Background WavePink WaveYellow Wave

BBE POWER LTD (09881194)

BBE POWER LTD (09881194) is an active UK company. incorporated on 19 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BBE POWER LTD has been registered for 10 years. Current directors include ABOU EL NASR EL BASSATNE, Adib, ABUL NASR BASSATNE, Bachir.

Company Number
09881194
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
12-14 Ansdell Street Ansdell Street, London, W8 5BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABOU EL NASR EL BASSATNE, Adib, ABUL NASR BASSATNE, Bachir
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBE POWER LTD

BBE POWER LTD is an active company incorporated on 19 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BBE POWER LTD was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09881194

LTD Company

Age

10 Years

Incorporated 19 November 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 25 September 2025 (7 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

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

12-14 Ansdell Street Ansdell Street London, W8 5BN,

Previous Addresses

140 Brompton Road (4th Floor) London United Kingdom
From: 27 November 2015To: 2 December 2016
140 Brompton Road London SW3 1HY England
From: 19 November 2015To: 27 November 2015
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Apr 18
Director Joined
Jun 18
Director Left
Oct 19
Funding Round
Nov 21
Director Left
Aug 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ABOU EL NASR EL BASSATNE, Adib

Active
Ansdell Street, LondonW8 5BN
Born June 1949
Director
Appointed 11 Jan 2016

ABUL NASR BASSATNE, Bachir

Active
Justinian Street Sanayeh, Beirut
Born September 1973
Director
Appointed 29 May 2018

KABALAN, Fadi

Resigned
Ansdell Street, LondonW8 5BN
Born November 1979
Director
Appointed 11 Jan 2016
Resigned 28 Oct 2019

KIRALY, Iulia

Resigned
Brompton Road, London
Born September 1982
Director
Appointed 19 Nov 2015
Resigned 11 Jan 2016

MERHEJ, Saad Jamil

Resigned
Ansdell Street, LondonW8 5BN
Born January 1949
Director
Appointed 11 Jan 2016
Resigned 11 Aug 2025
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Redomination Of Shares
3 April 2018
SH14Notice of Redenomination
Resolution
3 April 2018
RESOLUTIONSResolutions
Resolution
20 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Incorporation Company
19 November 2015
NEWINCIncorporation