BRITISH CHAMBERS OF COMMERCE

65 Petty France, London, SW1H 9EU
StatusACTIVE
Company No.00009635
Category
Incorporated28 Jun 1875
Age148 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

BRITISH CHAMBERS OF COMMERCE is an active with number 00009635. It was incorporated 148 years, 9 months, 28 days ago, on 28 June 1875. The company address is 65 Petty France, London, SW1H 9EU.



Company Fillings

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-07

Officer name: Mr David Peter Kelly

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 08 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Mr Richard David Collier-Keywood

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-12

Officer name: Baroness Martha Lane Fox

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruby Mcgregor-Smith Cbe

Termination date: 2022-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Louise Gilroy Williams

Appointment date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-06

Officer name: Mr John Matthew Dugmore

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Sandra Needham

Documents

View document PDF

Resolution

Date: 19 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shevaun Haviland

Appointment date: 2021-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Jay Bressler Marshall

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Lucy Hay Winskell

Termination date: 2020-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Hemsley

Appointment date: 2020-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jenny Hemsley

Appointment date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Ruby Mcgregor-Smith Cbe

Appointment date: 2020-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Leslie Patrick

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Trevor Keith Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronan Quigley

Termination date: 2020-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronan Quigley

Termination date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Francis Paul Martin

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Willingham

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Knowles

Appointment date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Stanbridge

Termination date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Allan James Memmott

Termination date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Julia Ann Warren

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr Christopher Mark Dottie

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Stanbridge

Appointment date: 2018-12-13

Documents

View document PDF

Resolution

Date: 23 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Greg Watkins

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: David William Bland

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Ms Sandra Needham

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2017

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-07

Officer name: Dr Adam Marshall

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Second filing of director termination with name

Date: 16 Nov 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Nora Senior

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Michael Reger

Termination date: 2016-11-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ronan Quigley

Appointment date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean David Ramsden

Appointment date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Ian Spencer Kelly

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Adam Marshall

Appointment date: 2016-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Howard

Appointment date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Ms Kathryn Lucy Hay Winskell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Truchy

Termination date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nora Senior

Termination date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Galbraith Clarke

Termination date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-13

Officer name: Wendy Elaine Bowers

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Longworth

Termination date: 2016-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-31

Officer name: Ronan Quigley

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-01

Officer name: Mr Richard Michael Reger

Documents

View document PDF

Resolution

Date: 03 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Mr Greg Watkins

Documents

View document PDF

Memorandum articles

Date: 26 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Truchy

Appointment date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Ann Warren

Appointment date: 2014-11-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Elaine Bowers

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Pellew

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ian Spencer Kelly

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bland

Documents

View document PDF

Resolution

Date: 07 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Froud

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Paul Martin

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Fletcher

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Longworth

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frost

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Reyner

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF


Some Companies

ALBRO INSPECTION LIMITED

HEATON HOUSE,NAIRN,IV12 4DQ

Number:SC332574
Status:ACTIVE
Category:Private Limited Company

CUBIX ASSOCIATES LTD

7 ST JAMES TERRACE,KILMACOLM,PA13 4HB

Number:SC381215
Status:LIQUIDATION
Category:Private Limited Company

FIZAH GROCERS LIMITED

120 FINNEY LANE,CHEADLE,SK8 3DY

Number:07558895
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIRAE MEDICAL LIMITED

184 BEACONSFIELD ROAD,SOUTHALL,UB1 1EA

Number:09460584
Status:ACTIVE
Category:Private Limited Company

SATHEEBANU LTD

4, HURDLESGROVE FARM COTTAGES,AYLESBURY,HP22 4EJ

Number:09449318
Status:ACTIVE
Category:Private Limited Company

THATCHPRIDE ESTATES LIMITED

42 GLENGALL ROAD,EDGWARE,HA8 8SX

Number:02232476
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source