BRITISH BUSINESS INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BRITISH BUSINESS INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09091930

Incorporation date

18/06/2014

Size

Full

Contacts

Registered address

Registered address

Steel City House, West Street, Sheffield S1 2GQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2014)
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Memorandum and Articles of Association
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-19
dot icon11/12/2025
Resolutions
dot icon11/12/2025
Memorandum and Articles of Association
dot icon21/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon17/11/2025
Full accounts made up to 2025-03-31
dot icon07/05/2025
Change of details for Bbb Patient Capital Holdings Ltd as a person with significant control on 2025-04-30
dot icon17/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Resolutions
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-03-13
dot icon31/03/2025
Appointment of Mr Thomas Matthew Horton as a director on 2025-03-27
dot icon31/03/2025
Termination of appointment of Adam Robert Kelly as a director on 2025-03-27
dot icon21/02/2025
Second filing of Confirmation Statement dated 2024-06-18
dot icon21/02/2025
Second filing of Confirmation Statement dated 2023-06-18
dot icon21/02/2025
Second filing of Confirmation Statement dated 2022-06-18
dot icon21/02/2025
Second filing of Confirmation Statement dated 2021-06-18
dot icon21/02/2025
Second filing of Confirmation Statement dated 2020-06-18
dot icon21/02/2025
Second filing of Confirmation Statement dated 2019-06-18
dot icon21/02/2025
Second filing of Confirmation Statement dated 2024-11-20
dot icon21/02/2025
Second filing of Confirmation Statement dated 2018-06-18
dot icon03/02/2025
Termination of appointment of Caroline Claudine Bault as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Susan Margaret Douthwaite as a director on 2025-01-31
dot icon03/02/2025
Appointment of Mr Leandros Kalisperas as a director on 2025-02-01
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon04/06/2024
Appointment of Mr Adam Robert Kelly as a director on 2024-05-30
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon21/11/2023
Full accounts made up to 2023-03-31
dot icon21/11/2023
Termination of appointment of Alice Katherine Carpenter as a secretary on 2023-11-20
dot icon21/11/2023
Appointment of Esi Addae Eshun as a secretary on 2023-11-20
dot icon01/11/2023
Termination of appointment of Judith Barbara Hartley as a director on 2023-10-31
dot icon11/08/2023
Cessation of British Business Bank Plc as a person with significant control on 2023-08-11
dot icon17/07/2023
Termination of appointment of Elizabeth Marie O'neill as a secretary on 2023-07-14
dot icon17/07/2023
Appointment of Ms Alice Katherine Carpenter as a secretary on 2023-07-15
dot icon21/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon04/05/2023
Termination of appointment of Catherine Elizabeth Lewis La Torre as a director on 2023-05-03
dot icon18/04/2023
Appointment of Mr David Louis Taylor as a director on 2023-04-17
dot icon18/04/2023
Appointment of Mrs Judith Barbara Hartley as a director on 2023-04-17
dot icon09/01/2023
Resolutions
dot icon28/12/2022
Memorandum and Articles of Association
dot icon28/12/2022
Resolutions
dot icon06/12/2022
Full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon16/06/2022
Termination of appointment of Judith Barbara Hartley as a director on 2022-06-16
dot icon16/06/2022
Termination of appointment of Francis David Small as a director on 2022-06-15
dot icon14/02/2022
Appointment of Ms Caroline Claudine Bault as a director on 2022-02-01
dot icon14/02/2022
Appointment of Mrs Susan Margaret Douthwaite as a director on 2022-02-01
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon21/09/2021
Termination of appointment of Sara Jane Halbard as a director on 2021-09-15
dot icon02/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon18/02/2021
Appointment of Ms Elizabeth Marie O'neill as a secretary on 2021-02-15
dot icon18/02/2021
Termination of appointment of Shanika Amarasekara as a secretary on 2021-02-14
dot icon01/02/2021
Full accounts made up to 2020-03-31
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-09-17
dot icon14/12/2020
Resolutions
dot icon11/09/2020
Appointment of Mrs Judith Barbara Hartley as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Keith Charles William Morgan as a director on 2020-08-31
dot icon02/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon06/01/2020
Secretary's details changed for Shanika Amarasekara on 2018-12-31
dot icon23/10/2019
Full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon19/06/2019
Notification of Bbb Patient Capital Holdings Ltd as a person with significant control on 2018-06-07
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 icon25/02/2019
Statement by Directors
dot icon25/02/2019
Statement of capital on 2019-02-25
dot icon25/02/2019
Solvency Statement dated 13/02/19
dot icon25/02/2019
Resolutions
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon24/09/2018
Resolutions
dot icon14/09/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon17/04/2018
Resolutions
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon01/02/2018
Certificate of change of name
dot icon01/02/2018
Change of name with request to seek comments from relevant body
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon01/11/2017
Registered office address changed from , Foundry House 3 Millsands, Sheffield, S3 8NH to Steel City House West Street Sheffield S1 2GQ on 2017-11-01
dot icon01/11/2017
Full accounts made up to 2017-03-31
dot icon30/10/2017
Termination of appointment of Fiona Jane Macgregor as a director on 2017-10-30
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon04/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon04/07/2017
Notification of British Business Bank Plc as a person with significant control on 2016-04-06
dot icon30/03/2017
Resolutions
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon30/11/2016
Register(s) moved to registered inspection location Fleetbank House Salisbury Square London EC4Y 8JX
dot icon29/11/2016
Register inspection address has been changed to Fleetbank House Salisbury Square London EC4Y 8JX
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon19/09/2016
Appointment of Ms Catherine Elizabeth Lewis La Torre as a director on 2016-09-15
dot icon07/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon28/06/2016
Termination of appointment of Paula Crofts as a director on 2016-06-20
dot icon17/06/2016
Appointment of Mr Francis David Small as a director on 2016-06-16
dot icon16/06/2016
Appointment of Ms Sara Jane Halbard as a director on 2016-06-16
dot icon01/06/2016
Termination of appointment of Patrick Noel Butler as a director on 2016-05-31
dot icon04/04/2016
Termination of appointment of Peter David Wilson as a director on 2016-03-31
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon17/02/2016
Resolutions
dot icon09/02/2016
Statement of capital following an allotment of shares on 2016-02-04
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon21/12/2015
Appointment of Ms Paula Crofts as a director on 2015-12-15
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-12-17
dot icon09/11/2015
Resolutions
dot icon22/10/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon02/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon21/04/2015
Resolutions
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon28/11/2014
Appointment of Shanika Amarasekara as a secretary on 2014-11-13
dot icon28/11/2014
Appointment of Mr Patrick Noel Butler as a director on 2014-11-13
dot icon18/11/2014
Appointment of Fiona Jane Macgregor as a director on 2014-10-30
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon12/11/2014
Termination of appointment of Patrick John Magee as a director on 2014-10-30
dot icon12/11/2014
Termination of appointment of Ceri Ivor Daniel Smith as a director on 2014-10-30
dot icon12/11/2014
Appointment of Peter David Wilson as a director on 2014-10-30
dot icon04/11/2014
Certificate of change of name
dot icon04/11/2014
Change of name with request to seek comments from relevant body
dot icon04/11/2014
Change of name notice
dot icon03/11/2014
Registered office address changed from , 1 Victoria Street, London, SW1H 0ET to Foundry House 3 Millsands Sheffield S3 8NH on 2014-11-03
dot icon01/08/2014
Appointment of Mr Keith Charles William Morgan as a director on 2014-07-23
dot icon07/07/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon18/06/2014
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
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magee, Patrick John
Director
18/06/2014 - 30/10/2014
19
Carpenter, Alice Katherine
Secretary
15/07/2023 - 20/11/2023
-
Kelly, Adam Robert
Director
30/05/2024 - 27/03/2025
6
Taylor, David Louis
Director
17/04/2023 - Present
23
Lewis La Torre, Catherine Elizabeth
Director
15/09/2016 - 03/05/2023
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INVESTMENTS LTD

BRITISH BUSINESS INVESTMENTS LTD is an(a) Active company incorporated on 18/06/2014 with the registered office located at Steel City House, West Street, Sheffield S1 2GQ. There are currently 4 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 INVESTMENTS LTD?

toggle

BRITISH BUSINESS INVESTMENTS LTD is currently Active. It was registered on 18/06/2014 .

Where is BRITISH BUSINESS INVESTMENTS LTD located?

toggle

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

What does BRITISH BUSINESS INVESTMENTS LTD do?

toggle

BRITISH BUSINESS INVESTMENTS LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BRITISH BUSINESS INVESTMENTS LTD?

toggle

The latest filing was on 15/04/2026: Resolutions.