Company NameBirmingham Technology (Property One) Limited
Company StatusActive
Company Number03089755
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 9 months ago)
Previous NameAston Science Park Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(22 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameBradley Lloyd Oliver Topps
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameCiara Keeling
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(28 years, 2 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(28 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameRichard Michael Green
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 1996)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPackwood 18 Grove Avenue
Moseley
Birmingham
West Midlands
B13 9RU
Director NameMr Derek William Harris
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Croft Close
Elford
Tamworth
Staffordshire
B79 9BU
Secretary NameMr Derek William Harris
NationalityBritish
StatusResigned
Appointed22 August 1995(1 week, 5 days after company formation)
Appointment Duration13 years, 2 months (resigned 21 October 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Croft Close
Elford
Tamworth
Staffordshire
B79 9BU
Director NameProf Michael Thomas Wright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 February 2007)
RoleUniversity Vice-Chancellor
Correspondence AddressEvesmere
Weston On Avon
Stratford Upon Avon
Warwickshire
CV37 8JY
Director NameMr Adam Hearne Slater
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 November 2007)
RoleBanker
Correspondence Address10 Bushnell Road
London
SW17 8QP
Director NameTimothy Regan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed11 October 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 1999)
RoleSenior Bank Manager
Correspondence Address20 Hardwick Road
Little Aston
Sutton Coldfield
West Midlands
B74 3BX
Director NameRichard David Anthony Packham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 July 2007)
RoleUniversity Secretary/Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 14 Barnburgh Hall
Gardens Barnburgh
Doncaster
DN5 7DS
Director NameHonourary Alderman Albert Leslie Samuel Jackson
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 March 2005)
RoleRetired
Correspondence AddressDickies Meadow Dock Lane
Bredon
Tewkesbury
Gloucestershire
GL20 7LG
Wales
Director NameCllr Martin John Brooks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 July 1997)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address88 Lordswood Road
Harborne
Birmingham
West Midlands
B17 9BY
Director NameGerard Coyne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2000)
RoleTrade Union Research Assistant
Correspondence Address6 Barron Road
Birmingham
West Midlands
B31 2ER
Director NameMr Kevin Taylor Byrom
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 March 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressColordrives House 148 Widney Road
Bentley Heath
Solihull
West Midlands
B93 9BL
Director NameSir Albert Bore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 March 2005)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address86 Featherstone Road
Kings Heath
Birmingham
West Midlands
B14 6BE
Director NameHon Alderman Reginald Josiah Hudson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2008)
RoleRetired
Correspondence Address36 Penns Lake Road
Sutton Coldfield
West Midlands
B76 1LL
Director NameLord Michael John Whitby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 June 2012)
RoleCompany Md And Local Authority
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday Wharf, Holt Street
Birmingham Science Park Aston
Birmingham
B7 4BB
Director NameProfessor Dame Julia Elizabeth King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaraday Wharf Innovation Birmingham Campus
Holt Street Birmingham Science Park Aston
Birmingham
West Midlands
B7 4BB
Secretary NamePhilip Ronald Lines
NationalityBritish
StatusResigned
Appointed21 October 2008(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 October 2011)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday Wharf, Holt Street
Birmingham Science Park Aston
Birmingham
B7 4BB
Director NameHon Alderman David Colin Roy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday Wharf, Holt Street
Birmingham Science Park Aston
Birmingham
B7 4BB
Secretary NameMr Rajesh Kumar
StatusResigned
Appointed24 October 2011(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressFaraday Wharf Innovation Birmingham Campus
Holt Street Birmingham Science Park Aston
Birmingham
West Midlands
B7 4BB
Director NameCllr Tahir Ali
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2013)
RoleCabinet Member For Development, Jobs And Skills
Country of ResidenceEngland
Correspondence AddressFaraday Wharf Innovation Birmingham Campus
Holt Street Birmingham Science Park Aston
Birmingham
West Midlands
B7 4BB
Director NameCllr James Robert McKay
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(18 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 June 2014)
RoleCity Councillor
Country of ResidenceEngland
Correspondence AddressCouncil House Victoria Square
Birmingham
B1 1BB
Director NameMr David John Hardman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(18 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMs Lisa Stephanie Trickett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2018)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressFaraday Wharf Innovation Birmingham Campus
Holt Street Birmingham Science Park Aston
Birmingham
West Midlands
B7 4BB
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(22 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Mark Andrew Leech
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(22 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Philip Andrew Kemp
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Peter Andrew Crowther
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMs Kate Victoria Lawlor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitebsp-a.com
Telephone0121 2503500
Telephone regionBirmingham

Location

Registered AddressUnion
Albert Square
Manchester
M2 6LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

27k at £1Birmingham Technology (Property) LTD
54.00%
Ordinary B
23k at £1Birmingham Technology (Property) LTD
46.00%
Ordinary A

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Charges

19 March 2021Delivered on: 26 March 2021
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties ("Security Agent")

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 20 April 2018
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding
14 April 2000Delivered on: 18 April 2000
Satisfied on: 4 July 2008
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft

Classification: Supplemental debenture (as defined) supplemental to a debenture dated 4TH november 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds including part of oxygen street and known as phase ix,aston science park,birmingham; t/nos WM302199,WK1588 and WK203226; (also includes the property under the original debenture dated 4/11/1996). see the mortgage charge document for full details.
Fully Satisfied
4 November 1996Delivered on: 18 November 1996
Satisfied on: 4 July 2008
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
Particulars: Phase vii aston science park aston birmingham west midlands. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2024Appointment of Mr Kevin James Crotty as a director on 13 December 2023 (2 pages)
8 January 2024Termination of appointment of Peter Andrew Crowther as a director on 3 November 2023 (1 page)
8 January 2024Termination of appointment of Kate Victoria Lawlor as a director on 22 December 2023 (1 page)
25 October 2023Appointment of Ciara Keeling as a director on 4 October 2023 (2 pages)
19 October 2023Director's details changed for Peter Andrew Crowther on 14 September 2023 (2 pages)
19 October 2023Director's details changed for Mrs Kate Victoria Lawlor on 14 September 2023 (2 pages)
28 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
13 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
4 January 2022Termination of appointment of David John Hardman as a director on 31 December 2021 (1 page)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
1 June 2021Appointment of Bradley Lloyd Oliver Topps as a director on 17 May 2021 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
9 April 2021Satisfaction of charge 030897550003 in full (4 pages)
26 March 2021Registration of charge 030897550004, created on 19 March 2021 (54 pages)
25 November 2020Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page)
25 November 2020Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page)
1 October 2020Termination of appointment of Philip Andrew Kemp as a director on 30 September 2020 (1 page)
3 July 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
2 April 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
13 November 2018Termination of appointment of Kevin James Crotty as a director on 8 November 2018 (1 page)
18 September 2018Termination of appointment of Mark Andrew Leech as a director on 11 September 2018 (1 page)
18 September 2018Appointment of Ms Kate Victoria Lawlor as a director on 11 September 2018 (2 pages)
19 June 2018Director's details changed for Philip Andrew Kemp on 14 June 2018 (2 pages)
7 June 2018Director's details changed for Mark Andrew Leech on 29 May 2018 (2 pages)
7 June 2018Change of details for Birmingham Technology (Property) Limited as a person with significant control on 29 May 2018 (2 pages)
7 June 2018Director's details changed for Mr Christopher George Oglesby on 29 May 2018 (2 pages)
7 June 2018Director's details changed for Mr Peter Andrew Crowther on 29 May 2018 (2 pages)
7 June 2018Director's details changed for Mr Kevin James Crotty on 29 May 2018 (2 pages)
7 June 2018Director's details changed for Philip Andrew Kemp on 29 May 2018 (2 pages)
29 May 2018Registered office address changed from Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham Science Park Aston Birmingham West Midlands B7 4BB to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page)
29 May 2018Registered office address changed from Union Albert Square Manchester M2 6LW England to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page)
15 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
9 May 2018Resolutions
  • RES13 ‐ Company documents 18/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 May 2018Memorandum and Articles of Association (13 pages)
2 May 2018Termination of appointment of Lisa Stephanie Trickett as a director on 18 April 2018 (1 page)
1 May 2018Notification of Birmingham Technology (Property) Limited as a person with significant control on 18 April 2018 (2 pages)
1 May 2018Cessation of Birmingham City Council as a person with significant control on 18 April 2018 (1 page)
30 April 2018Appointment of Kevin James Crotty as a director on 18 April 2018 (2 pages)
30 April 2018Appointment of Peter Andrew Crowther as a director on 18 April 2018 (2 pages)
30 April 2018Appointment of Philip Andrew Kemp as a director on 18 April 2018 (2 pages)
30 April 2018Appointment of Mark Andrew Leech as a director on 18 April 2018 (2 pages)
30 April 2018Termination of appointment of Rajesh Kumar as a secretary on 18 April 2018 (1 page)
30 April 2018Appointment of Mr Christopher George Oglesby as a director on 18 April 2018 (2 pages)
20 April 2018Registration of charge 030897550003, created on 18 April 2018 (61 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 September 2016Termination of appointment of Julia Elizabeth King as a director on 5 September 2016 (1 page)
16 September 2016Termination of appointment of Julia Elizabeth King as a director on 5 September 2016 (1 page)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000
(5 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000
(5 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(5 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(5 pages)
30 September 2014Full accounts made up to 31 March 2014 (11 pages)
30 September 2014Full accounts made up to 31 March 2014 (11 pages)
19 August 2014Appointment of Ms Lisa Stephanie Trickett as a director on 16 June 2014 (2 pages)
19 August 2014Termination of appointment of James Robert Mckay as a director on 16 June 2014 (1 page)
19 August 2014Appointment of Ms Lisa Stephanie Trickett as a director on 16 June 2014 (2 pages)
19 August 2014Termination of appointment of James Robert Mckay as a director on 16 June 2014 (1 page)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(6 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(6 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 December 2013Appointment of Doctor David John Hardman as a director (2 pages)
17 December 2013Appointment of Doctor David John Hardman as a director (2 pages)
6 December 2013Termination of appointment of Albert Bore as a director (1 page)
6 December 2013Appointment of Councillor James Robert Mckay as a director (2 pages)
6 December 2013Termination of appointment of Tahir Ali as a director (1 page)
6 December 2013Termination of appointment of Albert Bore as a director (1 page)
6 December 2013Termination of appointment of Tahir Ali as a director (1 page)
6 December 2013Appointment of Councillor James Robert Mckay as a director (2 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
23 May 2013Registered office address changed from Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB United Kingdom on 23 May 2013 (1 page)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
23 May 2013Registered office address changed from Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB United Kingdom on 23 May 2013 (1 page)
30 April 2013Appointment of Mr Tahir Ali as a director (2 pages)
30 April 2013Appointment of Mr Tahir Ali as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
24 September 2012Appointment of Sir Albert Bore as a director (2 pages)
24 September 2012Appointment of Sir Albert Bore as a director (2 pages)
10 August 2012Termination of appointment of Michael Whitby as a director (1 page)
10 August 2012Termination of appointment of David Roy as a director (1 page)
10 August 2012Termination of appointment of David Roy as a director (1 page)
10 August 2012Termination of appointment of Michael Whitby as a director (1 page)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
31 May 2012Secretary's details changed for Mr Rajesh Kumar on 31 May 2012 (1 page)
31 May 2012Secretary's details changed for Mr Rajesh Kumar on 31 May 2012 (1 page)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
21 December 2011Appointment of Mr Rajesh Kumar as a secretary (2 pages)
21 December 2011Termination of appointment of Philip Lines as a secretary (1 page)
21 December 2011Termination of appointment of Philip Lines as a secretary (1 page)
21 December 2011Appointment of Mr Rajesh Kumar as a secretary (2 pages)
17 August 2011Section 519 (2 pages)
17 August 2011Section 519 (2 pages)
21 July 2011Auditor's resignation (1 page)
21 July 2011Auditor's resignation (1 page)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
8 June 2010Director's details changed for Hon Alderman David Colin Roy on 13 May 2010 (2 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from Aston Science Park Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Aston Science Park Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 8 June 2010 (1 page)
8 June 2010Director's details changed for Hon Alderman David Colin Roy on 13 May 2010 (2 pages)
8 June 2010Registered office address changed from Aston Science Park Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 8 June 2010 (1 page)
7 June 2010Director's details changed for Councillor Michael John Whitby on 13 May 2010 (2 pages)
7 June 2010Secretary's details changed for Philip Ronald Lines on 13 May 2010 (1 page)
7 June 2010Director's details changed for Professor Julia King on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Councillor Michael John Whitby on 13 May 2010 (2 pages)
7 June 2010Secretary's details changed for Philip Ronald Lines on 13 May 2010 (1 page)
7 June 2010Director's details changed for Professor Julia King on 13 May 2010 (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (14 pages)
9 October 2009Full accounts made up to 31 March 2009 (14 pages)
28 August 2009Director appointed hon alderman david colin roy (2 pages)
28 August 2009Director appointed hon alderman david colin roy (2 pages)
10 June 2009Return made up to 13/05/09; full list of members (5 pages)
10 June 2009Return made up to 13/05/09; full list of members (5 pages)
10 March 2009Full accounts made up to 30 June 2008 (21 pages)
10 March 2009Full accounts made up to 30 June 2008 (21 pages)
2 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
2 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
29 January 2009Company name changed aston science park LIMITED\certificate issued on 29/01/09 (2 pages)
29 January 2009Company name changed aston science park LIMITED\certificate issued on 29/01/09 (2 pages)
8 January 2009Appointment terminated director reginald hudson (1 page)
8 January 2009Appointment terminated director reginald hudson (1 page)
5 December 2008Appointment terminated secretary derek harris (1 page)
5 December 2008Appointment terminated secretary derek harris (1 page)
27 November 2008Secretary appointed philip ronald lines (1 page)
27 November 2008Secretary appointed philip ronald lines (1 page)
19 August 2008Return made up to 13/05/08; change of members (7 pages)
19 August 2008Return made up to 13/05/08; change of members (7 pages)
28 July 2008Director appointed professor julia king (4 pages)
28 July 2008Director appointed professor julia king (4 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 March 2008Appointment terminated director julia king (1 page)
20 March 2008Appointment terminated director julia king (1 page)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 March 2008Appointment terminated director kevin byrom (1 page)
20 March 2008Appointment terminated director kevin byrom (1 page)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
26 November 2007Full accounts made up to 30 June 2007 (20 pages)
26 November 2007Full accounts made up to 30 June 2007 (20 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
17 July 2007Return made up to 13/05/07; no change of members (9 pages)
17 July 2007Return made up to 13/05/07; no change of members (9 pages)
1 May 2007Full accounts made up to 30 June 2006 (19 pages)
1 May 2007Full accounts made up to 30 June 2006 (19 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
14 July 2006Return made up to 13/05/06; full list of members (10 pages)
14 July 2006Return made up to 13/05/06; full list of members (10 pages)
6 March 2006Full accounts made up to 30 June 2005 (17 pages)
6 March 2006Full accounts made up to 30 June 2005 (17 pages)
20 May 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 May 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
21 March 2005Full accounts made up to 30 June 2004 (17 pages)
21 March 2005Full accounts made up to 30 June 2004 (17 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
2 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 May 2004Full accounts made up to 30 June 2003 (16 pages)
6 May 2004Full accounts made up to 30 June 2003 (16 pages)
31 May 2003Return made up to 25/05/03; full list of members (10 pages)
31 May 2003Return made up to 25/05/03; full list of members (10 pages)
6 April 2003Full accounts made up to 30 June 2002 (16 pages)
6 April 2003Full accounts made up to 30 June 2002 (16 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
13 June 2002Return made up to 25/05/02; full list of members (10 pages)
13 June 2002Return made up to 25/05/02; full list of members (10 pages)
19 March 2002Full accounts made up to 30 June 2001 (12 pages)
19 March 2002Full accounts made up to 30 June 2001 (12 pages)
10 September 2001Registered office changed on 10/09/01 from: aston science park love lane birmingham west midlands B7 4BJ (1 page)
10 September 2001Registered office changed on 10/09/01 from: aston science park love lane birmingham west midlands B7 4BJ (1 page)
30 May 2001Return made up to 25/05/01; full list of members (9 pages)
30 May 2001Return made up to 25/05/01; full list of members (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
17 November 2000New director appointed (3 pages)
17 November 2000New director appointed (3 pages)
1 June 2000Return made up to 25/05/00; full list of members (9 pages)
1 June 2000Return made up to 25/05/00; full list of members (9 pages)
20 April 2000Full accounts made up to 30 June 1999 (12 pages)
20 April 2000Full accounts made up to 30 June 1999 (12 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
14 June 1999Return made up to 25/05/99; no change of members (13 pages)
14 June 1999Return made up to 25/05/99; no change of members (13 pages)
19 March 1999Full accounts made up to 30 June 1998 (11 pages)
19 March 1999Full accounts made up to 30 June 1998 (11 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
29 June 1998Location of register of members (1 page)
29 June 1998Return made up to 25/05/98; no change of members (12 pages)
29 June 1998Location of register of members (1 page)
29 June 1998Return made up to 25/05/98; no change of members (12 pages)
4 December 1997Full accounts made up to 30 June 1997 (12 pages)
4 December 1997Full accounts made up to 30 June 1997 (12 pages)
8 October 1997Return made up to 10/08/97; full list of members (14 pages)
8 October 1997Return made up to 10/08/97; full list of members (14 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (3 pages)
4 September 1997Director resigned (1 page)
15 January 1997Memorandum and Articles of Association (21 pages)
15 January 1997Memorandum and Articles of Association (21 pages)
9 December 1996Full accounts made up to 30 June 1996 (6 pages)
9 December 1996Full accounts made up to 30 June 1996 (6 pages)
28 November 1996Ad 26/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 November 1996Ad 26/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 November 1996Particulars of mortgage/charge (9 pages)
18 November 1996Particulars of mortgage/charge (9 pages)
11 November 1996New director appointed (3 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (3 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (3 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (3 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
3 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
3 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
3 November 1996Nc inc already adjusted 11/10/96 (1 page)
3 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
3 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
3 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
3 November 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(25 pages)
3 November 1996Nc inc already adjusted 11/10/96 (1 page)
3 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
12 August 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1996Accounting reference date notified as 30/06 (1 page)
4 April 1996Accounting reference date notified as 30/06 (1 page)
23 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
23 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 August 1995£ nc 100/10000 22/08/95 (1 page)
23 August 1995Ad 22/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 1995Ad 22/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 1995New director appointed (4 pages)
23 August 1995Registered office changed on 23/08/95 from: 148 edmund street birmingham B3 2JR (1 page)
23 August 1995£ nc 100/10000 22/08/95 (1 page)
23 August 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
23 August 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
23 August 1995New director appointed (4 pages)
23 August 1995Registered office changed on 23/08/95 from: 148 edmund street birmingham B3 2JR (1 page)
23 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
10 August 1995Incorporation (36 pages)
10 August 1995Incorporation (36 pages)