Advanced company searchLink opens in new window

BBI ACQUISITION LIMITED

Company number 09653328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2020 MA Memorandum and Articles of Association
20 Sep 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
13 Dec 2018 TM01 Termination of appointment of Alexander Heinrich Werner Poempner as a director on 27 November 2018
13 Dec 2018 AP01 Appointment of Mr Richard George Armitt Couzens as a director on 27 November 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
05 Feb 2018 AP01 Appointment of Mr Mario Pietro Gualano as a director on 16 January 2018
05 Feb 2018 TM01 Termination of appointment of Lyn Dafydd Rees as a director on 16 January 2018
28 Sep 2017 CH01 Director's details changed for Mr Alan Edward Peterson on 2 August 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
07 Jul 2017 PSC02 Notification of Eagle Spv 3 Limited as a person with significant control on 6 April 2016
09 Sep 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 938.01
21 Jul 2016 AP01 Appointment of Mr Alexander Heinrich Werner Poempner as a director
20 Jul 2016 TM01 Termination of appointment of Liam Mark Taylor as a director on 7 July 2016
07 Jul 2016 AP01 Appointment of Mr Alexander Heinrich Werner Poempner as a director on 7 July 2016
07 Jul 2016 TM01 Termination of appointment of Liam Mark Taylor as a director on 7 July 2016
07 Jul 2016 AD01 Registered office address changed from 12 Henrietta Street London WC2E 8LH United Kingdom to C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA on 7 July 2016
05 May 2016 MA Memorandum and Articles of Association
04 Apr 2016 MR01 Registration of charge 096533280002, created on 31 March 2016
25 Mar 2016 CERTNM Company name changed eagle spv 4 LIMITED\certificate issued on 25/03/16
  • CONNOT ‐ Change of name notice
05 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 938
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2016