BUSINESS ANGELS FINANCE INTERNATIONAL LLP

Register to unlock more data on OkredoRegister

BUSINESS ANGELS FINANCE INTERNATIONAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC387517

Incorporation date

29/08/2013

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

7 7 Waterside, The Promenade, Kingsbridge, Devon TQ7 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2013)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
Cessation of Gregory Cornelius Victor Jansen as a person with significant control on 2022-11-01
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/05/2022
Registered office address changed from Suite 64 123 Stratford Road Shirley Solihull West Midlands B90 3nd to 7 7 Waterside the Promenade Kingsbridge Devon TQ7 1JH on 2022-05-20
dot icon20/01/2022
Termination of appointment of Robert James Rabone as a member on 2022-01-20
dot icon10/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/12/2019
Termination of appointment of Susan Banfield as a member on 2019-12-18
dot icon09/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/03/2019
Termination of appointment of Geoffrey John Eades as a member on 2019-02-28
dot icon15/01/2019
Appointment of Mr Robert James Rabone as a member on 2019-01-15
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon30/08/2018
Member's details changed for Mr James Dalgleish Kydd on 2018-08-20
dot icon01/06/2018
Micro company accounts made up to 2017-08-31
dot icon30/01/2018
Appointment of Ms Susan Banfield as a member on 2018-01-20
dot icon30/01/2018
Termination of appointment of Ranjit Roy-Choudhuri as a member on 2018-01-20
dot icon13/12/2017
Termination of appointment of Stephen John Mcewen as a member on 2017-12-11
dot icon05/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/09/2016
Member's details changed for Mr Gregory Cornelius Victor Jansen on 2016-09-01
dot icon01/09/2016
Member's details changed for Mr James Dalgleish Kydd on 2016-09-01
dot icon01/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/03/2016
Termination of appointment of Alan Campbell Flockhart as a member on 2016-02-29
dot icon24/12/2015
Termination of appointment of Mark Frederick Williams as a member on 2015-12-02
dot icon01/09/2015
Annual return made up to 2015-08-29
dot icon15/06/2015
Member's details changed for Mr James Dalgleish Kydd on 2015-06-13
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/05/2015
Appointment of Mr Geoffery John Eades as a member on 2015-05-01
dot icon17/05/2015
Appointment of Mr Mark Frederick Williams as a member on 2015-05-01
dot icon17/05/2015
Appointment of Mr Ranjit Roy-Choudhuri as a member on 2015-05-01
dot icon12/05/2015
Appointment of Mr James Dalgleish Kydd as a member on 2015-05-01
dot icon12/05/2015
Termination of appointment of Nicholas Louis as a member on 2015-04-30
dot icon20/01/2015
Member's details changed for Mr Gregory Cornelius Victor Jansen on 2014-12-01
dot icon20/01/2015
Member's details changed for Mr Alan Campbell Flockhart on 2014-12-01
dot icon27/11/2014
Termination of appointment of Christopher Ronald Sandison as a member on 2014-11-06
dot icon27/11/2014
Registered office address changed from Church End Court Queenhill Upton-upon-Severn Worcestershire WR8 0RE to Suite 64 123 Stratford Road Shirley Solihull West Midlands B90 3ND on 2014-11-27
dot icon17/10/2013
Certificate of change of name
dot icon27/09/2013
Appointment of Mr Stephen John Mcewen as a member
dot icon27/09/2013
Appointment of Mr Nicholas Louis as a member
dot icon27/09/2013
Appointment of Mr Alan Campbell Flockhart as a member
dot icon29/08/2013
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
29/08/2022
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roy-Choudhuri, Ranjit
LLP Member
01/05/2015 - 20/01/2018
-
Sandison, Christopher Ronald
LLP Designated Member
29/08/2013 - 06/11/2014
-
Mcewen, Stephen John
LLP Member
27/09/2013 - 11/12/2017
-
Banfield, Susan
LLP Member
20/01/2018 - 18/12/2019
-
Williams, Mark Frederick
LLP Member
01/05/2015 - 02/12/2015
-

Persons with Significant Control

1
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 BUSINESS ANGELS FINANCE INTERNATIONAL LLP

BUSINESS ANGELS FINANCE INTERNATIONAL LLP is an(a) Active company incorporated on 29/08/2013 with the registered office located at 7 7 Waterside, The Promenade, Kingsbridge, Devon TQ7 1JH. There are currently 2 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 BUSINESS ANGELS FINANCE INTERNATIONAL LLP?

toggle

BUSINESS ANGELS FINANCE INTERNATIONAL LLP is currently Active. It was registered on 29/08/2013 .

Where is BUSINESS ANGELS FINANCE INTERNATIONAL LLP located?

toggle

BUSINESS ANGELS FINANCE INTERNATIONAL LLP is registered at 7 7 Waterside, The Promenade, Kingsbridge, Devon TQ7 1JH.

What is the latest filing for BUSINESS ANGELS FINANCE INTERNATIONAL LLP?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.