Company NameBritish Technology Investments Limited
Company StatusActive
Company Number12204666
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 2019(4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Philip James Duffy
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Hugo John Robson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMrs Hannah Boardman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(3 years, 11 months after company formation)
Appointment Duration8 months, 1 week
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Sean Jones
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(4 years, 1 month after company formation)
Appointment Duration6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Horse Guards Road
London
SW1A 2HQ
Director NameMr Alexander Chisholm
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Jean-Christophe Gray
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Timothy Mark Jarvis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMrs Joanna Elizabeth Clare Shanmugalingam
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

6 January 2024Accounts for a small company made up to 31 March 2023 (29 pages)
21 November 2023Termination of appointment of Timothy Mark Jarvis as a director on 16 October 2023 (1 page)
21 November 2023Appointment of Mr Sean Jones as a director on 16 October 2023 (2 pages)
22 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
23 August 2023Termination of appointment of Joanna Elizabeth Clare Shanmugalingam as a director on 10 August 2023 (1 page)
23 August 2023Appointment of Mrs Hannah Boardman as a director on 10 August 2023 (2 pages)
12 May 2023Change of details for The Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 3 May 2023 (2 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (28 pages)
20 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
1 April 2022Accounts for a small company made up to 31 March 2021 (24 pages)
2 November 2021Change of details for The Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 15 October 2021 (2 pages)
14 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
15 June 2021Termination of appointment of Alexander Chisholm as a director on 11 June 2021 (1 page)
15 June 2021Termination of appointment of Jean-Christophe Gray as a director on 11 June 2021 (1 page)
15 June 2021Appointment of Mrs Joanna Elizabeth Clare Shanmugalingam as a director on 11 June 2021 (2 pages)
15 June 2021Appointment of Mr Timothy Mark Jarvis as a director on 11 June 2021 (2 pages)
16 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
4 November 2020Change of details for Hm Treasury as a person with significant control on 12 September 2019 (2 pages)
27 October 2020Notification of Hm Treasury as a person with significant control on 12 September 2019 (1 page)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
14 October 2019Memorandum and Articles of Association (20 pages)
12 September 2019Incorporation (31 pages)
12 September 2019Current accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)