UKBizDB.co.uk

BIRMINGHAM CITY PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham City Plc. The company was founded 27 years ago and was given the registration number 03304408. The firm's registered office is in . You can find them at St Andrews Stadium, Birmingham, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIRMINGHAM CITY PLC
Company Number:03304408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:St Andrews Stadium, Birmingham, B9 4NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews Stadium, Birmingham, B9 4NH

Director13 July 2023Active
St Andrews Stadium, Birmingham, B9 4NH

Director13 July 2023Active
St Andrews Stadium, Birmingham, B9 4NH

Director13 July 2023Active
St Andrews Stadium, Birmingham, B9 4NH

Director13 July 2023Active
St Andrews Stadium, Birmingham, B9 4NH

Director13 July 2023Active
Room 1200, 12th Floor, Wing On Centre, 111 Connaught Road Central, Sheung Wan, China,

Director08 November 2016Active
St Andrews Stadium, Birmingham, B9 4NH

Director13 July 2023Active
83 Station Road, Cropston, Leicester, LE7 7HG

Secretary14 January 1997Active
Flat G, 9/F,, The Metropolis Tower 4,, Tseung Kwan O, Hong Kong,

Secretary07 December 2012Active
Unit 1901 & 1910, 19/F Harbour Centre, 25 Harbour Road, Wanchai, Peoples Republic Of China,

Secretary09 November 2009Active
St Andrews Stadium, Birmingham, B9 4NH

Secretary26 June 2015Active
Units 1901 & 1910, 19/F, Harbour Centre, 25 Harbour Centre,, Wanchai,, China,

Secretary24 April 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 1997Active
83 Station Road, Cropston, Leicester, LE7 7HG

Director14 January 1997Active
Timbers, Main Street, Fiskerton, NG25 0UL

Director13 February 1997Active
78 Grove Road, Knowle, Solihull, B93 0PL

Director14 January 1997Active
The Chalet, Tupwood Lane, Caterham, CR3 6ET

Director14 January 1997Active
Bayham Lake Estate, Bayham Lake Lamberhurst, Tunbridge Wells, TN3 8BG

Director14 January 1997Active
Unit 8603, Level 86, International Commerce Centre, 1 Austin Road West, Kowloon, People's Republic Of China,

Director13 October 2009Active
St Andrews Stadium, Cattell Road, Birmingham, United Kingdom, B9 4RL

Director01 January 2014Active
St Andrews Stadium, Birmingham, B9 4NH

Director11 July 2011Active
St Andrews Stadium, Cattell Road, Birmingham, United Kingdom, B9 4RL

Director01 January 2014Active
Bradford House, Bradford Lane, Belbroughton, DY9 0DP

Director04 February 2002Active
Birch Hall Coppice Row, Theydon Bois, Epping, CM16 7DR

Director14 January 1997Active
St Andrews Stadium, Birmingham, B9 4NH

Director13 July 2023Active
2 Drawbridge Cottages, Old Warwick Road Lapworth, Solihull, B94 6AP

Director25 October 2005Active
Unit 1901 & 1910, 19/F Harbour Centre, 25 Harbour Road, Wanchai, Peoples Republic Of China,

Director13 October 2009Active
St Andrews Stadium, Birmingham, B9 4NH

Director11 July 2011Active
Room 1200 12th Floor Wing On Centre, 111 Connaught Road Central, Sheung Wan, China,

Director08 November 2016Active
Room 1200 12th Floor Wing On Centre, 111 Connaught Road Central, Sheung Wan, China,

Director08 November 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director14 January 1997Active

People with Significant Control

Shelby Companies Limited
Notified on:13 July 2023
Status:Active
Country of residence:United Kingdom
Address:Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, United Kingdom, B3 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Birmingham Sports Holdings Limited
Notified on:13 July 2023
Status:Active
Country of residence:Cayman Islands
Address:4th Floor, Harbour Place, George Town, Cayman Islands,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Cho Hung Paul Suen
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:Chinese
Country of residence:Hong Kong
Address:Room 1200, 12th Floor, Sheung Wan, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-20Incorporation

Memorandum articles.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-03Resolution

Resolution.

Download
2023-07-03Incorporation

Re registration memorandum articles.

Download
2023-07-03Change of name

Certificate re registration public limited company to private.

Download
2023-07-03Change of name

Reregistration public to private company.

Download
2023-03-24Accounts

Accounts with accounts type group.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type group.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.