BBI GROUP HOLDING LIMITED

Register to unlock more data on OkredoRegister

BBI GROUP HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09653450

Incorporation date

23/06/2015

Size

Group

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 icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon06/10/2022
Application to strike the company off the register
dot icon01/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon28/06/2022
Statement of capital on 2022-06-28
dot icon28/06/2022
Statement by Directors
dot icon28/06/2022
Solvency Statement dated 28/06/22
dot icon28/06/2022
Resolutions
dot icon25/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon25/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/09/2020
Notification of Vector Bidco Limited as a person with significant control on 2020-09-09
dot icon16/09/2020
Cessation of Exponent Private Equity Llp as a person with significant control on 2020-09-09
dot icon16/09/2020
Cessation of Exponent Private Equity Gp of Gp Iii Llp as a person with significant control on 2020-09-09
dot icon06/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon30/06/2020
Termination of appointment of James Michael Gunton as a director on 2020-06-26
dot icon30/06/2020
Termination of appointment of Christopher Michael Graham as a director on 2020-06-26
dot icon30/06/2020
Termination of appointment of Guenther Krausser as a director on 2020-06-24
dot icon30/06/2020
Termination of appointment of Jean Forcione as a director on 2020-06-24
dot icon09/06/2020
Termination of appointment of Alan Edward Peterson as a director on 2020-06-03
dot icon05/03/2020
Appointment of Mr James Michael Gunton as a director on 2020-03-05
dot icon20/02/2020
Termination of appointment of Oliver Bradley Bower as a director on 2020-01-31
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon15/04/2019
Termination of appointment of Liam Mark Taylor as a director on 2019-04-06
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 icon10/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon06/07/2018
Change of details for Exponent Private Equity Llp as a person with significant control on 2017-05-16
dot icon03/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-06-02
dot icon12/06/2018
Resolutions
dot icon02/06/2018
Statement of capital following an allotment of shares on 2018-06-02
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 icon05/02/2018
Appointment of Mr Lyn Dafydd Rees as a director on 2017-01-16
dot icon05/02/2018
Termination of appointment of Mario Pietro Gualano as a director on 2017-01-16
dot icon05/02/2018
Appointment of Mr Mario Pietro Gualano as a director on 2017-01-16
dot icon05/02/2018
Termination of appointment of Lyn Dafydd Rees as a director on 2017-01-16
dot icon21/11/2017
Termination of appointment of Mario Pietro Gualano as a director on 2017-11-16
dot icon21/11/2017
Appointment of Mr Mario Pietro Gualano as a director on 2017-11-16
dot icon05/10/2017
Director's details changed for Mr Liam Mark Taylor on 2016-07-02
dot icon28/09/2017
Director's details changed for Mr Liam Mark Taylor on 2017-07-02
dot icon28/09/2017
Director's details changed for Mr Alan Edward Peterson on 2017-08-02
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/07/2017
Withdrawal of a person with significant control statement on 2017-07-18
dot icon17/07/2017
Notification of Exponent Private Equity Llp as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Exponent Private Equity Gp of Gp Iii Llp as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon07/07/2017
Notification of a person with significant control statement
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-06-02
dot icon21/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon21/07/2016
Appointment of Mr Guenther Krausser as a director
dot icon21/07/2016
Appointment of Mr Alexander Heinrich Werner Poempner as a director
dot icon07/07/2016
Appointment of Mr Alexander Heinrich Werner Poempner as a director on 2016-07-07
dot icon07/07/2016
Appointment of Mr Guenther Krausser 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 icon25/03/2016
Certificate of change of name
dot icon25/03/2016
Change of name notice
dot icon09/02/2016
Change of share class name or designation
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 icon15/12/2015
Resolutions
dot icon03/12/2015
Appointment of Mr Liam Mark Taylor as a director on 2015-11-16
dot icon03/12/2015
Appointment of Mr Jean Forcione as a director on 2015-11-16
dot icon03/12/2015
Appointment of Mr Alan Edward Peterson as a director on 2015-11-16
dot icon03/12/2015
Appointment of Mr Lyn Dafydd Rees as a director on 2015-11-16
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
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bower, Oliver Bradley
Director
23/06/2015 - 31/01/2020
35

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 BBI GROUP HOLDING LIMITED

BBI GROUP HOLDING LIMITED is an(a) Dissolved 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 is currently no 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 GROUP HOLDING LIMITED?

toggle

BBI GROUP HOLDING LIMITED is currently Dissolved. It was registered on 23/06/2015 and dissolved on 17/01/2023.

Where is BBI GROUP HOLDING LIMITED located?

toggle

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

What does BBI GROUP HOLDING LIMITED do?

toggle

BBI GROUP HOLDING LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for BBI GROUP HOLDING LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.