BBA ROW INVESTMENTS, S.A.R.L.

2nd Floor 6 Avenue Pasteur, Luxembourg, L-2310, Luxembourg
StatusACTIVE
Company No.FC025572
Category
Incorporated01 Oct 2004
Age19 years, 7 months, 13 days
JurisdictionUnited Kingdom

SUMMARY

BBA ROW INVESTMENTS, S.A.R.L. is an active with number FC025572. It was incorporated 19 years, 7 months, 13 days ago, on 01 October 2004. The company address is 2nd Floor 6 Avenue Pasteur, Luxembourg, L-2310, Luxembourg.



Company Fillings

Accounts with accounts type full

Date: 17 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 08 Jul 2022

Category: Other

Type: OSCH01

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

Change type: Address Change

Change date: 2022-06-24

Branch number: BR013347

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

Termination date: 2022-04-25

Officer name: Jennifer Chase

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: Mark Dawkins

Termination date: 2022-04-25

Documents

View document PDF

Change account reference date company current extended

Date: 30 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

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

Change date: 2021-09-16

Officer name: Jennifer Chase

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

Change company details overseas company

Date: 03 Aug 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 01/01 to 31/12 07Mths

Documents

View document PDF

Change company details overseas company

Date: 29 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 01/10/04 Null

Documents

View document PDF

Change company details overseas company

Date: 29 Apr 2021

Category: Other

Type: OSCH02

Change address: Ic Change 07/12/05

Documents

View document PDF

Change company details overseas company

Date: 29 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Null

Documents

View document PDF

Change company details overseas company

Date: 29 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 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: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Nov 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David John Mark Blizzard

Appointment date: 2018-10-05

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 09 Nov 2018

Category: Change-of-constitution

Type: OSCC01

Change date: 2018-09-10

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: James Richard Watson Robson

Termination date: 2018-10-05

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-07-31

Officer name: David Crook

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-07-31

Officer name: Jennifer Chase

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-05-31

Officer name: Mr James Richard Watson Robson

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-05-31

Officer name: Michael Andrew Powell

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-05-01

Officer name: Mr David Crook

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-04-30

Officer name: Matthew Clement Hugh Gill

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 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: 29 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-07-01

Officer name: Mr Michael Andrew Powell

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

Termination date: 2014-06-30

Officer name: Mark Hoad

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 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: 10 Oct 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

Accounts with accounts type full

Date: 10 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: 30 Jul 2012

Category: Other

Type: OSCH01

Branch number: BR013347

Change date: 2012-06-25

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

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 10 Jan 2012

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 10 Jan 2012

Action Date: 30 Sep 2008

Category: Accounts

Type: AAMD

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 08 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

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

Branch number: BR013347

Documents

View document PDF

Annual return update with change details

Date: 08 Sep 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR013347

Representative details: Address Change Mr Mark Hoad, Bba Group Plc, 20 Balderton Street, London, W1K 6TL, Luxembourg

Documents

View document PDF

Annual return update with change details

Date: 08 Sep 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR013347

Representative details: Name Change Bba Row Investments, S.A.R.L.

Documents

View document PDF

Annual return update with change details

Date: 08 Sep 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR013347

Representative details: Business Change Null

Documents

View document PDF

Annual return update with change details

Date: 08 Sep 2010

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Mr Mark Hoad, Bba Group Plc, 20 Balderton Street, London, W1K 6TL, Luxembourg

Branch number: FC025572

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 08 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

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

Branch number: BR013347

Documents

View document PDF

Annual return overseas company

Date: 08 Sep 2010

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Appoint person director overseas company

Date: 19 May 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: 19 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Wood

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Dec 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AAMD

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 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: 21 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Miscellaneous

Date: 12 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Amended articles of assc

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Jan 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AAMD

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: FPA

Description: First pa details changed eric lawrence maude bba group PLC 7TH floor 20 balderton street london W1K 6TL

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Address

Type: BUSADD

Description: Business address 7TH floor 20 balderton street london W1K 6TL

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

ALPHA EXPORT UK LIMITED

IMPERIAL HOUSE 64 WILLOUGHBY LANE,LONDON,N17 0SP

Number:09063350
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEANING PROPERTIES LTD.

58 ST LUKES CLOSE,LONDON,SE25 4SY

Number:10786398
Status:ACTIVE
Category:Private Limited Company

CSLAP LTD

134 HIGH STREET,LONDON,KT3 4EP

Number:09006665
Status:ACTIVE
Category:Private Limited Company

DELTA CLUBS LTD.

ROXY VENUE,SOWERBY BRIDGE,HX6 2AE

Number:03002950
Status:ACTIVE
Category:Private Limited Company

HEXAGON SAFETY SERVICES LTD

14 LONDON STREET,ANDOVER,SP10 2PA

Number:11402342
Status:ACTIVE
Category:Private Limited Company

JD'S OFFLICENCE (CREWE) LIMITED

31 WELLESLEY STREET,STOKE-ON-TRENT,ST1 4NF

Number:09120747
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