About

Registered Number: 07501700
Date of Incorporation: 21/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Fitzroy Place 5th Floor, 8 Mortimer Street, London, W1T 3JJ,

 

Having been setup in 2011, Bakkavor Finance (3) Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at Bakkavor Finance (3) Ltd. The current directors of Bakkavor Finance (3) Ltd are listed as Tagoe-bannerman, Annabel, Stansbury, John, Witham, Simon, Gates, Peter, Ludvigsson, Halldor, Thoroddsen, Asgeir Thoroddsen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Peter 21 January 2011 07 March 2011 1
LUDVIGSSON, Halldor 07 March 2011 22 January 2016 1
THORODDSEN, Asgeir Thoroddsen 07 March 2011 25 September 2012 1
Secretary Name Appointed Resigned Total Appointments
TAGOE-BANNERMAN, Annabel 21 June 2019 - 1
STANSBURY, John 21 January 2011 01 February 2012 1
WITHAM, Simon 01 February 2012 21 June 2019 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
CS01 - N/A 29 January 2020
PSC07 - N/A 20 December 2019
PSC02 - N/A 20 December 2019
RESOLUTIONS - N/A 06 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2019
SH19 - Statement of capital 06 December 2019
CAP-SS - N/A 06 December 2019
AA - Annual Accounts 17 September 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 28 March 2018
CS01 - N/A 24 January 2018
MR04 - N/A 01 December 2017
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 13 September 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR01 - N/A 23 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
CH01 - Change of particulars for director 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
RESOLUTIONS - N/A 14 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 May 2015
SH19 - Statement of capital 14 May 2015
CAP-SS - N/A 14 May 2015
MR01 - N/A 08 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2013
AD01 - Change of registered office address 14 November 2013
MR01 - N/A 19 June 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 14 February 2013
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 10 July 2012
AP03 - Appointment of secretary 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 06 February 2012
SH01 - Return of Allotment of shares 16 March 2011
SH01 - Return of Allotment of shares 16 March 2011
SH01 - Return of Allotment of shares 16 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AA01 - Change of accounting reference date 08 February 2011
NEWINC - New incorporation documents 21 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2017 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 12 June 2013 Fully Satisfied

N/A

Debenture 07 February 2011 Fully Satisfied

N/A

Security over cash agreement 07 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.