Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED
Company Information for

BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED

TERMINAL 1 PERCIVAL WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9PA,
Company Registration Number
08002053
Private Limited Company
Active

Company Overview

About Bba Aviation Business Support Centre - Emea Ltd
BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED was founded on 2012-03-22 and has its registered office in Luton. The organisation's status is listed as "Active". Bba Aviation Business Support Centre - Emea Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED
 
Legal Registered Office
TERMINAL 1 PERCIVAL WAY
LONDON LUTON AIRPORT
LUTON
BEDFORDSHIRE
LU2 9PA
Other companies in W1U
 
Filing Information
Company Number 08002053
Company ID Number 08002053
Date formed 2012-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 08:16:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CHASE
Director 2018-06-27
BENJAMIN JOHN HOOPER
Director 2017-05-02
JAMES RICHARD WATSON ROBSON
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN BRISTLIN
Director 2012-03-22 2018-06-04
MATTHEW CLEMENT HUGH GILL
Director 2013-09-04 2015-04-30
KAREN BRYANT-GIANIORIO
Director 2013-08-28 2013-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER CHASE BBA ROW INVESTMENTS, S.A.R.L. Director 2018-07-31 CURRENT 2004-10-01 Active
JENNIFER CHASE BBA AVIATION PENSIONS (INITIAL LP) LIMITED Director 2018-04-09 CURRENT 2014-02-28 Active - Proposal to Strike off
JENNIFER CHASE BBA AVIATION PENSIONS (GP) LIMITED Director 2018-04-09 CURRENT 2014-02-28 Liquidation
JENNIFER CHASE BBA FINANCE Director 2018-04-09 CURRENT 2000-09-28 Liquidation
JENNIFER CHASE BBA FINANCIAL SERVICES (UK) LIMITED Director 2018-04-09 CURRENT 2001-07-23 Liquidation
JENNIFER CHASE BBA FINANCE NO. 3 Director 2018-04-09 CURRENT 2002-12-06 Active - Proposal to Strike off
JENNIFER CHASE BBA PROPERTIES LIMITED Director 2018-04-09 CURRENT 1920-02-25 Active
JENNIFER CHASE BBA FINANCIAL SERVICES Director 2018-04-09 CURRENT 1982-11-29 Liquidation
JENNIFER CHASE BBA FINANCE NO. 4 LIMITED Director 2018-04-09 CURRENT 2003-08-11 Liquidation
JENNIFER CHASE BBA AVIATION FINANCE Director 2018-04-09 CURRENT 2007-11-01 Active
JENNIFER CHASE THE GUTHRIE CORPORATION LIMITED Director 2018-04-09 CURRENT 1965-03-12 Active
JENNIFER CHASE GUTHRIE OVERSEAS INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1910-03-18 Liquidation
JENNIFER CHASE BBA FINANCE NO.1 Director 2018-04-09 CURRENT 2001-11-30 Liquidation
JENNIFER CHASE BBA FINANCE NO. 5 Director 2018-04-09 CURRENT 2004-07-07 Liquidation
JENNIFER CHASE FROTHGUN (SA) LIMITED Director 2018-04-06 CURRENT 1927-09-01 Liquidation
JENNIFER CHASE BBA GROUP LIMITED Director 2018-04-06 CURRENT 2006-08-15 Active
JENNIFER CHASE OXFORD AVIATION HOLDINGS LIMITED Director 2018-04-06 CURRENT 1997-06-30 Active
JENNIFER CHASE GUTHRIE ESTATES HOLDINGS LIMITED Director 2018-04-06 CURRENT 1983-02-11 Active
JENNIFER CHASE GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED Director 2018-04-06 CURRENT 1968-10-11 Liquidation
JENNIFER CHASE C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED Director 2018-04-06 CURRENT 1963-08-22 Liquidation
JENNIFER CHASE BBA HOLDINGS LIMITED Director 2018-04-06 CURRENT 1955-03-29 Active
JENNIFER CHASE GUTHRIE TRADING (UK) LIMITED Director 2018-04-06 CURRENT 1924-03-17 Liquidation
JENNIFER CHASE BBA THREE LIMITED Director 2018-04-06 CURRENT 1941-08-26 Active
JENNIFER CHASE BBA SIX LIMITED Director 2018-04-06 CURRENT 1960-07-28 Active
JENNIFER CHASE BRITISH BELTING AND ASBESTOS LIMITED Director 2018-04-06 CURRENT 1980-09-18 Liquidation
JENNIFER CHASE BBA GROUP LEASING LIMITED Director 2018-04-06 CURRENT 1985-03-08 Liquidation
JENNIFER CHASE BBA ONE LIMITED Director 2018-04-06 CURRENT 1985-05-15 Active
JENNIFER CHASE BBA FOUR LIMITED Director 2018-04-06 CURRENT 1987-08-26 Liquidation
JENNIFER CHASE OXFORD AVIATION PROPERTIES LIMITED Director 2018-04-06 CURRENT 1990-03-01 Active
JENNIFER CHASE CSE AVIATION LIMITED Director 2018-04-06 CURRENT 1998-06-17 Liquidation
JENNIFER CHASE FALCON AVIATION TRAINING (UK) LIMITED Director 2018-04-06 CURRENT 2000-08-21 Liquidation
JENNIFER CHASE BBA FINANCIAL SERVICES (JERSEY) LIMITED Director 2018-04-06 CURRENT 1984-08-30 Active
JENNIFER CHASE GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED Director 2018-04-06 CURRENT 1977-06-29 Liquidation
JENNIFER CHASE TEXIDWARF LIMITED Director 2018-04-06 CURRENT 1974-01-07 Liquidation
JENNIFER CHASE PCCN 1997 LIMITED Director 2018-04-06 CURRENT 1965-03-26 Liquidation
JENNIFER CHASE BBA AVIATION LIMITED Director 2018-04-06 CURRENT 1982-07-29 Liquidation
JENNIFER CHASE NOTIONTOKEN LIMITED Director 2018-04-06 CURRENT 1987-04-06 Liquidation
JENNIFER CHASE OKEFAB LIMITED Director 2018-04-06 CURRENT 1989-01-31 Liquidation
JENNIFER CHASE VERSIL LIMITED Director 2018-04-06 CURRENT 1932-11-07 Active
JENNIFER CHASE TEXSTAR LIMITED Director 2018-04-06 CURRENT 1945-06-18 Liquidation
JENNIFER CHASE VALCOVE LIMITED Director 2018-04-06 CURRENT 1968-08-05 Liquidation
JENNIFER CHASE SALPREP LIMITED Director 2018-04-06 CURRENT 1967-02-23 Liquidation
JENNIFER CHASE OILARK LIMITED Director 2018-04-06 CURRENT 1962-03-08 Liquidation
JENNIFER CHASE NONEHAY LIMITED Director 2018-04-06 CURRENT 1969-11-11 Liquidation
JENNIFER CHASE LINTAFOAM (MANCHESTER) LIMITED Director 2018-04-06 CURRENT 1949-09-13 Liquidation
JENNIFER CHASE HANTS. AND SUSSEX AVIATION LIMITED Director 2018-04-06 CURRENT 1932-09-19 Liquidation
JENNIFER CHASE HAMSIGH LIMITED Director 2018-04-06 CURRENT 1908-06-23 Liquidation
JENNIFER CHASE GUTHRIE TRUSTEES LIMITED Director 2018-04-06 CURRENT 1921-06-07 Liquidation
JENNIFER CHASE HUSBANG LIMITED Director 2018-04-06 CURRENT 1945-07-27 Liquidation
JENNIFER CHASE GUTHRINT LIMITED Director 2018-04-06 CURRENT 1962-04-19 Liquidation
JENNIFER CHASE GUTHRIE & COMPANY (U.K.) LIMITED Director 2018-04-06 CURRENT 1962-02-07 Liquidation
JENNIFER CHASE GUTHRIE OVERSEAS HOLDINGS LIMITED Director 2018-04-06 CURRENT 1966-06-08 Liquidation
JENNIFER CHASE FALCON AVIATION TRAINING LIMITED Director 2018-04-06 CURRENT 1965-04-01 Liquidation
JENNIFER CHASE SYNTERIALS LIMITED Director 2018-04-06 CURRENT 1983-11-11 Liquidation
JENNIFER CHASE CRESSWELL'S ASBESTOS COMPANY LIMITED Director 2018-04-06 CURRENT 1963-10-01 Liquidation
JENNIFER CHASE BONETIGHTS LIMITED Director 2018-04-06 CURRENT 1920-04-08 Liquidation
JENNIFER CHASE BBA NOMINEES LIMITED Director 2018-04-06 CURRENT 1917-08-04 Active
JENNIFER CHASE BBA FIVE LIMITED Director 2018-04-06 CURRENT 1970-07-27 Liquidation
JENNIFER CHASE BBA OVERSEAS HOLDINGS LIMITED Director 2018-04-06 CURRENT 1966-08-12 Active
JENNIFER CHASE BBA TWO LIMITED Director 2018-04-06 CURRENT 1960-07-26 Active
JENNIFER CHASE DALLAS AIRMOTIVE (UK) LIMITED Director 2018-04-06 CURRENT 1996-08-29 Liquidation
JENNIFER CHASE BBA CHINA HOLDINGS NO 1 LIMITED Director 2018-04-06 CURRENT 1999-02-04 Liquidation
BENJAMIN JOHN HOOPER BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED Director 2016-09-09 CURRENT 2007-05-23 Liquidation
JAMES RICHARD WATSON ROBSON BBA INTERNATIONAL INVESTMENTS, S.A.R.L. Director 2017-05-31 CURRENT 2004-10-01 Active
JAMES RICHARD WATSON ROBSON BBA US INVESTMENTS, S.A.R.L. Director 2017-05-31 CURRENT 2004-10-01 Active
JAMES RICHARD WATSON ROBSON BBA ROW INVESTMENTS, S.A.R.L. Director 2017-05-31 CURRENT 2004-10-01 Active
JAMES RICHARD WATSON ROBSON BALDERTON AVIATION HOLDINGS LIMITED Director 2016-06-01 CURRENT 2005-09-07 Active
JAMES RICHARD WATSON ROBSON GUTHRIE INTERNATIONAL LIMITED Director 2016-06-01 CURRENT 1955-01-01 Dissolved 2018-04-10
JAMES RICHARD WATSON ROBSON FROTHGUN (SA) LIMITED Director 2016-06-01 CURRENT 1927-09-01 Liquidation
JAMES RICHARD WATSON ROBSON BBA GROUP LIMITED Director 2016-06-01 CURRENT 2006-08-15 Active
JAMES RICHARD WATSON ROBSON GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED Director 2016-06-01 CURRENT 1968-10-11 Liquidation
JAMES RICHARD WATSON ROBSON C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED Director 2016-06-01 CURRENT 1963-08-22 Liquidation
JAMES RICHARD WATSON ROBSON BBA HOLDINGS LIMITED Director 2016-06-01 CURRENT 1955-03-29 Active
JAMES RICHARD WATSON ROBSON GUTHRIE TRADING (UK) LIMITED Director 2016-06-01 CURRENT 1924-03-17 Liquidation
JAMES RICHARD WATSON ROBSON BBA THREE LIMITED Director 2016-06-01 CURRENT 1941-08-26 Active
JAMES RICHARD WATSON ROBSON BBA SIX LIMITED Director 2016-06-01 CURRENT 1960-07-28 Active
JAMES RICHARD WATSON ROBSON BRITISH BELTING AND ASBESTOS LIMITED Director 2016-06-01 CURRENT 1980-09-18 Liquidation
JAMES RICHARD WATSON ROBSON BBA GROUP LEASING LIMITED Director 2016-06-01 CURRENT 1985-03-08 Liquidation
JAMES RICHARD WATSON ROBSON BBA ONE LIMITED Director 2016-06-01 CURRENT 1985-05-15 Active
JAMES RICHARD WATSON ROBSON BBA FOUR LIMITED Director 2016-06-01 CURRENT 1987-08-26 Liquidation
JAMES RICHARD WATSON ROBSON CSE AVIATION LIMITED Director 2016-06-01 CURRENT 1998-06-17 Liquidation
JAMES RICHARD WATSON ROBSON BBA FINANCIAL SERVICES (JERSEY) LIMITED Director 2016-06-01 CURRENT 1984-08-30 Active
JAMES RICHARD WATSON ROBSON GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED Director 2016-06-01 CURRENT 1977-06-29 Liquidation
JAMES RICHARD WATSON ROBSON TEXIDWARF LIMITED Director 2016-06-01 CURRENT 1974-01-07 Liquidation
JAMES RICHARD WATSON ROBSON PCCN 1997 LIMITED Director 2016-06-01 CURRENT 1965-03-26 Liquidation
JAMES RICHARD WATSON ROBSON BBA AVIATION LIMITED Director 2016-06-01 CURRENT 1982-07-29 Liquidation
JAMES RICHARD WATSON ROBSON NOTIONTOKEN LIMITED Director 2016-06-01 CURRENT 1987-04-06 Liquidation
JAMES RICHARD WATSON ROBSON OKEFAB LIMITED Director 2016-06-01 CURRENT 1989-01-31 Liquidation
JAMES RICHARD WATSON ROBSON VERSIL LIMITED Director 2016-06-01 CURRENT 1932-11-07 Active
JAMES RICHARD WATSON ROBSON TEXSTAR LIMITED Director 2016-06-01 CURRENT 1945-06-18 Liquidation
JAMES RICHARD WATSON ROBSON VALCOVE LIMITED Director 2016-06-01 CURRENT 1968-08-05 Liquidation
JAMES RICHARD WATSON ROBSON SALPREP LIMITED Director 2016-06-01 CURRENT 1967-02-23 Liquidation
JAMES RICHARD WATSON ROBSON OILARK LIMITED Director 2016-06-01 CURRENT 1962-03-08 Liquidation
JAMES RICHARD WATSON ROBSON NONEHAY LIMITED Director 2016-06-01 CURRENT 1969-11-11 Liquidation
JAMES RICHARD WATSON ROBSON LINTAFOAM (MANCHESTER) LIMITED Director 2016-06-01 CURRENT 1949-09-13 Liquidation
JAMES RICHARD WATSON ROBSON HANTS. AND SUSSEX AVIATION LIMITED Director 2016-06-01 CURRENT 1932-09-19 Liquidation
JAMES RICHARD WATSON ROBSON HAMSIGH LIMITED Director 2016-06-01 CURRENT 1908-06-23 Liquidation
JAMES RICHARD WATSON ROBSON GUTHRIE TRUSTEES LIMITED Director 2016-06-01 CURRENT 1921-06-07 Liquidation
JAMES RICHARD WATSON ROBSON HUSBANG LIMITED Director 2016-06-01 CURRENT 1945-07-27 Liquidation
JAMES RICHARD WATSON ROBSON GUTHRINT LIMITED Director 2016-06-01 CURRENT 1962-04-19 Liquidation
JAMES RICHARD WATSON ROBSON GUTHRIE & COMPANY (U.K.) LIMITED Director 2016-06-01 CURRENT 1962-02-07 Liquidation
JAMES RICHARD WATSON ROBSON GUTHRIE OVERSEAS HOLDINGS LIMITED Director 2016-06-01 CURRENT 1966-06-08 Liquidation
JAMES RICHARD WATSON ROBSON SYNTERIALS LIMITED Director 2016-06-01 CURRENT 1983-11-11 Liquidation
JAMES RICHARD WATSON ROBSON CRESSWELL'S ASBESTOS COMPANY LIMITED Director 2016-06-01 CURRENT 1963-10-01 Liquidation
JAMES RICHARD WATSON ROBSON BONETIGHTS LIMITED Director 2016-06-01 CURRENT 1920-04-08 Liquidation
JAMES RICHARD WATSON ROBSON BBA NOMINEES LIMITED Director 2016-06-01 CURRENT 1917-08-04 Active
JAMES RICHARD WATSON ROBSON BBA FIVE LIMITED Director 2016-06-01 CURRENT 1970-07-27 Liquidation
JAMES RICHARD WATSON ROBSON BBA OVERSEAS HOLDINGS LIMITED Director 2016-06-01 CURRENT 1966-08-12 Active
JAMES RICHARD WATSON ROBSON BBA TWO LIMITED Director 2016-06-01 CURRENT 1960-07-26 Active
JAMES RICHARD WATSON ROBSON DALLAS AIRMOTIVE (UK) LIMITED Director 2016-06-01 CURRENT 1996-08-29 Liquidation
JAMES RICHARD WATSON ROBSON BBA CHINA HOLDINGS NO 1 LIMITED Director 2016-06-01 CURRENT 1999-02-04 Liquidation
JAMES RICHARD WATSON ROBSON FALCON AIR TRAINING SCHOOL LIMITED Director 2015-05-21 CURRENT 1998-06-17 Dissolved 2018-04-10
JAMES RICHARD WATSON ROBSON OXFORD AVIATION PROPERTIES LIMITED Director 2015-05-21 CURRENT 1990-03-01 Active
JAMES RICHARD WATSON ROBSON FALCON AVIATION TRAINING (UK) LIMITED Director 2015-05-21 CURRENT 2000-08-21 Liquidation
JAMES RICHARD WATSON ROBSON FALCON AVIATION TRAINING LIMITED Director 2015-05-21 CURRENT 1965-04-01 Liquidation
JAMES RICHARD WATSON ROBSON OXFORD AVIATION HOLDINGS LIMITED Director 2015-05-20 CURRENT 1997-06-30 Active
JAMES RICHARD WATSON ROBSON GUTHRIE ESTATES HOLDINGS LIMITED Director 2015-04-30 CURRENT 1983-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-02-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Appointment of Mrs. Maria Luina Garton as company secretary on 2022-10-10
2022-10-10AP03Appointment of Mrs. Maria Luina Garton as company secretary on 2022-10-10
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM 3rd Floor 105 Wigmore Street London W1U 1QY
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM 3rd Floor 105 Wigmore Street London W1U 1QY
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHASE
2022-04-25AP01DIRECTOR APPOINTED MR FREDERIK CHRISTOFFEL DE JONGH
2021-10-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07AP01DIRECTOR APPOINTED MRS REBECCA ANN ARMSTRONG
2021-10-05AP01DIRECTOR APPOINTED MR JOHN ANGUS SMITH
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARK BLIZZARD
2021-09-16CH01Director's details changed for Jennifer Chase on 2021-09-16
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-10-11AP01DIRECTOR APPOINTED DAVID JOHN MARK BLIZZARD
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WATSON ROBSON
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27AP01DIRECTOR APPOINTED JENNIFER CHASE
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BRISTLIN
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02AP01DIRECTOR APPOINTED MR JAMES RICHARD WATSON ROBSON
2017-05-02AP01DIRECTOR APPOINTED MR BENJAMIN JOHN HOOPER
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BRYANT-GIANIORIO
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0101/12/13 ANNUAL RETURN FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AP01DIRECTOR APPOINTED KAREN BRYANT-GIANIORIO
2013-09-05AP01DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL
2012-12-18AR0101/12/12 ANNUAL RETURN FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 7TH FLOOR 20 BALDERTON STREET LONDON W1K 6TL UNITED KINGDOM
2012-04-24AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED

Intangible Assets
Patents
We have not found any records of BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED
Trademarks
We have not found any records of BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.