITED is an(a) Active company incorporated on 15/08/2002 with the registered office located at 12 - 14 Ansdell Street, London W8 5BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of B.B. ENERGY TRADING LIMITED?

toggle

B.B. ENERGY TRADING LIMITED is currently Active. It was registered on 15/08/2002 .

Where is B.B. ENERGY TRADING LIMITED located?

toggle

B.B. ENERGY TRADING LIMITED is registered at 12 - 14 Ansdell Street, London W8 5BN.

What does B.B. ENERGY TRADING LIMITED do?

toggle

B.B. ENERGY TRADING LIMITED operates in the Wholesale of petroleum and petroleum products (46.71/1 - SIC 2007) sector.

How many employees does B.B. ENERGY TRADING LIMITED have?

toggle

B.B. ENERGY TRADING LIMITED had 55 employees in 2021.

What is the latest filing for B.B. ENERGY TRADING LIMITED?

toggle

The latest filing was on 12/02/2026: Registration of charge 045117760062, created on 2026-01-28.