BBB PATIENT CAPITAL HOLDINGS LIMITED 11270966
Overview Of BBB PATIENT CAPITAL HOLDINGS LIMITED
BBB Patient Capital Holdings Limited is a wholly owned subsidiary of British Business Bank plc, registration number 11270966, registered office at Steel City House, West Street, Sheffield, S1 2GQ. It is not authorised or regulated by the PRA or FCA. Its subsidiaries are British Business Investments Ltd and British Patient Capital Ltd
- Registered office address: Steel City House, West Street, Sheffield, S1 2GQ
- Company type: Private limited company
- Incorporated on: 22 March 2018
- Status: Active
Key filing dates Of BBB PATIENT CAPITAL HOLDINGS LIMITED
- Accounting reference date: 31 March
- Last accounts made up to: 31 March 2019
- Next accounts due: 31 March 2021
- Last confirmation statement date: 21 March 2020
- Next confirmation statement due: 2 May 2021
Nature of business (SIC)
- 64209 Activities of other holding companies not elsewhere classified
Previous company names
Name | Period |
---|---|
BBI & BPC HOLDINGS LIMITED | 20 September 2018 |
People Of BBB PATIENT CAPITAL HOLDINGS LIMITED
Officers:
5 officers / 1 resignations
- Secretary AMARASEKARA, Shanika ACTIVE
- Appointed: 22 March 2018
- Correspondence address: Steel City House, West Street, Sheffield, England, S1 2GQ
- Director CONNATTY, Ian David ACTIVE
- Nationality: British
- Appointed: 7 March 2019
- Date of birth: July 1979
- Correspondence address: Steel City House, West Street, Sheffield, S1 2GQ
- Country/State of Residence: England
- Occupation: Managing Director
- Director LEWIS LA TORRE, Catherine Elizabeth ACTIVE
- Nationality: British
- Appointed: 22 March 2018
- Date of birth: September 1965
- Correspondence address: Steel City House, West Street, Sheffield, England, S1 2GQ
- Country/State of Residence: United Kingdom
- Occupation: Chief Executive Officer
- Director MORGAN, Keith Charles William ACTIVE
- Nationality: British
- Appointed: 22 March 2018
- Date of birth: December 1963
- Correspondence address: Steel City House, West Street, Sheffield, England, S1 2GQ
- Country/State of Residence: England
- Occupation: Chief Executive Officer
- Director GARNHAM, Peter John RESIGNED
- Nationality: British
- Appointed: 22 March 2018
- Date of birth: February 1954
- Resigned: 14 February 2019
- Correspondence address: Steel City House, West Street, Sheffield, England, S1 2GQ
- Country/State of Residence: South Yorkshire, England
- Occupation: Bank Officer
Persons with significant control:
1 active person with significant control / 0 active statements
- British Business Bank Plc ACTIVE
- Correspondence address: Steel City House, West Street, Sheffield, England, S1 2GQ
- Notified on: 22 March 2018
- Governing law: England
- Legal form: Public Limited Company
- Place registered: England And Wales
- Registration number: 08616013
- Incorporated in: England
Nature of control:
- Ownership of shares – 75% or more
- Ownership of voting rights – 75% or more
- Right to appoint and remove directors
Recent Filing History
Date | Form | Description |
---|---|---|
21 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates |
30 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 |
2 Apr 2019 | AD03 | Register(s) moved to registered inspection location 8 Salisbury Square London EC4Y 8AP |
2 Apr 2019 | AD02 | Register inspection address has been changed to 8 Salisbury Square London EC4Y 8AP |
22 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates |
19 Mar 2019 | RESOLUTIONS | Resolutions
|
8 Mar 2019 | AP01 | Appointment of Mr Ian David Connatty as a director on 7 March 2019 |
8 Mar 2019 | SH01 | Statement of capital following an allotment of shares on 7 March 2019 GBP 1,473,840,061 |
14 Feb 2019 | TM01 | Termination of appointment of Peter John Garnham as a director on 14 February 2019 |
20 Sep 2018 | RESOLUTIONS | Resolutions
|
14 Sep 2018 | SH01 | Statement of capital following an allotment of shares on 13 September 2018 GBP 1,278,117,522 |
18 Jun 2018 | RESOLUTIONS | Resolutions
|
22 Mar 2018 | NEWINC | Incorporation Statement of capital on 2018-03-22 GBP 1 |
Registers
Register of directors
Information not on the public register since 2 April 2019
Dates | Location |
---|---|
2 April 2019 | Not on the public register |
Register of members
Information not on the public register since 2 April 2019
Dates | Location |
---|---|
2 April 2019 | Not on the public register |
Register of person(s) with significant control (PSCs)
Information not on the public register since 2 April 2019
Dates | Location |
---|---|
2 April 2019 | Not on the public register |
Register of secretaries
Information not on the public register since 2 April 2019
Dates | Location |
---|---|
2 April 2019 | Not on the public register |