BBI ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

BBI ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09653328

Incorporation date

23/06/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O BERRY SMITH LLP, Haywood House, Dumfries Place, Cardiff CF10 3GACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2015)
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon10/04/2025
Director's details changed for Mr Alexander Antonio Socarras on 2025-04-10
dot icon29/01/2025
Appointment of Mr Alexander Antonio Socarras as a director on 2025-01-24
dot icon29/01/2025
Termination of appointment of Mario Pietro Gualano as a director on 2025-01-24
dot icon25/08/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon14/03/2023
Second filing for the appointment of Mr Edwin Charles Blythe as a director
dot icon13/03/2023
Appointment of Mr Edwin Charles Blythe as a director on 2023-03-10
dot icon04/01/2023
Termination of appointment of Richard George Armitt Couzens as a director on 2022-12-31
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Cessation of Eagle Spv 3 Limited as a person with significant control on 2022-09-16
dot icon28/09/2022
Notification of Baduhenna Bidco Limited as a person with significant control on 2022-09-16
dot icon01/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon08/02/2022
Registration of charge 096533280007, created on 2022-01-28
dot icon02/02/2022
Registration of charge 096533280006, created on 2022-01-28
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon09/09/2021
Registration of charge 096533280005, created on 2021-09-06
dot icon17/08/2021
Satisfaction of charge 096533280003 in full
dot icon17/08/2021
Satisfaction of charge 096533280004 in full
dot icon29/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Registration of charge 096533280004, created on 2020-08-21
dot icon12/08/2020
Termination of appointment of Alan Edward Peterson as a director on 2020-08-06
dot icon07/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon03/06/2020
Satisfaction of charge 096533280001 in full
dot icon03/06/2020
Satisfaction of charge 096533280002 in full
dot icon02/06/2020
Registration of charge 096533280003, created on 2020-06-02
dot icon13/05/2020
Resolutions
dot icon13/05/2020
Memorandum and Articles of Association
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon13/12/2018
Termination of appointment of Alexander Heinrich Werner Poempner as a director on 2018-11-27
dot icon13/12/2018
Appointment of Mr Richard George Armitt Couzens as a director on 2018-11-27
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon05/02/2018
Appointment of Mr Mario Pietro Gualano as a director on 2018-01-16
dot icon05/02/2018
Termination of appointment of Lyn Dafydd Rees as a director on 2018-01-16
dot icon28/09/2017
Director's details changed for Mr Alan Edward Peterson on 2017-08-02
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon07/07/2017
Notification of Eagle Spv 3 Limited as a person with significant control on 2016-04-06
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon21/07/2016
Appointment of Mr Alexander Heinrich Werner Poempner as a director
dot icon20/07/2016
Termination of appointment of Liam Mark Taylor as a director on 2016-07-07
dot icon07/07/2016
Appointment of Mr Alexander Heinrich Werner Poempner as a director on 2016-07-07
dot icon07/07/2016
Termination of appointment of Liam Mark Taylor as a director on 2016-07-07
dot icon07/07/2016
Registered office address changed from 12 Henrietta Street London WC2E 8LH United Kingdom to C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA on 2016-07-07
dot icon05/05/2016
Memorandum and Articles of Association
dot icon04/04/2016
Registration of charge 096533280002, created on 2016-03-31
dot icon25/03/2016
Certificate of change of name
dot icon05/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-11-17
dot icon04/12/2015
Appointment of Mr Liam Mark Taylor as a director on 2015-11-17
dot icon04/12/2015
Termination of appointment of Oliver Bradley Bower as a director on 2015-11-17
dot icon04/12/2015
Termination of appointment of Christopher Michael Graham as a director on 2015-11-17
dot icon04/12/2015
Appointment of Mr Alan Edward Peterson as a director on 2015-11-17
dot icon04/12/2015
Appointment of Mr Lyn Dafydd Rees as a director on 2015-11-17
dot icon18/08/2015
Registration of charge 096533280001, created on 2015-08-18
dot icon23/06/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon23/06/2015
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
23/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blythe, Edwin Charles
Director
10/03/2023 - Present
27
Gualano, Mario Pietro
Director
16/01/2018 - 24/01/2025
12
Socarras, Alexander Antonio
Director
24/01/2025 - Present
10
Couzens, Richard George Armitt
Director
27/11/2018 - 31/12/2022
16
Bower, Oliver Bradley
Director
23/06/2015 - 17/11/2015
35

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 BBI ACQUISITION LIMITED

BBI ACQUISITION LIMITED is an(a) Active company incorporated on 23/06/2015 with the registered office located at C/O BERRY SMITH LLP, Haywood House, Dumfries Place, Cardiff CF10 3GA. There are currently 2 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 BBI ACQUISITION LIMITED?

toggle

BBI ACQUISITION LIMITED is currently Active. It was registered on 23/06/2015 .

Where is BBI ACQUISITION LIMITED located?

toggle

BBI ACQUISITION LIMITED is registered at C/O BERRY SMITH LLP, Haywood House, Dumfries Place, Cardiff CF10 3GA.

What does BBI ACQUISITION LIMITED do?

toggle

BBI ACQUISITION LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BBI ACQUISITION LIMITED?

toggle

The latest filing was on 16/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.