Company NameBritish Business Holdco Ltd
Company StatusDissolved
Company Number09091926
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 10 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Ceri Ivor Daniel Smith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Patrick John Magee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityNorthern Irish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Keith Charles William Morgan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMs Fiona-Jane Macgregor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleetbank House 2-6 Salisbury Square
London
EC4A 8JX

Contact

Websitewww.britishbusinessclub.org

Location

Registered Address1 Victoria Street
London
SW1H 0ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

366.8m at £1Secretary Of State For Business, Innovation & Skills
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End16 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Previous accounting period shortened from 17 December 2015 to 16 December 2015 (1 page)
1 March 2016Previous accounting period shortened from 17 December 2015 to 16 December 2015 (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Termination of appointment of Fiona-Jane Macgregor as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of Fiona-Jane Macgregor as a director on 22 January 2016 (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
21 December 2015Previous accounting period extended from 31 March 2015 to 17 December 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 17 December 2015 (1 page)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 366,750,839
(4 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 366,750,839
(4 pages)
18 November 2014Termination of appointment of Patrick John Magee as a director on 30 October 2014 (2 pages)
18 November 2014Termination of appointment of Keith Charles William Morgan as a director on 30 October 2014 (2 pages)
18 November 2014Appointment of Fiona-Jane Macgregor as a director on 30 October 2014 (3 pages)
18 November 2014Termination of appointment of Patrick John Magee as a director on 30 October 2014 (2 pages)
18 November 2014Appointment of Fiona-Jane Macgregor as a director on 30 October 2014 (3 pages)
18 November 2014Termination of appointment of Keith Charles William Morgan as a director on 30 October 2014 (2 pages)
12 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 366,750,839
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 366,750,839
(4 pages)
1 August 2014Appointment of Mr Keith Charles William Morgan as a director on 23 July 2014 (3 pages)
1 August 2014Appointment of Mr Keith Charles William Morgan as a director on 23 July 2014 (3 pages)
7 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
7 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
(48 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
(48 pages)