Background WavePink WaveYellow Wave

BAMBURGH CAPITAL LIMITED (07155076)

BAMBURGH CAPITAL LIMITED (07155076) is an active UK company. incorporated on 11 February 2010. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. BAMBURGH CAPITAL LIMITED has been registered for 16 years. Current directors include CLARKSON, Alexander James, PARKINSON, Michael John.

Company Number
07155076
Status
active
Type
ltd
Incorporated
11 February 2010
Age
16 years
Address
The Royal Exchange, Manchester, M2 7FE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLARKSON, Alexander James, PARKINSON, Michael John
SIC Codes
64999, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMBURGH CAPITAL LIMITED

BAMBURGH CAPITAL LIMITED is an active company incorporated on 11 February 2010 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. BAMBURGH CAPITAL LIMITED was registered 16 years ago.(SIC: 64999, 70221)

Status

active

Active since 16 years ago

Company No

07155076

LTD Company

Age

16 Years

Incorporated 11 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

DIAGNOSTIC CAPITAL LIMITED
From: 11 February 2010To: 17 October 2016
Contact
Address

The Royal Exchange 6th Floor Manchester, M2 7FE,

Previous Addresses

The Royal Exchange Royal Exchange St Annes Square Manchester M2 7FE England
From: 19 May 2025To: 14 July 2025
Bloc 17 Marble Street Manchester M2 3AW England
From: 9 June 2021To: 19 May 2025
Suite 9D - 9th Floor, Bloc 17 Marble Street Manchester M2 3AW England
From: 1 June 2021To: 9 June 2021
10th Floor Chancery Place 50 Brown Street Manchester M2 2JG England
From: 19 August 2016To: 1 June 2021
C/O Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG England
From: 27 December 2015To: 19 August 2016
C/O Alex Clarkson Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG
From: 26 February 2014To: 27 December 2015
C/O Alex Clarkson Delphian House Riverside New Bailey Street Salford M3 5FS United Kingdom
From: 2 December 2011To: 26 February 2014
C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom
From: 11 February 2010To: 2 December 2011
Timeline

33 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Jun 11
Director Joined
May 12
Director Joined
May 12
Funding Round
Nov 12
Director Left
Aug 13
Director Left
Mar 14
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jul 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Aug 24
4
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CLARKSON, Alexander James

Active
6th Floor, ManchesterM2 7FE
Born July 1974
Director
Appointed 15 Apr 2011

PARKINSON, Michael John

Active
6th Floor, ManchesterM2 7FE
Born September 1971
Director
Appointed 20 May 2016

BRINSMEAD, Christopher David

Resigned
Chancery Place, ManchesterM2 2JG
Born March 1959
Director
Appointed 29 May 2011
Resigned 02 Jul 2019

COOPER, Paul Alexander

Resigned
Chancery Place, ManchesterM2 2JG
Born August 1972
Director
Appointed 01 Jul 2019
Resigned 31 Mar 2020

EVANS, David Eric

Resigned
Kincardine, AlloaFK10 4AT
Born May 1960
Director
Appointed 21 Jan 2016
Resigned 10 Mar 2017

EVANS, David Eric

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born May 1960
Director
Appointed 29 May 2011
Resigned 22 Jun 2015

EVANS, David Eric

Resigned
Riverside, SalfordM3 5FS
Born May 1960
Director
Appointed 29 May 2011
Resigned 19 Aug 2013

EVANS, Richard David

Resigned
17 Marble Street, ManchesterM2 3AW
Born June 1959
Director
Appointed 19 Jun 2023
Resigned 12 Jun 2024

O'HARA, Stephen Patrick

Resigned
Chancery Place, ManchesterM2 2JG
Born March 1960
Director
Appointed 03 May 2012
Resigned 10 Mar 2017

SUMMERS, Graeme

Resigned
Chancery Place, ManchesterM2 2JG
Born April 1965
Director
Appointed 20 May 2016
Resigned 10 Jul 2018

TURNBULL, Robert Graeme

Resigned
Mosley Street, ManchesterM2 3HZ
Born May 1959
Director
Appointed 11 Feb 2010
Resigned 15 Apr 2011

WILSON, Kevin William

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born March 1951
Director
Appointed 29 May 2011
Resigned 20 Nov 2015

YOUNG, Janet

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born December 1967
Director
Appointed 03 May 2012
Resigned 01 Feb 2014

Persons with significant control

4

1 Active
3 Ceased
17 Marble Street, ManchesterM2 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2023

Mr Alexander James Clarkson

Ceased
17 Marble Street, ManchesterM2 3AW
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2018
Ceased 24 May 2023

Mr Michael John Parkinson

Ceased
17 Marble Street, ManchesterM2 3AW
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2018
Ceased 24 May 2023

Mr David Eric Evans

Ceased
17 Marble Street, ManchesterM2 3AW
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 May 2023
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Resolution
14 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Resolution
3 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Incorporation Company
11 February 2010
NEWINCIncorporation