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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 11 January 2022 | Active |
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 11 January 2022 | Active |
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 12 January 2022 | Active |
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 11 January 2022 | Active |
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 11 January 2022 | Active |
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 11 January 2022 | Active |
Cannons House, Canons Way, Bristol, BS99 7LB | Director | 01 February 2010 | Active |
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 11 January 2022 | Active |
International House, International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 03 July 2012 | Active |
Five Trees Field Way, Burnt Common Lane, Ripley, GU23 6HJ | Secretary | - | Active |
18 Ollerton Road, London, N11 2LA | Secretary | 08 April 1998 | Active |
7 Crowhurst Close, Worth, Crawley, RH10 7GP | Secretary | 08 September 1999 | Active |
30 Fairfax Road, London, NW6 5HA | Secretary | 16 December 2004 | Active |
7 The Avenue, Hartshill, Stoke On Trent, ST4 6BL | Secretary | 25 March 1994 | Active |
Glovers Cottage Reigate Hill, Reigate, RH2 9PN | Secretary | 31 August 2004 | Active |
Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW | Director | 15 March 2006 | Active |
14 Dunstanville Terrace, Falmouth, TR11 2SW | Director | 08 September 1999 | Active |
6 Gresley Close, Colchester, CO4 5WF | Director | 08 September 1999 | Active |
28, Ann Street, Edinburgh, Scotland, EH4 1PJ | Director | 30 October 2014 | Active |
Hurworth Moor House, Hurworth Moor, Darlington, DL2 1QG | Director | 18 June 2008 | Active |
Wheatcroft, Whitbourne, Worcester, WR6 5RT | Director | 13 June 2006 | Active |
60 Worcester Street, Stourbridge, DY8 1AS | Director | 30 June 1999 | Active |
Dene Hurst, Cotmandene, Dorking, RH4 2BN | Director | 11 April 2001 | Active |
22, Palmer Street, London, United Kingdom, SW1H 0AD | Director | 03 July 2012 | Active |
Woodland Cottage, Mitchell Hill, Truro, TR1 1JF | Director | 26 May 1998 | Active |
Woodland Cottage, Mitchell Hill, Truro, TR1 1JF | Director | 08 December 1995 | Active |
Flat 123 340 Free Trade Wharf, The Highway Wapping, London, E1W 3EU | Director | 28 June 2000 | Active |
9 Whitmore Close, Orsett, RM16 3JE | Director | 11 August 1998 | Active |
7 Fielding Road, London, W14 0LL | Director | 21 January 1999 | Active |
Church Farm House, Rectory Lane, Angmering, BN16 4JU | Director | 23 April 2003 | Active |
18-20, Huntsworth Mews, London, England, NW1 6DD | Director | 02 July 2013 | Active |
252, Jerdan Place, London, England, SW6 1BE | Director | 29 November 2016 | Active |
102 Priory Avenue, Chingford, London, E4 8AD | Director | - | Active |
20 Willetts Field, Great Sampford, Saffron Walden, CB10 2SE | Director | 08 April 1998 | Active |
International House, Holborn Viaduct, London, England, EC1A 2BN | Director | 01 July 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.