Company NameBBI Financial Planning Limited
Company StatusActive
Company Number07751182
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Previous NamesBBI Cover Limited and BBI Financial Services Limited

Business Activity

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

Directors

Director NameMr Andrew Peter Wales
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address87 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Secretary NameAndrew Peter Wales
StatusCurrent
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address87 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Director NameMr Peter Thomas French
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(1 year, 12 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address1 Colyers Lane
Northumberland Heath
Erith
Kent
DA8 3NG
Director NameTrevor Poulter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(1 year, 12 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address154 Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PS
Director NameMr David John Skinner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(1 year, 12 months after company formation)
Appointment Duration10 years, 8 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Meridian Way
Stanstead Abbotts
Herts
SG12 8DW

Contact

Websitebernsbrett.com

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

1000 at £1Bbi Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
29 March 2023Accounts for a small company made up to 30 September 2022 (7 pages)
25 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
18 March 2022Accounts for a small company made up to 30 September 2021 (7 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
2 June 2021Statement of capital on 2 June 2021
  • GBP 1,500
(3 pages)
18 May 2021Resolutions
  • RES13 ‐ 01/03/2021
(1 page)
18 May 2021Solvency Statement dated 01/03/21 (1 page)
11 May 2021Accounts for a small company made up to 30 September 2020 (8 pages)
19 November 2020Statement of capital on 28 September 2020
  • GBP 1,500
(4 pages)
21 October 2020Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
21 October 2020Statement of capital on 28 September 2020
  • GBP 1
(6 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
22 April 2020Accounts for a small company made up to 30 September 2019 (8 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
25 March 2019Accounts for a small company made up to 30 September 2018 (9 pages)
13 September 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
29 May 2018Accounts for a small company made up to 30 September 2017 (7 pages)
30 April 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 76,500
(3 pages)
5 September 2017Director's details changed for Trevor Poulter on 23 August 2017 (2 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
5 September 2017Director's details changed for Mr Peter Thomas French on 23 August 2017 (2 pages)
5 September 2017Director's details changed for Trevor Poulter on 23 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Peter Thomas French on 23 August 2017 (2 pages)
26 January 2017Full accounts made up to 30 September 2016 (7 pages)
26 January 2017Full accounts made up to 30 September 2016 (7 pages)
14 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 76,333
(4 pages)
14 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 76,333
(4 pages)
5 October 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
21 March 2016Full accounts made up to 30 September 2015 (9 pages)
21 March 2016Full accounts made up to 30 September 2015 (9 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share allotment 26/11/2015
(3 pages)
1 February 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 76,000
(6 pages)
1 February 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 76,000
(6 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share allotment 26/11/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 September 2015Company name changed bbi financial services LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
18 September 2015Company name changed bbi financial services LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(7 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(7 pages)
11 March 2015Full accounts made up to 30 September 2014 (9 pages)
11 March 2015Full accounts made up to 30 September 2014 (9 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(7 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(7 pages)
19 August 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
19 August 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1,000
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (7 pages)
15 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (7 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Appointment of Trevor Poulter as a director (3 pages)
10 September 2013Appointment of Peter Thomas French as a director (3 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Appointment of Peter Thomas French as a director (3 pages)
10 September 2013Company name changed bbi cover LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-08-20
(2 pages)
10 September 2013Appointment of David John Skinner as a director (3 pages)
10 September 2013Appointment of Trevor Poulter as a director (3 pages)
10 September 2013Company name changed bbi cover LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-08-20
(2 pages)
10 September 2013Appointment of David John Skinner as a director (3 pages)
12 April 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
12 April 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
24 August 2011Incorporation (48 pages)
24 August 2011Incorporation (48 pages)