Company NameBBA Aviation Pensions (GP) Limited
DirectorsJohn Angus Smith and Frederik Christoffel De Jongh
Company StatusLiquidation
Company NumberSC471197
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 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 John Angus Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director, Signature Emea
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr Frederik Christoffel De Jongh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr Mark Hoad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 105 Wigmore Street
London
W1U 1QY
Director NameIain David Cameron Simm
Date of BirthMay 1967 (Born 56 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 David John Mark Blizzard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleSecretary
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 ResidenceEngland
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
Director NameJennifer Chase
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBba Aviation Plc 105 Wigmore Street
London
W1U 1QY

Location

Registered AddressC/O Thomson Cooper
3 Castle Court
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

3m at £1Bba Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,672,600
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
18 May 2023Compulsory strike-off action has been discontinued (1 page)
18 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 May 2023Registered office address changed from C/O Maclay Murray & Spens Llp, Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 18 May 2023 (1 page)
17 May 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Jennifer Chase as a director on 25 April 2022 (1 page)
25 April 2022Appointment of Mr Frederik Christoffel De Jongh as a director on 25 April 2022 (2 pages)
4 October 2021Appointment of Mr John Angus Smith as a director on 30 September 2021 (2 pages)
4 October 2021Full accounts made up to 31 December 2020 (22 pages)
4 October 2021Termination of appointment of David John Mark Blizzard as a director on 30 September 2021 (1 page)
16 September 2021Director's details changed for Jennifer Chase on 16 September 2021 (2 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 31 December 2019 (23 pages)
2 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 July 2020Statement by Directors (1 page)
2 July 2020Statement of capital on 2 July 2020
  • GBP 1
(5 pages)
2 July 2020Solvency Statement dated 01/07/20 (1 page)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (20 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 2018Appointment of Jennifer Chase as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of David Crook as a director on 9 April 2018 (1 page)
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)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 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 3,000,100
(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 3,000,100
(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)
5 May 2015Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page)
5 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 3,000,100
(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 3,000,100
(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 3,000,100
(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 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)
28 July 2014Termination of appointment of Mark Hoad as a director on 30 June 2014 (2 pages)
2 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 3,000,100
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 3,000,100
(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 (43 pages)
28 February 2014Incorporation (43 pages)