Background WavePink WaveYellow Wave

BRITISH BUSINESS INVESTMENTS LTD (09091930)

BRITISH BUSINESS INVESTMENTS LTD (09091930) is an active UK company. incorporated on 18 June 2014. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BRITISH BUSINESS INVESTMENTS LTD has been registered for 11 years. Current directors include HORTON, Thomas Matthew, KALISPERAS, Leandros, TAYLOR, David Louis.

Company Number
09091930
Status
active
Type
ltd
Incorporated
18 June 2014
Age
11 years
Address
Steel City House, Sheffield, S1 2GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HORTON, Thomas Matthew, KALISPERAS, Leandros, TAYLOR, David Louis
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH BUSINESS INVESTMENTS LTD

BRITISH BUSINESS INVESTMENTS LTD is an active company incorporated on 18 June 2014 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BRITISH BUSINESS INVESTMENTS LTD was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09091930

LTD Company

Age

11 Years

Incorporated 18 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

BRITISH BUSINESS BANK INVESTMENTS LTD
From: 4 November 2014To: 1 February 2018
BRITISH BUSINESS INVESTMENTS LTD
From: 18 June 2014To: 4 November 2014
Contact
Address

Steel City House West Street Sheffield, S1 2GQ,

Previous Addresses

, Foundry House 3 Millsands, Sheffield, S3 8NH
From: 3 November 2014To: 1 November 2017
, 1 Victoria Street, London, SW1H 0ET
From: 18 June 2014To: 3 November 2014
Timeline

49 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Funding Round
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Apr 15
Funding Round
Oct 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Mar 16
Director Left
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Funding Round
Sept 16
Funding Round
Mar 17
Funding Round
Sept 17
Director Left
Oct 17
Funding Round
Oct 17
Funding Round
Apr 18
Funding Round
Sept 18
Capital Update
Feb 19
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Dec 20
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Owner Exit
Aug 23
Director Left
Oct 23
Funding Round
Mar 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Apr 25
16
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ESHUN, Esi Addae

Active
West Street, SheffieldS1 2GQ
Secretary
Appointed 20 Nov 2023

HORTON, Thomas Matthew

Active
West Street, SheffieldS1 2GQ
Born May 1988
Director
Appointed 27 Mar 2025

KALISPERAS, Leandros

Active
West Street, SheffieldS1 2GQ
Born June 1977
Director
Appointed 01 Feb 2025

TAYLOR, David Louis

Active
West Street, SheffieldS1 2GQ
Born December 1966
Director
Appointed 17 Apr 2023

AMARASEKARA, Shanika

Resigned
Salisbury Square, LondonEC4Y 8AP
Secretary
Appointed 13 Nov 2014
Resigned 14 Feb 2021

CARPENTER, Alice Katherine

Resigned
West Street, SheffieldS1 2GQ
Secretary
Appointed 15 Jul 2023
Resigned 20 Nov 2023

O'NEILL, Elizabeth Marie

Resigned
West Street, SheffieldS1 2GQ
Secretary
Appointed 15 Feb 2021
Resigned 14 Jul 2023

BAULT, Caroline Claudine

Resigned
West Street, SheffieldS1 2GQ
Born January 1964
Director
Appointed 01 Feb 2022
Resigned 31 Jan 2025

BUTLER, Patrick Noel

Resigned
2-6 Salisbury Square, LondonEC4Y 8JX
Born December 1960
Director
Appointed 13 Nov 2014
Resigned 31 May 2016

CROFTS, Paula

Resigned
3 Millsands, SheffieldS3 8NH
Born April 1970
Director
Appointed 15 Dec 2015
Resigned 20 Jun 2016

DOUTHWAITE, Susan Margaret

Resigned
West Street, SheffieldS1 2GQ
Born October 1962
Director
Appointed 01 Feb 2022
Resigned 31 Jan 2025

HALBARD, Sara Jane

Resigned
West Street, SheffieldS1 2GQ
Born December 1961
Director
Appointed 16 Jun 2016
Resigned 15 Sept 2021

HARTLEY, Judith Barbara

Resigned
West Street, SheffieldS1 2GQ
Born November 1965
Director
Appointed 17 Apr 2023
Resigned 31 Oct 2023

HARTLEY, Judith Barbara

Resigned
West Street, SheffieldS1 2GQ
Born November 1965
Director
Appointed 01 Sept 2020
Resigned 16 Jun 2022

KELLY, Adam Robert

Resigned
West Street, SheffieldS1 2GQ
Born July 1974
Director
Appointed 30 May 2024
Resigned 27 Mar 2025

LEWIS LA TORRE, Catherine Elizabeth

Resigned
West Street, SheffieldS1 2GQ
Born September 1965
Director
Appointed 15 Sept 2016
Resigned 03 May 2023

MACGREGOR, Fiona Jane

Resigned
2-6 Salisbury Square, LondonEC4Y 8JX
Born January 1966
Director
Appointed 30 Oct 2014
Resigned 30 Oct 2017

MAGEE, Patrick John

Resigned
3 Millsands, SheffieldS3 8NH
Born March 1970
Director
Appointed 18 Jun 2014
Resigned 30 Oct 2014

MORGAN, Keith Charles William

Resigned
West Street, SheffieldS1 2GQ
Born December 1963
Director
Appointed 23 Jul 2014
Resigned 31 Aug 2020

SMALL, Francis David

Resigned
West Street, SheffieldS1 2GQ
Born April 1958
Director
Appointed 16 Jun 2016
Resigned 15 Jun 2022

SMITH, Ceri Ivor Daniel

Resigned
3 Millsands, SheffieldS3 8NH
Born April 1973
Director
Appointed 18 Jun 2014
Resigned 30 Oct 2014

WILSON, Peter David

Resigned
Salisbury Court, LondonEC4Y 8JX
Born July 1967
Director
Appointed 30 Oct 2014
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
West Street, SheffieldS1 2GQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2018
3 Millsands, SheffieldS3 8NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

119

Memorandum Articles
11 December 2025
MAMA
Resolution
11 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Resolution
9 January 2023
RESOLUTIONSResolutions
Resolution
28 December 2022
RESOLUTIONSResolutions
Memorandum Articles
28 December 2022
MAMA
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Resolution
14 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
2 April 2019
AD02Notification of Single Alternative Inspection Location
Legacy
25 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2019
SH19Statement of Capital
Legacy
25 February 2019
CAP-SSCAP-SS
Resolution
25 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Resolution
24 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Certificate Change Of Name Company
1 February 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 February 2018
NM06NM06
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 November 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Resolution
17 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Resolution
9 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Resolution
21 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
28 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
4 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
4 November 2014
NM06NM06
Change Of Name Notice
4 November 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2014
NEWINCIncorporation