Company NameBa Mountain UK Limited
DirectorEphraim Fishel Gildor
Company StatusActive
Company Number10327134
CategoryPrivate Limited Company
Incorporation Date12 August 2016(7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ephraim Fishel Gildor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address73 Granite Circle
Aspen
Colorado
81611-2309
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed12 August 2016(same day as company formation)
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

18 May 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
16 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
16 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 August 2021 (3 pages)
15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
15 February 2021Change of details for Mr Ephraim Fishel Gildor as a person with significant control on 15 February 2021 (2 pages)
28 January 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
7 January 2021Director's details changed for Mr Ephraim Fishel Gildor on 2 October 2020 (2 pages)
12 February 2020Director's details changed for Mr Ephraim Fishel Gildor on 12 February 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
12 February 2020Change of details for Mr Ephraim Fishel Gildor as a person with significant control on 12 February 2020 (2 pages)
9 January 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
5 March 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
14 August 2018Change of details for Mr Ephraim Fishel Gildor as a person with significant control on 1 August 2018 (2 pages)
14 August 2018Director's details changed for Mr Ephraim Fishel Gildor on 1 August 2018 (2 pages)
23 February 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
7 February 2018Statement by Directors (1 page)
7 February 2018Solvency Statement dated 30/01/18 (1 page)
7 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2018Statement of capital on 7 February 2018
  • USD 10
(3 pages)
17 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
12 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-12
  • USD 1,500,000
(26 pages)
12 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-12
  • USD 1,500,000
(26 pages)