Background WavePink WaveYellow Wave

BBRG (PURCHASER) LTD (10024126)

BBRG (PURCHASER) LTD (10024126) is a dissolved UK company. incorporated on 24 February 2016. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BBRG (PURCHASER) LTD has been registered for 10 years. Current directors include BOFFÉ, Damien, COOK, Gareth John, VANDEKERCKHOVE, Curd.

Company Number
10024126
Status
dissolved
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
Ground Floor Icon Building, Doncaster, DN4 5JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOFFÉ, Damien, COOK, Gareth John, VANDEKERCKHOVE, Curd
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBRG (PURCHASER) LTD

BBRG (PURCHASER) LTD is an dissolved company incorporated on 24 February 2016 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BBRG (PURCHASER) LTD was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

10024126

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 23 January 2020 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 March 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

BLUE SUBSIDIARY 2 LTD
From: 24 February 2016To: 19 August 2016
Contact
Address

Ground Floor Icon Building Balby Carr Bank Doncaster, DN4 5JQ,

Previous Addresses

20-22 Bedford Row London WC1R 4JS United Kingdom
From: 24 February 2016To: 19 July 2016
Timeline

24 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Jul 16
Funding Round
Nov 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Sept 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Left
Apr 20
Director Joined
May 20
Capital Update
Jun 20
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOFFÉ, Damien

Active
Balby Carr Bank, DoncasterDN4 5JQ
Born July 1975
Director
Appointed 01 May 2020

COOK, Gareth John

Active
Balby Carr Bank, DoncasterDN4 5JQ
Born November 1981
Director
Appointed 01 Apr 2019

VANDEKERCKHOVE, Curd

Active
Balby Carr Bank, DoncasterDN4 5JQ
Born April 1965
Director
Appointed 20 Sept 2019

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 07 Jun 2016
Resigned 28 Jun 2016

CAFFYN, Andrew David

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born March 1964
Director
Appointed 28 Jun 2016
Resigned 28 Jun 2016

DEMEULENEERE, Kurt

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born October 1968
Director
Appointed 28 Jun 2016
Resigned 22 Dec 2017

EYSKENS, Louis Philip Jozef Maria

Resigned
LondonWC1R 4JS
Born September 1968
Director
Appointed 24 Feb 2016
Resigned 28 Jun 2016

GRIFFIN, Claudia Maria

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born May 1967
Director
Appointed 23 Feb 2018
Resigned 01 May 2020

HAMMOND, Russell

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born October 1971
Director
Appointed 28 Jun 2016
Resigned 28 Jun 2016

HUMBLET, Bruno

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born September 1965
Director
Appointed 28 Jun 2016
Resigned 29 Mar 2018

KENNEDY, Iain

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born August 1969
Director
Appointed 28 Jun 2016
Resigned 28 Jun 2016

SIMPSON, Brett Wallace

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born June 1964
Director
Appointed 01 Apr 2019
Resigned 31 Jul 2019

Persons with significant control

1

Balby Carr Bank, DoncasterDN4 5JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Gazette Notice Voluntary
17 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 November 2020
DS01DS01
Capital Statement Capital Company With Date Currency Figure
5 June 2020
SH19Statement of Capital
Legacy
5 June 2020
SH20SH20
Legacy
5 June 2020
CAP-SSCAP-SS
Resolution
5 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Resolution
20 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Resolution
19 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
19 August 2016
CONNOTConfirmation Statement Notification
Resolution
22 July 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Capital Statement Directors Reduction Of Capital Following Redomination
22 June 2016
SH18SH18
Resolution
21 June 2016
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
21 June 2016
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
21 June 2016
SH14Notice of Redenomination
Appoint Corporate Secretary Company With Name Date
9 June 2016
AP04Appointment of Corporate Secretary
Incorporation Company
24 February 2016
NEWINCIncorporation