UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of John Nicholas Powell as a director on 2025-07-31

View Document

01/05/251 May 2025 Full accounts made up to 2024-07-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Brenda Elizabeth Reynolds as a director on 2024-07-31

View Document

11/07/2411 July 2024 Full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Appointment of Ms Katherine Mitchell as a director on 2024-04-17

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Appointment of Professor Neil Anthony Hanley as a director on 2024-01-24

View Document

25/01/2425 January 2024 Termination of appointment of David John Brown as a director on 2024-01-24

View Document

04/12/234 December 2023 Appointment of Mr David Coleman as a director on 2023-11-30

View Document

11/08/2311 August 2023 Termination of appointment of David Harvey Adams as a director on 2023-07-31

View Document

11/08/2311 August 2023 Appointment of Ms Angie Reynolds as a secretary on 2023-07-01

View Document

28/06/2328 June 2023 Termination of appointment of Melanie Kaiser as a secretary on 2023-06-28

View Document

09/05/239 May 2023 Full accounts made up to 2022-07-31

View Document

16/02/2316 February 2023 Termination of appointment of Andrew Crofton Sleigh as a director on 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR JOHN NICHOLAS POWELL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

21/12/1721 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1721 December 2017 COMPANY NAME CHANGED ALTA INNOVATIONS LIMITED CERTIFICATE ISSUED ON 21/12/17

View Document

21/12/1721 December 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS BRENDA ELIZABETH REYNOLDS

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BEGG

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CLEMENT

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED DR DAVID JOHN BROWN

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

07/10/157 October 2015 DIRECTOR APPOINTED PROFESSOR DAVID HARVEY ADAMS

View Document

05/10/155 October 2015 DIRECTOR APPOINTED PROFESSOR ANDREW JOHN SCHOFIELD

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC JENKINSON

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN PRICE

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED DR ALAN ROBERT BEGG

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN FOLWELL

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ERIC JOHN JENKISNON / 09/06/2014

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

27/03/1327 March 2013 AUDITOR'S RESIGNATION

View Document

25/03/1325 March 2013 AUDITOR'S RESIGNATION

View Document

19/03/1319 March 2013 SECTION 519

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED PROFESSOR ERIC JOHN JENKISNON

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE YOUNG

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/08/129 August 2012 SECRETARY APPOINTED MRS MELANIE KAISER

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY SARAH LETTERS

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR MARK CLEMENT

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED PROFESSOR RICHARD ANDREW WILLIAMS

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEATHERILL

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR NORMAN EDWIN PRICE / 31/01/2011

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR ANDREW CROFTON SLEIGH

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LAWRENCE STERLING YOUNG / 31/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL PETER WEATHERILL / 31/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN STEEL FOLWELL / 31/01/2011

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE MORGAN

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN STEEL FOLWELL / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL PETER WEATHERILL / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LAWRENCE STERLING YOUNG / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE HORDERN / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR TERENCE KEITH MORGAN

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN BARKER

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED PROFESSOR NIGEL PETER WEATHERILL

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED PROFESSOR LAWRENCE STERLING YOUNG

View Document

07/02/097 February 2009 DIRECTOR APPOINTED DR NORMAN EDWIN PRICE

View Document

08/10/088 October 2008 ADOPT MEM AND ARTS 15/07/2008

View Document

22/05/0822 May 2008 CURREXT FROM 31/01/2009 TO 31/07/2009

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 14/05/08

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0822 May 2008 GBP NC 100/1000000 14/05/2008

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

02/05/082 May 2008 SECRETARY APPOINTED SARAH JANE HORDERN

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED

View Document

02/05/082 May 2008 DIRECTOR APPOINTED DR ALAN JOHN STEEL FOLWELL

View Document

02/05/082 May 2008 DIRECTOR APPOINTED IAN GORDON BARKER

View Document

31/01/0831 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information