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)
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 503,360,010
18 Mar 2015 AP01 Appointment of Mr Patrick John Magee as a director on 10 March 2015
19 Jan 2015 AP01 Appointment of Mr Christopher Newton Fox as a director on 13 January 2015
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 503,360,010
06 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2014 TM01 Termination of appointment of Patrick John Magee as a director on 16 October 2014
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 23/09/2014
02 Oct 2014 AA Full accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,001
06 Aug 2014 AP01 Appointment of Maria Francisca Turner as a director on 28 April 2014
01 Aug 2014 TM02 Termination of appointment of David Gerard Campbell as a secretary on 24 June 2014
01 Aug 2014 AP03 Appointment of Shanika Amarasekara as a secretary on 24 June 2014
01 Aug 2014 AP01 Appointment of Jonathan Britton as a director on 28 April 2014
01 Aug 2014 AP01 Appointment of Mr Colin Glass as a director on 24 June 2014
01 Aug 2014 AP01 Appointment of Mrs Teresa Colomba Graham as a director on 24 June 2014
01 Aug 2014 AP01 Appointment of Caroline Inez Green as a director on 24 June 2014
17 Jun 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filed AP01 for Ceri Ivor Daniel Smith
16 Dec 2013 AP01 Appointment of Mr Keith Charles William Morgan as a director
02 Dec 2013 AD01 Registered office address changed from 1 Victoria Street London SW1H 0ET on 2 December 2013
12 Nov 2013 AP03 Appointment of David Gerard Campbell as a secretary
08 Nov 2013 AP01 Appointment of Ceri Ivor Daniel Smith as a director
  • ANNOTATION A Second Filed AP01 is registered on 17/06/2014
08 Nov 2013 AP01 Appointment of Ms Christina Margaret Mccomb as a director
08 Nov 2013 AP01 Appointment of Ronald Victor Emerson as a director
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 50,001
29 Oct 2013 RR01 Re-registration from a private company to a public company