Company NameBBAM UK Limited
Company StatusActive
Company Number07037498
CategoryPrivate Limited Company
Incorporation Date11 October 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Maxwell David Pentelow
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameSteven Zissis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed11 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address439 Dorado Beach East
Dorado
00646
Director NameVincent Cannon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2020(11 years after company formation)
Appointment Duration3 years, 5 months
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address50 California Street 14th Floor
San Francisco
Ca 94111
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed11 October 2009(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameGregory Azzara
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3715a Market Street
San Francisco
Ca 94131

Contact

Websitebbam.com
Email address[email protected]
Telephone01344 887620
Telephone regionBracknell

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Bbam International Lp
100.00%
Ordinary

Financials

Year2014
Turnover£1,598,631
Net Worth£899,335
Cash£696,673
Current Liabilities£416,702

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
23 September 2023Full accounts made up to 31 December 2022 (35 pages)
20 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
7 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 October 2022 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (38 pages)
22 October 2021Director's details changed for Steven Zissis on 11 October 2016 (2 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (35 pages)
4 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 October 2020Termination of appointment of Gregory Azzara as a director on 30 October 2020 (1 page)
30 October 2020Appointment of Vincent Cannon as a director on 30 October 2020 (2 pages)
7 September 2020Full accounts made up to 31 December 2019 (32 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (34 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (27 pages)
25 October 2017Cessation of Steven Zissis as a person with significant control on 9 October 2017 (1 page)
25 October 2017Notification of a person with significant control statement (2 pages)
25 October 2017Cessation of Steven Zissis as a person with significant control on 25 October 2017 (1 page)
25 October 2017Notification of a person with significant control statement (2 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
31 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
21 August 2016Full accounts made up to 31 December 2015 (21 pages)
21 August 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(6 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(6 pages)
1 October 2015Full accounts made up to 31 December 2014 (23 pages)
1 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (22 pages)
23 September 2014Full accounts made up to 31 December 2013 (22 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
13 September 2013Full accounts made up to 31 December 2012 (21 pages)
13 September 2013Full accounts made up to 31 December 2012 (21 pages)
8 August 2013Director's details changed for Gregory Azzara on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Gregory Azzara on 8 August 2013 (2 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 31 December 2011 (19 pages)
7 September 2012Full accounts made up to 31 December 2011 (19 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
7 October 2011Director's details changed for Gregory Azzara on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Gregory Azzara on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Gregory Azzara on 6 October 2011 (2 pages)
20 July 2011Full accounts made up to 31 December 2010 (19 pages)
20 July 2011Full accounts made up to 31 December 2010 (19 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Gregory Azzara on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Gregory Azzara on 22 September 2010 (2 pages)
8 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
8 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
11 October 2009Incorporation (24 pages)
11 October 2009Incorporation (24 pages)