Company NameBBA Finance
DirectorsJohn Angus Smith and Frederik Christoffel De Jongh
Company StatusLiquidation
Company Number04079721
CategoryPrivate Unlimited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Previous NamesDealstores Limited and BBA UK Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Angus Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(21 years after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director, Signature Emea
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Frederik Christoffel De Jongh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2022(21 years, 7 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMrs Maria Luina Garton
StatusCurrent
Appointed10 October 2022(22 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameRobin Booth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressTykes
2 Mancroft Road
Caddington
Bedfordshire
LU1 4EL
Director NameSarah Margaret Shaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 August 2008)
RoleSecretary
Correspondence Address26 Hamilton Road
London
W5 2EH
Secretary NameSarah Margaret Shaw
NationalityBritish
StatusResigned
Appointed01 December 2000(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 August 2008)
RoleSecretary
Correspondence Address26 Hamilton Road
London
W5 2EH
Director NameGregory John Murrer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2001(3 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address3 Powderhouse Lane
Massachusetts 01921
Boxford
United States
Director NameMr Mark Hoad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry House
72 Updown Hill
Windlesham
Surrey
GU20 6DT
Director NameIain David Cameron Simm
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Meadow Road
London
SW19 2ND
Director NameAnthony John Bristlin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr David John Mark Blizzard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(12 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2021)
RoleCompany Secretary/Barrister
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameMr Michael Andrew Powell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameDavid Crook
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 105 Wigmore Street
London
W1U 1QY
Director NameJennifer Chase
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBba Aviation Plc 105 Wigmore Street
London
W1U 1QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 75143999
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

797 at £1Bba Finance No. 4 LTD
79.54%
Ordinary
195 at £1Bba Aviation PLC
19.46%
Ordinary
10 at £1Bba Finance No. 2 LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£276,149,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

20 December 2020Full accounts made up to 31 December 2019 (23 pages)
2 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (21 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
15 August 2018Full accounts made up to 31 December 2017 (20 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
9 April 2018Termination of appointment of David Crook as a director on 9 April 2018 (1 page)
9 April 2018Appointment of Jennifer Chase as a director on 9 April 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,002
(5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,002
(5 pages)
1 June 2016Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page)
1 June 2016Appointment of David Crook as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of David Crook as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,002
(6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,002
(6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,002
(6 pages)
5 May 2015Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page)
10 November 2014Full accounts made up to 31 December 2013 (13 pages)
10 November 2014Full accounts made up to 31 December 2013 (13 pages)
17 July 2014Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages)
16 July 2014Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,002
(7 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,002
(7 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,002
(7 pages)
20 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
(5 pages)
20 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
(5 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 September 2013Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages)
5 September 2013Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages)
4 September 2013Termination of appointment of Anthony Bristlin as a director (1 page)
4 September 2013Termination of appointment of Anthony Bristlin as a director (1 page)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
11 February 2013Termination of appointment of Zillah Stone as a director (2 pages)
11 February 2013Termination of appointment of Zillah Stone as a director (2 pages)
4 February 2013Appointment of Mr David John Mark Blizzard as a director (3 pages)
4 February 2013Appointment of Mr David John Mark Blizzard as a director (3 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages)
26 June 2012Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 26 June 2012 (1 page)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
21 June 2011Director's details changed for Mark Hoad on 9 June 2011 (3 pages)
21 June 2011Director's details changed for Mark Hoad on 9 June 2011 (3 pages)
21 June 2011Director's details changed for Mark Hoad on 9 June 2011 (3 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
7 May 2010Appointment of Anthony John Bristlin as a director (4 pages)
7 May 2010Appointment of Anthony John Bristlin as a director (4 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 September 2008Director appointed zillah wendy stone (2 pages)
3 September 2008Appointment terminated director gregory murrer (1 page)
3 September 2008Director appointed zillah wendy stone (2 pages)
3 September 2008Appointment terminated director gregory murrer (1 page)
3 September 2008Appointment terminated director and secretary sarah shaw (1 page)
3 September 2008Appointment terminated director and secretary sarah shaw (1 page)
17 June 2008Return made up to 01/06/08; full list of members (5 pages)
17 June 2008Return made up to 01/06/08; full list of members (5 pages)
8 February 2008Resolutions
  • RES13 ‐ Company business 31/01/08
(1 page)
8 February 2008Resolutions
  • RES13 ‐ Company business 31/01/08
(1 page)
8 February 2008Full accounts made up to 31 December 2006 (12 pages)
8 February 2008Full accounts made up to 31 December 2006 (12 pages)
13 November 2007New director appointed (3 pages)
13 November 2007Resolutions
  • RES13 ‐ Dir appntd 07/11/07
(3 pages)
13 November 2007New director appointed (3 pages)
13 November 2007Resolutions
  • RES13 ‐ Dir appntd 07/11/07
(3 pages)
9 November 2007Resolutions
  • RES13 ‐ Dir appointed 07/11/07
(3 pages)
9 November 2007Resolutions
  • RES13 ‐ Dir appointed 07/11/07
(3 pages)
19 June 2007Return made up to 01/06/07; full list of members (3 pages)
19 June 2007Return made up to 01/06/07; full list of members (3 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
21 June 2006Return made up to 01/06/06; full list of members (3 pages)
21 June 2006Return made up to 01/06/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
14 July 2005Return made up to 01/06/05; full list of members (3 pages)
14 July 2005Return made up to 01/06/05; full list of members (3 pages)
19 August 2004Full accounts made up to 31 December 2003 (12 pages)
19 August 2004Full accounts made up to 31 December 2003 (12 pages)
17 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
17 June 2003Return made up to 01/06/03; full list of members (7 pages)
17 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 August 2002Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU (1 page)
12 August 2002Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU (1 page)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
25 July 2002Return made up to 18/07/02; full list of members (6 pages)
25 July 2002Return made up to 18/07/02; full list of members (6 pages)
17 July 2002Full accounts made up to 31 December 2001 (13 pages)
17 July 2002Full accounts made up to 31 December 2001 (13 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001£ nc 1000/2000 14/12/01 (1 page)
27 December 2001£ nc 1000/2000 14/12/01 (1 page)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
27 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(7 pages)
11 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(7 pages)
15 February 2001Application for reregistration from LTD to UNLTD (2 pages)
15 February 2001Members' assent for rereg from LTD to UNLTD (1 page)
15 February 2001Declaration of assent for reregistration to UNLTD (3 pages)
15 February 2001Certificate of re-registration from Limited to Unlimited (1 page)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
15 February 2001Members' assent for rereg from LTD to UNLTD (1 page)
15 February 2001Re-registration of Memorandum and Articles (7 pages)
15 February 2001Declaration of assent for reregistration to UNLTD (3 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
15 February 2001Re-registration of Memorandum and Articles (7 pages)
15 February 2001Application for reregistration from LTD to UNLTD (2 pages)
15 February 2001Certificate of re-registration from Limited to Unlimited (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
4 January 2001Memorandum and Articles of Association (14 pages)
4 January 2001Memorandum and Articles of Association (14 pages)
2 January 2001Ad 19/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 January 2001Ad 19/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 December 2000Company name changed bba uk holdings LIMITED\certificate issued on 14/12/00 (2 pages)
14 December 2000Company name changed bba uk holdings LIMITED\certificate issued on 14/12/00 (2 pages)
13 December 2000Company name changed dealstores LIMITED\certificate issued on 14/12/00 (2 pages)
13 December 2000Company name changed dealstores LIMITED\certificate issued on 14/12/00 (2 pages)
28 September 2000Incorporation (13 pages)
28 September 2000Incorporation (13 pages)