BBP EURO FINANCE LTD
Overview
| Company Name | BBP EURO FINANCE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09772827 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BBP EURO FINANCE LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BBP EURO FINANCE LTD located?
| Registered Office Address | 47 47 Charles Street W1J 5EL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BBP EURO FINANCE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for BBP EURO FINANCE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 47 Charles Street London W1J 5EL on Jan 30, 2019 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||||||
Termination of appointment of Top Delight Ltd as a director on May 22, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr. Jose Miguel Artiles Ceballos as a director on May 22, 2018 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on May 08, 2018 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 397 Katherine Road London E7 8LT England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on Feb 28, 2018 | 1 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Feb 08, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Fabio Pastore as a person with significant control on Feb 08, 2018 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 397 Katherine Road London E7 8LT on Feb 10, 2018 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Jose Miguel Artiles Ceballos as a director on Feb 08, 2018 | 1 pages | TM01 | ||||||||||||||
Notification of Top Delight Ltd as a person with significant control on Feb 08, 2018 | 2 pages | PSC02 | ||||||||||||||
Appointment of Top Delight Ltd as a director on Feb 08, 2018 | 2 pages | AP02 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||||||
Registered office address changed from 538 Lea Bridge Road London E10 7DN to 47 Charles Street, 2nd Floor London W1J 5EL on Jan 06, 2017 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Jose Miguel Artiles Ceballos on Nov 03, 2016 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 10, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ to 538 Lea Bridge Road London E10 7DN on Jun 16, 2016 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD to Ostra House 126 High Road Willesden London NW10 2PJ on Mar 11, 2016 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on Nov 09, 2015 | 2 pages | AD01 | ||||||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of BBP EURO FINANCE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARTILES CEBALLOS, Jose Miguel | Director | 47 Charles Street W1J 5EL London 47 England | England | Spanish | Chairman | 95162530006 | ||||||||
| ARTILES CEBALLOS, Jose Miguel | Director | Gherkin Piazza, 1-4 Bury Street EC3A 5AW London Holland House England | England | Spanish | Chairman | 95162530006 | ||||||||
| TOP DELIGHT LTD | Director | Katherine Road E7 8LT London 397 England |
| 243036330001 |
Who are the persons with significant control of BBP EURO FINANCE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Top Delight Ltd | Feb 08, 2018 | Katherine Road E7 8LT London 397 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Fabio Pastore | Aug 01, 2016 | Katherine Road E7 8LT London 397 England | Yes | ||||||||||
Nationality: Italian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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