Bba Nominees Limited LUTON


Bba Nominees started in year 1917 as Private Limited Company with registration number 00148164. The Bba Nominees company has been functioning successfully for 107 years now and its status is active. The firm's office is based in Luton at Terminal 1 Percival Way. Postal code: LU2 9PA.

The company has 2 directors, namely Frederik D., John S.. Of them, John S. has been with the company the longest, being appointed on 30 September 2021 and Frederik D. has been with the company for the least time - from 25 April 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bba Nominees Limited 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 00148164
Date of Incorporation Sat, 4th Aug 1917
Industry Dormant Company
End of financial Year 31st December
Company age 107 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Frederik D.

Position: Director

Appointed: 25 April 2022

John S.

Position: Director

Appointed: 30 September 2021

Jennifer C.

Position: Director

Appointed: 06 April 2018

Resigned: 25 April 2022

James R.

Position: Director

Appointed: 01 June 2016

Resigned: 05 October 2018

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: 13 August 2008

Resigned: 31 January 2013

Iain S.

Position: Director

Appointed: 06 August 2008

Resigned: 31 May 2016

Mark H.

Position: Director

Appointed: 30 August 2006

Resigned: 27 April 2010

Andrew W.

Position: Director

Appointed: 20 June 2005

Resigned: 27 April 2010

Robin B.

Position: Director

Appointed: 29 September 2000

Resigned: 31 August 2006

Sarah S.

Position: Secretary

Appointed: 01 June 1997

Resigned: 13 August 2008

Sarah S.

Position: Director

Appointed: 01 June 1997

Resigned: 13 August 2008

William T.

Position: Director

Appointed: 02 April 1997

Resigned: 29 September 2000

David W.

Position: Director

Appointed: 29 September 1995

Resigned: 02 April 1997

Martin H.

Position: Director

Appointed: 17 March 1995

Resigned: 12 April 1995

Peter C.

Position: Director

Appointed: 26 April 1991

Resigned: 29 September 1995

Keith D.

Position: Secretary

Appointed: 26 April 1991

Resigned: 31 May 1997

Philip S.

Position: Director

Appointed: 26 April 1991

Resigned: 31 May 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is The Guthrie Corporation Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Guthrie Corporation Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 840899
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, June 2023
Free Download (7 pages)

Company search