About

Registered Number: 02416968
Date of Incorporation: 25/08/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Birmingham City University University House, 15 Bartholomew Row, Birmingham, B5 5JU

 

Bcu Enterprise Ltd was registered on 25 August 1989 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". Stephenson, Karen, Beer, Julian, Professor, Branson, Robert John, Mackie, Clare Angela, Professor, Abbott, Christine Margaret, Penlington, Maxine, Axe, Royden, Carswell, Mary, Professor, Grocott, Bruce Joseph, Lord, Ivey, Paul Crago, Professor, Luton, Sally Katerina, Maguire, David John, Professor, Makhoul, Bashir, Professor, Sawkill, John, Dr, Warner, David Allan, Wilkin, David Roy are listed as directors of Bcu Enterprise Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Julian, Professor 23 April 2015 - 1
BRANSON, Robert John 01 October 2019 - 1
MACKIE, Clare Angela, Professor 13 February 2019 - 1
AXE, Royden N/A 31 March 2000 1
CARSWELL, Mary, Professor 01 September 2011 01 August 2014 1
GROCOTT, Bruce Joseph, Lord 01 April 2010 31 March 2018 1
IVEY, Paul Crago, Professor 01 August 2014 31 October 2014 1
LUTON, Sally Katerina 01 April 2000 31 March 2005 1
MAGUIRE, David John, Professor 01 December 2008 31 August 2011 1
MAKHOUL, Bashir, Professor 01 August 2015 18 April 2017 1
SAWKILL, John, Dr N/A 11 August 1998 1
WARNER, David Allan N/A 05 August 1998 1
WILKIN, David Roy 01 November 2016 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Karen 06 June 2016 - 1
ABBOTT, Christine Margaret 01 December 2009 05 June 2016 1
PENLINGTON, Maxine 28 February 2001 30 November 2009 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 25 March 2020
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 14 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 03 May 2019
AP01 - Appointment of director 22 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 06 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 22 May 2017
TM01 - Termination of appointment of director 28 April 2017
AP01 - Appointment of director 08 November 2016
CH01 - Change of particulars for director 13 October 2016
CS01 - N/A 25 August 2016
TM01 - Termination of appointment of director 15 June 2016
AP03 - Appointment of secretary 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
CH01 - Change of particulars for director 14 September 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 18 May 2015
AA - Annual Accounts 22 April 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 16 September 2014
AD01 - Change of registered office address 16 September 2014
AD01 - Change of registered office address 08 September 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 30 April 2012
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 02 November 2011
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 14 April 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AP03 - Appointment of secretary 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
MEM/ARTS - N/A 07 May 2008
CERTNM - Change of name certificate 22 April 2008
AA - Annual Accounts 13 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
363s - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 23 September 2003
CERTNM - Change of name certificate 15 March 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 13 September 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 14 September 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 13 October 1999
288c - Notice of change of directors or secretaries or in their particulars 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
AA - Annual Accounts 07 January 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
363s - Annual Return 30 September 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 26 September 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 18 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 09 March 1993
MEM/ARTS - N/A 09 February 1993
CERTNM - Change of name certificate 02 November 1992
363b - Annual Return 22 September 1992
288 - N/A 15 June 1992
288 - N/A 05 June 1992
AA - Annual Accounts 24 January 1992
288 - N/A 13 September 1991
363b - Annual Return 13 September 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
AA - Annual Accounts 13 May 1991
363a - Annual Return 13 May 1991
288 - N/A 07 February 1990
NEWINC - New incorporation documents 25 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.