BBA AVIATION FINANCE

Register to unlock more data on OkredoRegister

BBA AVIATION FINANCE

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06415051

Incorporation date

01/11/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2007)
dot icon19/02/2026
Register(s) moved to registered inspection location Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA
dot icon18/02/2026
Register inspection address has been changed to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA
dot icon19/11/2025
Resolutions
dot icon13/11/2025
Declaration of solvency
dot icon13/11/2025
Appointment of a voluntary liquidator
dot icon13/11/2025
Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to 1 More London Place London SE1 2AF on 2025-11-13
dot icon12/11/2025
Termination of appointment of John Angus Smith 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 icon23/05/2025
Change of details for Bba Overseas Holdings Limited as a person with significant control on 2025-01-01
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/02/2025
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 icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Resolutions
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon06/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/03/2023
Consolidated accounts of parent company for subsidiary company 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 icon25/05/2022
Confirmation statement made on 2022-05-25 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 icon17/11/2021
Appointment of Ms Christa Caroline Click as a director on 2021-11-15
dot icon16/11/2021
Termination of appointment of Daniel Vincent Marcinik as a director on 2021-11-15
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon04/10/2021
Appointment of Mr John Angus Smith as a director on 2021-09-30
dot icon04/10/2021
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 icon17/04/2021
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 icon15/08/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon09/04/2018
Appointment of Jennifer Chase as a director on 2018-04-09
dot icon09/04/2018
Termination of appointment of David Crook as a director on 2018-04-09
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon20/10/2016
Termination of appointment of Mark Dawkins as a secretary on 2016-09-30
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/06/2016
Appointment of David Crook as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Michael Andrew Powell as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Iain David Cameron Simm as a director on 2016-05-31
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon16/06/2015
Secretary's details changed for Mark Dawkins on 2015-06-16
dot icon05/05/2015
Termination of appointment of Matthew Clement Hugh Gill as a director on 2015-04-30
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Appointment of Mr Michael Andrew Powell as a director on 2014-07-01
dot icon17/07/2014
Termination of appointment of Mark Hoad as a director on 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Appointment of Mr Matthew Clement Hugh Gill as a director
dot icon04/09/2013
Director's details changed for Mr Daivd John Mark Blizzard on 2013-09-04
dot icon04/09/2013
Termination of appointment of Anthony Bristlin as a director
dot icon03/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Zillah Stone as a director
dot icon04/02/2013
Appointment of Mr Daivd John Mark Blizzard as a director
dot icon15/11/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Director's details changed for Anthony John Bristlin on 2012-06-25
dot icon18/07/2012
Director's details changed for Iain David Cameron Simm on 2012-06-25
dot icon26/06/2012
Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 2012-06-26
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon08/09/2011
Director's details changed for Daniel Marcinik on 2011-08-24
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Director's details changed for Iain David Cameron Simm on 2011-08-03
dot icon21/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/06/2011
Director's details changed for Mark Hoad on 2011-06-09
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/05/2010
Appointment of Anthony John Bristlin as a director
dot icon01/10/2009
Amended full accounts made up to 2008-12-31
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon30/09/2008
Miscellaneous
dot icon30/09/2008
Miscellaneous
dot icon25/09/2008
Resolutions
dot icon14/08/2008
Director appointed zillah wendy stone
dot icon18/06/2008
Return made up to 01/06/08; full list of members
dot icon07/01/2008
Memorandum and Articles of Association
dot icon07/01/2008
Nc inc already adjusted 21/12/07
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Resolutions
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon06/12/2007
New director appointed
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon15/11/2007
Declaration of assistance for shares acquisition
dot icon14/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon09/11/2007
Nc inc already adjusted 07/11/07
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon01/11/2007
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
22/05/2026
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
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Jongh, Frederik Christoffel
Director
25/04/2022 - Present
62
Smith, John Angus
Director
30/09/2021 - 31/10/2025
89
Blizzard, David John Mark
Director
31/01/2013 - 30/09/2021
71
Hoad, Mark
Director
01/11/2007 - 30/06/2014
82
Powell, Michael Andrew
Director
01/07/2014 - 01/06/2016
48

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBA AVIATION FINANCE

BBA AVIATION FINANCE is an(a) Liquidation company incorporated on 01/11/2007 with the registered office located at 1 More London Place, London SE1 2AF. 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 BBA AVIATION FINANCE?

toggle

BBA AVIATION FINANCE is currently Liquidation. It was registered on 01/11/2007 .

Where is BBA AVIATION FINANCE located?

toggle

BBA AVIATION FINANCE is registered at 1 More London Place, London SE1 2AF.

What does BBA AVIATION FINANCE do?

toggle

BBA AVIATION FINANCE operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BBA AVIATION FINANCE?

toggle

The latest filing was on 19/02/2026: Register(s) moved to registered inspection location Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA.