BBA FINANCE

Register to unlock more data on OkredoRegister

BBA FINANCE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04079721

Incorporation date

28/09/2000

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 28/09/2000)
dot icon22/02/2025
Final Gazette dissolved following liquidation
dot icon22/11/2024
Return of final meeting in a members' voluntary winding up
dot icon13/04/2024
Register inspection address has been changed to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA
dot icon13/04/2024
Register(s) moved to registered inspection location Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA
dot icon23/03/2024
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 2024-03-23
dot icon14/03/2024
Declaration of solvency
dot icon14/03/2024
Resolutions
dot icon14/03/2024
Appointment of a voluntary liquidator
dot icon09/01/2024
Resolutions
dot icon07/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
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 icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon08/03/2023
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 icon08/02/2023
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 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 icon05/10/2021
Full accounts made up to 2020-12-31
dot icon04/10/2021
Termination of appointment of David John Mark Blizzard as a director on 2021-09-30
dot icon04/10/2021
Appointment of Mr John Angus Smith 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 updates
dot icon27/09/2019
Accounts for a small company 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 icon07/10/2016
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 icon04/10/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Matthew Clement Hugh Gill as a director on 2015-04-30
dot icon10/11/2014
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 icon16/07/2014
Termination of appointment of Mark Hoad as a director on 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon20/12/2013
Second filing of AP01 previously delivered to Companies House
dot icon26/09/2013
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
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 David John Mark Blizzard as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Director's details changed for Iain David Cameron Simm on 2012-06-25
dot icon18/07/2012
Director's details changed for Anthony John Bristlin 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 icon06/10/2011
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 icon09/09/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Appointment terminated director gregory murrer
dot icon03/09/2008
Appointment terminated director and secretary sarah shaw
dot icon03/09/2008
Director appointed zillah wendy stone
dot icon17/06/2008
Return made up to 01/06/08; full list of members
dot icon08/02/2008
Full accounts made up to 2006-12-31
dot icon08/02/2008
Resolutions
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon19/06/2007
Return made up to 01/06/07; full list of members
dot icon09/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 01/06/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 01/06/05; full list of members
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 01/06/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 01/06/03; full list of members
dot icon12/08/2002
Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU
dot icon10/08/2002
Auditor's resignation
dot icon25/07/2002
Return made up to 18/07/02; full list of members
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
£ nc 1000/2000 14/12/01
dot icon27/11/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon11/10/2001
Return made up to 28/09/01; full list of members
dot icon15/02/2001
Certificate of re-registration from Limited to Unlimited
dot icon15/02/2001
Re-registration of Memorandum and Articles
dot icon15/02/2001
Declaration of assent for reregistration to UNLTD
dot icon15/02/2001
Members' assent for rereg from LTD to UNLTD
dot icon15/02/2001
Application for reregistration from LTD to UNLTD
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon10/01/2001
New director appointed
dot icon04/01/2001
Memorandum and Articles of Association
dot icon02/01/2001
Ad 19/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon20/12/2000
New secretary appointed;new director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
Registered office changed on 20/12/00 from: 1 mitchell lane bristol BS1 6BU
dot icon20/12/2000
Director resigned
dot icon20/12/2000
Secretary resigned
dot icon14/12/2000
Certificate of change of name
dot icon13/12/2000
Certificate of change of name
dot icon28/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/09/2000 - 30/11/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/09/2000 - 30/11/2000
43699
De Jongh, Frederik Christoffel
Director
25/04/2022 - Present
62
Smith, John Angus
Director
30/09/2021 - Present
89
Blizzard, David John Mark
Director
30/01/2013 - 29/09/2021
71

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBA FINANCE

BBA FINANCE is an(a) Dissolved company incorporated on 28/09/2000 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 FINANCE?

toggle

BBA FINANCE is currently Dissolved. It was registered on 28/09/2000 and dissolved on 22/02/2025.

Where is BBA FINANCE located?

toggle

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

What does BBA FINANCE do?

toggle

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

What is the latest filing for BBA FINANCE?

toggle

The latest filing was on 22/02/2025: Final Gazette dissolved following liquidation.