This company is commonly known as Birmingham City Football Club Plc. The company was founded 135 years ago and was given the registration number 00027318. The firm's registered office is in BIRMINGHAM. You can find them at St Andrews Stadium, Small Heath, Birmingham, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BIRMINGHAM CITY FOOTBALL CLUB PLC |
---|---|---|
Company Number | : | 00027318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1888 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Andrews Stadium, Small Heath, Birmingham, B9 4NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Andrews @ Knighthead Park, Cattell Road, Birmingham, England, B9 4RL | Director | 13 July 2023 | Active |
St Andrews @ Knighthead Park, Cattell Road, Birmingham, England, B9 4RL | Director | 13 July 2023 | Active |
St Andrews @ Knighthead Park, Cattell Road, Birmingham, England, B9 4RL | Director | 13 July 2023 | Active |
St Andrews @ Knighthead Park, Cattell Road, Birmingham, England, B9 4RL | Director | 13 July 2023 | Active |
St Andrews @ Knighthead Park, Cattell Road, Birmingham, England, B9 4RL | Director | 13 July 2023 | Active |
Room1200 12 Floor Wing On Centre, 111 Connaught Road Central, Sheung Wan, China, | Director | 08 November 2016 | Active |
Room 1200 12th Floor Wing On Centre, 111 Connaught Road Central, Sheung Wan, China, | Director | 17 December 2016 | Active |
83 Station Road, Cropston, Leicester, LE7 7HG | Secretary | 24 September 2002 | Active |
Flat G, 9/F,, The Metropolis Tower 4,, Tseung Kwan O, Hong Kong, | Secretary | 07 December 2012 | Active |
Unit 1901 & 1910, 19/F Harbour Centre, 25 Harbour Road, Wanchai, Peoples Republic Of China, | Secretary | 09 November 2009 | Active |
2 Highgate Avenue, Walsall, WS1 3BH | Secretary | 04 November 1991 | Active |
St Andrew's Stadium, Birmingham, United Kingdom, B9 4NH | Secretary | 26 June 2015 | Active |
33 Linley Wood Road, Aldridge, Walsall, WS9 0JZ | Secretary | - | Active |
Units 1901 & 1910, 19/F, Harbour Centre, 25 Harbour Centre,, Wanchai,, China, | Secretary | 24 April 2014 | Active |
78 Grove Road, Knowle, Solihull, B93 0PL | Director | 06 March 1993 | Active |
9 Malford Court, The Drive, London, E18 2HR | Director | 12 January 1994 | Active |
1 Ashbrook Crescent, Widney Lane, Solihull, | Director | 17 October 1991 | Active |
Stockham Cottage, Stockham Lane, Hammerwich, WS7 0JE | Director | 01 July 2005 | Active |
11 Prospect Place, Bromley, BR2 8HT | Director | 25 September 1993 | Active |
The Chalet, Tupwood Lane, Caterham, CR3 6ET | Director | 16 October 1993 | Active |
Bayham Lake Estate, Bayham Lake Lamberhurst, Tunbridge Wells, TN3 8BG | Director | 16 October 1993 | Active |
Unit 8603, Level 86, International Commerce Centre, 1 Austin Road West, Kowloon, People's Republic Of China, | Director | 13 October 2009 | Active |
2 Highgate Avenue, Walsall, WS1 3BH | Director | 17 December 1992 | Active |
Greenwhite, 9 Weston Road, Wilmslow, SK9 2AN | Director | - | Active |
North Mount, 50 Parson Street, Hendon, NW4 1QX | Director | - | Active |
North Mount, 50 Parson Street, Hendon, NW4 1QX | Director | - | Active |
St Andrews Stadium, Cattell Road, Birmingham, United Kingdom, B9 4RL | Director | 01 January 2014 | Active |
St Andrews Stadium, Small Heath, Birmingham, B9 4NH | Director | 11 July 2011 | Active |
St Andrews Stadium, Cattell Road, Birmingham, United Kingdom, B9 4RL | Director | 01 January 2014 | Active |
St. Andrews Stadium, Cattell Road, Birmingham, United Kingdom, B9 4NH | Director | 15 June 2017 | Active |
22 Blackburn Street, Radcliffe, Manchester, M26 1NQ | Director | 23 December 1991 | Active |
22 Blackburn Street, Radcliffe, Manchester, M26 1NQ | Director | - | Active |
Birch Hall Coppice Row, Theydon Bois, Epping, CM16 7DR | Director | 06 March 1993 | Active |
St Andrews Stadium, Small Heath, Birmingham, B9 4NH | Director | 13 July 2023 | Active |
Room 1200 12th Floor Wing On Centre, 111 Connaught Road Central, Sheung Wan, China, | Director | 08 November 2016 | Active |
Birmingham City Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St. Andrews Stadium, Birmingham, United Kingdom, B9 4NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type full. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Address | Change registered office address company with date old address new address. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-20 | Incorporation | Memorandum articles. | Download |
2023-07-20 | Resolution | Resolution. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2023-07-04 | Incorporation | Re registration memorandum articles. | Download |
2023-07-04 | Change of name | Certificate re registration public limited company to private. | Download |
2023-07-04 | Change of name | Reregistration public to private company. | Download |
2023-03-24 | Accounts | Accounts with accounts type full. | Download |
2023-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-10 | Resolution | Resolution. | Download |
2022-11-10 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.