BB CLIENT NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BB CLIENT NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01756745

Incorporation date

28/09/1983

Size

Dormant

Contacts

Registered address

Registered address

1 Churchill Place, London, E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon09/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/01/2025
Appointment of Matthew Peter Michael Keys-Lumley as a director on 2025-01-14
dot icon15/01/2025
Termination of appointment of Brian Williams as a director on 2025-01-15
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
Termination of appointment of Stuart Leslie Orr as a director on 2022-09-01
dot icon07/04/2022
Appointment of Mr Iain Stuart Mackenzie as a director on 2022-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon04/10/2021
Termination of appointment of Judith Margaret Currie as a director on 2021-10-04
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon19/07/2019
Termination of appointment of Sharon Elizabeth Hunt as a director on 2019-07-18
dot icon08/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon05/09/2018
Appointment of Sharon Elizabeth Hunt as a director on 2018-08-29
dot icon03/09/2018
Termination of appointment of Bruce Johnathan Perry as a director on 2018-08-31
dot icon30/04/2018
Appointment of Ms Judith Margaret Currie as a director on 2018-04-23
dot icon26/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/02/2018
Termination of appointment of Alan Begley as a director on 2018-02-14
dot icon12/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon21/08/2017
Termination of appointment of Paul Kivlehan as a director on 2017-08-16
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/08/2017
Appointment of Howard Phillip Staiano as a director on 2017-08-07
dot icon01/06/2017
Appointment of Mr Alan Begley as a director on 2017-05-22
dot icon08/05/2017
Termination of appointment of Valentino Wotton as a director on 2017-04-28
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon24/05/2016
Appointment of Mr Paul Kivlehan as a director on 2016-05-11
dot icon18/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/04/2016
Termination of appointment of James Richard Burrows as a director on 2016-04-22
dot icon15/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/06/2015
Termination of appointment of Paul John Burleton as a director on 2015-06-12
dot icon23/06/2015
Appointment of Mr Valentino Wotton as a director on 2015-06-16
dot icon09/03/2015
Termination of appointment of Alan Edward Philpot as a director on 2015-03-04
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon21/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon20/10/2014
Certificate of change of name
dot icon20/10/2014
Change of name notice
dot icon14/10/2014
Statement of company's objects
dot icon14/10/2014
Resolutions
dot icon09/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/02/2014
Appointment of Stuart Leslie Orr as a director
dot icon28/02/2014
Appointment of Brian Williams as a director
dot icon28/02/2014
Appointment of Mr Alan Edward Philpot as a director
dot icon28/02/2014
Appointment of Bruce Johnathan Perry as a director
dot icon28/02/2014
Appointment of Paul John Burleton as a director
dot icon10/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/05/2013
Termination of appointment of David Berry as a director
dot icon03/05/2013
Termination of appointment of Fraser Mackenzie as a director
dot icon10/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon14/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/04/2012
Termination of appointment of Andrew West as a director
dot icon16/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon19/12/2011
Termination of appointment of John Belam as a director
dot icon16/06/2011
Termination of appointment of Yin Leung as a director
dot icon13/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon29/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon28/01/2010
Appointment of Yin Hai Anita Leung as a director
dot icon09/11/2009
Resolutions
dot icon06/07/2009
Director appointed david mark berry
dot icon06/07/2009
Director appointed james richard burrows
dot icon29/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/01/2009
Return made up to 01/01/09; full list of members
dot icon16/10/2008
Resolutions
dot icon04/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/01/2008
Return made up to 01/01/08; full list of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/01/2007
Return made up to 01/01/07; full list of members
dot icon16/10/2006
Director resigned
dot icon05/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/01/2006
Return made up to 01/01/06; full list of members
dot icon22/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/07/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon24/06/2005
Director resigned
dot icon24/06/2005
Director resigned
dot icon08/06/2005
Director's particulars changed
dot icon08/06/2005
Secretary's particulars changed;director's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon28/01/2005
Return made up to 26/01/05; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/02/2004
Return made up to 01/01/04; full list of members
dot icon20/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/02/2003
Auditor's resignation
dot icon04/02/2003
Return made up to 26/01/03; full list of members
dot icon03/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon31/01/2002
Return made up to 26/01/02; full list of members
dot icon22/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/02/2001
Return made up to 26/01/01; full list of members
dot icon01/02/2000
Auditor's resignation
dot icon29/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/01/2000
Return made up to 26/01/00; full list of members
dot icon23/12/1999
Resolutions
dot icon04/05/1999
Return made up to 26/01/99; full list of members; amend
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
Director's particulars changed
dot icon02/03/1999
Return made up to 26/01/99; full list of members
dot icon25/02/1999
Director's particulars changed
dot icon17/02/1999
Director's particulars changed
dot icon20/10/1998
New secretary appointed
dot icon16/10/1998
Secretary resigned
dot icon29/06/1998
Director's particulars changed
dot icon01/04/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Return made up to 26/01/98; full list of members
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TH
dot icon29/04/1997
New director appointed
dot icon30/01/1997
Return made up to 26/01/97; full list of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Return made up to 26/01/96; full list of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon30/08/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Return made up to 26/01/94; full list of members
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon15/04/1993
Return made up to 11/04/93; full list of members
dot icon29/04/1992
Return made up to 11/04/92; full list of members
dot icon11/03/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Memorandum and Articles of Association
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon22/04/1991
Return made up to 11/04/91; full list of members
dot icon30/01/1991
Full accounts made up to 1990-12-31
dot icon30/04/1990
Full accounts made up to 1989-12-31
dot icon30/04/1990
Return made up to 11/04/90; full list of members
dot icon08/02/1989
Full accounts made up to 1988-12-31
dot icon08/02/1989
Return made up to 17/01/89; full list of members
dot icon04/08/1988
Return made up to 14/07/88; full list of members
dot icon05/11/1987
Director resigned
dot icon30/10/1987
New director appointed
dot icon30/10/1987
Director resigned
dot icon21/09/1987
Resolutions
dot icon26/08/1987
Full accounts made up to 1986-12-31
dot icon03/04/1987
Full accounts made up to 1986-05-30
dot icon03/04/1987
Return made up to 03/03/87; full list of members
dot icon03/04/1987
Return made up to 14/01/87; full list of members
dot icon06/01/1987
Director's particulars changed
dot icon19/12/1986
Accounting reference date shortened from 30/05 to 31/12
dot icon11/11/1986
New secretary appointed
dot icon23/10/1986
Registered office changed on 23/10/86 from: 25 finsbury circus london EC2M 7EE
dot icon19/05/1986
Accounting reference date extended from 30/04 to 30/05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staiano, Howard Phillip
Director
07/08/2017 - Present
8
Williams, Brian
Director
14/02/2014 - 15/01/2025
9
Mackenzie, Iain Stuart
Director
31/03/2022 - Present
13
Wotton, Valentino
Director
16/06/2015 - 28/04/2017
14
Keys-Lumley, Matthew Peter Michael
Director
14/01/2025 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BB CLIENT NOMINEES LIMITED

BB CLIENT NOMINEES LIMITED is an(a) Active company incorporated on 28/09/1983 with the registered office located at 1 Churchill Place, London, E14 5HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BB CLIENT NOMINEES LIMITED?

toggle

BB CLIENT NOMINEES LIMITED is currently Active. It was registered on 28/09/1983 .

Where is BB CLIENT NOMINEES LIMITED located?

toggle

BB CLIENT NOMINEES LIMITED is registered at 1 Churchill Place, London, E14 5HP.

What does BB CLIENT NOMINEES LIMITED do?

toggle

BB CLIENT NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BB CLIENT NOMINEES LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-01 with no updates.