Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH BUSINESS BANK PLC
Company Information for

BRITISH BUSINESS BANK PLC

STEEL CITY HOUSE, WEST STREET, SHEFFIELD, S1 2GQ,
Company Registration Number
08616013
Public Limited Company
Active

Company Overview

About British Business Bank Plc
BRITISH BUSINESS BANK PLC was founded on 2013-07-18 and has its registered office in Sheffield. The organisation's status is listed as "Active". British Business Bank Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRITISH BUSINESS BANK PLC
 
Legal Registered Office
STEEL CITY HOUSE
WEST STREET
SHEFFIELD
S1 2GQ
Other companies in S3
 
Filing Information
Company Number 08616013
Company ID Number 08616013
Date formed 2013-07-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB194863264  
Last Datalog update: 2023-10-08 08:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH BUSINESS BANK PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH BUSINESS BANK PLC

Current Directors
Officer Role Date Appointed
SHANIKA AMARASEKARA
Company Secretary 2014-06-24
NEETA AVNASH KAUR ATKAR
Director 2016-07-01
JONATHAN BRITTON
Director 2014-04-28
CHRISTOPHER NEWTON FOX
Director 2015-01-13
CAROLINE INEZ GREEN
Director 2017-07-20
JONATHAN PIERS DANIEL LINNEY
Director 2017-12-07
PATRICK JOHN MAGEE
Director 2015-03-10
CHRISTINA MARGARET MCCOMB
Director 2013-10-29
KEITH CHARLES WILLIAM MORGAN
Director 2013-12-10
AMANDA JANE RENDLE
Director 2017-12-07
CERI IVOR DANIEL SMITH
Director 2013-10-29
ROBERT HALDANE SMITH
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GLASS
Director 2014-06-24 2017-06-23
TERESA COLOMBA GRAHAM
Director 2014-06-24 2017-06-23
CAROLINE INEZ GREEN
Director 2014-06-24 2017-06-23
RONALD VICTOR EMERSON
Director 2013-10-29 2016-09-30
MARIA FRANCISCA TURNER
Director 2014-04-28 2015-05-04
PATRICK JOHN MAGEE
Director 2013-07-18 2014-10-16
DAVID GERARD CAMPBELL
Company Secretary 2013-10-25 2014-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEETA AVNASH KAUR ATKAR NOMURA EUROPE HOLDINGS PLC Director 2018-03-22 CURRENT 1998-03-24 Active
NEETA AVNASH KAUR ATKAR NOMURA BANK INTERNATIONAL PLC. Director 2018-03-22 CURRENT 1986-01-22 Active
NEETA AVNASH KAUR ATKAR NOMURA INTERNATIONAL PLC Director 2018-03-22 CURRENT 1981-03-12 Active
NEETA AVNASH KAUR ATKAR NATIONAL FINANCIAL SERVICES SKILLS ACADEMY Director 2017-08-01 CURRENT 2007-04-05 Liquidation
NEETA AVNASH KAUR ATKAR BRITISH BUSINESS FINANCE LTD Director 2016-07-05 CURRENT 2014-06-18 Active
NEETA AVNASH KAUR ATKAR BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2016-07-05 CURRENT 2014-08-13 Active
JONATHAN BRITTON NOMURA BANK INTERNATIONAL PLC. Director 2016-07-27 CURRENT 1986-01-22 Active
JONATHAN BRITTON NOMURA EUROPE HOLDINGS PLC Director 2015-04-01 CURRENT 1998-03-24 Active
JONATHAN BRITTON NOMURA INTERNATIONAL PLC Director 2015-04-01 CURRENT 1981-03-12 Active
JONATHAN BRITTON RICHMILLS LIMITED Director 2015-02-18 CURRENT 1993-04-19 Active
JONATHAN BRITTON BRITISH BUSINESS FINANCE LTD Director 2014-10-30 CURRENT 2014-06-18 Active
JONATHAN BRITTON BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-10-30 CURRENT 2014-08-13 Active
JONATHAN BRITTON THE SALCOMBE BOATSTORE LIMITED Director 2011-01-03 CURRENT 1995-09-28 Active
CHRISTOPHER NEWTON FOX BRITISH BUSINESS FINANCE LTD Director 2015-01-13 CURRENT 2014-06-18 Active
CHRISTOPHER NEWTON FOX BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2015-01-13 CURRENT 2014-08-13 Active
CAROLINE INEZ GREEN BRITISH BUSINESS FINANCE LTD Director 2017-07-20 CURRENT 2014-06-18 Active
CAROLINE INEZ GREEN BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2017-07-20 CURRENT 2014-08-13 Active
CAROLINE INEZ GREEN WOODFORD GREEN CONSULTANCY LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2017-08-22
CAROLINE INEZ GREEN UNSEEN (UK) Director 2012-03-22 CURRENT 2008-11-20 Active
CAROLINE INEZ GREEN PREMIER STAIRWAYS LIMITED Director 2012-01-13 CURRENT 1994-04-27 Dissolved 2013-11-19
CAROLINE INEZ GREEN MRX DORMANT COMPANY TEN LIMITED Director 2012-01-13 CURRENT 1991-07-05 Dissolved 2013-11-19
CAROLINE INEZ GREEN MRX DORMANT COMPANY ONE LIMITED Director 2012-01-13 CURRENT 1970-01-28 Dissolved 2013-11-19
CAROLINE INEZ GREEN MRX GROUP LIMITED Director 2012-01-13 CURRENT 1973-05-09 Dissolved 2013-11-19
CAROLINE INEZ GREEN HOUSE S & T LIMITED Director 2012-01-13 CURRENT 1995-12-06 Active - Proposal to Strike off
CAROLINE INEZ GREEN METALRAX GROUP SERVICES LIMITED Director 2012-01-13 CURRENT 1979-11-13 Dissolved 2013-11-19
CAROLINE INEZ GREEN MRX DORMANT COMPANY NINE LIMITED Director 2012-01-13 CURRENT 1991-09-16 Dissolved 2013-11-19
CAROLINE INEZ GREEN MRX DORMANT COMPANY SIX LIMITED Director 2012-01-13 CURRENT 1946-02-12 Dissolved 2013-11-19
CAROLINE INEZ GREEN MRX DORMANT COMPANY EIGHT LIMITED Director 2012-01-13 CURRENT 1995-08-21 Dissolved 2013-11-19
CAROLINE INEZ GREEN DOWN AND FRANCIS LIMITED Director 2012-01-13 CURRENT 1959-05-11 Dissolved 2013-11-19
CAROLINE INEZ GREEN HOUSE AH LIMITED Director 2012-01-13 CURRENT 1998-10-27 Dissolved 2013-11-19
CAROLINE INEZ GREEN MRX AUTOMOTIVE LIMITED Director 2012-01-13 CURRENT 1991-07-08 Dissolved 2013-11-19
CAROLINE INEZ GREEN CATERLIFE LIMITED Director 2012-01-13 CURRENT 1987-03-26 Dissolved 2013-11-19
CAROLINE INEZ GREEN SAND FINANCE LTD Director 2012-01-13 CURRENT 1999-01-20 Dissolved 2013-11-19
CAROLINE INEZ GREEN MRX ENGINEERING SUPPORT SERVICES LIMITED Director 2012-01-13 CURRENT 1988-10-06 Dissolved 2014-01-21
CAROLINE INEZ GREEN FABRICOTE LIMITED Director 2012-01-13 CURRENT 1983-01-14 Dissolved 2013-11-19
CAROLINE INEZ GREEN MRX DORMANT COMPANY FOUR LIMITED Director 2012-01-13 CURRENT 1973-03-28 Dissolved 2013-11-19
CAROLINE INEZ GREEN MRX DORMANT COMPANY FIVE LIMITED Director 2012-01-13 CURRENT 1984-11-05 Dissolved 2013-11-19
CAROLINE INEZ GREEN METALRAX LIMITED Director 2012-01-13 CURRENT 1995-09-11 Dissolved 2013-11-19
CAROLINE INEZ GREEN MRX DORMANT COMPANY TWO LIMITED Director 2012-01-13 CURRENT 1965-10-20 Active - Proposal to Strike off
CAROLINE INEZ GREEN MRX DORMANT COMPANY LIMITED Director 2012-01-13 CURRENT 1983-10-19 Active
CAROLINE INEZ GREEN MRX DORMANT COMPANY THREE LIMITED Director 2012-01-13 CURRENT 1931-12-17 Active - Proposal to Strike off
CAROLINE INEZ GREEN MRX DORMANT COMPANY SEVEN LIMITED Director 2012-01-13 CURRENT 1947-01-06 Active
CAROLINE INEZ GREEN METALRAX GROUP PROPERTIES LIMITED Director 2010-12-20 CURRENT 1939-09-14 Dissolved 2013-11-19
JONATHAN PIERS DANIEL LINNEY BRITISH BUSINESS FINANCE LTD Director 2017-12-07 CURRENT 2014-06-18 Active
JONATHAN PIERS DANIEL LINNEY BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2017-12-07 CURRENT 2014-08-13 Active
JONATHAN PIERS DANIEL LINNEY NESTA Director 2014-01-01 CURRENT 2011-07-15 Active
JONATHAN PIERS DANIEL LINNEY KEY REAL ESTATE LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active - Proposal to Strike off
PATRICK JOHN MAGEE CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2017-05-31 Active
PATRICK JOHN MAGEE HILTON HOUSE (INVESTORS ) LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
PATRICK JOHN MAGEE HILTON HOUSE (21-22 CRAVEN HILL GARDENS) FREEHOLD LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
PATRICK JOHN MAGEE THE START-UP LOANS COMPANY Director 2017-04-01 CURRENT 2012-06-25 Active
PATRICK JOHN MAGEE MIDLANDS ENGINE INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-03-03 Active
PATRICK JOHN MAGEE NORTHERN POWERHOUSE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2015-11-26 Active
PATRICK JOHN MAGEE BRITISH BUSINESS FINANCE LTD Director 2015-03-10 CURRENT 2014-06-18 Active
PATRICK JOHN MAGEE BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2015-03-10 CURRENT 2014-08-13 Active
PATRICK JOHN MAGEE BRITISH BUSINESS ASPIRE HOLDCO LTD Director 2014-10-14 CURRENT 2014-10-14 Active
PATRICK JOHN MAGEE HILTON HOUSE RESIDENTS LIMITED Director 2014-01-15 CURRENT 1985-03-29 Active
PATRICK JOHN MAGEE CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED Director 2013-10-02 CURRENT 2009-02-20 Active - Proposal to Strike off
PATRICK JOHN MAGEE CAPITAL FOR ENTERPRISE LIMITED Director 2013-04-02 CURRENT 2007-03-22 Active - Proposal to Strike off
CHRISTINA MARGARET MCCOMB BIG SOCIETY CAPITAL LIMITED Director 2017-06-28 CURRENT 2011-04-11 Active
CHRISTINA MARGARET MCCOMB BRITISH BUSINESS FINANCE LTD Director 2014-10-30 CURRENT 2014-06-18 Active
CHRISTINA MARGARET MCCOMB BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-10-30 CURRENT 2014-08-13 Active
CHRISTINA MARGARET MCCOMB ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC Director 2013-01-29 CURRENT 2001-03-09 Active
KEITH CHARLES WILLIAM MORGAN BBB PATIENT CAPITAL HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN BRITISH PATIENT CAPITAL LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2017-05-31 Active
KEITH CHARLES WILLIAM MORGAN EAST MIDLANDS EARLY GROWTH FUND LIMITED Director 2017-08-04 CURRENT 2006-08-25 Active
KEITH CHARLES WILLIAM MORGAN THE START-UP LOANS COMPANY Director 2017-04-01 CURRENT 2012-06-25 Active
KEITH CHARLES WILLIAM MORGAN MIDLANDS ENGINE INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-03-03 Active
KEITH CHARLES WILLIAM MORGAN NORTHERN POWERHOUSE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2015-11-26 Active
KEITH CHARLES WILLIAM MORGAN NRAM LIMITED Director 2016-03-21 CURRENT 2015-06-24 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS ASPIRE HOLDCO LTD Director 2014-10-14 CURRENT 2014-10-14 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-08-13 CURRENT 2014-08-13 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCE LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS INVESTMENTS LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE LIMITED Director 2013-10-02 CURRENT 2007-03-22 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED Director 2013-10-02 CURRENT 2009-02-20 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN UK ASSET RESOLUTION LIMITED Director 2010-10-01 CURRENT 2010-07-01 Active
KEITH CHARLES WILLIAM MORGAN BRADFORD & BINGLEY LIMITED Director 2010-10-01 CURRENT 2000-02-28 Active
AMANDA JANE RENDLE BRITISH BUSINESS FINANCE LTD Director 2017-12-07 CURRENT 2014-06-18 Active
AMANDA JANE RENDLE BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2017-12-07 CURRENT 2014-08-13 Active
AMANDA JANE RENDLE TESCO PERSONAL FINANCE PLC Director 2016-12-13 CURRENT 1997-03-05 Active
AMANDA JANE RENDLE TESCO PERSONAL FINANCE GROUP PLC Director 2016-12-13 CURRENT 1997-03-05 Active
AMANDA JANE RENDLE JAREN CONSULTING LIMITED Director 2016-01-01 CURRENT 2015-12-24 Active
CERI IVOR DANIEL SMITH MULTIPLE SCLEROSIS SOCIETY Director 2017-01-01 CURRENT 2010-11-25 Active
CERI IVOR DANIEL SMITH BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-10-30 CURRENT 2014-08-13 Active
CERI IVOR DANIEL SMITH BRITISH BUSINESS HOLDCO LTD Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2016-04-19
CERI IVOR DANIEL SMITH BRITISH BUSINESS FINANCE LTD Director 2014-06-18 CURRENT 2014-06-18 Active
ROBERT HALDANE SMITH BRITISH BUSINESS FINANCE LTD Director 2017-07-05 CURRENT 2014-06-18 Active
ROBERT HALDANE SMITH BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2017-07-05 CURRENT 2014-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2214/03/24 STATEMENT OF CAPITAL GBP 3066211268
2023-11-21Termination of appointment of Alice Katherine Carpenter on 2023-11-20
2023-11-21Appointment of Esi Addae Eshun as company secretary on 2023-11-20
2023-10-06DIRECTOR APPOINTED MR STEPHEN FRANK WELTON
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ROBERT HALDANE SMITH
2023-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-17CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-07-17Termination of appointment of Elizabeth Marie O'neill on 2023-07-14
2023-07-17Appointment of Ms Alice Katherine Carpenter as company secretary on 2023-07-15
2023-03-3109/03/23 STATEMENT OF CAPITAL GBP 2580311268
2023-01-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH LEWIS LA TORRE
2022-10-04DIRECTOR APPOINTED MR DAVID LOUIS TAYLOR
2022-10-04AP01DIRECTOR APPOINTED MR DAVID LOUIS TAYLOR
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH LEWIS LA TORRE
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-24CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-07-27RP04SH01Second filing of capital allotment of shares GBP2,156,311,268
2022-07-04APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MAGEE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MAGEE
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DHARMASH PRAVIN MISTRY
2022-04-01RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-30SH0103/03/22 STATEMENT OF CAPITAL GBP 2155711268
2022-01-07DIRECTOR APPOINTED MR JAMES ALEXANDER ROBERT CONNELLY
2022-01-07AP01DIRECTOR APPOINTED MR JAMES ALEXANDER ROBERT CONNELLY
2021-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-14AP01DIRECTOR APPOINTED MS BARBARA LAWSON ANDERSON
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PIERS DANIEL LINNEY
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRITTON
2021-05-14AP01DIRECTOR APPOINTED MR PHILIP JEREMY PIERS
2021-04-27AP01DIRECTOR APPOINTED MR JAMES ROBERT CARTER
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CERI IVOR DANIEL SMITH
2021-02-18AP03Appointment of Ms Elizabeth Marie O'neill as company secretary on 2021-02-15
2021-02-18TM02Termination of appointment of Shanika Amarasekara on 2021-02-14
2020-12-24AP01DIRECTOR APPOINTED MS JENNIFER KATHERINE KNOTT
2020-12-23SH0110/09/20 STATEMENT OF CAPITAL GBP 1860711268
2020-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-08RP04TM01Second filing for the termination of Keith Charles William Morgan
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-11AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH LEWIS LA TORRE
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES WILLIAM MORGAN
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON FOX
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON FOX
2020-03-09AP01DIRECTOR APPOINTED MR NATHANIEL LESTER SLOANE
2020-03-09AP01DIRECTOR APPOINTED MR NATHANIEL LESTER SLOANE
2020-01-30RP04CH01Second filing of change of directors details Christopher Newton Fox
2020-01-30RP04CH01Second filing of change of directors details Christopher Newton Fox
2020-01-03CH01Director's details changed for Mr Christopher Newton Fox on 2017-12-31
2020-01-03CH01Director's details changed for Mr Christopher Newton Fox on 2017-12-31
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARGARET MCCOMB
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-26RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-05-10AP01DIRECTOR APPOINTED MR DHARMASH PRAVIN MISTRY
2019-04-02AD02Register inspection address changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE INEZ GREEN
2018-09-21RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-14LATEST SOC14/09/18 STATEMENT OF CAPITAL;GBP 1496407936
2018-09-14SH0113/09/18 STATEMENT OF CAPITAL GBP 1496407936
2018-08-16PSC06Change of details for The Secretary of State for Business, Innovation and Industrial Strategy as a person with significant control on 2016-11-09
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-05-14CH01Director's details changed for Ms Christina Margaret Mccomb on 2018-05-09
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1371407936
2018-04-04SH0128/03/18 STATEMENT OF CAPITAL GBP 1371407936
2018-02-12CH01Director's details changed for Jonathan Piers Daniel Linney on 2018-01-16
2017-12-18CH01Director's details changed for Ms Christina Margaret Mccomb on 2017-12-18
2017-12-08AP01DIRECTOR APPOINTED MS AMANDA JANE RENDLE
2017-12-08AP01DIRECTOR APPOINTED JONATHAN PIERS DANIEL LINNEY
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1266151176
2017-11-03SH0130/09/17 STATEMENT OF CAPITAL GBP 1266151176
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH
2017-10-31RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 1131407936
2017-09-28SH0127/09/17 STATEMENT OF CAPITAL GBP 1131407936
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-21RES13COMPANY BUSINESS 13/09/2017
2017-09-21RES13COMPANY BUSINESS 13/09/2017
2017-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-23PSC06Change of details for Secretary of State for Business Innovation and Skills as a person with significant control on 2016-04-06
2017-08-01AP01DIRECTOR APPOINTED MRS CAROLINE INEZ GREEN
2017-07-19AP01DIRECTOR APPOINTED LORD SMITH OF KELVIN ROBERT HALDANE SMITH
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREEN
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TERESA GRAHAM
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS
2017-03-30RES12VARYING SHARE RIGHTS AND NAMES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1071407935
2017-03-21SH0116/03/17 STATEMENT OF CAPITAL GBP 1071407935
2016-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD EMERSON
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 937525848
2016-09-29SH0127/09/16 STATEMENT OF CAPITAL GBP 937525848
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 837525848
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-12AP01DIRECTOR APPOINTED MS NEETA AVNASH KAUR ATKAR
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 837525848
2016-02-03SH0128/01/16 STATEMENT OF CAPITAL GBP 837525848
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 664326143
2015-09-10AR0113/08/15 FULL LIST
2015-09-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-09-09AD02SAIL ADDRESS CREATED
2015-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-09SH0131/03/15 STATEMENT OF CAPITAL GBP 664326143
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIA TURNER
2015-04-13SH0131/03/15 STATEMENT OF CAPITAL GBP 503360010
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 503360010
2015-04-13SH0131/03/15 STATEMENT OF CAPITAL GBP 503360010
2015-03-18AP01DIRECTOR APPOINTED MR PATRICK JOHN MAGEE
2015-01-19AP01DIRECTOR APPOINTED MR CHRISTOPHER NEWTON FOX
2014-11-13SH0130/10/14 STATEMENT OF CAPITAL GBP 503360010
2014-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MAGEE
2014-10-21RES13COMPANY BUSINESS 23/09/2014
2014-10-21RES01ADOPT ARTICLES 23/09/2014
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29AR0113/08/14 FULL LIST
2014-08-06AP01DIRECTOR APPOINTED MARIA FRANCISCA TURNER
2014-08-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID CAMPBELL
2014-08-01AP03SECRETARY APPOINTED SHANIKA AMARASEKARA
2014-08-01AP01DIRECTOR APPOINTED JONATHAN BRITTON
2014-08-01AP01DIRECTOR APPOINTED MR COLIN GLASS
2014-08-01AP01DIRECTOR APPOINTED MRS TERESA COLOMBA GRAHAM
2014-08-01AP01DIRECTOR APPOINTED CAROLINE INEZ GREEN
2014-06-17ANNOTATIONClarification
2014-06-17RP04SECOND FILING FOR FORM AP01
2013-12-16AP01DIRECTOR APPOINTED MR KEITH CHARLES WILLIAM MORGAN
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 1 VICTORIA STREET LONDON SW1H 0ET
2013-11-12AP03SECRETARY APPOINTED DAVID GERARD CAMPBELL
2013-11-08AP01DIRECTOR APPOINTED CERI IVOR DANIEL SMITH
2013-11-08AP01DIRECTOR APPOINTED MS CHRISTINA MARGARET MCCOMB
2013-11-08AP01DIRECTOR APPOINTED RONALD VICTOR EMERSON
2013-10-29CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-10-29AUDSAUDITORS' STATEMENT
2013-10-29BSBALANCE SHEET
2013-10-29AUDRAUDITORS' REPORT
2013-10-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-10-29RES02REREG PRI TO PLC; RES02 PASS DATE:29/10/2013
2013-10-29RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-10-29SH0125/10/13 STATEMENT OF CAPITAL GBP 50001
2013-08-08AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-07-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH BUSINESS BANK PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH BUSINESS BANK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH BUSINESS BANK PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH BUSINESS BANK PLC

Intangible Assets
Patents
We have not found any records of BRITISH BUSINESS BANK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH BUSINESS BANK PLC
Trademarks
We have not found any records of BRITISH BUSINESS BANK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH BUSINESS BANK PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BRITISH BUSINESS BANK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH BUSINESS BANK PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH BUSINESS BANK PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH BUSINESS BANK PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.