You are here: bizstats.co.uk > a-z index > B list > BU list

Bu Innovations Limited BOURNEMOUTH


Founded in 1999, Bu Innovations, classified under reg no. 03708785 is an active company. Currently registered at Legal Services, Studland House BH1 3NA, Bournemouth the company has been in the business for 25 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Mon, 5th Feb 2001 Bu Innovations Limited is no longer carrying the name Service Industries Enterprise Developments.

At present there are 3 directors in the the firm, namely John V., Susannah R. and Karl H.. In addition one secretary - Sarah J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bu Innovations Limited Address / Contact

Office Address Legal Services, Studland House
Office Address2 12 Christchurch Road
Town Bournemouth
Post code BH1 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03708785
Date of Incorporation Thu, 4th Feb 1999
Industry Other research and experimental development on natural sciences and engineering
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Sarah J.

Position: Secretary

Appointed: 26 June 2023

John V.

Position: Director

Appointed: 20 April 2023

Susannah R.

Position: Director

Appointed: 25 November 2022

Karl H.

Position: Director

Appointed: 23 February 2022

John V.

Position: Director

Appointed: 03 March 2020

Resigned: 25 November 2022

Desmond P.

Position: Director

Appointed: 13 May 2019

Resigned: 27 September 2021

Rosemary C.

Position: Secretary

Appointed: 23 January 2017

Resigned: 23 June 2023

Catherine J.

Position: Secretary

Appointed: 24 October 2016

Resigned: 13 January 2017

Sarah J.

Position: Secretary

Appointed: 08 August 2016

Resigned: 20 October 2016

Jonathan C.

Position: Director

Appointed: 11 August 2014

Resigned: 28 February 2019

Graham B.

Position: Director

Appointed: 21 January 2014

Resigned: 13 December 2019

Marianne J.

Position: Secretary

Appointed: 01 February 2013

Resigned: 29 July 2016

Andrew R.

Position: Director

Appointed: 02 July 2012

Resigned: 25 April 2013

Yaseen M.

Position: Director

Appointed: 20 October 2011

Resigned: 31 March 2023

Claire M.

Position: Secretary

Appointed: 18 May 2011

Resigned: 20 July 2012

Karen E.

Position: Director

Appointed: 01 March 2010

Resigned: 08 July 2011

Kevin W.

Position: Secretary

Appointed: 10 January 2008

Resigned: 18 May 2011

Christopher M.

Position: Director

Appointed: 22 January 2007

Resigned: 01 September 2007

Nicholas P.

Position: Director

Appointed: 31 August 2006

Resigned: 19 August 2010

Anne A.

Position: Secretary

Appointed: 09 February 2004

Resigned: 10 January 2008

Kelvyn D.

Position: Director

Appointed: 11 July 2003

Resigned: 31 July 2008

John H.

Position: Director

Appointed: 11 July 2003

Resigned: 30 April 2009

Philip C.

Position: Director

Appointed: 02 April 2003

Resigned: 31 August 2006

David W.

Position: Director

Appointed: 21 January 2003

Resigned: 02 July 2012

Richard C.

Position: Director

Appointed: 10 December 1999

Resigned: 21 January 2003

Robert A.

Position: Secretary

Appointed: 10 December 1999

Resigned: 09 February 2004

Gillian S.

Position: Director

Appointed: 10 December 1999

Resigned: 18 November 2003

Steelray Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1999

Resigned: 10 December 1999

Steele Raymond Limited

Position: Corporate Nominee Director

Appointed: 04 February 1999

Resigned: 10 December 1999

Company previous names

Service Industries Enterprise Developments February 5, 2001
Steelray No.130 February 19, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Mon, 31st Jul 2023
filed on: 25th, March 2024
Free Download (13 pages)

Company search