Background WavePink WaveYellow Wave

BSSL EAST LOTHIAN 1 LTD (15467499)

BSSL EAST LOTHIAN 1 LTD (15467499) is an active UK company. incorporated on 5 February 2024. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. BSSL EAST LOTHIAN 1 LTD has been registered for 2 years. Current directors include BAYEM, Herman, BIRD, Gary Joseph, VINER, Ross William.

Company Number
15467499
Status
active
Type
ltd
Incorporated
5 February 2024
Age
2 years
Address
16 Stratford Place, London, W1C 1BF
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BAYEM, Herman, BIRD, Gary Joseph, VINER, Ross William
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSSL EAST LOTHIAN 1 LTD

BSSL EAST LOTHIAN 1 LTD is an active company incorporated on 5 February 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. BSSL EAST LOTHIAN 1 LTD was registered 2 years ago.(SIC: 42220)

Status

active

Active since 2 years ago

Company No

15467499

LTD Company

Age

2 Years

Incorporated 5 February 2024

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 5 November 2025 (4 months ago)
Period: 5 February 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

RNA EAST LOTHIAN 1 LTD
From: 5 February 2024To: 28 May 2024
Contact
Address

16 Stratford Place London, W1C 1BF,

Timeline

4 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAYEM, Herman

Active
Stratford Place, LondonW1C 1BF
Born June 1979
Director
Appointed 13 Mar 2024

BIRD, Gary Joseph

Active
Stratford Place, LondonW1C 1BF
Born August 1981
Director
Appointed 13 Mar 2024

VINER, Ross William

Active
Stratford Place, LondonW1C 1BF
Born May 1987
Director
Appointed 05 Feb 2024

AMMOUN, Roger Georges

Resigned
Stratford Place, LondonW1C 1BF
Born October 1974
Director
Appointed 05 Feb 2024
Resigned 13 Mar 2024

Persons with significant control

1

Stratford Place, LondonW1C 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2024
Fundings
Financials
Latest Activities

Filing History

10

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Incorporation Company
5 February 2024
NEWINCIncorporation