Background WavePink WaveYellow Wave

B.B. ENERGY TRADING LIMITED (04511776)

B.B. ENERGY TRADING LIMITED (04511776) is an active UK company. incorporated on 15 August 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711). B.B. ENERGY TRADING LIMITED has been registered for 23 years. Current directors include FALLESEN, Christian, KABALAN, Fadi, KIRALY, Iulia.

Company Number
04511776
Status
active
Type
ltd
Incorporated
15 August 2002
Age
23 years
Address
12 - 14 Ansdell Street, London, W8 5BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
FALLESEN, Christian, KABALAN, Fadi, KIRALY, Iulia
SIC Codes
46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.B. ENERGY TRADING LIMITED

B.B. ENERGY TRADING LIMITED is an active company incorporated on 15 August 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711). B.B. ENERGY TRADING LIMITED was registered 23 years ago.(SIC: 46711)

Status

active

Active since 23 years ago

Company No

04511776

LTD Company

Age

23 Years

Incorporated 15 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

B.B. COMMODITIES LIMITED
From: 15 August 2002To: 17 September 2007
Contact
Address

12 - 14 Ansdell Street London, W8 5BN,

Previous Addresses

, 12-14 Ansdell Street Ansdell Street, London, W8 5BN, England
From: 25 November 2016To: 11 April 2022
, 4th Floor, 140 Brompton Road Knightsbridge, London, SW3 1HY
From: 11 December 2013To: 25 November 2016
, 2nd Floor, 140 Brompton Road, London, SW3 1HY, England
From: 20 August 2013To: 11 December 2013
, 140 Brompton Road, 4th. Floor, London, SW3 1HY, United Kingdom
From: 15 August 2002To: 20 August 2013
Timeline

81 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Feb 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Mar 16
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Secured
Dec 16
Funding Round
Jan 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Nov 19
Loan Secured
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Cleared
Nov 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Funding Round
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Sept 23
Loan Secured
Feb 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Jun 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Oct 25
Loan Secured
Feb 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FALLESEN, Christian

Active
Ansdell Street, LondonW8 5BN
Born September 1980
Director
Appointed 01 Apr 2025

KABALAN, Fadi

Active
Ansdell Street, LondonW8 5BN
Born November 1979
Director
Appointed 11 Feb 2015

KIRALY, Iulia

Active
Ansdell Street, LondonW8 5BN
Born September 1981
Director
Appointed 01 Jun 2022

FARRAN, Samir

Resigned
Coleman Avenue, HoveBN3 5ND
Secretary
Appointed 15 Aug 2002
Resigned 30 Apr 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Aug 2002
Resigned 15 Aug 2002

GREWALL, Jasvir Singh

Resigned
Ansdell Street, LondonW8 5BN
Born November 1969
Director
Appointed 11 Feb 2015
Resigned 01 Jun 2022

MOUNEIMNE, Anas

Resigned
Reem Building, BeirutFOREIGN
Born July 1949
Director
Appointed 15 Aug 2002
Resigned 11 Feb 2015

MURTADA, Omayma

Resigned
Ansdell Street, LondonW8 5BN
Born August 1954
Director
Appointed 11 Feb 2015
Resigned 01 Jun 2022

RAMADAN, Rami

Resigned
Ansdell Street, LondonW8 5BN
Born September 1981
Director
Appointed 01 Jun 2022
Resigned 01 Apr 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Aug 2002
Resigned 15 Aug 2002
Fundings
Financials
Latest Activities

Filing History

176

Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Legacy
30 March 2017
RP04SH01RP04SH01
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Legacy
11 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Legacy
6 February 2012
MG01MG01
Legacy
6 February 2012
MG01MG01
Legacy
6 February 2012
MG01MG01
Legacy
25 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Legacy
30 June 2010
MG01MG01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
190190
Legacy
2 October 2008
353353
Legacy
2 October 2008
287Change of Registered Office
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
1 December 2006
123Notice of Increase in Nominal Capital
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
6 November 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
4 July 2006
88(2)R88(2)R
Legacy
4 July 2006
123Notice of Increase in Nominal Capital
Resolution
4 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
88(2)R88(2)R
Legacy
3 November 2004
287Change of Registered Office
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
123Notice of Increase in Nominal Capital
Legacy
9 June 2004
244244
Legacy
27 October 2003
88(2)R88(2)R
Legacy
19 September 2003
363sAnnual Return (shuttle)
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
225Change of Accounting Reference Date
Legacy
18 September 2002
123Notice of Increase in Nominal Capital
Resolution
18 September 2002
RESOLUTIONSResolutions
Resolution
18 September 2002
RESOLUTIONSResolutions
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Incorporation Company
15 August 2002
NEWINCIncorporation