Warning: file_put_contents(c/0316856bb9c6ba5596ffd94a156309a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
British Business Bank Plc, S1 2GQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH BUSINESS BANK PLC

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

This company is commonly known as British Business Bank Plc. The company was founded 11 years ago and was given the registration number 08616013. The firm's registered office is in SHEFFIELD. You can find them at Steel City House, West Street, Sheffield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRITISH BUSINESS BANK PLC
Company Number:08616013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2013
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Steel City House, West Street, Sheffield, S1 2GQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steel City House, West Street, Sheffield, S1 2GQ

Secretary20 November 2023Active
Steel City House, West Street, Sheffield, S1 2GQ

Director13 October 2021Active
Steel City House, West Street, Sheffield, S1 2GQ

Director01 July 2016Active
1 Victoria Street, Victoria Street, London, England, SW1H 0ET

Director19 April 2021Active
Steel City House, West Street, Sheffield, S1 2GQ

Director22 November 2022Active
Steel City House, West Street, Sheffield, S1 2GQ

Director05 December 2022Active
Steel City House, West Street, Sheffield, S1 2GQ

Director21 November 2022Active
Steel City House, West Street, Sheffield, S1 2GQ

Director14 December 2020Active
8, Salisbury Square, British Business Bank, London, England, EC4Y 8AP

Director01 March 2020Active
Steel City House, West Street, Sheffield, S1 2GQ

Director01 October 2022Active
Steel City House, West Street, Sheffield, S1 2GQ

Director05 October 2023Active
Steel City House, West Street, Sheffield, S1 2GQ

Secretary24 June 2014Active
Foundry House 3, Millsands, Sheffield, S3 8NH

Secretary25 October 2013Active
Steel City House, West Street, Sheffield, S1 2GQ

Secretary15 July 2023Active
Steel City House, West Street, Sheffield, S1 2GQ

Secretary15 February 2021Active
Steel City House, West Street, Sheffield, S1 2GQ

Director28 April 2014Active
Steel City House, West Street, Sheffield, S1 2GQ

Director04 January 2022Active
Foundry House 3, Millsands, Sheffield, S3 8NH

Director29 October 2013Active
8, Salisbury Square, London, England, EC4Y 8AP

Director13 January 2015Active
Foundry House 3, Millsands, Sheffield, S3 8NH

Director24 June 2014Active
Foundry House 3, Millsands, Sheffield, S3 8NH

Director24 June 2014Active
Fleetbank House, 2-6 Salisbury Square, London, England, EC4Y 8JX

Director20 July 2017Active
Foundry House 3, Millsands, Sheffield, S3 8NH

Director24 June 2014Active
Steel City House, West Street, Sheffield, S1 2GQ

Director01 September 2020Active
Steel City House, West Street, Sheffield, S1 2GQ

Director07 December 2017Active
Steel City House, West Street, Sheffield, S1 2GQ

Director10 March 2015Active
Foundry House 3, Millsands, Sheffield, S3 8NH

Director18 July 2013Active
Steel City House, West Street, Sheffield, S1 2GQ

Director29 October 2013Active
Steel City House, West Street, Sheffield, S1 2GQ

Director01 May 2019Active
Steel City House, West Street, Sheffield, S1 2GQ

Director10 December 2013Active
Steel City House, West Street, Sheffield, S1 2GQ

Director01 May 2021Active
Steel City House, West Street, Sheffield, S1 2GQ

Director07 December 2017Active
Steel City House, West Street, Sheffield, S1 2GQ

Director29 October 2013Active
British Business Bank Plc, 2-6 Salisbury Square, London, England, EC4Y 8JX

Director05 July 2017Active
Foundry House 3, Millsands, Sheffield, S3 8NH

Director28 April 2014Active

People with Significant Control

The Secretary Of State For Business And Trade
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Victoria Street, London, United Kingdom, SW1H 0ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.