Background WavePink WaveYellow Wave

BBI FINANCIAL PLANNING LIMITED (07751182)

BBI FINANCIAL PLANNING LIMITED (07751182) is an active UK company. incorporated on 24 August 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BBI FINANCIAL PLANNING LIMITED has been registered for 14 years. Current directors include ARROWSMITH, Kate Samantha, CLARK, Martin, FRENCH, Peter Thomas and 4 others.

Company Number
07751182
Status
active
Type
ltd
Incorporated
24 August 2011
Age
14 years
Address
The Old Court House 191 High Road, London, E18 2QF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ARROWSMITH, Kate Samantha, CLARK, Martin, FRENCH, Peter Thomas, PEACE, Robin Gary, POULTER, Trevor, SKINNER, David John, TORDOFF, Philip James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBI FINANCIAL PLANNING LIMITED

BBI FINANCIAL PLANNING LIMITED is an active company incorporated on 24 August 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BBI FINANCIAL PLANNING LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07751182

LTD Company

Age

14 Years

Incorporated 24 August 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 October 2024 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BBI FINANCIAL SERVICES LIMITED
From: 10 September 2013To: 18 September 2015
BBI COVER LIMITED
From: 24 August 2011To: 10 September 2013
Contact
Address

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

Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Oct 13
Funding Round
Jan 16
Funding Round
Dec 16
Funding Round
Apr 18
Share Issue
Oct 20
Share Issue
Nov 20
Capital Update
Jun 21
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
7
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ARROWSMITH, Kate Samantha

Active
4 Broad Street, StamfordPE9 1PB
Born December 1972
Director
Appointed 18 Aug 2025

CLARK, Martin

Active
4 Broad Street, StamfordPE9 1PB
Born August 1969
Director
Appointed 18 Aug 2025

FRENCH, Peter Thomas

Active
Colyers Lane, ErithDA8 3NG
Born September 1952
Director
Appointed 19 Aug 2013

PEACE, Robin Gary

Active
4 Broad Street, StamfordPE9 1PB
Born April 1967
Director
Appointed 18 Aug 2025

POULTER, Trevor

Active
Northwood Road, UxbridgeUB9 6PS
Born October 1966
Director
Appointed 19 Aug 2013

SKINNER, David John

Active
Meridian Way, Stanstead AbbottsSG12 8DW
Born January 1967
Director
Appointed 19 Aug 2013

TORDOFF, Philip James

Active
4 Broad Street, StamfordPE9 1PB
Born February 1977
Director
Appointed 18 Aug 2025

WALES, Andrew Peter

Resigned
Tycehurst Hill, LoughtonIG10 1BZ
Secretary
Appointed 24 Aug 2011
Resigned 28 Nov 2024

WALES, Andrew Peter

Resigned
Tycehurst Hill, LoughtonIG10 1BZ
Born May 1951
Director
Appointed 24 Aug 2011
Resigned 28 Nov 2024

Persons with significant control

5

1 Active
4 Ceased
Broad Street, StamfordPE9 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025

Mr Peter Thomas French

Ceased
Colyers Lane, ErithDA8 3NG
Born September 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Nov 2024
Ceased 01 Apr 2025

Mr David John Skinner

Ceased
Stanstead Abbotts, WareSG12 8DW
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2023
Ceased 01 Apr 2025

Mr Andrew Peter Wales

Ceased
LoughtonIG10 1BZ
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2023
Ceased 28 Nov 2024

Berns Brett Limited

Ceased
191 High Road, LondonE18 2QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 July 2025
AA01Change of Accounting Reference Date
Auditors Resignation Company
8 April 2025
AUDAUD
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 June 2021
SH19Statement of Capital
Legacy
18 May 2021
CAP-SSCAP-SS
Resolution
18 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
21 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Resolution
1 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Incorporation Company
24 August 2011
NEWINCIncorporation