Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBA FINANCE NO.2 LIMITED
Company Information for

BBA FINANCE NO.2 LIMITED

105 WIGMORE STREET, LONDON, W1U,
Company Registration Number
04117562
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Bba Finance No.2 Ltd
BBA FINANCE NO.2 LIMITED was founded on 2000-11-30 and had its registered office in 105 Wigmore Street. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
BBA FINANCE NO.2 LIMITED
 
Legal Registered Office
105 WIGMORE STREET
LONDON
 
Previous Names
HEATEARTH LIMITED11/01/2001
Filing Information
Company Number 04117562
Date formed 2000-11-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-02-02
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 FINANCE NO.2 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN MARK BLIZZARD
Director 2013-01-31
IAIN DAVID CAMERON SIMM
Director 2008-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CLEMENT HUGH GILL
Director 2013-09-04 2015-04-30
ANTHONY JOHN BRISTLIN
Director 2010-04-27 2013-09-04
ZILLAH WENDY STONE
Director 2008-08-28 2013-01-31
MARK HOAD
Director 2006-08-30 2010-04-27
SARAH MARGARET SHAW
Company Secretary 2001-01-03 2008-08-28
SARAH MARGARET SHAW
Director 2001-01-03 2008-08-28
ROBIN BOOTH
Director 2001-01-03 2006-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-30 2001-01-03
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-30 2001-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MARK BLIZZARD FALCON AIR TRAINING SCHOOL LIMITED Director 2015-05-21 CURRENT 1998-06-17 Dissolved 2018-04-10
DAVID JOHN MARK BLIZZARD OXFORD AVIATION PROPERTIES LIMITED Director 2015-05-21 CURRENT 1990-03-01 Active
DAVID JOHN MARK BLIZZARD FALCON AVIATION TRAINING (UK) LIMITED Director 2015-05-21 CURRENT 2000-08-21 Liquidation
DAVID JOHN MARK BLIZZARD FALCON AVIATION TRAINING LIMITED Director 2015-05-21 CURRENT 1965-04-01 Liquidation
DAVID JOHN MARK BLIZZARD OXFORD AVIATION HOLDINGS LIMITED Director 2015-05-20 CURRENT 1997-06-30 Active
DAVID JOHN MARK BLIZZARD BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED Director 2015-04-30 CURRENT 2007-05-23 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE TRUSTEES LIMITED Director 2014-07-23 CURRENT 1921-06-07 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION PENSIONS (INITIAL LP) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
DAVID JOHN MARK BLIZZARD BBA AVIATION PENSIONS (GP) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Liquidation
DAVID JOHN MARK BLIZZARD STEAMROLES LIMITED Director 2013-01-31 CURRENT 1989-03-28 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD PARK SPRING QUARRY COMPANY LIMITED(THE) Director 2013-01-31 CURRENT 1957-09-17 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD TBL LIMITED Director 2013-01-31 CURRENT 1985-05-03 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BALDERTON AVIATION LIMITED Director 2013-01-31 CURRENT 2006-10-25 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BBA AVIATION SERVICES LIMITED Director 2013-01-31 CURRENT 2006-10-24 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BALDERTON AVIATION HOLDINGS LIMITED Director 2013-01-31 CURRENT 2005-09-07 Active
DAVID JOHN MARK BLIZZARD GUTHRIE INTERNATIONAL LIMITED Director 2013-01-31 CURRENT 1955-01-01 Dissolved 2018-04-10
DAVID JOHN MARK BLIZZARD FROTHGUN (SA) LIMITED Director 2013-01-31 CURRENT 1927-09-01 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE Director 2013-01-31 CURRENT 2000-09-28 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES (UK) LIMITED Director 2013-01-31 CURRENT 2001-07-23 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 3 Director 2013-01-31 CURRENT 2002-12-06 Active - Proposal to Strike off
DAVID JOHN MARK BLIZZARD BBA GROUP LIMITED Director 2013-01-31 CURRENT 2006-08-15 Active
DAVID JOHN MARK BLIZZARD GUTHRIE ESTATES HOLDINGS LIMITED Director 2013-01-31 CURRENT 1983-02-11 Active
DAVID JOHN MARK BLIZZARD GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED Director 2013-01-31 CURRENT 1968-10-11 Liquidation
DAVID JOHN MARK BLIZZARD C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED Director 2013-01-31 CURRENT 1963-08-22 Liquidation
DAVID JOHN MARK BLIZZARD BBA HOLDINGS LIMITED Director 2013-01-31 CURRENT 1955-03-29 Active
DAVID JOHN MARK BLIZZARD BBA PROPERTIES LIMITED Director 2013-01-31 CURRENT 1920-02-25 Active
DAVID JOHN MARK BLIZZARD GUTHRIE TRADING (UK) LIMITED Director 2013-01-31 CURRENT 1924-03-17 Liquidation
DAVID JOHN MARK BLIZZARD BBA THREE LIMITED Director 2013-01-31 CURRENT 1941-08-26 Active
DAVID JOHN MARK BLIZZARD BBA SIX LIMITED Director 2013-01-31 CURRENT 1960-07-28 Active
DAVID JOHN MARK BLIZZARD BRITISH BELTING AND ASBESTOS LIMITED Director 2013-01-31 CURRENT 1980-09-18 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES Director 2013-01-31 CURRENT 1982-11-29 Liquidation
DAVID JOHN MARK BLIZZARD BBA GROUP LEASING LIMITED Director 2013-01-31 CURRENT 1985-03-08 Liquidation
DAVID JOHN MARK BLIZZARD BBA ONE LIMITED Director 2013-01-31 CURRENT 1985-05-15 Active
DAVID JOHN MARK BLIZZARD BBA FOUR LIMITED Director 2013-01-31 CURRENT 1987-08-26 Liquidation
DAVID JOHN MARK BLIZZARD CSE AVIATION LIMITED Director 2013-01-31 CURRENT 1998-06-17 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 4 LIMITED Director 2013-01-31 CURRENT 2003-08-11 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION FINANCE Director 2013-01-31 CURRENT 2007-11-01 Active
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES (JERSEY) LIMITED Director 2013-01-31 CURRENT 1984-08-30 Active
DAVID JOHN MARK BLIZZARD GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED Director 2013-01-31 CURRENT 1977-06-29 Liquidation
DAVID JOHN MARK BLIZZARD TEXIDWARF LIMITED Director 2013-01-31 CURRENT 1974-01-07 Liquidation
DAVID JOHN MARK BLIZZARD PCCN 1997 LIMITED Director 2013-01-31 CURRENT 1965-03-26 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION LIMITED Director 2013-01-31 CURRENT 1982-07-29 Liquidation
DAVID JOHN MARK BLIZZARD NOTIONTOKEN LIMITED Director 2013-01-31 CURRENT 1987-04-06 Liquidation
DAVID JOHN MARK BLIZZARD OKEFAB LIMITED Director 2013-01-31 CURRENT 1989-01-31 Liquidation
DAVID JOHN MARK BLIZZARD VERSIL LIMITED Director 2013-01-31 CURRENT 1932-11-07 Active
DAVID JOHN MARK BLIZZARD TEXSTAR LIMITED Director 2013-01-31 CURRENT 1945-06-18 Liquidation
DAVID JOHN MARK BLIZZARD THE GUTHRIE CORPORATION LIMITED Director 2013-01-31 CURRENT 1965-03-12 Active
DAVID JOHN MARK BLIZZARD VALCOVE LIMITED Director 2013-01-31 CURRENT 1968-08-05 Liquidation
DAVID JOHN MARK BLIZZARD SALPREP LIMITED Director 2013-01-31 CURRENT 1967-02-23 Liquidation
DAVID JOHN MARK BLIZZARD OILARK LIMITED Director 2013-01-31 CURRENT 1962-03-08 Liquidation
DAVID JOHN MARK BLIZZARD NONEHAY LIMITED Director 2013-01-31 CURRENT 1969-11-11 Liquidation
DAVID JOHN MARK BLIZZARD LINTAFOAM (MANCHESTER) LIMITED Director 2013-01-31 CURRENT 1949-09-13 Liquidation
DAVID JOHN MARK BLIZZARD HANTS. AND SUSSEX AVIATION LIMITED Director 2013-01-31 CURRENT 1932-09-19 Liquidation
DAVID JOHN MARK BLIZZARD HAMSIGH LIMITED Director 2013-01-31 CURRENT 1908-06-23 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE OVERSEAS INVESTMENTS LIMITED Director 2013-01-31 CURRENT 1910-03-18 Liquidation
DAVID JOHN MARK BLIZZARD HUSBANG LIMITED Director 2013-01-31 CURRENT 1945-07-27 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRINT LIMITED Director 2013-01-31 CURRENT 1962-04-19 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE & COMPANY (U.K.) LIMITED Director 2013-01-31 CURRENT 1962-02-07 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE OVERSEAS HOLDINGS LIMITED Director 2013-01-31 CURRENT 1966-06-08 Liquidation
DAVID JOHN MARK BLIZZARD SYNTERIALS LIMITED Director 2013-01-31 CURRENT 1983-11-11 Liquidation
DAVID JOHN MARK BLIZZARD CRESSWELL'S ASBESTOS COMPANY LIMITED Director 2013-01-31 CURRENT 1963-10-01 Liquidation
DAVID JOHN MARK BLIZZARD BONETIGHTS LIMITED Director 2013-01-31 CURRENT 1920-04-08 Liquidation
DAVID JOHN MARK BLIZZARD BBA NOMINEES LIMITED Director 2013-01-31 CURRENT 1917-08-04 Active
DAVID JOHN MARK BLIZZARD BBA FIVE LIMITED Director 2013-01-31 CURRENT 1970-07-27 Liquidation
DAVID JOHN MARK BLIZZARD BBA OVERSEAS HOLDINGS LIMITED Director 2013-01-31 CURRENT 1966-08-12 Active
DAVID JOHN MARK BLIZZARD BBA TWO LIMITED Director 2013-01-31 CURRENT 1960-07-26 Active
DAVID JOHN MARK BLIZZARD DALLAS AIRMOTIVE (UK) LIMITED Director 2013-01-31 CURRENT 1996-08-29 Liquidation
DAVID JOHN MARK BLIZZARD BBA CHINA HOLDINGS NO 1 LIMITED Director 2013-01-31 CURRENT 1999-02-04 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO.1 Director 2013-01-31 CURRENT 2001-11-30 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 5 Director 2013-01-31 CURRENT 2004-07-07 Liquidation
IAIN DAVID CAMERON SIMM STEAMROLES LIMITED Director 2008-08-28 CURRENT 1989-03-28 Dissolved 2016-02-02
IAIN DAVID CAMERON SIMM PARK SPRING QUARRY COMPANY LIMITED(THE) Director 2008-08-28 CURRENT 1957-09-17 Dissolved 2016-02-02
IAIN DAVID CAMERON SIMM TBL LIMITED Director 2008-08-28 CURRENT 1985-05-03 Dissolved 2016-02-02
IAIN DAVID CAMERON SIMM BALDERTON AVIATION LIMITED Director 2008-08-28 CURRENT 2006-10-25 Dissolved 2016-02-02
IAIN DAVID CAMERON SIMM BBA AVIATION SERVICES LIMITED Director 2008-08-28 CURRENT 2006-10-24 Dissolved 2016-02-02

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
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-09AR0130/11/15 FULL LIST
2015-11-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-06DS01APPLICATION FOR STRIKING-OFF
2015-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-01AR0130/11/14 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-06AR0130/11/13 FULL LIST
2013-12-24ANNOTATIONClarification
2013-12-20RP04SECOND FILING FOR FORM AP01
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-05AP01DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRISTLIN
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH STONE
2013-02-04AP01DIRECTOR APPOINTED MR DAVID JOHN MARK BLIZZARD
2012-12-17AR0130/11/12 FULL LIST
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 25/06/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRISTLIN / 25/06/2012
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 7TH FLOOR 20 BALDERTON STREET LONDON W1K 6TL
2011-12-13AR0130/11/11 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 03/08/2011
2010-12-14AR0130/11/10 FULL LIST
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOAD
2010-05-07AP01DIRECTOR APPOINTED ANTHONY JOHN BRISTLIN
2009-12-23AR0130/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ZILLAH WENDY STONE / 30/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 30/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOAD / 30/11/2009
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SARAH MARGARET SHAW LOGGED FORM
2008-09-03288aDIRECTOR APPOINTED ZILLAH WENDY STONE
2008-09-03288aDIRECTOR APPOINTED IAIN DAVID CAMERON SIMM
2007-12-18363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-19363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-06363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-12287REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 70 FLEET STREET LONDON EC4Y 1EU
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-2988(2)RAD 17/01/01--------- £ SI 9@1
2002-01-04363aRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-27225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-11-27ELRESS386 DISP APP AUDS 22/11/01
2001-11-27ELRESS366A DISP HOLDING AGM 22/11/01
2001-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-15288bSECRETARY RESIGNED
2001-01-15288bDIRECTOR RESIGNED
2001-01-11CERTNMCOMPANY NAME CHANGED HEATEARTH LIMITED CERTIFICATE ISSUED ON 11/01/01
2000-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BBA FINANCE NO.2 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 FINANCE NO.2 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 FINANCE NO.2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FINANCE NO.2 LIMITED

Intangible Assets
Patents
We have not found any records of BBA FINANCE NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBA FINANCE NO.2 LIMITED
Trademarks
We have not found any records of BBA FINANCE NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBA FINANCE NO.2 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 (64999 - Financial intermediation not elsewhere classified) as BBA FINANCE NO.2 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BBA FINANCE NO.2 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 FINANCE NO.2 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 FINANCE NO.2 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.