BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED
Overview
Company Name | BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 02188943 |
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 BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED located?
Registered Office Address | Union Albert Square M2 6LW Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED?
Company Name | From | Until |
---|---|---|
JALTORTEN LIMITED | Nov 04, 1987 | Nov 04, 1987 |
What are the latest accounts for BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED?
Last Confirmation Statement Made Up To | Apr 28, 2026 |
---|---|
Next Confirmation Statement Due | May 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2025 |
Overdue | No |
What are the latest filings for BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 021889430002 in full | 4 pages | MR04 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin James Crotty as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kate Victoria Lawlor as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter Andrew Crowther as a director on Nov 03, 2023 | 1 pages | TM01 | ||
Appointment of Ciara Keeling as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Director's details changed for Peter Andrew Crowther on Sep 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Kate Victoria Lawlor on Sep 14, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Hardman as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||
Appointment of Bradley Lloyd Oliver Topps as a director on May 17, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 021889430001 in full | 4 pages | MR04 | ||
Registration of charge 021889430002, created on Mar 19, 2021 | 54 pages | MR01 | ||
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE | 1 pages | AD03 | ||
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE | 1 pages | AD02 | ||
Termination of appointment of Philip Andrew Kemp as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Who are the officers of BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROTTY, Kevin James | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | Chartered Accountant | 117797270006 | ||||
KEELING, Ciara | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | Company Director | 276165190001 | ||||
OGLESBY, Christopher George | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | Company Director | 53530470002 | ||||
TOPPS, Bradley Lloyd Oliver | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | Director | 283785670001 | ||||
HARRIS, Derek William | Secretary | 19 Croft Close Elford B79 9BU Tamworth Staffordshire | British | 10161990001 | ||||||
KUMAR, Rajesh | Secretary | Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston B7 4BB Birmingham Faraday Wharf West Midlands England | 165449140001 | |||||||
LINES, Philip Ronald | Secretary | Holt Street Birmingham Science Park, Aston B7 4BB Birmingham Faraday Wharf, | British | Director Of Finance | 103972820001 | |||||
ALDEN, John Edward Cambray | Director | 21 Ellesboro Road Harborne B17 8PU Birmingham West Midlands | England | British | Incorporated Taxation Practiti | 24643160001 | ||||
ALI, Tahir | Director | Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston B7 4BB Birmingham Faraday Wharf West Midlands England | United Kingdom | British | Councillor | 107008190001 | ||||
ALI, Tahir | Director | Holt Street Birmingham Science Park, Aston B7 4BB Birmingham Faraday Wharf, | United Kingdom | British | Councillor | 107008190001 | ||||
BLAIR, John Alexander, Professor | Director | 26 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | British | University Professor | 10162000001 | |||||
BORE, Albert, Sir | Director | Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston B7 4BB Birmingham Faraday Wharf West Midlands England | United Kingdom | British | University Lecturer | 2125550006 | ||||
BORE, Albert, Sir | Director | 86 Featherstone Road Kings Heath B14 6BE Birmingham West Midlands | United Kingdom | British | University Lecturer | 2125550006 | ||||
BORE, Albert, Councillor | Director | 149 Russell Road Moseley B13 8RS Birmingham West Midlands | British | University Lecturer | 2125550001 | |||||
BROOKS, Martin John | Director | 88 Lordswood Road Harborne B17 9BY Birmingham West Midlands | England | British | Local Government Officer | 9932360001 | ||||
BYROM, Kevin Taylor | Director | Colordrives House 148 Widney Road Bentley Heath B93 9BL Solihull West Midlands | United Kingdom | British | Banker | 61877210001 | ||||
COYNE, Francis Vincent | Director | 82 Benedon Road Sheldon B26 2NJ Birmingham West Midlands | British | Systems Auditor | 99176760001 | |||||
COYNE, Gerard | Director | 6 Barron Road B31 2ER Birmingham West Midlands | British | Trade Union Research Assistant | 54311290001 | |||||
CRAWFORD, Frederick, Professor Sir | Director | 1 Arthur Road Edgbaston B15 2UW Birmingham West Midlands | British | University Vice-Chancellor | 39335550001 | |||||
CROTTY, Kevin James | Director | Albert Square M2 6LW Manchester Union England | England | British | Chartered Accountant | 117797270004 | ||||
CROWTHER, Peter Andrew | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | Surveyor | 102710080004 | ||||
CUSTIS, Patrick James | Director | West Barn Westmancote GL20 7ES Tewkesbury Gloucestershire | British | Chartered Accountant & Coy Director | 1596490001 | |||||
DAWKINS, Nigel | Director | 33 Woodlands Park Road Bournville B30 1EZ Birmingham West Midlands | British | Software | 13224890001 | |||||
FLELLO, Robert Charles Douglas | Director | 23 Edenhurst Road B31 4PH Birmingham West Midlands | British | Director | 70238180001 | |||||
HARDEMAN, Ken | Director | 260b Kingstanding Road Oscott B44 8JP Birmingham West Midlands | British | Local Authority Councillor | 99773960001 | |||||
HARDMAN, David John | Director | Albert Square M2 6LW Manchester Union England | England | British | Chief Executive | 61111250003 | ||||
HARTSHORNE, Dennis | Director | 59 Bittell Road B45 8LX Barnt Green Worcestershire | British | Lecturer | 57568610001 | |||||
HUDSON, Reginald Josiah, Hon Alderman | Director | 36 Penns Lake Road B76 1LL Sutton Coldfield West Midlands | British | Retired | 103832570001 | |||||
HUXTABLE, Timothy Luke | Director | Holt Street Birmingham Science Park, Aston B7 4BB Birmingham Faraday Wharf, | England | British | Councillor | 151923410001 | ||||
JACKSON, Albert Leslie Samuel, Honourary Alderman | Director | Dickies Meadow Dock Lane Bredon GL20 7LG Tewkesbury Gloucestershire | British | Chairman & Company Director | 10162030001 | |||||
JOHNSTONE, Malcolm Donald | Director | 4 Twatling Road Barnt Green B45 8HT Birmingham West Midlands | British | Bank Executive | 49979620001 | |||||
KEMP, Philip Andrew | Director | Albert Square M2 6LW Manchester Union England | England | British | Chief Commercial Officer | 212027970002 | ||||
KENNEDY, Anthony Paul, Councillor | Director | 25 Botteville Road Acocks Green B27 7YE Birmingham | British | Business Development Manager | 78777470001 | |||||
KENNEDY, Anthony Paul, Councillor | Director | 25 Botteville Road Acocks Green B27 7YE Birmingham | British | Education Manager | 78777470001 | |||||
KING, Julia Elizabeth, Professor Dame | Director | Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston B7 4BB Birmingham Faraday Wharf West Midlands England | England | British | University Vice Chancellor | 85621360001 |
Who are the persons with significant control of BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Innovation Birmingham Limited | Apr 18, 2018 | Albert Square M2 6LW Manchester Union England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Birmingham City Council | Apr 06, 2016 | Victoria Square B1 1BB Birmingham The Council House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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