BRITISH PATIENT CAPITAL LIMITED

Steel City House Steel City House, Sheffield, S1 2GQ
StatusACTIVE
Company No.11271076
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

BRITISH PATIENT CAPITAL LIMITED is an active private limited company with number 11271076. It was incorporated 6 years, 1 month, 25 days ago, on 22 March 2018. The company address is Steel City House Steel City House, Sheffield, S1 2GQ.



Company Fillings

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2024

Action Date: 14 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-14

Capital : 1,179,522,540 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Elizabeth Lewis La Torre

Termination date: 2023-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Esi Addae Eshun

Appointment date: 2023-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alice Katherine Carpenter

Termination date: 2023-11-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2023

Action Date: 15 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-15

Officer name: Ms Alice Katherine Carpenter

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Marie O'neill

Termination date: 2023-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2023

Action Date: 09 Mar 2023

Category: Capital

Type: SH01

Capital : 941,522,540 GBP

Date: 2023-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Louis Taylor

Appointment date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Barbara Hartley

Termination date: 2022-10-01

Documents

View document PDF

Legacy

Date: 16 Jun 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 30/08/2022 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2022

Action Date: 03 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-03

Capital : 667,522,540 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 May 2021

Action Date: 04 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-04

Capital : 462,722,540 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shanika Amarasekara

Termination date: 2021-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Marie O'neill

Appointment date: 2021-02-15

Documents

View document PDF

Resolution

Date: 14 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH01

Capital : 382,722,540 GBP

Date: 2020-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Judith Barbara Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Charles William Morgan

Termination date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-20

Psc name: Bbi & Bpc Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bbb Patient Captial Holdings Ltd

Cessation date: 2018-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hazel Caroline Moore

Appointment date: 2019-06-01

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Apr 2019

Category: Address

Type: AD03

New address: 8 Salisbury Square London EC4Y 8AP

Documents

View document PDF

Change sail address company with new address

Date: 02 Apr 2019

Category: Address

Type: AD02

New address: 8 Salisbury Square London EC4Y 8AP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bbb Patient Captial Holdings Ltd

Notification date: 2018-03-26

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2019

Action Date: 07 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-07

Capital : 195,722,540 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Margaret Glover

Termination date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Mr Russell Cummings

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Ms Anne Margaret Glover

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Garnham

Termination date: 2018-06-13

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-22

Psc name: Bbi & Bpc Holdings Limited

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAR PLACE MANAGEMENT LIMITED

RITHERDEN,WESTERHAM,TN16 1QE

Number:03285344
Status:ACTIVE
Category:Private Limited Company

CONNETICK LIMITED

CEDAR + CO. THE GREENHOUSE,DERBY,DE22 3AG

Number:10773811
Status:ACTIVE
Category:Private Limited Company

D C PATRICK NEWSAGENTS

29 MARKET PLACE,SUFFOLK,IP19 8AY

Number:LP008955
Status:ACTIVE
Category:Limited Partnership

FANRONG TECHNOLOGIES LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10420121
Status:ACTIVE
Category:Private Limited Company

LS 1 NEW STREET SQUARE LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:08195218
Status:ACTIVE
Category:Private Limited Company

TOJEIRO CARS LIMITED

THE SYCAMORES,ROYSTON,SG8 5AB

Number:09538099
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source