BABB REMIT LTD

Register to unlock more data on OkredoRegister

BABB REMIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10407809

Incorporation date

03/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 39 One Canada Square, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2016)
dot icon03/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Change of details for Babb Group Ltd as a person with significant control on 2020-03-12
dot icon07/07/2023
Cessation of Rushd Averroes as a person with significant control on 2020-03-12
dot icon07/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon10/01/2023
Registered office address changed from 40 Bank Street 18th Floor London E14 5NR England to Level 39 One Canada Square London E14 5AB on 2023-01-10
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon06/06/2021
Registered office address changed from 40 Bank Street 30th Floor London E14 5NR England to 40 Bank Street 18th Floor London E14 5NR on 2021-06-06
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2020
Registered office address changed from Level39 One Canada Square Canary Wharf London E14 5AB United Kingdom to 40 Bank Street 30th Floor London E14 5NR on 2020-07-08
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon14/03/2020
Notification of Babb Group Ltd as a person with significant control on 2020-03-12
dot icon14/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon10/02/2020
Resolutions
dot icon03/02/2020
Cessation of Eduardo Alexander Gavotti as a person with significant control on 2019-12-01
dot icon03/02/2020
Cessation of Antonietta Gonzalez as a person with significant control on 2019-12-01
dot icon31/01/2020
Termination of appointment of Eduardo Alexander Gavotti as a director on 2020-01-31
dot icon31/01/2020
Appointment of Rushd Averroes as a director on 2020-01-31
dot icon31/01/2020
Registered office address changed from 13-14 Basinghall Street London EC2V 5BQ England to Level39 One Canada Square Canary Wharf London E14 5AB on 2020-01-31
dot icon31/01/2020
Termination of appointment of Antonietta Gonzalez as a secretary on 2020-01-31
dot icon31/01/2020
Cessation of Gavotti Sgp Limited as a person with significant control on 2020-01-31
dot icon31/01/2020
Notification of Rushd Averroes as a person with significant control on 2020-01-31
dot icon20/01/2020
Director's details changed for Eduardo Alexander Gavotti on 2019-12-27
dot icon20/01/2020
Change of details for Eduardo Alexander Gavotti as a person with significant control on 2019-12-27
dot icon20/01/2020
Confirmation statement made on 2019-12-01 with updates
dot icon17/12/2019
Change of details for Mrs Antonietta Gonzalez as a person with significant control on 2019-11-30
dot icon17/12/2019
Director's details changed for Eduardo Alexander Gavotti on 2019-11-30
dot icon17/12/2019
Change of details for Eduardo Alexander Gavotti as a person with significant control on 2019-11-30
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-11-30
dot icon08/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/10/2018
Appointment of Ms Antonietta Gonzalez as a secretary on 2018-10-05
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Registered office address changed from 109 Tivoli Court Rotherhithe Street London SE16 5UD United Kingdom to 13-14 Basinghall Street London EC2V 5BQ on 2017-12-04
dot icon15/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon09/10/2016
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon03/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.50K
-
0.00
18.94K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Averroes, Rushd
Director
31/01/2020 - Present
14
Gavotti, Eduardo Alexander
Director
03/10/2016 - 31/01/2020
9
Gonzalez, Antonietta
Secretary
05/10/2018 - 31/01/2020
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABB REMIT LTD

BABB REMIT LTD is an(a) Active company incorporated on 03/10/2016 with the registered office located at Level 39 One Canada Square, London E14 5AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABB REMIT LTD?

toggle

BABB REMIT LTD is currently Active. It was registered on 03/10/2016 .

Where is BABB REMIT LTD located?

toggle

BABB REMIT LTD is registered at Level 39 One Canada Square, London E14 5AB.

What does BABB REMIT LTD do?

toggle

BABB REMIT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BABB REMIT LTD?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2024-12-31.