Company NameBBI Risk Solutions Limited
Company StatusActive
Company Number05164746
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Andrew Peter Wales
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Connaught Avenue
Loughton
Essex
IG10 4DP
Director NameMr David John Skinner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(1 year, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleDirector Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Meridian Way
Stanstead Abbotts
Hertfordshire
SG12 8DW
Secretary NameMr Andrew Peter Wales
StatusCurrent
Appointed14 September 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address17 Connaught Avenue
Loughton
Essex
IG10 4DP
Director NameMr Anthony Daly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector- Health & Safety
Country of ResidenceEngland
Correspondence Address1 Chalk Close
Dartford
Kent
DA1 1AN
Director NameAllan Brett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleInsurance Broker
Correspondence Address46 Highwood Gardens
Clayhall
Ilford
Essex
IG5 0AA
Secretary NameMr Andrew Peter Wales
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Connaught Avenue
Loughton
Essex
IG10 4DP
Director NameLorraine Fairey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2010)
RoleH&S Consultant
Correspondence Address44 Grantham Avenue
Great Notley
Braintree
Essex
CM77 7FP
Director NameMiss Michelle Brinklow
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 September 2022)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address27 Clover Avenue
Bishops Stortford
Hertfordshire
CM23 4BW
Secretary NameMiss Michelle Brinklow
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 September 2018)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address27 Clover Avenue
Bishops Stortford
Hertfordshire
CM23 4BW
Director NameMr Kevin Stevens
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2013)
RoleHealth & Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House, 191 High
Road, South Woodford
London
E18 2QF
Director NameMr Paul Antony Venter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2018(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Court House, 191 High
Road, South Woodford
London
E18 2QF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebbirisksolutions.com
Email address[email protected]
Telephone020 85060582
Telephone regionLondon

Location

Registered AddressThe Old Court House, 191 High
Road, South Woodford
London
E18 2QF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

56k at £1Berns Brett LTD
96.85%
Preference
1000 at £1Berns Brett LTD
1.73%
Ordinary A
409 at £1Berns Brett LTD
0.71%
Ordinary B
409 at £1Michelle Brinklow
0.71%
Ordinary B
2 at £1Berns Brett LTD
0.00%
Ordinary C
1 at £1Michelle Brinklow
0.00%
Ordinary C

Financials

Year2014
Net Worth-£67,796
Cash£30,160
Current Liabilities£89,199

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Filing History

24 April 2023Confirmation statement made on 21 April 2023 with updates (6 pages)
13 March 2023Cessation of Andrew Peter Wales as a person with significant control on 8 December 2022 (1 page)
13 March 2023Notification of Andrew Peter Wales as a person with significant control on 9 December 2022 (2 pages)
13 March 2023Cessation of Berns Brett Limited as a person with significant control on 8 December 2022 (1 page)
13 March 2023Notification of David John Skinner as a person with significant control on 8 December 2022 (2 pages)
27 February 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
25 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
27 October 2021Confirmation statement made on 18 October 2021 with updates (5 pages)
4 June 2021Appointment of Mr Anthony Daly as a director on 24 May 2021 (2 pages)
2 June 2021Termination of appointment of Paul Antony Venter as a director on 31 May 2021 (1 page)
9 March 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
7 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
25 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
17 October 2018Appointment of Mr Paul Antony Venter as a director on 15 September 2018 (2 pages)
12 October 2018Termination of appointment of Michelle Brinklow as a secretary on 14 September 2018 (2 pages)
12 October 2018Appointment of Mr Andrew Peter Wales as a secretary on 14 September 2018 (3 pages)
16 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of Berns Brett Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Andrew Peter Wales as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Berns Brett Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Andrew Peter Wales as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 125,504
(7 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 125,504
(7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
3 December 2015Termination of appointment of Kevin Stevens as a director on 30 November 2013 (1 page)
3 December 2015Termination of appointment of Kevin Stevens as a director on 30 November 2013 (1 page)
30 November 2015Change of share class name or designation (2 pages)
30 November 2015Particulars of variation of rights attached to shares (2 pages)
30 November 2015Particulars of variation of rights attached to shares (2 pages)
30 November 2015Change of share class name or designation (2 pages)
17 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 57,821
(9 pages)
17 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 57,821
(9 pages)
13 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
13 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 57,821
(9 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 57,821
(9 pages)
23 June 2014Full accounts made up to 30 September 2013 (16 pages)
23 June 2014Full accounts made up to 30 September 2013 (16 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
14 January 2013Full accounts made up to 30 September 2012 (17 pages)
14 January 2013Full accounts made up to 30 September 2012 (17 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
29 June 2012Appointment of Mr Kevin Stevens as a director (2 pages)
29 June 2012Appointment of Mr Kevin Stevens as a director (2 pages)
24 January 2012Full accounts made up to 30 September 2011 (17 pages)
24 January 2012Full accounts made up to 30 September 2011 (17 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
1 February 2011Full accounts made up to 30 September 2010 (17 pages)
1 February 2011Full accounts made up to 30 September 2010 (17 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for David Skinner on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Andrew Peter Wales on 28 June 2010 (2 pages)
1 July 2010Director's details changed for David Skinner on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Andrew Peter Wales on 28 June 2010 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
8 February 2010Termination of appointment of Lorraine Fairey as a director (2 pages)
8 February 2010Termination of appointment of Lorraine Fairey as a director (2 pages)
25 January 2010Full accounts made up to 30 September 2009 (19 pages)
25 January 2010Full accounts made up to 30 September 2009 (19 pages)
14 July 2009Return made up to 28/06/09; full list of members (6 pages)
14 July 2009Return made up to 28/06/09; full list of members (6 pages)
17 February 2009Full accounts made up to 30 September 2008 (17 pages)
17 February 2009Full accounts made up to 30 September 2008 (17 pages)
18 July 2008Return made up to 28/06/08; full list of members (6 pages)
18 July 2008Return made up to 28/06/08; full list of members (6 pages)
2 July 2008Director's change of particulars / lorraine fairey / 01/06/2008 (1 page)
2 July 2008Director's change of particulars / lorraine fairey / 01/06/2008 (1 page)
18 February 2008Full accounts made up to 30 September 2007 (17 pages)
18 February 2008Full accounts made up to 30 September 2007 (17 pages)
13 September 2007Return made up to 28/06/07; full list of members (4 pages)
13 September 2007Return made up to 28/06/07; full list of members (4 pages)
10 April 2007Full accounts made up to 30 September 2006 (17 pages)
10 April 2007Full accounts made up to 30 September 2006 (17 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2006Ad 01/05/06--------- £ si 1820@1 (2 pages)
29 September 2006Nc inc already adjusted 01/05/06 (2 pages)
29 September 2006Ad 01/05/06--------- £ si 1820@1 (2 pages)
29 September 2006Ad 01/05/06--------- £ si 56000@1 (2 pages)
29 September 2006Memorandum and Articles of Association (16 pages)
29 September 2006Ad 01/05/06--------- £ si 56000@1 (2 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2006Nc inc already adjusted 01/05/06 (2 pages)
29 September 2006Memorandum and Articles of Association (16 pages)
8 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
3 May 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
3 May 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
8 July 2005Return made up to 28/06/05; full list of members (7 pages)
8 July 2005Return made up to 28/06/05; full list of members (7 pages)
19 August 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
19 August 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed;new director appointed (3 pages)
16 July 2004New secretary appointed;new director appointed (3 pages)
16 July 2004New director appointed (3 pages)
28 June 2004Incorporation (17 pages)
28 June 2004Incorporation (17 pages)