Background WavePink WaveYellow Wave

BBI SOLUTIONS GROUP LIMITED (13498204)

BBI SOLUTIONS GROUP LIMITED (13498204) is an active UK company. incorporated on 7 July 2021. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BBI SOLUTIONS GROUP LIMITED has been registered for 4 years. Current directors include BLYTHE, Edwin Charles, HILL, Colin Mitchell, HUEBSCHER, Karen, Dr and 4 others.

Company Number
13498204
Status
active
Type
ltd
Incorporated
7 July 2021
Age
4 years
Address
C/O Berry Smith Llp, Haywood House, Cardiff, CF10 3GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLYTHE, Edwin Charles, HILL, Colin Mitchell, HUEBSCHER, Karen, Dr, HUEFFER, Johan Herman, MARTYR, David Roy, Dr, SOCARRAS, Alexander Antonio, TOIVIAINEN, Tuomas Santeri
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBI SOLUTIONS GROUP LIMITED

BBI SOLUTIONS GROUP LIMITED is an active company incorporated on 7 July 2021 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BBI SOLUTIONS GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13498204

LTD Company

Age

4 Years

Incorporated 7 July 2021

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 6 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

BADUHENNA TOPCO LIMITED
From: 7 July 2021To: 20 April 2022
Contact
Address

C/O Berry Smith Llp, Haywood House Dumfries Place Cardiff, CF10 3GA,

Previous Addresses

C/O Berry Smith Llp, Haywood House Dumfries Place Cardiff CF10 3GA CF10 3GA Wales
From: 17 August 2021To: 17 August 2021
C/O Kromann Reumert 65 st. Paul's Churchyard London EC4M 8AB United Kingdom
From: 7 July 2021To: 17 August 2021
Timeline

36 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Jan 22
Funding Round
Apr 22
Director Joined
Apr 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
Owner Exit
Jul 23
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
8
Funding
12
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BLYTHE, Edwin Charles

Active
Dumfries Place, CardiffCF10 3GA
Born December 1968
Director
Appointed 27 Feb 2023

HILL, Colin Mitchell

Active
Dumfries Place, CardiffCF10 3GA
Born December 1970
Director
Appointed 01 Apr 2022

HUEBSCHER, Karen, Dr

Active
Dumfries Place, CardiffCF10 3GA
Born July 1963
Director
Appointed 08 Sept 2021

HUEFFER, Johan Herman

Active
Dumfries Place, CardiffCF10 3GA
Born December 1973
Director
Appointed 07 Jul 2021

MARTYR, David Roy, Dr

Active
Dumfries Place, CardiffCF10 3GA
Born October 1957
Director
Appointed 03 Sept 2021

SOCARRAS, Alexander Antonio

Active
Dumfries Place, CardiffCF10 3GA
Born April 1970
Director
Appointed 28 Jan 2025

TOIVIAINEN, Tuomas Santeri

Active
Dumfries Place, CardiffCF10 3GA
Born June 1985
Director
Appointed 31 Oct 2022

COUZENS, Richard George Armitt

Resigned
Haywood House, CardiffCF10 3GA
Born August 1973
Director
Appointed 05 Aug 2021
Resigned 31 Dec 2022

GUALANO, Mario Pietro

Resigned
Haywood House, CardiffCF10 3GA
Born June 1969
Director
Appointed 05 Aug 2021
Resigned 24 Jan 2025

LEVY, Jonathan Lee

Resigned
Dumfries Place, CardiffCF10 3GA
Born June 1981
Director
Appointed 07 Jul 2021
Resigned 31 Oct 2022

Persons with significant control

13

10 Active
3 Ceased

Mr Lars Green

Active
2900, Hellerup
Born May 1967

Nature of Control

Significant influence or control
Notified 02 May 2025

Ms Barbara Casadei

Active
2900, Hellerup
Born November 1959

Nature of Control

Significant influence or control
Notified 02 May 2025

Mr Christopher Ashby Voigt

Active
Tuborg Havnevej 19, -
Born August 1976

Nature of Control

Significant influence or control
Notified 13 Mar 2023

Ms Nana Bule Sebjbaek

Active
Tuborg Havnevej 19, -
Born February 1978

Nature of Control

Significant influence or control
Notified 13 Mar 2023

Mr Stig Strobaek

Active
Tuborg Havnevej 19, -
Born January 1964

Nature of Control

Significant influence or control
Notified 25 Mar 2022

Mr Ole Jakob Müller

Active
Tuborg Havnevej 19, -
Born February 1978

Nature of Control

Significant influence or control
Notified 25 Mar 2022

Ms Liselotte Hojgaard

Ceased
Tuborg Havnevej 19, -
Born March 1957

Nature of Control

Significant influence or control
Notified 05 Aug 2021
Ceased 02 May 2025

Professor Lars Henrik Fugger

Ceased
Tuborg Havnevej 19, -
Born August 1960

Nature of Control

Significant influence or control
Notified 05 Aug 2021
Ceased 02 May 2025

Mr Mads Boritz Gron

Active
Tuborg Havnevej 19, -
Born July 1967

Nature of Control

Significant influence or control
Notified 05 Aug 2021

Mr Steen Riisgaard

Active
Tuborg Havnevej 19, -
Born March 1951

Nature of Control

Significant influence or control
Notified 05 Aug 2021

Mr Lars Rebien Sorensen

Active
Tuborg Havnevej 19, -
Born October 1954

Nature of Control

Significant influence or control
Notified 05 Aug 2021

Mr Lars Henrik Munch

Active
Tuborg Havnevej 19, -
Born April 1959

Nature of Control

Significant influence or control
Notified 05 Aug 2021
Tuborg Havnevej 19, 2900 Hellerup

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2021
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 April 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 February 2022
AA01Change of Accounting Reference Date
Resolution
26 January 2022
RESOLUTIONSResolutions
Resolution
26 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 November 2021
SH10Notice of Particulars of Variation
Memorandum Articles
16 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Memorandum Articles
18 August 2021
MAMA
Resolution
18 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Incorporation Company
7 July 2021
NEWINCIncorporation