BA TECHNOLOGIES HOLDINGS LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
BA TECHNOLOGIES HOLDINGS LIMITED is a Private Limited Company from FAREHAM ENGLAND and has the status: Active.
BA TECHNOLOGIES HOLDINGS LIMITED was incorporated 10 years ago on 18/12/2013 and has the registered number: 08820071. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BA TECHNOLOGIES HOLDINGS LIMITED was incorporated 10 years ago on 18/12/2013 and has the registered number: 08820071. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BA TECHNOLOGIES HOLDINGS LIMITED - FAREHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KINTYRE HOUSE
FAREHAM
HAMPSHIRE
PO16 7BB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BEN AINSLIE RACING (HOLDINGS) LIMITED (until 22/05/2018)
BEN AINSLIE RACING (HOLDINGS) LIMITED (until 22/05/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON HAYNES | Apr 1971 | British | Director | 2022-05-01 | CURRENT |
SIR CHARLES WILLIAM DUNSTONE | Nov 1964 | British | Director | 2014-03-04 | CURRENT |
MR CHRISTOPHER PAUL BAKE | Dec 1963 | Dutch | Director | 2014-03-04 | CURRENT |
JON PAUL WOOD | Aug 1961 | British | Director | 2014-05-07 UNTIL 2022-01-11 | RESIGNED |
MARTIN RICHARD WHITMARSH | Apr 1958 | British | Director | 2015-04-08 UNTIL 2017-11-23 | RESIGNED |
GRANT EUGENE SIMMER | May 1957 | Australian | Director | 2017-11-17 UNTIL 2018-05-21 | RESIGNED |
SIR KEITH EDWARD MILLS | May 1950 | British | Director | 2014-03-04 UNTIL 2018-11-08 | RESIGNED |
MICHAEL IAN GRADE | Mar 1943 | British | Director | 2014-03-04 UNTIL 2018-10-16 | RESIGNED |
ROBERT ELLIOTT | Jul 1952 | British | Director | 2014-03-04 UNTIL 2018-10-16 | RESIGNED |
SIR CHARLES BENEDICT AINSLIE | Feb 1977 | British | Director | 2013-12-18 UNTIL 2021-03-02 | RESIGNED |
LLOYD MARSHALL DORFMAN | Aug 1952 | British | Director | 2015-05-29 UNTIL 2018-10-24 | RESIGNED |
MR ROY BARRY BEDLOW | May 1968 | British | Director | 2015-05-29 UNTIL 2019-02-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Camber Property Limited | 2021-03-02 | Fareham Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Sir Charles William Dunstone | 2016-04-06 - 2021-03-02 | 11/1964 | Poole |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Sir Charles Benedict Ainslie | 2016-04-06 - 2021-03-02 | 2/1977 | Poole | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BA_TECHNOLOGIES_HOLDINGS_ - Accounts | 2023-09-26 | 31-12-2022 | £687,854 Cash £-3,384,291 equity |
BA_TECHNOLOGIES_HOLDINGS_ - Accounts | 2022-10-01 | 31-12-2021 | £232,724 Cash £-2,818,682 equity |