Background WavePink WaveYellow Wave

SFC BBI NOMINEES LTD (12356649)

SFC BBI NOMINEES LTD (12356649) is an active UK company. incorporated on 10 December 2019. with registered office in Macclesfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SFC BBI NOMINEES LTD has been registered for 6 years. Current directors include PAGE, Stephen Roy.

Company Number
12356649
Status
active
Type
ltd
Incorporated
10 December 2019
Age
6 years
Address
2 Maple Court, Macclesfield, SK10 1JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PAGE, Stephen Roy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFC BBI NOMINEES LTD

SFC BBI NOMINEES LTD is an active company incorporated on 10 December 2019 with the registered office located in Macclesfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SFC BBI NOMINEES LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12356649

LTD Company

Age

6 Years

Incorporated 10 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

2 Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

50 Eastcastle Street C/O Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street London W1W 8EA England
From: 28 April 2020To: 10 February 2023
50 Eastcastle Street Suite 345 50 Eastcastle Street London W1W 8EA England
From: 27 April 2020To: 28 April 2020
1-6 Speedy Place Cromer Street London WC1H 8BU United Kingdom
From: 10 December 2019To: 27 April 2020
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PAGE, Stephen Roy

Active
Davenport Street, MacclesfieldSK10 1JE
Born April 1953
Director
Appointed 10 Dec 2019

Persons with significant control

1

Suite 345, LondonW1W 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Incorporation Company
10 December 2019
NEWINCIncorporation