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

BRITISH BUSINESS INVESTMENTS LTD

STEEL CITY HOUSE, WEST STREET, SHEFFIELD, S1 2GQ,
Company Registration Number
09091930
Private Limited Company
Active

Company Overview

About British Business Investments Ltd
BRITISH BUSINESS INVESTMENTS LTD was founded on 2014-06-18 and has its registered office in Sheffield. The organisation's status is listed as "Active". British Business Investments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH BUSINESS INVESTMENTS LTD
 
Legal Registered Office
STEEL CITY HOUSE
WEST STREET
SHEFFIELD
S1 2GQ
Other companies in SW1H
 
Previous Names
BRITISH BUSINESS BANK INVESTMENTS LTD01/02/2018
BRITISH BUSINESS INVESTMENTS LTD04/11/2014
Filing Information
Company Number 09091930
Company ID Number 09091930
Date formed 2014-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 02:31:53
Primary Source:Companies House
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 INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
SHANIKA AMARASEKARA
Company Secretary 2014-11-13
SARA JANE HALBARD
Director 2016-06-16
CATHERINE ELIZABETH LEWIS LA TORRE
Director 2016-09-15
KEITH CHARLES WILLIAM MORGAN
Director 2014-07-23
FRANCIS DAVID SMALL
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA JANE MACGREGOR
Director 2014-10-30 2017-10-30
PAULA CROFTS
Director 2015-12-15 2016-06-20
PATRICK NOEL BUTLER
Director 2014-11-13 2016-05-31
PETER DAVID WILSON
Director 2014-10-30 2016-03-31
PATRICK JOHN MAGEE
Director 2014-06-18 2014-10-30
CERI IVOR DANIEL SMITH
Director 2014-06-18 2014-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA JANE HALBARD ZERO CARBON FARMS LTD Director 2017-05-15 CURRENT 2012-05-14 Liquidation
CATHERINE ELIZABETH LEWIS LA TORRE BBB PATIENT CAPITAL HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
CATHERINE ELIZABETH LEWIS LA TORRE BRITISH PATIENT CAPITAL LIMITED Director 2018-03-22 CURRENT 2018-03-22 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 BANK PLC Director 2013-12-10 CURRENT 2013-07-18 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

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 1146285731
2023-11-21FULL ACCOUNTS MADE UP TO 31/03/23
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
2023-08-11CESSATION OF BRITISH BUSINESS BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
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
2023-06-21CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH LEWIS LA TORRE
2023-04-18DIRECTOR APPOINTED MR DAVID LOUIS TAYLOR
2023-04-18DIRECTOR APPOINTED MRS JUDITH BARBARA HARTLEY
2023-01-09Resolutions passed:<ul><li>Resolution To approve the adoption of a new shareholder relationship framework document 21/12/2022</ul>
2023-01-09RES13Resolutions passed:
  • To approve the adoption of a new shareholder relationship framework document 21/12/2022
2022-12-28Memorandum articles filed
2022-12-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-12-28RES01ADOPT ARTICLES 28/12/22
2022-12-28MEM/ARTSARTICLES OF ASSOCIATION
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVID SMALL
2022-02-14DIRECTOR APPOINTED MRS SUSAN MARGARET DOUTHWAITE
2022-02-14DIRECTOR APPOINTED MS CAROLINE CLAUDINE BAULT
2022-02-14AP01DIRECTOR APPOINTED MRS SUSAN MARGARET DOUTHWAITE
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SARA JANE HALBARD
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
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
2021-02-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-16SH0117/09/20 STATEMENT OF CAPITAL GBP 1061285731
2020-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-11AP01DIRECTOR APPOINTED MRS JUDITH BARBARA HARTLEY
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES WILLIAM MORGAN
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-01-06CH03SECRETARY'S DETAILS CHNAGED FOR SHANIKA AMARASEKARA on 2018-12-31
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-19PSC02Notification of Bbb Patient Capital Holdings Ltd as a person with significant control on 2018-06-07
2019-04-02AD02Register inspection address changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
2019-02-25SH20Statement by Directors
2019-02-25SH19Statement of capital on 2019-02-25 GBP 1,006,285,731
2019-02-25CAP-SSSolvency Statement dated 13/02/19
2019-02-25RES13Resolutions passed:
  • Dividend 13/02/2019
  • Resolution of reduction in issued share capital
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-14LATEST SOC14/09/18 STATEMENT OF CAPITAL;GBP 1278117521
2018-09-14SH0113/09/18 STATEMENT OF CAPITAL GBP 1278117521
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-04-17RES12Resolution of varying share rights or name
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1203117521
2018-04-04SH0126/03/18 STATEMENT OF CAPITAL GBP 1203117521
2018-02-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2018-02-01CERTNMCompany name changed british business bank investments LTD\certificate issued on 01/02/18
2018-02-01NM06Change of name with request to seek comments from relevant body
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1150117521
2017-11-01SH0130/09/17 STATEMENT OF CAPITAL GBP 1150117521
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM Foundry House 3 Millsands Sheffield S3 8NH
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE MACGREGOR
2017-09-28SH0127/09/17 STATEMENT OF CAPITAL GBP 1015374281
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-04PSC02Notification of British Business Bank Plc as a person with significant control on 2016-04-06
2017-03-30RES12Resolution of varying share rights or name
2017-03-23SH0121/03/17 STATEMENT OF CAPITAL GBP 920764280
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30AD03Registers moved to registered inspection location of Fleetbank House Salisbury Square London EC4Y 8JX
2016-11-29AD02Register inspection address changed to Fleetbank House Salisbury Square London EC4Y 8JX
2016-09-29SH0127/09/16 STATEMENT OF CAPITAL GBP 782895944
2016-09-19AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH LEWIS LA TORRE
2016-07-07AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAULA CROFTS
2016-06-17AP01DIRECTOR APPOINTED MR FRANCIS DAVID SMALL
2016-06-16AP01DIRECTOR APPOINTED MS SARA JANE HALBARD
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BUTLER
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 687895944
2016-03-23SH0123/03/16 STATEMENT OF CAPITAL GBP 687895944
2016-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-09SH0104/02/16 STATEMENT OF CAPITAL GBP 571895944
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-21AP01DIRECTOR APPOINTED MS PAULA CROFTS
2015-12-21SH0117/12/15 STATEMENT OF CAPITAL GBP 571895944
2015-11-09RES01ADOPT ARTICLES 29/10/2015
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 563118908
2015-10-22SH0115/10/15 STATEMENT OF CAPITAL GBP 563118908
2015-07-02AR0118/06/15 FULL LIST
2015-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-14SH0131/03/15 STATEMENT OF CAPITAL GBP 490118908
2014-11-28AP03SECRETARY APPOINTED SHANIKA AMARASEKARA
2014-11-28AP01DIRECTOR APPOINTED MR PATRICK NOEL BUTLER
2014-11-18AP01DIRECTOR APPOINTED FIONA JANE MACGREGOR
2014-11-12SH0130/10/14 STATEMENT OF CAPITAL GBP 363587512
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MAGEE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CERI SMITH
2014-11-12AP01DIRECTOR APPOINTED PETER DAVID WILSON
2014-11-04RES15CHANGE OF NAME 30/10/2014
2014-11-04CERTNMCOMPANY NAME CHANGED BRITISH BUSINESS INVESTMENTS LTD CERTIFICATE ISSUED ON 04/11/14
2014-11-04NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM, 1 VICTORIA STREET, LONDON, SW1H 0ET
2014-08-01AP01DIRECTOR APPOINTED MR KEITH CHARLES WILLIAM MORGAN
2014-07-07AA01CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to BRITISH BUSINESS INVESTMENTS LTD 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 INVESTMENTS LTD
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 INVESTMENTS LTD 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 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of BRITISH BUSINESS INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH BUSINESS INVESTMENTS LTD
Trademarks
We have not found any records of BRITISH BUSINESS INVESTMENTS LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
PCF CREDIT LIMITED 2015-04-08 Outstanding

We have found 1 mortgage charges which are owed to BRITISH BUSINESS INVESTMENTS LTD

Income
Government Income
We have not found government income sources for BRITISH BUSINESS INVESTMENTS LTD. 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 (66300 - Fund management activities) as BRITISH BUSINESS INVESTMENTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH BUSINESS INVESTMENTS LTD 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 INVESTMENTS LTD 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 INVESTMENTS LTD 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.