BBA FINANCIAL SERVICES (JERSEY) LIMITED

47 Esplanade, St Helier, JE1 0BD, Jersey
StatusACTIVE
Company No.FC012553
Category
Incorporated30 Aug 1984
Age39 years, 8 months, 17 days
JurisdictionUnited Kingdom

SUMMARY

BBA FINANCIAL SERVICES (JERSEY) LIMITED is an active with number FC012553. It was incorporated 39 years, 8 months, 17 days ago, on 30 August 1984. The company address is 47 Esplanade, St Helier, JE1 0BD, Jersey.



Company Fillings

Change company details by uk establishment overseas company with change details

Date: 08 Jul 2022

Category: Other

Type: OSCH01

Change date: 2022-06-24

Change type: Address Change

Change details: 3RD floor 105 wigmore street, london, W1U 1QY

Branch number: BR010664

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Jun 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Frederik Chistoffel De Jongh

Appointment date: 2022-04-25

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jennifer Chase

Termination date: 2022-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-08-31

Documents

View document PDF

Change person director overseas company with change date

Date: 08 Oct 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Jennifer Chase

Change date: 2021-09-16

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David John Mark Blizzard

Termination date: 2021-09-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr John Angus Smith

Appointment date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company

Date: 03 Aug 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 01/01 to 31/12 10Mths

Documents

View document PDF

Change company details overseas company

Date: 29 Apr 2021

Category: Other

Type: OSCH02

Change address: Ic Change 31/12/96

Documents

View document PDF

Change company details overseas company

Date: 29 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-10-05

Officer name: James Richard Watson Robson

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-04-06

Officer name: Jennifer Chase

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-06-01

Officer name: James Richard Watson Robson

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Iain David Cameron Simm

Termination date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Matthew Clement Hugh Gill

Termination date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Sep 2014

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David John Mark Blizzard

Appointment date: 2013-01-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Hoad

Termination date: 2014-06-30

Documents

View document PDF

Termination person authorised overseas company

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010664 Person Authorised to Represent terminated 31/01/2013 zillah stone

Documents

View document PDF

Termination person authorised overseas company

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010664 Person Authorised to Accept terminated 31/01/2013 zillah stone

Documents

View document PDF

Termination person authorised overseas company

Date: 29 Oct 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010664 Person Authorised to Represent terminated 04/09/2013 anthony john bristlin

Documents

View document PDF

Termination person authorised overseas company

Date: 29 Oct 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010664 Person Authorised to Accept terminated 04/09/2013 anthony john bristlin

Documents

View document PDF

Change person authorised to represent overseas company with change date

Date: 29 Oct 2013

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: OSCH09

Officer name: Iain David Cameron Simm

Branch number: BR010664

Change date: 2012-06-25

Documents

View document PDF

Change person authorised to represent overseas company with change date

Date: 29 Oct 2013

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: OSCH09

Change date: 2012-06-25

Branch number: BR010664

Officer name: Mark Hoad

Documents

View document PDF

Change person authorised overseas company with change date

Date: 29 Oct 2013

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-06-25

Branch number: BR010664

Officer name: Iain David Cameron

Officer address: 3Rd Floor 105 Wigmore Street, London, W1U 1Qy

Documents

View document PDF

Change person authorised overseas company with change date

Date: 29 Oct 2013

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Branch number: BR010664

Change date: 2012-06-25

Officer name: Mark Hoad

Officer address: 3Rd Floor 105 Wigmore Street, London, W1U 1Qy

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Matthew Clement Hugh Gill

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Anthony Bristlin

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 12 Aug 2013

Action Date: 03 Jun 2013

Category: Officers

Sub Category: Change

Type: OSCH06

Change date: 2013-06-03

Officer name: Dominion Corporate Services Limited

Documents

View document PDF

Termination person director overseas company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Zillah Stone

Documents

View document PDF

Change company details overseas company with change details

Date: 11 Oct 2012

Category: Other

Type: OSCH02

Change address: Templar House Don Road, St Helier, Jersey, JE1 2TR, Channel Islands

Change date: 2012-01-03

Documents

View document PDF

Appoint corporate secretary overseas company

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Dominion Corporate Services Limited

Documents

View document PDF

Termination person secretary overseas company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Zillah Stone

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 30 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-06-25

Officer name: Anthony John Bristlin

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 13 Jul 2012

Category: Other

Type: OSCH01

Change details: 20 balderton street, london, W1K 6TL

Change date: 2012-06-25

Branch number: BR010664

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return overseas company

Date: 01 Sep 2010

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 01 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR010664

Representative details: Mark Hoad 20 Balderton Street London W1K 6TL

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 01 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR010664

Representative details: Iain Simm 20 Balderton Street London W1K 6TL

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 01 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Zillah Stone 20 Balderton Street London W1K 6TL

Branch number: BR010664

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 01 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR010664

Representative details: Mark Hoad 20 Balderton Street London W1K 6TL

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Anthony John Bristlin

Documents

View document PDF

Termination person director overseas company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Wood

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Miscellaneous

Date: 15 Aug 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director and secretary zillah wendy stone /terminate appointment director and secretary sarah margaret foulkes shaw

Documents

View document PDF

Miscellaneous

Date: 13 Aug 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director iain david cameron simm

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: FPA

Description: First pa details changed group secretary bba group PLC 70 fleet street london EC4Y 1EU

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363

Description: Return made up to 01/12/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363

Description: Return made up to 01/12/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Annual-return

Type: 363

Description: Return made up to 30/03/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: FPA

Description: First pa details changed phillip abbott smith coleraine 128 huddersfield road brighouse west yorkshire

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Annual-return

Type: 363

Description: Return made up to 28/06/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Annual-return

Type: 363

Description: Return made up to 28/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 1996

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF


Some Companies

AITANA PROPERTIES LTD

100 HIGH STREET,WHITSTABLE,CT5 1AZ

Number:11487982
Status:ACTIVE
Category:Private Limited Company

DENNIS GOULDING LIMITED

22 DUDDON CLOSE,WIGAN,WN6 0UJ

Number:05565718
Status:ACTIVE
Category:Private Limited Company

ELEVEN SPA LIMITED

11 11 ROFFO COURT,LONDON,SE17 2FL

Number:11004041
Status:ACTIVE
Category:Private Limited Company

HAWKLEY GROUP LIMITED

50 WOOLMER WAY,HAMPSHIRE,GU35 9QF

Number:02729352
Status:ACTIVE
Category:Private Limited Company

KITTY GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11317275
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRINCESS POTTERY LIMITED

FAIRY LANE,MANCHESTER,M8 8DD

Number:04531190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source