Background WavePink WaveYellow Wave

BBI ACQUISITION LIMITED (09653328)

BBI ACQUISITION LIMITED (09653328) is an active UK company. incorporated on 23 June 2015. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BBI ACQUISITION LIMITED has been registered for 10 years. Current directors include BLYTHE, Edwin Charles, SOCARRAS, Alexander Antonio.

Company Number
09653328
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
Haywood House, Cardiff, CF10 3GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLYTHE, Edwin Charles, SOCARRAS, Alexander Antonio
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBI ACQUISITION LIMITED

BBI ACQUISITION LIMITED is an active company incorporated on 23 June 2015 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BBI ACQUISITION LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09653328

LTD Company

Age

10 Years

Incorporated 23 June 2015

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

EAGLE SPV 4 LIMITED
From: 23 June 2015To: 25 March 2016
Contact
Address

Haywood House Dumfries Place Cardiff, CF10 3GA,

Previous Addresses

12 Henrietta Street London WC2E 8LH United Kingdom
From: 23 June 2015To: 7 July 2016
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Loan Secured
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Jun 20
Funding Round
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Aug 20
Loan Secured
Aug 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Sept 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Owner Exit
Sept 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Jan 25
Director Joined
Jan 25
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BLYTHE, Edwin Charles

Active
Dumfries Place, CardiffCF10 3GA
Born December 1968
Director
Appointed 10 Mar 2023

SOCARRAS, Alexander Antonio

Active
Dumfries Place, CardiffCF10 3GA
Born April 1970
Director
Appointed 24 Jan 2025

BOWER, Oliver Bradley

Resigned
LondonWC2E 8LH
Born August 1976
Director
Appointed 23 Jun 2015
Resigned 17 Nov 2015

COUZENS, Richard George Armitt

Resigned
Haywood House, CardiffCF10 3GA
Born August 1973
Director
Appointed 27 Nov 2018
Resigned 31 Dec 2022

GRAHAM, Christopher Michael

Resigned
LondonWC2E 8LH
Born November 1959
Director
Appointed 23 Jun 2015
Resigned 17 Nov 2015

GUALANO, Mario Pietro

Resigned
Dumfries Place, CardiffCF10 3GA
Born January 1969
Director
Appointed 16 Jan 2018
Resigned 24 Jan 2025

PETERSON, Alan Edward

Resigned
Dumfries Place, CardiffCF10 3GA
Born October 1947
Director
Appointed 17 Nov 2015
Resigned 06 Aug 2020

POEMPNER, Alexander Heinrich Werner

Resigned
Dumfries Place, CardiffCF10 3GA
Born June 1975
Director
Appointed 07 Jul 2016
Resigned 27 Nov 2018

REES, Lyn Dafydd

Resigned
Dumfries Place, CardiffCF10 3GA
Born March 1973
Director
Appointed 17 Nov 2015
Resigned 16 Jan 2018

TAYLOR, Liam Mark

Resigned
Dumfries Place, CardiffCF10 3GA
Born March 1977
Director
Appointed 17 Nov 2015
Resigned 07 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
Haywood House, CardiffCF10 3GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2022
Haywood House, CardiffCF10 3GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Resolution
13 May 2020
RESOLUTIONSResolutions
Memorandum Articles
13 May 2020
MAMA
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Appoint Person Director Company With Name
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Memorandum Articles
5 May 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Form With Form Type
5 February 2016
RP04RP04
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2015
NEWINCIncorporation