Background WavePink WaveYellow Wave

BBI RISK SOLUTIONS LIMITED (05164746)

BBI RISK SOLUTIONS LIMITED (05164746) is an active UK company. incorporated on 28 June 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. BBI RISK SOLUTIONS LIMITED has been registered for 21 years. Current directors include DALY, Anthony, SKINNER, David John, WALES, Andrew Peter, Mr..

Company Number
05164746
Status
active
Type
ltd
Incorporated
28 June 2004
Age
21 years
Address
The Old Court House, 191 High, London, E18 2QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
DALY, Anthony, SKINNER, David John, WALES, Andrew Peter, Mr.
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBI RISK SOLUTIONS LIMITED

BBI RISK SOLUTIONS LIMITED is an active company incorporated on 28 June 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. BBI RISK SOLUTIONS LIMITED was registered 21 years ago.(SIC: 78300)

Status

active

Active since 21 years ago

Company No

05164746

LTD Company

Age

21 Years

Incorporated 28 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

The Old Court House, 191 High Road, South Woodford London, E18 2QF,

Timeline

13 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Feb 10
Director Joined
Jun 12
Director Left
Dec 15
New Owner
Jul 17
Director Joined
Oct 18
Director Left
Jun 21
Director Joined
Jun 21
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Nov 23
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WALES, Andrew Peter

Active
Connaught Avenue, LoughtonIG10 4DP
Secretary
Appointed 14 Sept 2018

DALY, Anthony

Active
DartfordDA1 1AN
Born February 1974
Director
Appointed 24 May 2021

SKINNER, David John

Active
Cautherly Lane, Great AmwellSG12 9SN
Born January 1967
Director
Appointed 01 May 2006

WALES, Andrew Peter, Mr.

Active
17 Connaught Avenue, LoughtonIG10 4DP
Born May 1951
Director
Appointed 28 Jun 2004

BRINKLOW, Michelle

Resigned
27 Clover Avenue, Bishops StortfordCM23 4BW
Secretary
Appointed 01 May 2006
Resigned 14 Sept 2018

WALES, Andrew Peter, Mr.

Resigned
17 Connaught Avenue, LoughtonIG10 4DP
Secretary
Appointed 28 Jun 2004
Resigned 01 May 2006

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 28 Jun 2004
Resigned 28 Jun 2004

BRETT, Allan

Resigned
46 Highwood Gardens, IlfordIG5 0AA
Born August 1946
Director
Appointed 28 Jun 2004
Resigned 01 May 2006

BRINKLOW, Michelle

Resigned
27 Clover Avenue, Bishops StortfordCM23 4BW
Born June 1976
Director
Appointed 01 May 2006
Resigned 30 Sept 2022

FAIREY, Lorraine

Resigned
Grantham Avenue, BraintreeCM77 7FP
Born December 1961
Director
Appointed 01 May 2006
Resigned 07 Jan 2010

STEVENS, Kevin

Resigned
The Old Court House, 191 High, LondonE18 2QF
Born June 1963
Director
Appointed 29 Mar 2012
Resigned 30 Nov 2013

VENTER, Paul Antony

Resigned
The Old Court House, 191 High, LondonE18 2QF
Born November 1970
Director
Appointed 15 Sept 2018
Resigned 31 May 2021

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 28 Jun 2004
Resigned 28 Jun 2004

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Peter Wales

Active
LoughtonIG10 1BZ
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2022

Mr David John Skinner

Active
Cautherly Lane, Great AmwellSG12 9SN
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2022

Mr. Andrew Peter Wales

Ceased
LoughtonIG10 4DP
Born May 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2022
191 High Road, South WoodfordE18 2QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
30 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Memorandum Articles
29 September 2006
MEM/ARTSMEM/ARTS
Legacy
29 September 2006
88(2)R88(2)R
Legacy
29 September 2006
88(2)R88(2)R
Legacy
29 September 2006
123Notice of Increase in Nominal Capital
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
225Change of Accounting Reference Date
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Incorporation Company
28 June 2004
NEWINCIncorporation