UK BUSINESS ANGELS ASSOCIATION
Overview
Company Name | UK BUSINESS ANGELS ASSOCIATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02127064 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UK BUSINESS ANGELS ASSOCIATION?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UK BUSINESS ANGELS ASSOCIATION located?
Registered Office Address | International House International House 36-38 Cornhill EC3V 3NG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UK BUSINESS ANGELS ASSOCIATION?
Company Name | From | Until |
---|---|---|
BRITISH BUSINESS ANGELS ASSOCIATION | Nov 29, 2004 | Nov 29, 2004 |
NATIONAL BUSINESS ANGELS NETWORK LIMITED | Feb 08, 1999 | Feb 08, 1999 |
LOCAL INVESTMENT NETWORKING COMPANY LIMITED | Apr 30, 1987 | Apr 30, 1987 |
What are the latest accounts for UK BUSINESS ANGELS ASSOCIATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for UK BUSINESS ANGELS ASSOCIATION?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for UK BUSINESS ANGELS ASSOCIATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House International House 36-38 Cornhill London EC3V 3NG on Sep 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Irene Rudge Graham as a director on Jan 12, 2022 | 2 pages | AP01 | ||
Appointment of Mr Warren John Ralls as a director on Jan 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher Richard Adelsbach as a director on Jan 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Rodney Kwabena Appiah as a director on Jan 11, 2022 | 2 pages | AP01 | ||
Appointment of Ms Helen Clare Oldham as a director on Jan 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Neil Patrick Macdougall as a director on Jan 11, 2022 | 2 pages | AP01 | ||
Appointment of Ms Gurpreet Kaur Manku as a director on Jan 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alan James Watts as a director on Jan 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jacqueline Turner as a director on Jan 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon John Calver as a director on Jan 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Thomas Harry Britton as a director on Jan 11, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Registered office address changed from Chancery House 5th Floor East 53-64 Chancery Lane London WC2A 1QS to International House Holborn Viaduct London EC1A 2BN on Mar 18, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of UK BUSINESS ANGELS ASSOCIATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADELSBACH, Christopher Richard | Director | International House 36-38 Cornhill EC3V 3NG London International House England | United Kingdom | American,British | Partner, Outrun Ventures Llp | 264395940001 | ||||
APPIAH, Rodney Kwabena | Director | International House 36-38 Cornhill EC3V 3NG London International House England | United Kingdom | British | Cornerstone Partners, Chairman | 214864370003 | ||||
GRAHAM, Irene Rudge | Director | International House 36-38 Cornhill EC3V 3NG London International House England | England | British | Ceo, Scaleup Institute | 238754780001 | ||||
MACDOUGALL, Neil Patrick | Director | International House 36-38 Cornhill EC3V 3NG London International House England | England | British | Bvca Council Member | 51809630004 | ||||
MANKU, Gurpreet Kaur | Director | International House 36-38 Cornhill EC3V 3NG London International House England | England | British | Deputy Director General, Bvca | 244831930001 | ||||
OLDHAM, Helen Clare | Director | International House 36-38 Cornhill EC3V 3NG London International House England | England | British | Northinvest, Founding Board Director | 259647930001 | ||||
PEGGE, Stephen Michael | Director | Canons Way BS99 7LB Bristol Cannons House | United Kingdom | British | Banker | 148958290001 | ||||
RALLS, Warren John | Director | International House 36-38 Cornhill EC3V 3NG London International House England | England | British | British Business Bank; Managing Director, Uk Netwo | 117556980001 | ||||
TOOTH, Jenny Margaret | Director | International House 36-38 Cornhill EC3V 3NG London International House England | England | British | Chief Executive | 147226020001 | ||||
FITZPATRICK, Desmond Robert | Secretary | Five Trees Field Way Burnt Common Lane GU23 6HJ Ripley Surrey | British | 26114110001 | ||||||
KRANTZ, Susan Beverly | Secretary | 18 Ollerton Road N11 2LA London | British | General Manager | 42760510001 | |||||
LANE, Christopher John | Secretary | 7 Crowhurst Close Worth RH10 7GP Crawley West Sussex | British | 141309930001 | ||||||
NORMAN, Ronald Bernhard | Secretary | 30 Fairfax Road NW6 5HA London | British | Solicitor | 142631410001 | |||||
REDFERN, Robert Paul | Secretary | 7 The Avenue Hartshill ST4 6BL Stoke On Trent Staffordshire | British | Local Government Officer | 38853810001 | |||||
WOODALL, Michael David | Secretary | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | Company Secretary | 4777030001 | |||||
ACLAND, Simon Hugh Verdon | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | Venture Capitalist | 15257290003 | ||||
AGER, John William | Director | 14 Dunstanville Terrace TR11 2SW Falmouth Cornwall | British | Management Consultant | 66063260001 | |||||
AGER, Stuart John | Director | 6 Gresley Close CO4 5WF Colchester Essex | British | Bank Manager | 66219870002 | |||||
ALEXANDER, David Turnbull | Director | Ann Street EH4 1PJ Edinburgh 28 Scotland | United Kingdom | British | Investment Partner | 141498940003 | ||||
ARKLEY, Alistair Grant | Director | Hurworth Moor House Hurworth Moor DL2 1QG Darlington County Durham | United Kingdom | British | Co Director | 16410280002 | ||||
BARNSLEY, Robert Patrick | Director | Wheatcroft Whitbourne WR6 5RT Worcester | United Kingdom | British | Corporate Financier | 3451980002 | ||||
BARNSLEY, Robert Patrick | Director | 60 Worcester Street DY8 1AS Stourbridge West Midlands | British | Corporate Fineancer | 3451980001 | |||||
BEER, David Charles Holroyd | Director | Dene Hurst Cotmandene RH4 2BN Dorking Surrey | British | Chartered Accountant | 52616610001 | |||||
BERNARD, Marion Anne | Director | Palmer Street SW1H 0AD London 22 United Kingdom | United Kingdom | British | Regional Director | 171918790001 | ||||
BERRY, John Richard | Director | Woodland Cottage Mitchell Hill TR1 1JF Truro Cornwall | United Kingdom | British | Investment Executive | 27209250002 | ||||
BERRY, John Richard | Director | Woodland Cottage Mitchell Hill TR1 1JF Truro Cornwall | United Kingdom | British | Managing Director | 27209250002 | ||||
BESWICK, Graham Edward | Director | Flat 123 340 Free Trade Wharf The Highway Wapping E1W 3EU London | British | Chartered Accountant | 46343450001 | |||||
BISCHOFF, Martin Paul | Director | 9 Whitmore Close RM16 3JE Orsett Essex | British | Snr Mgr Banking | 60105170001 | |||||
BOYLE, Stephen Edward | Director | 7 Fielding Road W14 0LL London | British | Banker | 62277700002 | |||||
BRATHWAITE, James Everett | Director | Church Farm House Rectory Lane BN16 4JU Angmering West Sussex | England | British | Chairman | 203668080001 | ||||
BRIMACOMBE, John Mark | Director | c/o C/O Sussex Place Ventures Huntsworth Mews NW1 6DD London 18-20 England | United Kingdom | British | Entrepreneur | 66587800009 | ||||
BRITTON, Thomas Harry | Director | Jerdan Place SW6 1BE London 252 England | United Kingdom | British,American | Co-Founder & Cto | 220423000001 | ||||
BROWN, Peter | Director | 102 Priory Avenue Chingford E4 8AD London | United Kingdom | British | Business Manager | 35283280001 | ||||
BUSH, Keith Norman George | Director | 20 Willetts Field Great Sampford CB10 2SE Saffron Walden Essex | British | Bank Official | 57848520001 | |||||
CALVER, Simon John | Director | Holborn Viaduct EC1A 2BN London International House England | England | British | Partner Bgf Ventures | 187665800001 |
What are the latest statements on persons with significant control for UK BUSINESS ANGELS ASSOCIATION?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0