Advanced company searchLink opens in new window

BBB VENTURES LTD

Company number 13368536

Persons with significant control: 2 active persons with significant control / 0 active statements

Xp Factory Plc Active

Correspondence address
70-88, Oxford Street, London, England, W1D 1BS
Notified on
23 November 2021
Governing law
Legal form
Place registered
England And Wales
Registration number
10184316
Incorporated in
United Kingdom
Nature of control
Has significant influence or control

Bbb Franchise Ltd Active

Correspondence address
Anglia House, 6 Central Avenue, Norwich, England, NR7 0HR
Notified on
18 November 2021
Governing law
Legal form
Place registered
Companies House
Registration number
12484144
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mft Capital Ltd Ceased

Correspondence address
Mft Capital Ltd, PO BOX 898, Bognor Regis, England, PO21 9LS
Notified on
15 October 2021
Ceased on
18 November 2021
Governing law
Legal form
Place registered
Companies House
Registration number
11618864
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Bbb Franchise Ltd Ceased

Correspondence address
Anglia House, 6 Central Avenue, Norwich, England, NR7 0HR
Notified on
15 October 2021
Ceased on
15 October 2021
Governing law
Legal form
Place registered
Companies House
Registration number
12484144
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mft Capital Ltd Ceased

Correspondence address
Mft Capital, PO BOX 898, Bognor Regis, England, PO21 9LS
Notified on
24 June 2021
Ceased on
15 October 2021
Governing law
Legal form
Place registered
Companies House
Registration number
11618864
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Richard James Beese Ceased

Correspondence address
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, United Kingdom, NR7 0HR
Notified on
30 April 2021
Ceased on
24 June 2021
Date of birth
December 1981
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more