Background WavePink WaveYellow Wave

BBB INVESTMENT SERVICES LIMITED (15662260)

BBB INVESTMENT SERVICES LIMITED (15662260) is an active UK company. incorporated on 19 April 2024. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BBB INVESTMENT SERVICES LIMITED has been registered for 1 year. Current directors include CONNATTY, Ian David, MOORE, Hazel, REEVES, Tara and 1 others.

Company Number
15662260
Status
active
Type
ltd
Incorporated
19 April 2024
Age
1 years
Address
Steel City House, Sheffield, S1 2GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CONNATTY, Ian David, MOORE, Hazel, REEVES, Tara, TAYLOR, David Louis
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBB INVESTMENT SERVICES LIMITED

BBB INVESTMENT SERVICES LIMITED is an active company incorporated on 19 April 2024 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BBB INVESTMENT SERVICES LIMITED was registered 1 year ago.(SIC: 66300)

Status

active

Active since 1 years ago

Company No

15662260

LTD Company

Age

1 Years

Incorporated 19 April 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 13 August 2025 (7 months ago)
Period: 19 April 2024 - 31 March 2025(12 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 ADVISORY SERVICES LIMITED
From: 19 April 2024To: 30 April 2025
Contact
Address

Steel City House West Street Sheffield, S1 2GQ,

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Funding Round
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Sept 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CONNATTY, Ian David

Active
West Street, SheffieldS1 2GQ
Born July 1979
Director
Appointed 19 Apr 2024

MOORE, Hazel

Active
West Street, SheffieldS1 2GQ
Born July 1968
Director
Appointed 06 May 2025

REEVES, Tara

Active
West Street, SheffieldS1 2GQ
Born October 1982
Director
Appointed 06 May 2025

TAYLOR, David Louis

Active
West Street, SheffieldS1 2GQ
Born December 1966
Director
Appointed 19 Apr 2024

GEALL, Chantal Joy

Resigned
West Street, SheffieldS1 2GQ
Born February 1966
Director
Appointed 19 Apr 2024
Resigned 05 May 2025

WESTON, Michael William

Resigned
West Street, SheffieldS1 2GQ
Born December 1964
Director
Appointed 06 May 2025
Resigned 04 Sept 2025

Persons with significant control

1

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 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

18

Memorandum Articles
11 December 2025
MAMA
Resolution
11 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2024
NEWINCIncorporation