UKBizDB.co.uk

BUSINESS ANGELS FINANCE INTERNATIONAL LLP

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

This company is commonly known as Business Angels Finance International Llp. The company was founded 10 years ago and was given the registration number OC387517. The firm's registered office is in SOLIHULL. You can find them at Suite 64 123 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is None Supplied.

Company Information

Name:BUSINESS ANGELS FINANCE INTERNATIONAL LLP
Company Number:OC387517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2013
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Suite 64 123 Stratford Road, Shirley, Solihull, West Midlands, B90 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, 7 Waterside, The Promenade, Kingsbridge, England, TQ7 1JH

Llp Designated Member29 August 2013Active
7, 7 Waterside, The Promenade, Kingsbridge, England, TQ7 1JH

Llp Designated Member01 May 2015Active
Church End Court, Queenhill, Upton-Upon-Severn, United Kingdom, WR8 0RE

Llp Designated Member29 August 2013Active
Suite 64 123, Stratford Road, Shirley, Solihull, B90 3ND

Llp Member20 January 2018Active
Suite 64 123, Stratford Road, Shirley, Solihull, B90 3ND

Llp Member01 May 2015Active
Suite 64 123, Stratford Road, Shirley, Solihull, B90 3ND

Llp Member27 September 2013Active
Suite 64 123, Stratford Road, Shirley, Solihull, B90 3ND

Llp Member27 September 2013Active
Suite 64 123, Stratford Road, Shirley, Solihull, B90 3ND

Llp Member27 September 2013Active
Suite 64 123, Stratford Road, Shirley, Solihull, B90 3ND

Llp Member15 January 2019Active
Suite 64 123, Stratford Road, Shirley, Solihull, B90 3ND

Llp Member01 May 2015Active
Suite 64 123, Stratford Road, Shirley, Solihull, B90 3ND

Llp Member01 May 2015Active

People with Significant Control

Mr Gregory Cornelius Victor Jansen
Notified on:01 August 2016
Status:Active
Date of birth:July 1964
Nationality:Dutch
Country of residence:England
Address:7, 7 Waterside, Kingsbridge, England, TQ7 1JH
Nature of control:
  • Significant influence or control limited liability partnership

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
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-01-20Officers

Termination member limited liability partnership with name termination date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Officers

Termination member limited liability partnership with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-15Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Change person member limited liability partnership with name change date.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-01-30Officers

Termination member limited liability partnership with name termination date.

Download
2017-12-13Officers

Termination member limited liability partnership with name termination date.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Officers

Change person member limited liability partnership with name change date.

Download
2016-09-01Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.