BB7 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BB7 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11755757

Incorporation date

08/01/2019

Size

Group

Contacts

Registered address

Registered address

The Old Surgery The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2019)
dot icon13/02/2026
Termination of appointment of Kwabena Obur Dankwah as a director on 2026-02-13
dot icon13/02/2026
Appointment of Mr Myles Benjamin Arron as a director on 2026-02-13
dot icon02/02/2026
Registration of charge 117557570002, created on 2026-01-30
dot icon16/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon30/10/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon15/10/2025
Termination of appointment of Jane Angela Gilbert-Boot as a director on 2025-10-09
dot icon15/10/2025
Termination of appointment of Catherine Perowne as a director on 2025-10-09
dot icon14/10/2025
Notification of Certania Aquico-Uk Ltd as a person with significant control on 2025-10-09
dot icon14/10/2025
Cessation of Bgf Nominees Limited as a person with significant control on 2025-10-09
dot icon14/10/2025
Cessation of Benjamin Charles Bradford as a person with significant control on 2025-10-09
dot icon10/10/2025
Satisfaction of charge 117557570001 in full
dot icon23/09/2025
Termination of appointment of Christina Jane Larkin as a director on 2025-09-17
dot icon07/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/04/2025
Appointment of Mrs Jane Angela Gilbert-Boot as a director on 2025-03-31
dot icon15/04/2025
Termination of appointment of Daria Polunina as a director on 2025-03-31
dot icon20/01/2025
Appointment of Ms Christina Jane Larkin as a director on 2024-10-14
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Resolutions
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-11-25
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon19/08/2024
Termination of appointment of Nicholas John Denison-Pender as a director on 2024-08-18
dot icon18/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/06/2024
Resolutions
dot icon10/06/2024
Memorandum and Articles of Association
dot icon05/06/2024
Statement of company's objects
dot icon09/05/2024
Appointment of Nicholas John Denison-Pender as a director on 2024-01-29
dot icon20/02/2024
Appointment of Mr Kwabena Obur Dankwah as a director on 2024-02-19
dot icon16/02/2024
Termination of appointment of Harvey Paul Downer as a director on 2024-02-06
dot icon05/02/2024
Termination of appointment of Matthew Simcox as a director on 2023-12-20
dot icon05/02/2024
Appointment of Ms Daria Polunina as a director on 2023-12-20
dot icon12/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon12/12/2023
Purchase of own shares.
dot icon12/12/2023
Cancellation of shares. Statement of capital on 2023-11-03
dot icon27/09/2023
Appointment of Catherine Perowne as a director on 2023-07-01
dot icon27/09/2023
Notice of removal of a director
dot icon10/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/01/2023
Termination of appointment of Ivan Paul Mckeever as a director on 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon03/10/2022
Appointment of Linda Ann Douglas as a director on 2022-10-01
dot icon20/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/05/2022
Memorandum and Articles of Association
dot icon12/05/2022
Resolutions
dot icon14/02/2022
Cancellation of shares. Statement of capital on 2021-09-28
dot icon09/02/2022
Confirmation statement made on 2022-01-07 with updates
dot icon06/12/2021
Registered office address changed from No. 23 Star Hill Rochester Kent ME1 1XF United Kingdom to The Old Surgery the Historic Dockyard Chatham Kent ME4 4TZ on 2021-12-06
dot icon29/11/2021
Cancellation of shares. Statement of capital on 2021-09-28
dot icon26/11/2021
Purchase of own shares.
dot icon02/11/2021
Notification of Bgf Nominees Limited as a person with significant control on 2019-04-08
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/04/2021
Statement of capital following an allotment of shares on 2020-10-30
dot icon11/03/2021
Appointment of Mr Harvey Paul Downer as a director on 2021-03-01
dot icon11/03/2021
Appointment of Mr Ivan Paul Mckeever as a director on 2021-03-01
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon25/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/10/2020
Termination of appointment of John Bernard Gerard Horgan as a director on 2020-10-06
dot icon23/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon23/01/2020
Change of details for Mr Benjamin Charles Bradford as a person with significant control on 2019-04-08
dot icon23/01/2020
Statement of capital following an allotment of shares on 2019-04-08
dot icon23/01/2020
Particulars of variation of rights attached to shares
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon27/04/2019
Resolutions
dot icon27/04/2019
Resolutions
dot icon23/04/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon18/04/2019
Registration of charge 117557570001, created on 2019-04-17
dot icon15/04/2019
Appointment of Mr Matthew Simcox as a director on 2019-04-08
dot icon15/04/2019
Appointment of Mr John Bernard Gerard Horgan as a director on 2019-04-08
dot icon18/03/2019
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to No. 23 Star Hill Rochester Kent ME1 1XF on 2019-03-18
dot icon08/01/2019
Incorporation

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
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas John Denison-Pender
Director
06/02/2023 - Present
2
Horgan, John Bernard Gerard
Director
08/04/2019 - 06/10/2020
17
Mckeever, Ivan Paul
Director
28/02/2021 - 30/12/2022
6
Downer, Harvey Paul
Director
01/03/2021 - 06/02/2024
30
Denison-Pender, Nicholas John
Director
29/01/2024 - 18/08/2024
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 BB7 HOLDINGS LIMITED

BB7 HOLDINGS LIMITED is an(a) Active company incorporated on 08/01/2019 with the registered office located at The Old Surgery The Historic Dockyard, Chatham, Kent ME4 4TZ. There are currently 4 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 BB7 HOLDINGS LIMITED?

toggle

BB7 HOLDINGS LIMITED is currently Active. It was registered on 08/01/2019 .

Where is BB7 HOLDINGS LIMITED located?

toggle

BB7 HOLDINGS LIMITED is registered at The Old Surgery The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does BB7 HOLDINGS LIMITED do?

toggle

BB7 HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BB7 HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Kwabena Obur Dankwah as a director on 2026-02-13.