Warning: file_put_contents(c/78a3d74ac7e5bbba6035afca888f1aec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Uk Business Angels Association, WC2A 1QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK BUSINESS ANGELS ASSOCIATION

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

This company is commonly known as Uk Business Angels Association. The company was founded 37 years ago and was given the registration number 02127064. The firm's registered office is in LONDON. You can find them at Chancery House 5th Floor East, 53-64 Chancery Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UK BUSINESS ANGELS ASSOCIATION
Company Number:02127064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chancery House 5th Floor East, 53-64 Chancery Lane, London, WC2A 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG

Director11 January 2022Active
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG

Director11 January 2022Active
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG

Director12 January 2022Active
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG

Director11 January 2022Active
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG

Director11 January 2022Active
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG

Director11 January 2022Active
Cannons House, Canons Way, Bristol, BS99 7LB

Director01 February 2010Active
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG

Director11 January 2022Active
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG

Director03 July 2012Active
Five Trees Field Way, Burnt Common Lane, Ripley, GU23 6HJ

Secretary-Active
18 Ollerton Road, London, N11 2LA

Secretary08 April 1998Active
7 Crowhurst Close, Worth, Crawley, RH10 7GP

Secretary08 September 1999Active
30 Fairfax Road, London, NW6 5HA

Secretary16 December 2004Active
7 The Avenue, Hartshill, Stoke On Trent, ST4 6BL

Secretary25 March 1994Active
Glovers Cottage Reigate Hill, Reigate, RH2 9PN

Secretary31 August 2004Active
Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW

Director15 March 2006Active
14 Dunstanville Terrace, Falmouth, TR11 2SW

Director08 September 1999Active
6 Gresley Close, Colchester, CO4 5WF

Director08 September 1999Active
28, Ann Street, Edinburgh, Scotland, EH4 1PJ

Director30 October 2014Active
Hurworth Moor House, Hurworth Moor, Darlington, DL2 1QG

Director18 June 2008Active
Wheatcroft, Whitbourne, Worcester, WR6 5RT

Director13 June 2006Active
60 Worcester Street, Stourbridge, DY8 1AS

Director30 June 1999Active
Dene Hurst, Cotmandene, Dorking, RH4 2BN

Director11 April 2001Active
22, Palmer Street, London, United Kingdom, SW1H 0AD

Director03 July 2012Active
Woodland Cottage, Mitchell Hill, Truro, TR1 1JF

Director26 May 1998Active
Woodland Cottage, Mitchell Hill, Truro, TR1 1JF

Director08 December 1995Active
Flat 123 340 Free Trade Wharf, The Highway Wapping, London, E1W 3EU

Director28 June 2000Active
9 Whitmore Close, Orsett, RM16 3JE

Director11 August 1998Active
7 Fielding Road, London, W14 0LL

Director21 January 1999Active
Church Farm House, Rectory Lane, Angmering, BN16 4JU

Director23 April 2003Active
18-20, Huntsworth Mews, London, England, NW1 6DD

Director02 July 2013Active
252, Jerdan Place, London, England, SW6 1BE

Director29 November 2016Active
102 Priory Avenue, Chingford, London, E4 8AD

Director-Active
20 Willetts Field, Great Sampford, Saffron Walden, CB10 2SE

Director08 April 1998Active
International House, Holborn Viaduct, London, England, EC1A 2BN

Director01 July 2015Active

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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Address

Change registered office address company with date old address new address.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Address

Change registered office address company with date old address new address.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.