BRITISH BUSINESS FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

BRITISH BUSINESS FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09174621

Incorporation date

13/08/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Steel City House, West Street, Sheffield S1 2GQCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2014)
dot icon01/04/2026
Appointment of Mr Reinald Jan Salomon De Monchy as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Matthew Elderfield as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Eilish Jamieson as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Holger Vieten as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Stephen Frank Welton as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Jennifer Katherine Knott as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Julia Bond as a director on 2026-03-31
dot icon06/03/2026
Termination of appointment of Nathaniel Lester Sloane as a director on 2026-02-28
dot icon11/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon28/10/2025
Director's details changed for Mr Vieten Holger on 2025-10-24
dot icon27/10/2025
Appointment of Mr Vieten Holger as a director on 2025-10-24
dot icon22/07/2025
Appointment of Mrs Julia Bond as a director on 2025-07-17
dot icon04/07/2025
Termination of appointment of Robert Steven Razzell as a director on 2025-07-04
dot icon01/07/2025
Termination of appointment of Neeta Avnash Kaur Atkar as a director on 2025-06-30
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon14/10/2024
Termination of appointment of Barbara Lawson Anderson as a director on 2024-10-13
dot icon29/08/2024
Director's details changed for Ms Neeta Avnash Kaur Atkar on 2024-08-29
dot icon14/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon30/07/2024
Appointment of Mr Robert Steven Razzell as a director on 2024-07-27
dot icon26/07/2024
Termination of appointment of James Robert Carter as a director on 2024-07-26
dot icon02/04/2024
Termination of appointment of James Alexander Robert Connelly as a director on 2024-03-31
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/10/2023
Appointment of Mr Stephen Frank Welton as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Robert Haldane Smith as a director on 2023-10-04
dot icon17/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon09/01/2023
Resolutions
dot icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of Philip Jeremy Piers as a director on 2022-12-04
dot icon05/12/2022
Appointment of Mr David Edward Hourican as a director on 2022-12-05
dot icon29/11/2022
Appointment of Mrs Eilish Jamieson as a director on 2022-11-21
dot icon29/11/2022
Appointment of Mr Matthew Elderfield as a director on 2022-11-22
dot icon03/10/2022
Appointment of Mr David Louis Taylor as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Catherine Elizabeth Lewis La Torre as a director on 2022-10-01
dot icon24/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon01/07/2022
Termination of appointment of Patrick John Magee as a director on 2022-07-01
dot icon05/05/2022
Termination of appointment of Dharmash Pravin Mistry as a director on 2022-04-30
dot icon27/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon26/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon07/01/2022
Appointment of Mr James Alexander Robert Connelly as a director on 2022-01-04
dot icon17/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/10/2021
Appointment of Ms Barbara Lawson Anderson as a director on 2021-10-13
dot icon21/09/2021
Termination of appointment of Amanda Jane Rendle as a director on 2021-09-07
dot icon21/09/2021
Termination of appointment of Jonathan Piers Daniel Linney as a director on 2021-09-07
dot icon21/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon25/08/2021
Termination of appointment of Jonathan Britton as a director on 2021-07-27
dot icon14/05/2021
Appointment of Mr Philip Jeremy Piers as a director on 2021-05-01
dot icon27/04/2021
Appointment of Mr James Robert Carter as a director on 2021-04-19
dot icon27/04/2021
Termination of appointment of Ceri Ivor Daniel Smith as a director on 2021-04-18
dot icon08/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon29/12/2020
Appointment of Ms Jennifer Katherine Knott as a director on 2020-12-14
dot icon11/09/2020
Termination of appointment of Keith Charles William Morgan as a director on 2020-08-31
dot icon11/09/2020
Appointment of Ms Catherine Elizabeth Lewis La Torre as a director on 2020-09-01
dot icon26/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon07/04/2020
Termination of appointment of Christopher Newton Fox as a director on 2020-03-31
dot icon09/03/2020
Appointment of Mr Nathaniel Lester Sloane as a director on 2020-03-01
dot icon06/01/2020
Director's details changed for Mr Christopher Newton Fox on 2018-12-31
dot icon06/01/2020
Director's details changed for Ms Neeta Avnash Kaur Atkar on 2018-12-31
dot icon06/01/2020
Director's details changed for Mr Jonathan Britton on 2018-12-31
dot icon20/12/2019
Termination of appointment of Christina Margaret Mccomb as a director on 2019-11-15
dot icon06/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon06/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon06/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon06/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon28/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon28/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon15/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon10/05/2019
Appointment of Mr Dharmash Pravin Mistry as a director on 2019-05-01
dot icon02/04/2019
Register inspection address has been changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
dot icon22/01/2019
Termination of appointment of Caroline Inez Green as a director on 2019-01-19
dot icon11/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon11/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon11/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon11/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon16/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon14/05/2018
Director's details changed for Ms Christina Margaret Mccomb on 2018-05-09
dot icon12/02/2018
Director's details changed for Jonathan Piers Daniel Linney on 2018-01-16
dot icon18/12/2017
Director's details changed for Ms Christina Margaret Mccomb on 2017-12-18
dot icon08/12/2017
Appointment of Ms Amanda Jane Rendle as a director on 2017-12-07
dot icon08/12/2017
Appointment of Jonathan Piers Daniel Linney as a director on 2017-12-07
dot icon06/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon06/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon06/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon06/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon06/11/2017
Registered office address changed from Foundry House 3 Millsands Sheffield S3 8NH to Steel City House West Street Sheffield S1 2GQ on 2017-11-06
dot icon23/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon23/08/2017
Cessation of Secretary of State for Business Innovation and Skills as a person with significant control on 2016-04-06
dot icon21/08/2017
Appointment of Lord Robert Haldane Smith as a director on 2017-07-05
dot icon18/08/2017
Appointment of Mrs Caroline Inez Green as a director on 2017-07-20
dot icon18/08/2017
Termination of appointment of Teresa Colomba Graham as a director on 2017-06-23
dot icon18/08/2017
Termination of appointment of Caroline Inez Green as a director on 2017-06-23
dot icon18/08/2017
Termination of appointment of Colin Glass as a director on 2017-06-23
dot icon19/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon19/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon19/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon16/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon16/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon16/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon11/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon29/11/2016
Register(s) moved to registered inspection location Fleetbank House Salisbury Square London EC4Y 8JX
dot icon03/10/2016
Termination of appointment of Ronald Victor Emerson as a director on 2016-09-30
dot icon08/09/2016
Miscellaneous
dot icon23/08/2016
Second filing for the appointment of Neeta Atkar as a director
dot icon23/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon12/07/2016
Appointment of Ms Neeta Avnash Kaur Atkar as a director on 2016-07-01
dot icon22/02/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon22/02/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon04/02/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon25/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon09/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon09/09/2015
Register(s) moved to registered inspection location Fleetbank House Salisbury Square London EC4Y 8JX
dot icon09/09/2015
Register inspection address has been changed to Fleetbank House Salisbury Square London EC4Y 8JX
dot icon06/05/2015
Termination of appointment of Maria Francisca Turner as a director on 2015-05-04
dot icon18/03/2015
Appointment of Mr Patrick John Magee as a director on 2015-03-10
dot icon19/01/2015
Appointment of Mr Christopher Newton Fox as a director on 2015-01-13
dot icon28/11/2014
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon20/11/2014
Appointment of Maria Francisca Turner as a director on 2014-10-30
dot icon18/11/2014
Appointment of Ceri Ivor Daniel Smith as a director on 2014-10-30
dot icon18/11/2014
Appointment of Ms Christina Margaret Mccomb as a director on 2014-10-30
dot icon18/11/2014
Appointment of Mr Colin Glass as a director on 2014-10-30
dot icon18/11/2014
Appointment of Mrs Teresa Colomba Graham as a director on 2014-10-30
dot icon18/11/2014
Appointment of Caroline Inez Green as a director on 2014-10-30
dot icon18/11/2014
Appointment of Ronald Victor Emerson as a director on 2014-10-30
dot icon18/11/2014
Appointment of Jonathan Britton as a director on 2014-10-30
dot icon12/11/2014
Registered office address changed from 1 Victoria Street London United Kingdom SW1H 0ET to Foundry House 3 Millsands Sheffield S3 8NH on 2014-11-12
dot icon13/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkar, Neeta Avnash Kaur
Director
05/07/2016 - 30/06/2025
10
Jamieson, Eilish
Director
21/11/2022 - 31/03/2026
4
Sloane, Nathaniel Lester
Director
01/03/2020 - 28/02/2026
12
Mistry, Dharmash Pravin
Director
01/05/2019 - 30/04/2022
29
Lewis La Torre, Catherine Elizabeth
Director
01/09/2020 - 01/10/2022
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH BUSINESS FINANCIAL SERVICES LTD

BRITISH BUSINESS FINANCIAL SERVICES LTD is an(a) Active company incorporated on 13/08/2014 with the registered office located at Steel City House, West Street, Sheffield S1 2GQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH BUSINESS FINANCIAL SERVICES LTD?

toggle

BRITISH BUSINESS FINANCIAL SERVICES LTD is currently Active. It was registered on 13/08/2014 .

Where is BRITISH BUSINESS FINANCIAL SERVICES LTD located?

toggle

BRITISH BUSINESS FINANCIAL SERVICES LTD is registered at Steel City House, West Street, Sheffield S1 2GQ.

What does BRITISH BUSINESS FINANCIAL SERVICES LTD do?

toggle

BRITISH BUSINESS FINANCIAL SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRITISH BUSINESS FINANCIAL SERVICES LTD?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Reinald Jan Salomon De Monchy as a director on 2026-04-01.