Company NameBBA Aviation Pensions (Initial Lp) Limited
Company StatusDissolved
Company NumberSC471196
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr David John Mark Blizzard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 105 Wigmore Street
London
W1U 1QY
Director NameJennifer Chase
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBba Aviation Plc 105 Wigmore Street
London
W1U 1QY
Director NameMark Hoad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 105 Wigmore Street
London
W1U 1QY
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 105 Wigmore Street
London
W1U 1QY
Director NameIain David Cameron Simm
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 105 Wigmore Street
London
W1U 1QY
Director NameMr Michael Andrew Powell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr David Crook
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY

Location

Registered AddressC/O Maclay Murray & Spens Llp, Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

100 at £1Bba Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£99

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (1 page)
2 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 July 2020Solvency Statement dated 01/07/20 (1 page)
2 July 2020Statement by Directors (1 page)
2 July 2020Statement of capital on 2 July 2020
  • GBP 1
(5 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (21 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
13 August 2018Full accounts made up to 31 December 2017 (19 pages)
5 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
9 April 2018Termination of appointment of David Crook as a director on 9 April 2018 (1 page)
9 April 2018Appointment of Jennifer Chase as a director on 9 April 2018 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
1 June 2017Termination of appointment of Michael Andrew Powell as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Michael Andrew Powell as a director on 31 May 2017 (1 page)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 June 2016Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
19 May 2015Appointment of Mr David Crook as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr David Crook as a director on 18 May 2015 (2 pages)
7 May 2015Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
28 July 2014Appointment of Michael Andrew Powell as a director on 1 July 2014 (3 pages)
28 July 2014Termination of appointment of Mark Hoad as a director on 30 June 2014 (2 pages)
28 July 2014Termination of appointment of Mark Hoad as a director on 30 June 2014 (2 pages)
28 July 2014Appointment of Michael Andrew Powell as a director on 1 July 2014 (3 pages)
28 July 2014Appointment of Michael Andrew Powell as a director on 1 July 2014 (3 pages)
3 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
3 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
(43 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
(43 pages)