UKBizDB.co.uk

BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED

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

This company is commonly known as Birmingham Technology (venture Capital) Limited. The company was founded 36 years ago and was given the registration number 02188943. The firm's registered office is in MANCHESTER. You can find them at Union, Albert Square, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED
Company Number:02188943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Union, Albert Square, Manchester, England, M2 6LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union, Albert Square, Manchester, England, M2 6LW

Director13 December 2023Active
Union, Albert Square, Manchester, England, M2 6LW

Director04 October 2023Active
Union, Albert Square, Manchester, England, M2 6LW

Director18 April 2018Active
Union, Albert Square, Manchester, England, M2 6LW

Director17 May 2021Active
19 Croft Close, Elford, Tamworth, B79 9BU

Secretary-Active
Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, England, B7 4BB

Secretary24 October 2011Active
Faraday Wharf,, Holt Street, Birmingham Science Park, Aston, Birmingham, B7 4BB

Secretary21 October 2008Active
21 Ellesboro Road, Harborne, Birmingham, B17 8PU

Director13 October 1998Active
Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, England, B7 4BB

Director17 August 2011Active
Faraday Wharf,, Holt Street, Birmingham Science Park, Aston, Birmingham, B7 4BB

Director26 November 2009Active
26 Ferndale Park, Pedmore, Stourbridge, DY9 0RB

Director-Active
Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, England, B7 4BB

Director02 March 2005Active
86 Featherstone Road, Kings Heath, Birmingham, B14 6BE

Director30 January 2001Active
149 Russell Road, Moseley, Birmingham, B13 8RS

Director-Active
88 Lordswood Road, Harborne, Birmingham, B17 9BY

Director24 June 1995Active
Colordrives House 148 Widney Road, Bentley Heath, Solihull, B93 9BL

Director13 October 1998Active
82 Benedon Road, Sheldon, Birmingham, B26 2NJ

Director23 July 1996Active
6 Barron Road, Birmingham, B31 2ER

Director29 July 1997Active
1 Arthur Road, Edgbaston, Birmingham, B15 2UW

Director09 November 1993Active
Union, Albert Square, Manchester, England, M2 6LW

Director18 April 2018Active
Union, Albert Square, Manchester, England, M2 6LW

Director18 April 2018Active
West Barn, Westmancote, Tewkesbury, GL20 7ES

Director-Active
33 Woodlands Park Road, Bournville, Birmingham, B30 1EZ

Director08 July 2003Active
23 Edenhurst Road, Birmingham, B31 4PH

Director17 July 2002Active
260b Kingstanding Road, Oscott, Birmingham, B44 8JP

Director02 March 2005Active
Union, Albert Square, Manchester, England, M2 6LW

Director11 December 2013Active
59 Bittell Road, Barnt Green, B45 8LX

Director-Active
36 Penns Lake Road, Sutton Coldfield, B76 1LL

Director02 March 2005Active
Faraday Wharf,, Holt Street, Birmingham Science Park, Aston, Birmingham, B7 4BB

Director16 July 2010Active
Dickies Meadow Dock Lane, Bredon, Tewkesbury, GL20 7LG

Director-Active
4 Twatling Road, Barnt Green, Birmingham, B45 8HT

Director10 November 1992Active
Union, Albert Square, Manchester, England, M2 6LW

Director18 April 2018Active
25 Botteville Road, Acocks Green, Birmingham, B27 7YE

Director30 October 2001Active
25 Botteville Road, Acocks Green, Birmingham, B27 7YE

Director10 October 2000Active
Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, England, B7 4BB

Director20 February 2007Active

People with Significant Control

Innovation Birmingham Limited
Notified on:18 April 2018
Status:Active
Country of residence:England
Address:Union, Albert Square, Manchester, England, M2 6LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Birmingham City Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Council House, Victoria Square, Birmingham, England, B1 1BB
Nature of control:
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-25Address

Move registers to sail company with new address.

Download
2020-11-25Address

Change sail address company with new address.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Change account reference date company current extended.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.