TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Innovation Birmingham Limited

Adresse
Aston Science Park
Faraday Wharf
Holt Street
Birmingham
B7 4BB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
23 mai 2018
End of VAT Registration
31 octobre 2019
Company Register Address Union
Manchester
M2 6LW
Société Numéro de Registre 01720256 Show on Companies House
Accountssmall
last accounts made up to 30 septembre 2022
Activité (Code NAF)68209 - Location et exploitation de biens immobiliers propres ou loués
Statut de Sociétéactive
Noms Précédents
  • Birmingham Science Park Aston Limited
  • Aston Science Park Limited
  • Birmingham Technology (Services) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Birmingham Science Limited Status: Active Notified: 18/04/2018 Companies House Number: 11201902 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Birmingham City Council Status: Ceased Notified: 06/04/2016 Ceased: 18/04/2018 Nature of Control
  • Significant influence or control as firm
  • Officers (9)

    Source: Companies House
    Crotty, Kevin James Manchester, England Status: Active Notified: 13/12/2023 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Keeling, Ciara Manchester, England Status: Active Notified: 04/10/2023 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Marland, John Roderick Manchester, England Status: Active Notified: 13/12/2023 Occupation: Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Oglesby, Christopher George Manchester, England Status: Active Notified: 18/04/2018 Date of Birth: 09/1967 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Topps, Bradley Lloyd Oliver Manchester, England Status: Active Notified: 17/05/2021 Date of Birth: 04/1988 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Crowther, Peter Andrew Manchester, United Kingdom Status: Ceased Notified: 18/04/2018 Ceased: 03/11/2023 Date of Birth: 05/1972 Occupation: Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Extance, Philip, Dr Holt Street, Birmingham Science Park Aston, Birmingham, England Status: Ceased Notified: 17/09/2010 Ceased: 08/01/2016 Occupation: Pro Vice Chancellor Role: Director Country of Residence: United Kingdom Nationality: British
    Lawlor, Kate Victoria Manchester, England Status: Ceased Notified: 11/09/2018 Ceased: 22/12/2023 Date of Birth: 02/1981 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Leech, Mark Andrew Manchester, England Status: Ceased Notified: 18/04/2018 Ceased: 11/09/2018 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Birmingham Technology (Property) Limited Status: Active Companies House Number: 02188998
    gb-flag GB Birmingham Technology (Venture Capital) Limited Status: Active Companies House Number: 02188943