UK BUSINESS ANGELS ASSOCIATION

UK BUSINESS ANGELS ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUK BUSINESS ANGELS ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02127064
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UK BUSINESS ANGELS ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    BRITISH BUSINESS ANGELS ASSOCIATIONNov 29, 2004Nov 29, 2004
    NATIONAL BUSINESS ANGELS NETWORK LIMITEDFeb 08, 1999Feb 08, 1999
    LOCAL INVESTMENT NETWORKING COMPANY LIMITEDApr 30, 1987Apr 30, 1987

    What are the latest accounts for UK BUSINESS ANGELS ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for UK BUSINESS ANGELS ASSOCIATION?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for UK BUSINESS ANGELS ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Irene Rudge Graham as a director on Jan 12, 2022

    2 pagesAP01

    Appointment of Mr Warren John Ralls as a director on Jan 11, 2022

    2 pagesAP01

    Appointment of Mr Christopher Richard Adelsbach as a director on Jan 11, 2022

    2 pagesAP01

    Appointment of Mr Rodney Kwabena Appiah as a director on Jan 11, 2022

    2 pagesAP01

    Appointment of Ms Helen Clare Oldham as a director on Jan 11, 2022

    2 pagesAP01

    Appointment of Mr Neil Patrick Macdougall as a director on Jan 11, 2022

    2 pagesAP01

    Appointment of Ms Gurpreet Kaur Manku as a director on Jan 11, 2022

    2 pagesAP01

    Termination of appointment of Alan James Watts as a director on Jan 11, 2022

    1 pagesTM01

    Termination of appointment of Sarah Jacqueline Turner as a director on Jan 11, 2022

    1 pagesTM01

    Termination of appointment of Simon John Calver as a director on Jan 11, 2022

    1 pagesTM01

    Termination of appointment of Thomas Harry Britton as a director on Jan 11, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    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 pagesAD01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of UK BUSINESS ANGELS ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADELSBACH, Christopher Richard
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    United KingdomAmerican,BritishPartner, Outrun Ventures Llp264395940001
    APPIAH, Rodney Kwabena
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    United KingdomBritishCornerstone Partners, Chairman214864370003
    GRAHAM, Irene Rudge
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandBritishCeo, Scaleup Institute238754780001
    MACDOUGALL, Neil Patrick
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandBritishBvca Council Member51809630004
    MANKU, Gurpreet Kaur
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandBritishDeputy Director General, Bvca244831930001
    OLDHAM, Helen Clare
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandBritishNorthinvest, Founding Board Director259647930001
    PEGGE, Stephen Michael
    Canons Way
    BS99 7LB Bristol
    Cannons House
    Director
    Canons Way
    BS99 7LB Bristol
    Cannons House
    United KingdomBritishBanker148958290001
    RALLS, Warren John
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandBritishBritish Business Bank; Managing Director, Uk Netwo117556980001
    TOOTH, Jenny Margaret
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    International House
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    EnglandBritishChief Executive147226020001
    FITZPATRICK, Desmond Robert
    Five Trees Field Way
    Burnt Common Lane
    GU23 6HJ Ripley
    Surrey
    Secretary
    Five Trees Field Way
    Burnt Common Lane
    GU23 6HJ Ripley
    Surrey
    British26114110001
    KRANTZ, Susan Beverly
    18 Ollerton Road
    N11 2LA London
    Secretary
    18 Ollerton Road
    N11 2LA London
    BritishGeneral Manager42760510001
    LANE, Christopher John
    7 Crowhurst Close
    Worth
    RH10 7GP Crawley
    West Sussex
    Secretary
    7 Crowhurst Close
    Worth
    RH10 7GP Crawley
    West Sussex
    British141309930001
    NORMAN, Ronald Bernhard
    30 Fairfax Road
    NW6 5HA London
    Secretary
    30 Fairfax Road
    NW6 5HA London
    BritishSolicitor142631410001
    REDFERN, Robert Paul
    7 The Avenue
    Hartshill
    ST4 6BL Stoke On Trent
    Staffordshire
    Secretary
    7 The Avenue
    Hartshill
    ST4 6BL Stoke On Trent
    Staffordshire
    BritishLocal Government Officer38853810001
    WOODALL, Michael David
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    Secretary
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    BritishCompany Secretary4777030001
    ACLAND, Simon Hugh Verdon
    Charlwood Lodge
    42 Charlwood Road Putney
    SW15 1PW London
    Director
    Charlwood Lodge
    42 Charlwood Road Putney
    SW15 1PW London
    United KingdomBritishVenture Capitalist15257290003
    AGER, John William
    14 Dunstanville Terrace
    TR11 2SW Falmouth
    Cornwall
    Director
    14 Dunstanville Terrace
    TR11 2SW Falmouth
    Cornwall
    BritishManagement Consultant66063260001
    AGER, Stuart John
    6 Gresley Close
    CO4 5WF Colchester
    Essex
    Director
    6 Gresley Close
    CO4 5WF Colchester
    Essex
    BritishBank Manager66219870002
    ALEXANDER, David Turnbull
    Ann Street
    EH4 1PJ Edinburgh
    28
    Scotland
    Director
    Ann Street
    EH4 1PJ Edinburgh
    28
    Scotland
    United KingdomBritishInvestment Partner141498940003
    ARKLEY, Alistair Grant
    Hurworth Moor House
    Hurworth Moor
    DL2 1QG Darlington
    County Durham
    Director
    Hurworth Moor House
    Hurworth Moor
    DL2 1QG Darlington
    County Durham
    United KingdomBritishCo Director16410280002
    BARNSLEY, Robert Patrick
    Wheatcroft
    Whitbourne
    WR6 5RT Worcester
    Director
    Wheatcroft
    Whitbourne
    WR6 5RT Worcester
    United KingdomBritishCorporate Financier3451980002
    BARNSLEY, Robert Patrick
    60 Worcester Street
    DY8 1AS Stourbridge
    West Midlands
    Director
    60 Worcester Street
    DY8 1AS Stourbridge
    West Midlands
    BritishCorporate Fineancer3451980001
    BEER, David Charles Holroyd
    Dene Hurst
    Cotmandene
    RH4 2BN Dorking
    Surrey
    Director
    Dene Hurst
    Cotmandene
    RH4 2BN Dorking
    Surrey
    BritishChartered Accountant52616610001
    BERNARD, Marion Anne
    Palmer Street
    SW1H 0AD London
    22
    United Kingdom
    Director
    Palmer Street
    SW1H 0AD London
    22
    United Kingdom
    United KingdomBritishRegional Director171918790001
    BERRY, John Richard
    Woodland Cottage
    Mitchell Hill
    TR1 1JF Truro
    Cornwall
    Director
    Woodland Cottage
    Mitchell Hill
    TR1 1JF Truro
    Cornwall
    United KingdomBritishInvestment Executive27209250002
    BERRY, John Richard
    Woodland Cottage
    Mitchell Hill
    TR1 1JF Truro
    Cornwall
    Director
    Woodland Cottage
    Mitchell Hill
    TR1 1JF Truro
    Cornwall
    United KingdomBritishManaging Director27209250002
    BESWICK, Graham Edward
    Flat 123 340 Free Trade Wharf
    The Highway Wapping
    E1W 3EU London
    Director
    Flat 123 340 Free Trade Wharf
    The Highway Wapping
    E1W 3EU London
    BritishChartered Accountant46343450001
    BISCHOFF, Martin Paul
    9 Whitmore Close
    RM16 3JE Orsett
    Essex
    Director
    9 Whitmore Close
    RM16 3JE Orsett
    Essex
    BritishSnr Mgr Banking60105170001
    BOYLE, Stephen Edward
    7 Fielding Road
    W14 0LL London
    Director
    7 Fielding Road
    W14 0LL London
    BritishBanker62277700002
    BRATHWAITE, James Everett
    Church Farm House
    Rectory Lane
    BN16 4JU Angmering
    West Sussex
    Director
    Church Farm House
    Rectory Lane
    BN16 4JU Angmering
    West Sussex
    EnglandBritishChairman203668080001
    BRIMACOMBE, John Mark
    c/o C/O Sussex Place Ventures
    Huntsworth Mews
    NW1 6DD London
    18-20
    England
    Director
    c/o C/O Sussex Place Ventures
    Huntsworth Mews
    NW1 6DD London
    18-20
    England
    United KingdomBritishEntrepreneur66587800009
    BRITTON, Thomas Harry
    Jerdan Place
    SW6 1BE London
    252
    England
    Director
    Jerdan Place
    SW6 1BE London
    252
    England
    United KingdomBritish,AmericanCo-Founder & Cto220423000001
    BROWN, Peter
    102 Priory Avenue
    Chingford
    E4 8AD London
    Director
    102 Priory Avenue
    Chingford
    E4 8AD London
    United KingdomBritishBusiness Manager35283280001
    BUSH, Keith Norman George
    20 Willetts Field
    Great Sampford
    CB10 2SE Saffron Walden
    Essex
    Director
    20 Willetts Field
    Great Sampford
    CB10 2SE Saffron Walden
    Essex
    BritishBank Official57848520001
    CALVER, Simon John
    Holborn Viaduct
    EC1A 2BN London
    International House
    England
    Director
    Holborn Viaduct
    EC1A 2BN London
    International House
    England
    EnglandBritishPartner Bgf Ventures187665800001

    What are the latest statements on persons with significant control for UK BUSINESS ANGELS ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The 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