Bba One Limited LUTON


Founded in 1985, Bba One, classified under reg no. 01914028 is an active company. Currently registered at Terminal 1 Percival Way LU2 9PA, Luton the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 27th Oct 2000 Bba One Limited is no longer carrying the name Don International.

The firm 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 present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bba One 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 01914028
Date of Incorporation Wed, 15th May 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 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

Iain S.

Position: Director

Appointed: 28 August 2008

Resigned: 31 May 2016

Zillah S.

Position: Director

Appointed: 28 August 2008

Resigned: 31 January 2013

Mark H.

Position: Director

Appointed: 30 August 2006

Resigned: 27 April 2010

Robin B.

Position: Director

Appointed: 29 September 2000

Resigned: 31 August 2006

Sarah S.

Position: Director

Appointed: 01 June 1997

Resigned: 28 August 2008

Sarah S.

Position: Secretary

Appointed: 01 June 1997

Resigned: 28 August 2008

Keith D.

Position: Secretary

Appointed: 28 June 1991

Resigned: 31 May 1997

William T.

Position: Director

Appointed: 28 June 1991

Resigned: 29 September 2000

Philip S.

Position: Director

Appointed: 28 June 1991

Resigned: 31 May 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Signature Aviation Plc from London, United Kingdom. This PSC is classified as "a public limited company (listed)", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Bba Nominees Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Signature Aviation Plc

105 Wigmore Street, London, W1U 1QY, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Companies House
Registration number 53688
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bba Nominees 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 148164
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Don International October 27, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, June 2023
Free Download (6 pages)

Company search