Background WavePink WaveYellow Wave

BBB INVESTMENT HOLDINGS LIMITED (11270966)

BBB INVESTMENT HOLDINGS LIMITED (11270966) is an active UK company. incorporated on 22 March 2018. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BBB INVESTMENT HOLDINGS LIMITED has been registered for 8 years. Current directors include ARMSTRONG, Lucy Victoria Winwood, FARAZMAND, Timothy Bahram Neville, MURALIDHAR, Balaji and 2 others.

Company Number
11270966
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
Steel City House, Sheffield, S1 2GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMSTRONG, Lucy Victoria Winwood, FARAZMAND, Timothy Bahram Neville, MURALIDHAR, Balaji, TAYLOR, David Louis, WELTON, Stephen Frank
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBB INVESTMENT HOLDINGS LIMITED

BBB INVESTMENT HOLDINGS LIMITED is an active company incorporated on 22 March 2018 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BBB INVESTMENT HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11270966

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

BBB PATIENT CAPITAL HOLDINGS LIMITED
From: 20 September 2018To: 30 April 2025
BBI & BPC HOLDINGS LIMITED
From: 22 March 2018To: 20 September 2018
Contact
Address

Steel City House West Street Sheffield, S1 2GQ,

Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Sept 18
Director Left
Feb 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Left
Sept 20
Funding Round
Dec 20
Funding Round
May 21
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Oct 22
Funding Round
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Mar 24
Funding Round
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Mar 26
10
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ARMSTRONG, Lucy Victoria Winwood

Active
West Street, SheffieldS1 2GQ
Born July 1968
Director
Appointed 20 Jun 2025

FARAZMAND, Timothy Bahram Neville

Active
West Street, SheffieldS1 2GQ
Born September 1960
Director
Appointed 20 Jun 2025

MURALIDHAR, Balaji

Active
West Street, SheffieldS1 2GQ
Born September 1979
Director
Appointed 20 Jun 2025

TAYLOR, David Louis

Active
West Street, SheffieldS1 2GQ
Born December 1966
Director
Appointed 03 Oct 2022

WELTON, Stephen Frank

Active
West Street, SheffieldS1 2GQ
Born February 1961
Director
Appointed 29 May 2025

AMARASEKARA, Shanika

Resigned
West Street, SheffieldS1 2GQ
Secretary
Appointed 22 Mar 2018
Resigned 14 Feb 2021

CARPENTER, Alice Katherine

Resigned
West Street, SheffieldS1 2GQ
Secretary
Appointed 15 Jul 2023
Resigned 20 Nov 2023

O'NEILL, Elizabeth Marie

Resigned
West Street, SheffieldS1 2GQ
Secretary
Appointed 15 Feb 2021
Resigned 14 Jul 2023

CONNATTY, Ian David

Resigned
West Street, SheffieldS1 2GQ
Born July 1979
Director
Appointed 07 Mar 2019
Resigned 20 Jun 2025

GARNHAM, Peter John

Resigned
West Street, SheffieldS1 2GQ
Born February 1954
Director
Appointed 22 Mar 2018
Resigned 14 Feb 2019

KELLY, Adam Robert

Resigned
West Street, SheffieldS1 2GQ
Born July 1974
Director
Appointed 30 Dec 2023
Resigned 20 Jun 2025

LEWIS LA TORRE, Catherine Elizabeth

Resigned
West Street, SheffieldS1 2GQ
Born September 1965
Director
Appointed 22 Mar 2018
Resigned 29 Dec 2023

MORGAN, Keith Charles William

Resigned
West Street, SheffieldS1 2GQ
Born December 1963
Director
Appointed 22 Mar 2018
Resigned 31 Aug 2020

Persons with significant control

1

West Street, SheffieldS1 2GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

55

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Memorandum Articles
11 December 2025
MAMA
Resolution
11 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Resolution
17 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Resolution
14 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Resolution
19 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Resolution
20 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Resolution
18 June 2018
RESOLUTIONSResolutions
Incorporation Company
22 March 2018
NEWINCIncorporation