Innovation Birmingham Limited MANCHESTER


Innovation Birmingham started in year 1983 as Private Limited Company with registration number 01720256. The Innovation Birmingham company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Manchester at Union. Postal code: M2 6LW. Since 2018-05-14 Innovation Birmingham Limited is no longer carrying the name Birmingham Science Park Aston.

The company has 5 directors, namely John M., Kevin C. and Ciara K. and others. Of them, Christopher O. has been with the company the longest, being appointed on 18 April 2018 and John M. and Kevin C. have been with the company for the least time - from 13 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Innovation Birmingham Limited Address / Contact

Office Address Union
Office Address2 Albert Square
Town Manchester
Post code M2 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01720256
Date of Incorporation Wed, 4th May 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

John M.

Position: Director

Appointed: 13 December 2023

Kevin C.

Position: Director

Appointed: 13 December 2023

Ciara K.

Position: Director

Appointed: 04 October 2023

Bradley T.

Position: Director

Appointed: 17 May 2021

Christopher O.

Position: Director

Appointed: 18 April 2018

Kate L.

Position: Director

Appointed: 11 September 2018

Resigned: 22 December 2023

Peter C.

Position: Director

Appointed: 18 April 2018

Resigned: 03 November 2023

Kevin C.

Position: Director

Appointed: 18 April 2018

Resigned: 08 November 2018

Philip K.

Position: Director

Appointed: 18 April 2018

Resigned: 30 September 2020

Mark L.

Position: Director

Appointed: 18 April 2018

Resigned: 11 September 2018

Lisa T.

Position: Director

Appointed: 16 June 2014

Resigned: 18 April 2018

David H.

Position: Director

Appointed: 11 December 2013

Resigned: 31 December 2021

James M.

Position: Director

Appointed: 11 June 2012

Resigned: 16 June 2014

Rajesh K.

Position: Secretary

Appointed: 24 October 2011

Resigned: 18 April 2018

Tahir A.

Position: Director

Appointed: 17 August 2011

Resigned: 27 November 2013

Philip E.

Position: Director

Appointed: 17 September 2010

Resigned: 08 January 2016

Timothy H.

Position: Director

Appointed: 16 July 2010

Resigned: 11 June 2012

Shafique S.

Position: Director

Appointed: 16 July 2010

Resigned: 17 August 2011

David R.

Position: Director

Appointed: 29 June 2009

Resigned: 06 December 2012

Philip L.

Position: Secretary

Appointed: 21 October 2008

Resigned: 24 October 2011

Neville S.

Position: Director

Appointed: 19 February 2008

Resigned: 16 July 2010

Ian B.

Position: Director

Appointed: 03 December 2007

Resigned: 17 September 2010

Julia K.

Position: Director

Appointed: 20 February 2007

Resigned: 05 September 2016

Tahir A.

Position: Director

Appointed: 13 June 2006

Resigned: 16 July 2010

Philip W.

Position: Director

Appointed: 21 June 2005

Resigned: 20 February 2007

John C.

Position: Director

Appointed: 21 June 2005

Resigned: 13 June 2006

Ian W.

Position: Director

Appointed: 02 March 2005

Resigned: 21 June 2005

Michael W.

Position: Director

Appointed: 02 March 2005

Resigned: 27 November 2013

Reginald H.

Position: Director

Appointed: 02 March 2005

Resigned: 24 November 2008

Ken H.

Position: Director

Appointed: 02 March 2005

Resigned: 16 July 2007

John S.

Position: Director

Appointed: 27 January 2004

Resigned: 03 December 2007

Charles H.

Position: Director

Appointed: 08 July 2003

Resigned: 02 March 2005

Nigel D.

Position: Director

Appointed: 08 July 2003

Resigned: 02 March 2005

Robert F.

Position: Director

Appointed: 17 July 2002

Resigned: 02 March 2005

Peter H.

Position: Director

Appointed: 30 October 2001

Resigned: 08 July 2003

Michael W.

Position: Director

Appointed: 30 January 2001

Resigned: 08 July 2003

John B.

Position: Director

Appointed: 10 October 2000

Resigned: 30 January 2001

Anthony K.

Position: Director

Appointed: 10 October 2000

Resigned: 17 July 2002

Richard A.

Position: Director

Appointed: 20 June 2000

Resigned: 21 June 2005

Kevin B.

Position: Director

Appointed: 13 October 1998

Resigned: 25 October 2008

Michael W.

Position: Director

Appointed: 13 October 1998

Resigned: 10 October 2000

John A.

Position: Director

Appointed: 13 October 1998

Resigned: 30 October 2001

Gerard C.

Position: Director

Appointed: 29 July 1997

Resigned: 10 October 2000

James W.

Position: Director

Appointed: 29 July 1997

Resigned: 28 July 1998

David L.

Position: Director

Appointed: 28 January 1997

Resigned: 29 July 1997

Martin B.

Position: Director

Appointed: 24 September 1996

Resigned: 29 July 1997

Michael W.

Position: Director

Appointed: 24 September 1996

Resigned: 20 February 2007

Francis C.

Position: Director

Appointed: 23 July 1996

Resigned: 28 July 1998

David B.

Position: Director

Appointed: 19 September 1995

Resigned: 27 January 2004

Timothy R.

Position: Director

Appointed: 18 July 1995

Resigned: 27 July 1999

Derek H.

Position: Secretary

Appointed: 08 May 1992

Resigned: 21 October 2008

Albert J.

Position: Director

Appointed: 08 May 1992

Resigned: 02 March 2005

Albert B.

Position: Director

Appointed: 08 May 1992

Resigned: 27 November 2013

Michael S.

Position: Director

Appointed: 08 May 1992

Resigned: 12 November 1992

Dennis H.

Position: Director

Appointed: 08 May 1992

Resigned: 27 July 1993

Patrick C.

Position: Director

Appointed: 08 May 1992

Resigned: 15 June 1993

David R.

Position: Director

Appointed: 08 May 1992

Resigned: 07 May 1996

Frederick C.

Position: Director

Appointed: 08 May 1992

Resigned: 31 August 1996

Harry N.

Position: Director

Appointed: 08 May 1992

Resigned: 31 October 1992

John B.

Position: Director

Appointed: 08 May 1992

Resigned: 12 November 1992

Richard G.

Position: Director

Appointed: 08 May 1992

Resigned: 07 May 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Birmingham Science Limited from Manchester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Birmingham Science Limited

Union Albert Square, Manchester, M2 6LW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11201902
Notified on 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Birmingham Science Park Aston May 14, 2018
Aston Science Park August 20, 2009
Birmingham Technology (services) January 29, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-09-30
filed on: 18th, May 2023
Free Download (19 pages)

Company search

Advertisements