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)
30 Jan 2020 RP04CH01 Second filing to change the details of Christopher Newton Fox as a director
03 Jan 2020 CH01 Director's details changed for Mr Christopher Newton Fox on 31 December 2017
  • ANNOTATION Clarification a second filed CH01 was registered on 30/01/2020.
20 Nov 2019 TM01 Termination of appointment of Christina Margaret Mccomb as a director on 15 November 2019
01 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
10 May 2019 AP01 Appointment of Mr Dharmash Pravin Mistry as a director on 1 May 2019
02 Apr 2019 AD02 Register inspection address has been changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
22 Jan 2019 TM01 Termination of appointment of Caroline Inez Green as a director on 19 January 2019
21 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 1,496,407,936
16 Aug 2018 PSC06 Change of details for The Secretary of State for Business, Innovation and Industrial Strategy as a person with significant control on 9 November 2016
16 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
14 May 2018 CH01 Director's details changed for Ms Christina Margaret Mccomb on 9 May 2018
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 1,371,407,936
12 Feb 2018 CH01 Director's details changed for Jonathan Piers Daniel Linney on 16 January 2018
18 Dec 2017 CH01 Director's details changed for Ms Christina Margaret Mccomb on 18 December 2017
08 Dec 2017 AP01 Appointment of Ms Amanda Jane Rendle as a director on 7 December 2017
08 Dec 2017 AP01 Appointment of Jonathan Piers Daniel Linney as a director on 7 December 2017
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,266,151,176
02 Nov 2017 AD01 Registered office address changed from Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH to Steel City House West Street Sheffield S1 2GQ on 2 November 2017
31 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 1,131,407,936
26 Sep 2017 AA Group of companies' accounts made up to 31 March 2017