BBA FINANCIAL SERVICES (UK) LIMITED

BBA FINANCIAL SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBBA FINANCIAL SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04257118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BBA FINANCIAL SERVICES (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BBA FINANCIAL SERVICES (UK) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BBA FINANCIAL SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2835) LIMITEDJul 23, 2001Jul 23, 2001

    What are the latest accounts for BBA FINANCIAL SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BBA FINANCIAL SERVICES (UK) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2023

    What are the latest filings for BBA FINANCIAL SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

    2 pagesAD03

    Register inspection address has been changed to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

    2 pagesAD02

    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 Mar 20, 2024

    4 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 06, 2024

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on Dec 12, 2023

    • Capital: GBP 0.82
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 11/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 19, 2023 with updates

    4 pagesCS01

    Change of details for Signature Aviation Plc as a person with significant control on Jun 01, 2021

    2 pagesPSC05

    Appointment of Mrs. Maria Luina Garton as a secretary on Oct 10, 2022

    2 pagesAP03

    Registered office address changed from Terminal 2 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on Jun 15, 2022

    1 pagesAD01

    Registered office address changed from Terminal 2 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to Terminal 2 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on May 26, 2022

    1 pagesAD01

    Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 2 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on May 26, 2022

    1 pagesAD01

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Chase as a director on Apr 25, 2022

    1 pagesTM01

    Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Who are the officers of BBA FINANCIAL SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARTON, Maria Luina, Mrs.
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    301036200001
    DE JONGH, Frederik Christoffel
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United StatesAmericanAccountant295088060001
    SMITH, John Angus
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishManaging Director, Signature Emea111098710003
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    BritishCompany Secretary53688190001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BLIZZARD, David John Mark
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Secretary/Barrister197464610001
    BOOTH, Robin
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    Director
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    BritishTax Manager72419900001
    BRISTLIN, Anthony John
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishGroup Financial Controller151069580001
    CHASE, Jennifer Marianne Alison
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    United KingdomBritishChartered Accountant245067350002
    CROOK, David
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishAccountant208680360001
    DE CARLE, Richard Donald
    78 Trinity Road
    SW17 7RJ London
    Director
    78 Trinity Road
    SW17 7RJ London
    EnglandBritishSolicitor34402360002
    GILL, Matthew Clement Hugh
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    EnglandBritishChartered Accountant160968480002
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritishDirector115632270001
    MORRIS, Adrian Charles
    5 Permain Close
    Shenley
    WD7 9DR Radlet
    Hertfordshire
    Director
    5 Permain Close
    Shenley
    WD7 9DR Radlet
    Hertfordshire
    BritishSolicitor86374400001
    POWELL, Michael Andrew
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritishDirector236260010001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Director
    26 Hamilton Road
    W5 2EH London
    BritishCompany Secretary53688190001
    SIMM, Iain David Cameron
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishSolicitor108238440002
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Director
    34 Meadow Road
    SW19 2ND London
    United KingdomBritishSolicitor55643660001
    WOOD, Andrew Richard
    Lane End
    Bank
    SO43 7FD Lyndhurst
    Hampshire
    Director
    Lane End
    Bank
    SO43 7FD Lyndhurst
    Hampshire
    EnglandBritishGroup Finance Director46096950008
    ZIELINSKI, Steven Alexander
    775 Wandsworth Road
    SW8 3JG London
    Director
    775 Wandsworth Road
    SW8 3JG London
    BritishSolicitor77878070001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of BBA FINANCIAL SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    England
    Apr 06, 2016
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number53688
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BBA FINANCIAL SERVICES (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2024Commencement of winding up
    Apr 16, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0