Bba Finance LUTON


Bba Finance started in year 2000 as Private Unlimited Company with registration number 04079721. The Bba Finance company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Luton at Terminal 1 Percival Way. Postal code: LU2 9PA. Since December 14, 2000 Bba Finance is no longer carrying the name Bba Uk Holdings.

At present there are 2 directors in the the company, namely Frederik D. and John S.. In addition one secretary - Maria G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sarah S. who worked with the the company until 28 August 2008.

Bba Finance Address / Contact

Office Address Terminal 1 Percival Way
Office Address2 London Luton Airport
Town Luton
Post code LU2 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04079721
Date of Incorporation Thu, 28th Sep 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Maria G.

Position: Secretary

Appointed: 10 October 2022

Frederik D.

Position: Director

Appointed: 25 April 2022

John S.

Position: Director

Appointed: 30 September 2021

Jennifer C.

Position: Director

Appointed: 09 April 2018

Resigned: 25 April 2022

David C.

Position: Director

Appointed: 01 June 2016

Resigned: 09 April 2018

Michael P.

Position: Director

Appointed: 01 July 2014

Resigned: 01 June 2016

Matthew G.

Position: Director

Appointed: 04 September 2013

Resigned: 30 April 2015

David B.

Position: Director

Appointed: 31 January 2013

Resigned: 30 September 2021

Anthony B.

Position: Director

Appointed: 27 April 2010

Resigned: 04 September 2013

Zillah S.

Position: Director

Appointed: 28 August 2008

Resigned: 31 January 2013

Iain S.

Position: Director

Appointed: 07 November 2007

Resigned: 31 May 2016

Mark H.

Position: Director

Appointed: 30 August 2006

Resigned: 30 June 2014

Gregory M.

Position: Director

Appointed: 02 January 2001

Resigned: 28 August 2008

Robin B.

Position: Director

Appointed: 01 December 2000

Resigned: 31 August 2006

Sarah S.

Position: Secretary

Appointed: 01 December 2000

Resigned: 28 August 2008

Sarah S.

Position: Director

Appointed: 01 December 2000

Resigned: 28 August 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2000

Resigned: 01 December 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 September 2000

Resigned: 01 December 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Bba Finance No. 4 Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bba Finance No. 4 Limited

3rd Floor 105 Wigmore Street, London, W1U 1QY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04862401
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bba Uk Holdings December 14, 2000
Dealstores December 14, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 7th, December 2023
Free Download (19 pages)

Company search