Company NameUK Business Angels Association
Company StatusActive
Company Number02127064
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 1987(37 years ago)
Previous NamesNational Business Angels Network Limited and British Business Angels Association

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Michael Pegge
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(22 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCannons House Canons Way
Bristol
BS99 7LB
Director NameMrs Jenny Margaret Tooth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(25 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressInternational House International House
36-38 Cornhill
London
EC3V 3NG
Director NameMr Neil Patrick MacDougall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleBvca Council Member
Country of ResidenceEngland
Correspondence AddressInternational House International House
36-38 Cornhill
London
EC3V 3NG
Director NameMr Christopher Richard Adelsbach
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican,British
StatusCurrent
Appointed11 January 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RolePartner, Outrun Ventures Llp
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House International House
36-38 Cornhill
London
EC3V 3NG
Director NameMr Rodney Kwabena Appiah
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCornerstone Partners, Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House International House
36-38 Cornhill
London
EC3V 3NG
Director NameMiss Gurpreet Kaur Manku
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleDeputy Director General, Bvca
Country of ResidenceEngland
Correspondence AddressInternational House International House
36-38 Cornhill
London
EC3V 3NG
Director NameMs Helen Clare Oldham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleNorthinvest, Founding Board Director
Country of ResidenceEngland
Correspondence AddressInternational House International House
36-38 Cornhill
London
EC3V 3NG
Director NameMr Warren John Ralls
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleBritish Business Bank; Managing Director, Uk Netwo
Country of ResidenceEngland
Correspondence AddressInternational House International House
36-38 Cornhill
London
EC3V 3NG
Director NameMs Irene Rudge Graham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCeo, Scaleup Institute
Country of ResidenceEngland
Correspondence AddressInternational House International House
36-38 Cornhill
London
EC3V 3NG
Director NameMr Peter Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1998)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Secretary NameDesmond Robert Fitzpatrick
NationalityBritish
StatusResigned
Appointed11 January 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 1994)
RoleCompany Director
Correspondence AddressFive Trees Field Way
Burnt Common Lane
Ripley
Surrey
GU23 6HJ
Secretary NameRobert Paul Redfern
NationalityBritish
StatusResigned
Appointed25 March 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 1998)
RoleLocal Government Officer
Correspondence Address7 The Avenue
Hartshill
Stoke On Trent
Staffordshire
ST4 6BL
Director NameMr John Richard Berry
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Cottage
Mitchell Hill
Truro
Cornwall
TR1 1JF
Director NameKeith Norman George Bush
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(10 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 February 1999)
RoleBank Official
Correspondence Address20 Willetts Field
Great Sampford
Saffron Walden
Essex
CB10 2SE
Secretary NameSusan Beverly Krantz
NationalityBritish
StatusResigned
Appointed08 April 1998(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1999)
RoleGeneral Manager
Correspondence Address18 Ollerton Road
London
N11 2LA
Director NameMartin Paul Bischoff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 January 1999)
RoleSnr Mgr Banking
Correspondence Address9 Whitmore Close
Orsett
Essex
RM16 3JE
Director NameStephen Edward Boyle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2001)
RoleBanker
Correspondence Address7 Fielding Road
London
W14 0LL
Director NameMr Robert Patrick Barnsley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 2004)
RoleCorporate Fineancer
Correspondence Address60 Worcester Street
Stourbridge
West Midlands
DY8 1AS
Director NameJohn William Ager
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2000)
RoleManagement Consultant
Correspondence Address14 Dunstanville Terrace
Falmouth
Cornwall
TR11 2SW
Director NameStuart John Ager
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2004)
RoleBank Manager
Correspondence Address6 Gresley Close
Colchester
Essex
CO4 5WF
Secretary NameMr Christopher John Lane
NationalityBritish
StatusResigned
Appointed08 September 1999(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Crowhurst Close
Worth
Crawley
West Sussex
RH10 7GP
Director NameGraham Edward Beswick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(13 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 February 2001)
RoleChartered Accountant
Correspondence AddressFlat 123 340 Free Trade Wharf
The Highway Wapping
London
E1W 3EU
Director NameDavid Charles Holroyd Beer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2003)
RoleChartered Accountant
Correspondence AddressDene Hurst
Cotmandene
Dorking
Surrey
RH4 2BN
Director NameMr James Everett Brathwaite
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2004)
RoleChairman
Country of ResidenceEngland
Correspondence AddressChurch Farm House
Rectory Lane
Angmering
West Sussex
BN16 4JU
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed31 August 2004(17 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 December 2004)
RoleSecretary
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Secretary NameMr Ronald Bernhard Norman
NationalityBritish
StatusResigned
Appointed16 December 2004(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairfax Road
London
NW6 5HA
Director NameMr Simon Hugh Verdon Acland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2007)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood Lodge
42 Charlwood Road Putney
London
SW15 1PW
Director NameMr Robert Patrick Barnsley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(19 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 July 2012)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressWheatcroft
Whitbourne
Worcester
WR6 5RT
Director NameMr Alistair Grant Arkley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(21 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurworth Moor House
Hurworth Moor
Darlington
County Durham
DL2 1QG
Director NameMs Marion Anne Bernard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 2014)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Palmer Street
London
SW1H 0AD
Director NameMr John Mark Brimacombe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(26 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Huntsworth Mews
London
NW1 6DD
Director NameMr David Turnbull Alexander
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(27 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2019)
RoleInvestment Partner
Country of ResidenceScotland
Correspondence Address28 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameMr Simon John Calver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(28 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 January 2022)
RolePartner Bgf Ventures
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN
Director NameMr Thomas Harry Britton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish,American
StatusResigned
Appointed29 November 2016(29 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 January 2022)
RoleCo-Founder & Cto
Country of ResidenceUnited Kingdom
Correspondence Address252 Jerdan Place
London
SW6 1BE

Contact

Websitewww.ukbusinessangelsassociation.org.uk/
Email address[email protected]
Telephone020 74920490
Telephone regionLondon

Location

Registered AddressInternational House International House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£93,529
Gross Profit£43,115
Net Worth£73,480
Cash£86,777
Current Liabilities£71,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

18 November 1998Delivered on: 24 November 1998
Persons entitled: The City Parochial Foundation

Classification: Rent deposit deed
Secured details: A sum equal to six months rent being £8,640 and all monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The rent deposit of £8,640.
Outstanding

Filing History

11 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Peter Lawton Cowley as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of David Turnbull Alexander as a director on 31 March 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 December 2016Appointment of Mr Thomas Harry Britton as a director on 29 November 2016 (2 pages)
12 December 2016Appointment of Mr Thomas Harry Britton as a director on 29 November 2016 (2 pages)
9 December 2016Appointment of Mr Peter Lawton Cowley as a director on 26 November 2016 (2 pages)
9 December 2016Appointment of Ms Sarah Jacqueline Turner as a director on 26 November 2016 (2 pages)
9 December 2016Appointment of Mr Peter Lawton Cowley as a director on 26 November 2016 (2 pages)
9 December 2016Termination of appointment of Lucy Victoria Winwood Armstrong as a director on 26 November 2016 (1 page)
9 December 2016Appointment of Mr Alan James Watts as a director on 26 November 2016 (2 pages)
9 December 2016Appointment of Mr Alan James Watts as a director on 26 November 2016 (2 pages)
9 December 2016Appointment of Ms Sarah Jacqueline Turner as a director on 26 November 2016 (2 pages)
9 December 2016Termination of appointment of Lucy Victoria Winwood Armstrong as a director on 26 November 2016 (1 page)
8 December 2016Termination of appointment of Luke Stuart Davis as a director on 25 November 2016 (1 page)
8 December 2016Termination of appointment of Shalini Khemka as a director on 25 November 2016 (1 page)
8 December 2016Termination of appointment of Luke Stuart Davis as a director on 25 November 2016 (1 page)
8 December 2016Termination of appointment of Shalini Khemka as a director on 25 November 2016 (1 page)
13 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
13 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
27 April 2016Appointment of Mr Simon John Calver as a director on 1 July 2015 (2 pages)
27 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
27 April 2016Appointment of Mr Simon John Calver as a director on 1 July 2015 (2 pages)
27 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
12 November 2015Full accounts made up to 31 March 2015 (12 pages)
12 November 2015Full accounts made up to 31 March 2015 (12 pages)
17 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
17 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
17 December 2014Appointment of Mr Luke Stuart Davis as a director on 30 October 2014 (2 pages)
17 December 2014Appointment of Lucy Victoria Winwood Armstrong as a director on 30 October 2014 (2 pages)
17 December 2014Appointment of Mr Luke Stuart Davis as a director on 30 October 2014 (2 pages)
17 December 2014Appointment of Lucy Victoria Winwood Armstrong as a director on 30 October 2014 (2 pages)
10 December 2014Appointment of Mr David Turnbull Alexander as a director on 30 October 2014 (2 pages)
10 December 2014Termination of appointment of Marion Anne Bernard as a director on 29 October 2014 (1 page)
10 December 2014Appointment of Mr Shalini Khemka as a director on 30 October 2014 (2 pages)
10 December 2014Termination of appointment of Marion Anne Bernard as a director on 29 October 2014 (1 page)
10 December 2014Appointment of Mr David Turnbull Alexander as a director on 30 October 2014 (2 pages)
10 December 2014Appointment of Mr Shalini Khemka as a director on 30 October 2014 (2 pages)
3 December 2014Termination of appointment of Matthew Sidney Mead as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Modwenna Rees-Mogg as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of John Mark Brimacombe as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Anthony Richard Clarke as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Alistair Grant Arkley as a director on 29 October 2014 (1 page)
3 December 2014Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1EX to Chancery House 5Th Floor East 53-64 Chancery Lane London WC2A 1QS on 3 December 2014 (1 page)
3 December 2014Termination of appointment of John Mark Brimacombe as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Modwenna Rees-Mogg as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Kevin Nathan Hill as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Albert David Maas as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Albert David Maas as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Irene Rudge Graham as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Alliott David Cole as a director on 29 October 2014 (1 page)
3 December 2014Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1EX to Chancery House 5Th Floor East 53-64 Chancery Lane London WC2A 1QS on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Kevin Nathan Hill as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Kenneth Duncan Cooper as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Alliott David Cole as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Anthony Nigel Russell Rudd as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Alistair Grant Arkley as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Anthony Nigel Russell Rudd as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Matthew Sidney Mead as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Christopher Neil Hunter Gordon as a director on 29 October 2014 (1 page)
3 December 2014Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1EX to Chancery House 5Th Floor East 53-64 Chancery Lane London WC2A 1QS on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Irene Rudge Graham as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Alistair Grant Arkley as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Kenneth Duncan Cooper as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Alistair Grant Arkley as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Christopher Neil Hunter Gordon as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Anthony Richard Clarke as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Oliver Edward Woolley as a director on 29 October 2014 (1 page)
3 December 2014Termination of appointment of Oliver Edward Woolley as a director on 29 October 2014 (1 page)
11 August 2014Full accounts made up to 31 March 2014 (14 pages)
11 August 2014Full accounts made up to 31 March 2014 (14 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (17 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (17 pages)
15 April 2014Appointment of Mrs Modwenna Rees-Mogg as a director (2 pages)
15 April 2014Appointment of Mrs Modwenna Rees-Mogg as a director (2 pages)
23 September 2013Appointment of Mr Kevin Nathan Hill as a director (2 pages)
23 September 2013Appointment of Mr Kevin Nathan Hill as a director (2 pages)
20 September 2013Appointment of Mr John Mark Brimacombe as a director (2 pages)
20 September 2013Appointment of Mr John Mark Brimacombe as a director (2 pages)
23 July 2013Accounts for a small company made up to 31 March 2013 (14 pages)
23 July 2013Accounts for a small company made up to 31 March 2013 (14 pages)
30 April 2013Annual return made up to 31 March 2013 no member list (14 pages)
30 April 2013Annual return made up to 31 March 2013 no member list (14 pages)
29 April 2013Appointment of Dr Anthony Nigel Russell Rudd as a director (2 pages)
29 April 2013Appointment of Dr Anthony Nigel Russell Rudd as a director (2 pages)
25 April 2013Appointment of Ms Irene Rudge Graham as a director (2 pages)
25 April 2013Appointment of Ms Irene Rudge Graham as a director (2 pages)
24 April 2013Appointment of Mr Christopher Neil Hunter Gordon as a director (2 pages)
24 April 2013Appointment of Mr Christopher Neil Hunter Gordon as a director (2 pages)
24 April 2013Appointment of Mrs Jenny Margaret Tooth as a director (2 pages)
24 April 2013Appointment of Mrs Jenny Margaret Tooth as a director (2 pages)
7 November 2012Appointment of Albert David Maas as a director (3 pages)
7 November 2012Appointment of Albert David Maas as a director (3 pages)
10 October 2012Appointment of Ms Marion Anne Bernard as a director (3 pages)
10 October 2012Appointment of Ms Marion Anne Bernard as a director (3 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 September 2012Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ on 6 September 2012 (1 page)
5 September 2012Company name changed british business angels association\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(2 pages)
5 September 2012NE01 (2 pages)
5 September 2012NE01 (2 pages)
5 September 2012Company name changed british business angels association\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(2 pages)
12 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-03
(1 page)
12 July 2012Change of name notice (2 pages)
12 July 2012Change of name notice (2 pages)
12 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-03
(1 page)
11 July 2012Full accounts made up to 31 March 2012 (14 pages)
11 July 2012Full accounts made up to 31 March 2012 (14 pages)
10 July 2012Termination of appointment of Robert Barnsley as a director (1 page)
10 July 2012Termination of appointment of Donald Mclaverty as a director (1 page)
10 July 2012Termination of appointment of Jonathan Sutcliffe as a director (1 page)
10 July 2012Termination of appointment of Robert Sheffrin as a director (1 page)
10 July 2012Termination of appointment of Robert Barnsley as a director (1 page)
10 July 2012Termination of appointment of Robert Sheffrin as a director (1 page)
10 July 2012Termination of appointment of Sally Goodsell as a director (1 page)
10 July 2012Termination of appointment of Christopher Fogg as a director (1 page)
10 July 2012Termination of appointment of Sally Goodsell as a director (1 page)
10 July 2012Termination of appointment of Donald Mclaverty as a director (1 page)
10 July 2012Termination of appointment of Jonathan Sutcliffe as a director (1 page)
10 July 2012Termination of appointment of Christopher Fogg as a director (1 page)
3 April 2012Annual return made up to 31 March 2012 no member list (14 pages)
3 April 2012Annual return made up to 31 March 2012 no member list (14 pages)
21 March 2012Appointment of Matthew Mead as a director (3 pages)
21 March 2012Appointment of Matthew Mead as a director (3 pages)
12 January 2012Termination of appointment of George Whitehead as a director (1 page)
12 January 2012Termination of appointment of George Whitehead as a director (1 page)
14 December 2011Full accounts made up to 31 March 2011 (14 pages)
14 December 2011Full accounts made up to 31 March 2011 (14 pages)
15 June 2011Annual return made up to 31 March 2011 no member list (14 pages)
15 June 2011Annual return made up to 31 March 2011 no member list (14 pages)
14 June 2011Director's details changed for George Whitehead on 1 April 2011 (2 pages)
14 June 2011Director's details changed for Oliver Edward Woolley on 1 April 2011 (2 pages)
14 June 2011Director's details changed for Oliver Edward Woolley on 1 April 2011 (2 pages)
14 June 2011Director's details changed for Alliott Cole on 1 April 2011 (2 pages)
14 June 2011Director's details changed for George Whitehead on 1 April 2011 (2 pages)
14 June 2011Termination of appointment of John Goodger as a director (1 page)
14 June 2011Director's details changed for Alliott Cole on 1 April 2011 (2 pages)
14 June 2011Director's details changed for Alliott Cole on 1 April 2011 (2 pages)
14 June 2011Termination of appointment of John Goodger as a director (1 page)
14 June 2011Director's details changed for Oliver Edward Woolley on 1 April 2011 (2 pages)
14 June 2011Director's details changed for George Whitehead on 1 April 2011 (2 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
30 July 2010Full accounts made up to 31 March 2010 (14 pages)
30 July 2010Full accounts made up to 31 March 2010 (14 pages)
22 June 2010Registered office address changed from New City Court 20 St Thomas Street London SE1 9RS on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from New City Court 20 St Thomas Street London SE1 9RS on 22 June 2010 (2 pages)
17 June 2010Annual return made up to 31 March 2010 (26 pages)
17 June 2010Annual return made up to 31 March 2010 (26 pages)
15 February 2010Appointment of Stephen Michael Pegge as a director (3 pages)
15 February 2010Appointment of Stephen Michael Pegge as a director (3 pages)
27 July 2009Director appointed alliott david cole (2 pages)
27 July 2009Appointment terminated director alexander macpherson (1 page)
27 July 2009Director appointed alliott david cole (2 pages)
27 July 2009Appointment terminated secretary ronald norman (1 page)
27 July 2009Director appointed robert anthony sheffrin (2 pages)
27 July 2009Appointment terminated director alexander macpherson (1 page)
27 July 2009Appointment terminated secretary ronald norman (1 page)
27 July 2009Director appointed robert anthony sheffrin (2 pages)
26 May 2009Full accounts made up to 31 March 2009 (14 pages)
26 May 2009Full accounts made up to 31 March 2009 (14 pages)
8 April 2009Appointment terminated director valerie jolliffe (1 page)
8 April 2009Annual return made up to 31/03/09 (13 pages)
8 April 2009Appointment terminated director valerie jolliffe (1 page)
8 April 2009Annual return made up to 31/03/09 (13 pages)
1 July 2008Director appointed donald alberga mclaverty (2 pages)
1 July 2008Director appointed alistair grant arkley (3 pages)
1 July 2008Director appointed donald alberga mclaverty (2 pages)
1 July 2008Director appointed alistair grant arkley (3 pages)
14 May 2008Full accounts made up to 31 March 2008 (14 pages)
14 May 2008Full accounts made up to 31 March 2008 (14 pages)
9 May 2008Appointment terminated director paul gardner (1 page)
9 May 2008Appointment terminated director paul gardner (1 page)
26 February 2008Annual return made up to 19/01/08 (9 pages)
26 February 2008Annual return made up to 19/01/08 (9 pages)
17 August 2007Full accounts made up to 31 March 2007 (14 pages)
17 August 2007Full accounts made up to 31 March 2007 (14 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
27 January 2007Annual return made up to 19/01/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2007Annual return made up to 19/01/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
7 July 2006Full accounts made up to 31 March 2006 (14 pages)
7 July 2006New director appointed (3 pages)
7 July 2006Full accounts made up to 31 March 2006 (14 pages)
7 July 2006New director appointed (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006Director resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: 52-54 southwark street london SE1 1UN (1 page)
10 May 2006Registered office changed on 10/05/06 from: 52-54 southwark street london SE1 1UN (1 page)
21 March 2006New director appointed (5 pages)
21 March 2006New director appointed (5 pages)
20 January 2006Annual return made up to 11/01/06 (8 pages)
20 January 2006Annual return made up to 11/01/06 (8 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
5 July 2005Full accounts made up to 31 March 2005 (12 pages)
5 July 2005Full accounts made up to 31 March 2005 (12 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2005Registered office changed on 08/03/05 from: 28 park street london SE1 9EQ (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2005Registered office changed on 08/03/05 from: 28 park street london SE1 9EQ (1 page)
8 March 2005Annual return made up to 11/01/05 (6 pages)
8 March 2005Annual return made up to 11/01/05 (6 pages)
8 March 2005Location of register of members (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 February 2005Full accounts made up to 31 March 2004 (12 pages)
5 February 2005Full accounts made up to 31 March 2004 (12 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Memorandum and Articles of Association (13 pages)
13 January 2005Memorandum and Articles of Association (13 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
29 November 2004Company name changed national business angels network LIMITED\certificate issued on 29/11/04 (4 pages)
29 November 2004Company name changed national business angels network LIMITED\certificate issued on 29/11/04 (4 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2004Director resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: 3RD floor 40-42 cannon street london EC4N 6JJ (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: 3RD floor 40-42 cannon street london EC4N 6JJ (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
23 January 2004Annual return made up to 11/01/04 (8 pages)
23 January 2004Annual return made up to 11/01/04 (8 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (3 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
27 February 2003New director appointed (1 page)
27 February 2003Annual return made up to 11/01/03 (8 pages)
27 February 2003New director appointed (1 page)
27 February 2003Annual return made up to 11/01/03 (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
22 January 2002Annual return made up to 11/01/02 (6 pages)
22 January 2002Annual return made up to 11/01/02 (6 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
26 March 2001Annual return made up to 11/01/01 (7 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Annual return made up to 11/01/01 (7 pages)
26 March 2001Director resigned (1 page)
10 December 2000Full accounts made up to 31 March 2000 (14 pages)
10 December 2000Full accounts made up to 31 March 2000 (14 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
14 January 2000Annual return made up to 11/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 January 2000Annual return made up to 11/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 December 1999Full accounts made up to 31 March 1999 (13 pages)
24 December 1999Full accounts made up to 31 March 1999 (13 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 4 snow hill london EC1A 2BS (1 page)
11 February 1999Annual return made up to 11/01/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
11 February 1999Annual return made up to 11/01/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
11 February 1999Registered office changed on 11/02/99 from: 4 snow hill london EC1A 2BS (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
5 February 1999Company name changed local investment networking comp any LIMITED\certificate issued on 08/02/99 (24 pages)
5 February 1999Company name changed local investment networking comp any LIMITED\certificate issued on 08/02/99 (24 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
19 October 1998Full accounts made up to 31 March 1998 (13 pages)
19 October 1998Full accounts made up to 31 March 1998 (13 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (3 pages)
17 March 1998New director appointed (3 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Annual return made up to 11/01/98 (8 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Annual return made up to 11/01/98 (8 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Annual return made up to 11/01/97
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Annual return made up to 11/01/97
  • 363(288) ‐ Director resigned
(8 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
6 February 1996New director appointed (2 pages)
6 February 1996New director appointed (2 pages)
6 February 1996Annual return made up to 11/01/96 (8 pages)
6 February 1996Annual return made up to 11/01/96 (8 pages)
6 February 1996New director appointed (2 pages)
6 February 1996New director appointed (2 pages)
6 February 1996New director appointed (2 pages)
6 February 1996New director appointed (2 pages)
29 December 1995Full accounts made up to 31 March 1995 (10 pages)
29 December 1995Full accounts made up to 31 March 1995 (10 pages)
19 December 1995New director appointed (4 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995New director appointed (4 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Annual return made up to 11/01/95 (8 pages)
4 April 1995Annual return made up to 11/01/95 (8 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
30 April 1987Incorporation (25 pages)
30 April 1987Incorporation (25 pages)