BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED

Register to unlock more data on OkredoRegister

BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08002053

Incorporation date

22/03/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2012)
dot icon11/11/2025
Termination of appointment of John Angus Smith as a director on 2025-10-31
dot icon04/11/2025
Appointment of Jonathan Nicholas Nendick as a director on 2025-10-31
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon29/04/2025
Compulsory strike-off action has been discontinued
dot icon28/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon15/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon06/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Appointment of Mrs. Maria Luina Garton as a secretary on 2022-10-10
dot icon21/06/2022
Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 2022-06-21
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon25/04/2022
Termination of appointment of Jennifer Chase as a director on 2022-04-25
dot icon25/04/2022
Appointment of Mr Frederik Christoffel De Jongh as a director on 2022-04-25
dot icon20/10/2021
Full accounts made up to 2020-12-31
dot icon07/10/2021
Appointment of Mrs Rebecca Ann Armstrong as a director on 2021-10-05
dot icon05/10/2021
Appointment of Mr John Angus Smith as a director on 2021-10-05
dot icon05/10/2021
Termination of appointment of Benjamin John Hooper as a director on 2021-10-05
dot icon05/10/2021
Termination of appointment of David John Mark Blizzard as a director on 2021-09-30
dot icon16/09/2021
Director's details changed for Jennifer Chase on 2021-09-16
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon11/10/2018
Appointment of David John Mark Blizzard as a director on 2018-09-28
dot icon05/10/2018
Termination of appointment of James Richard Watson Robson as a director on 2018-10-05
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Appointment of Jennifer Chase as a director on 2018-06-27
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon04/06/2018
Termination of appointment of Anthony John Bristlin as a director on 2018-06-04
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Appointment of Mr James Richard Watson Robson as a director on 2017-05-02
dot icon02/05/2017
Appointment of Mr Benjamin John Hooper as a director on 2017-05-02
dot icon09/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Termination of appointment of Matthew Clement Hugh Gill as a director on 2015-04-30
dot icon18/05/2015
Termination of appointment of Matthew Clement Hugh Gill as a director on 2015-04-30
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Termination of appointment of Karen Bryant-Gianiorio as a director
dot icon03/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon12/09/2013
Appointment of Karen Bryant-Gianiorio as a director
dot icon05/09/2013
Appointment of Mr Matthew Clement Hugh Gill as a director
dot icon18/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon26/06/2012
Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL United Kingdom on 2012-06-26
dot icon24/04/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon22/03/2012
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
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blizzard, David John Mark
Director
28/09/2018 - 30/09/2021
71
Smith, John Angus
Director
05/10/2021 - 31/10/2025
89
De Jongh, Frederik Christoffel
Director
25/04/2022 - Present
62
Bryant-Gianiorio, Karen
Director
28/08/2013 - 02/12/2013
-
Hooper, Benjamin John
Director
02/05/2017 - 05/10/2021
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

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 BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED

BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED is an(a) Active company incorporated on 22/03/2012 with the registered office located at Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA. 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 BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED?

toggle

BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED is currently Active. It was registered on 22/03/2012 .

Where is BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED located?

toggle

BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED is registered at Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA.

What does BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED do?

toggle

BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of John Angus Smith as a director on 2025-10-31.