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

BRITISH BUSINESS FINANCE LTD

STEEL CITY HOUSE, WEST STREET, SHEFFIELD, S1 2GQ,
Company Registration Number
09091928
Private Limited Company
Active

Company Overview

About British Business Finance Ltd
BRITISH BUSINESS FINANCE LTD was founded on 2014-06-18 and has its registered office in Sheffield. The organisation's status is listed as "Active". British Business Finance Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRITISH BUSINESS FINANCE LTD
 
Legal Registered Office
STEEL CITY HOUSE
WEST STREET
SHEFFIELD
S1 2GQ
Other companies in SW1H
 
Filing Information
Company Number 09091928
Company ID Number 09091928
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 AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 23:57:57
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 FINANCE LTD

Current Directors
Officer Role Date Appointed
NEETA AVNASH KAUR ATKAR
Director 2016-07-05
JONATHAN BRITTON
Director 2014-10-30
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 2014-10-30
KEITH CHARLES WILLIAM MORGAN
Director 2014-07-23
AMANDA JANE RENDLE
Director 2017-12-07
CERI IVOR DANIEL SMITH
Director 2014-06-18
ROBERT HALDANE SMITH
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GLASS
Director 2014-10-30 2017-06-23
TERESA COLOMBA GRAHAM
Director 2014-10-30 2017-06-23
CAROLINE INEZ GREEN
Director 2014-10-30 2017-06-23
RONALD VICTOR EMERSON
Director 2014-10-30 2016-09-30
MARIA FRANCISCA TURNER
Director 2014-10-30 2015-05-04
PATRICK JOHN MAGEE
Director 2014-06-18 2014-10-30

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 FINANCIAL SERVICES LTD Director 2016-07-05 CURRENT 2014-08-13 Active
NEETA AVNASH KAUR ATKAR BRITISH BUSINESS BANK PLC Director 2016-07-01 CURRENT 2013-07-18 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 FINANCIAL SERVICES LTD Director 2014-10-30 CURRENT 2014-08-13 Active
JONATHAN BRITTON BRITISH BUSINESS BANK PLC Director 2014-04-28 CURRENT 2013-07-18 Active
JONATHAN BRITTON THE SALCOMBE BOATSTORE LIMITED Director 2011-01-03 CURRENT 1995-09-28 Active
CHRISTOPHER NEWTON FOX BRITISH BUSINESS BANK PLC Director 2015-01-13 CURRENT 2013-07-18 Active
CHRISTOPHER NEWTON FOX BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2015-01-13 CURRENT 2014-08-13 Active
CAROLINE INEZ GREEN BRITISH BUSINESS BANK PLC Director 2017-07-20 CURRENT 2013-07-18 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 BANK PLC Director 2017-12-07 CURRENT 2013-07-18 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 BANK PLC Director 2015-03-10 CURRENT 2013-07-18 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 BETTER SOCIETY CAPITAL LIMITED Director 2017-06-28 CURRENT 2011-04-11 Active
CHRISTINA MARGARET MCCOMB BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-10-30 CURRENT 2014-08-13 Active
CHRISTINA MARGARET MCCOMB BRITISH BUSINESS BANK PLC Director 2013-10-29 CURRENT 2013-07-18 Active
CHRISTINA MARGARET MCCOMB PATRIA PRIVATE EQUITY 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 INVESTMENTS 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
AMANDA JANE RENDLE BRITISH BUSINESS BANK PLC Director 2017-12-07 CURRENT 2013-07-18 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 BANK PLC Director 2013-10-29 CURRENT 2013-07-18 Active
ROBERT HALDANE SMITH BRITISH BUSINESS BANK PLC Director 2017-07-05 CURRENT 2013-07-18 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
2024-07-30DIRECTOR APPOINTED MR ROBERT STEVEN RAZZELL
2024-07-26APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CARTER
2024-06-20CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER ROBERT CONNELLY
2024-03-2214/03/24 STATEMENT OF CAPITAL GBP 594315457
2023-10-06DIRECTOR APPOINTED MR STEPHEN FRANK WELTON
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ROBERT HALDANE SMITH
2023-06-21CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-03-2409/03/23 STATEMENT OF CAPITAL GBP 520315457
2023-03-2409/03/23 STATEMENT OF CAPITAL GBP 520315457
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
2022-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-12Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-05AP01DIRECTOR APPOINTED MR DAVID EDWARD HOURICAN
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JEREMY PIERS
2022-11-29AP01DIRECTOR APPOINTED MRS EILISH JAMIESON
2022-10-03APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH LEWIS LA TORRE
2022-10-03DIRECTOR APPOINTED MR DAVID LOUIS TAYLOR
2022-10-03AP01DIRECTOR APPOINTED MR DAVID LOUIS TAYLOR
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH LEWIS LA TORRE
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MAGEE
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DHARMASH PRAVIN MISTRY
2022-03-30SH0103/03/22 STATEMENT OF CAPITAL GBP 497315457
2022-01-06DIRECTOR APPOINTED MR JAMES ALEXANDER ROBERT CONNELLY
2022-01-06DIRECTOR APPOINTED MR JAMES ALEXANDER ROBERT CONNELLY
2022-01-06AP01DIRECTOR APPOINTED MR JAMES ALEXANDER ROBERT CONNELLY
2021-12-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-14AP01DIRECTOR APPOINTED MS BARBARA LAWSON ANDERSON
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PIERS DANIEL LINNEY
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRITTON
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-14AP01DIRECTOR APPOINTED MR PHILIP JEREMY PIERS
2021-05-12SH0104/03/21 STATEMENT OF CAPITAL GBP 476215457
2021-04-27AP01DIRECTOR APPOINTED MR JAMES ROBERT CARTER
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CERI IVOR DANIEL SMITH
2021-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-24AP01DIRECTOR APPOINTED MS JENNIFER KATHERINE KNOTT
2020-12-17SH0117/09/20 STATEMENT OF CAPITAL GBP 424215457
2020-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-11AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH LEWIS LA TORRE
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES WILLIAM MORGAN
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON FOX
2020-03-09AP01DIRECTOR APPOINTED MR NATHANIEL LESTER SLOANE
2020-01-06CH01Director's details changed for Ms Neeta Avnash Kaur Atkar on 2018-12-31
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARGARET MCCOMB
2019-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, 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
2019-03-19RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-08SH0107/03/19 STATEMENT OF CAPITAL GBP 279215457
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE INEZ GREEN
2018-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/18, 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 205215457
2018-04-04SH0128/03/18 STATEMENT OF CAPITAL GBP 205215457
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
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM Steel City House West Street Sheffield S1 2GQ England
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM Foundry House 3 Millsands Sheffield S3 8NH
2017-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-08-21AP01DIRECTOR APPOINTED LORD ROBERT HALDANE SMITH
2017-08-18AP01DIRECTOR APPOINTED MRS CAROLINE INEZ GREEN
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREEN
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TERESA GRAHAM
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
2017-06-28AAMDAmended audit exemption subsidiary accounts made up to 2016-03-31
2017-03-30RES12VARYING SHARE RIGHTS AND NAMES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 166715457
2017-03-21SH0116/03/17 STATEMENT OF CAPITAL GBP 166715457
2016-12-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-12-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-12-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-12-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-11-29AD02SAIL ADDRESS CREATED
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD EMERSON
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 46692457
2016-09-29SH0127/09/16 STATEMENT OF CAPITAL GBP 46692457
2016-09-05RP04SH01SECOND FILED SH01 - 23/03/16 STATEMENT OF CAPITAL GBP 31692457
2016-09-05ANNOTATIONClarification
2016-08-09RP04AP01SECOND FILING OF AP01 FOR NEETA ATKAR
2016-08-09ANNOTATIONClarification
2016-07-12AP01DIRECTOR APPOINTED MS NEETA AVNASH KAUR ATKAR
2016-07-07AR0118/06/16 FULL LIST
2016-03-23SH0123/03/16 STATEMENT OF CAPITAL GBP 18692457
2016-02-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-02-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 18692457
2015-07-02AR0118/06/15 FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIA TURNER
2015-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-14SH0131/03/15 STATEMENT OF CAPITAL GBP 18692457
2015-03-18AP01DIRECTOR APPOINTED MR PATRICK JOHN MAGEE
2015-02-05AA01CURREXT FROM 30/03/2015 TO 31/03/2015
2015-01-19AP01DIRECTOR APPOINTED MR CHRISTOPHER NEWTON FOX
2014-11-19AP01DIRECTOR APPOINTED MS CHRISTINA MARGARET MCCOMB
2014-11-18AP01DIRECTOR APPOINTED MR RONALD VICTOR EMERSON
2014-11-18AP01DIRECTOR APPOINTED MR COLIN GLASS
2014-11-18AP01DIRECTOR APPOINTED MARIA FRANCISCA TURNER
2014-11-18AP01DIRECTOR APPOINTED MRS TERESA COLOMBA GRAHAM
2014-11-18AP01DIRECTOR APPOINTED CAROLINE INEZ GREEN
2014-11-18AP01DIRECTOR APPOINTED JONATHAN BRITTON
2014-11-13SH0130/10/14 STATEMENT OF CAPITAL GBP 3163328
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MAGEE
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 30/03/2015
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 FINANCE 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 FINANCE 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 FINANCE 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 FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH BUSINESS FINANCE LTD
Trademarks
We have not found any records of BRITISH BUSINESS FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH BUSINESS FINANCE 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 FINANCE LTD are:

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