Advanced company searchLink opens in new window

BRITISH BUSINESS BANK PLC

Company number 08616013

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/09/2017
21 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
23 Aug 2017 PSC06 Change of details for Secretary of State for Business Innovation and Skills as a person with significant control on 6 April 2016
01 Aug 2017 AP01 Appointment of Mrs Caroline Inez Green as a director on 20 July 2017
19 Jul 2017 AP01 Appointment of Lord Smith of Kelvin Robert Haldane Smith as a director on 5 July 2017
30 Jun 2017 TM01 Termination of appointment of Caroline Inez Green as a director on 23 June 2017
30 Jun 2017 TM01 Termination of appointment of Teresa Colomba Graham as a director on 23 June 2017
30 Jun 2017 TM01 Termination of appointment of Colin Glass as a director on 23 June 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 1,071,407,935
26 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
03 Oct 2016 TM01 Termination of appointment of Ronald Victor Emerson as a director on 30 September 2016
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 937,525,848
24 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
12 Jul 2016 AP01 Appointment of Ms Neeta Avnash Kaur Atkar as a director on 1 July 2016
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 837,525,848
10 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 664,326,143
10 Sep 2015 AD03 Register(s) moved to registered inspection location Fleetbank House Salisbury Square London EC4Y 8JX
09 Sep 2015 AD02 Register inspection address has been changed to Fleetbank House Salisbury Square London EC4Y 8JX
27 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 664,326,143
06 May 2015 TM01 Termination of appointment of Maria Francisca Turner as a director on 4 May 2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 503,360,010