SH01 |
Statement of Capital on 14th March 2024: 1146285731.00 GBP
filed on: 22nd, March 2024
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 20th November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 20th November 2023, company appointed a new person to the position of a secretary
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(70 pages)
|
TM01 |
Director's appointment terminated on 31st October 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 15th July 2023, company appointed a new person to the position of a secretary
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 14th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd May 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 28th, December 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 28th, December 2022
| incorporation
|
Free Download
(36 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(69 pages)
|
TM01 |
Director's appointment terminated on 15th June 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2022
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2022
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(68 pages)
|
TM01 |
Director's appointment terminated on 15th September 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 15th February 2021, company appointed a new person to the position of a secretary
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 14th February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(72 pages)
|
SH01 |
Statement of Capital on 17th September 2020: 1061285731.00 GBP
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, December 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st August 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st December 2018 secretary's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(64 pages)
|
AD02 |
Single Alternative Inspection Location changed from Fleetbank House Salisbury Square London EC4Y 8JX England at an unknown date to 8 Salisbury Square London EC4Y 8AP
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 13/02/19
filed on: 25th, February 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, February 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 25th, February 2019
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 25th February 2019: 1006285731.00 GBP
filed on: 25th, February 2019
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(57 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 24th, September 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th September 2018: 1278117521.00 GBP
filed on: 14th, September 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 17th, April 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th March 2018: 1203117521.00 GBP
filed on: 4th, April 2018
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed british business bank investments LTDcertificate issued on 01/02/18
filed on: 1st, February 2018
| change of name
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 1st, February 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(50 pages)
|
AD01 |
Change of registered address from Foundry House 3 Millsands Sheffield S3 8NH on 1st November 2017 to Steel City House West Street Sheffield S12GQ
filed on: 1st, November 2017
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th September 2017: 1150117521.00 GBP
filed on: 1st, November 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th September 2017: 1015374281.00 GBP
filed on: 28th, September 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 30th, March 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st March 2017: 920764280.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(40 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Fleetbank House Salisbury Square London EC4Y 8JX at an unknown date
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th September 2016: 782895944.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th September 2016
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 20th June 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th June 2016
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd March 2016: 687895944.00 GBP
filed on: 23rd, March 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 17th, February 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 4th February 2016: 571895944.00 GBP
filed on: 9th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 17th December 2015: 571895944.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, November 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 15th October 2015: 563118908.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 21st, April 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 31st March 2015: 490118908.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
On 13th November 2014, company appointed a new person to the position of a secretary
filed on: 28th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th October 2014
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th October 2014
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th October 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th October 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th October 2014: 363587512.00 GBP
filed on: 12th, November 2014
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, November 2014
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 4th, November 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed british business investments LTDcertificate issued on 04/11/14
filed on: 4th, November 2014
| change of name
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from , 1 Victoria Street, London, SW1H 0ET on 3rd November 2014 to Foundry House 3 Millsands Sheffield S3 8NH
filed on: 3rd, November 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st March 2015
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2014
| incorporation
|
Free Download
(49 pages)
|