BRITISH CHAMBERS OF COMMERCE

BRITISH CHAMBERS OF COMMERCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH CHAMBERS OF COMMERCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00009635
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH CHAMBERS OF COMMERCE?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is BRITISH CHAMBERS OF COMMERCE located?

    Registered Office Address
    65 Petty France
    SW1H 9EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH CHAMBERS OF COMMERCE?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE)Jun 28, 1875Jun 28, 1875

    What are the latest accounts for BRITISH CHAMBERS OF COMMERCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRITISH CHAMBERS OF COMMERCE?

    Last Confirmation Statement Made Up ToSep 23, 2026
    Next Confirmation Statement DueOct 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2025
    OverdueNo

    What are the latest filings for BRITISH CHAMBERS OF COMMERCE?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew George Haldane as a director on Feb 01, 2026

    2 pagesAP01

    Termination of appointment of Martha Lane Fox as a director on Dec 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    88 pagesAA

    Appointment of Miss Louisa Jane Walker as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Mr Corin Paul Crane as a director on Oct 16, 2025

    2 pagesAP01

    Termination of appointment of Sara Louise Gilroy Williams as a director on Oct 15, 2025

    1 pagesTM01

    Termination of appointment of Stuart Leslie Patrick as a director on Oct 15, 2025

    1 pagesTM01

    Termination of appointment of Scott Knowles as a director on Oct 15, 2025

    1 pagesTM01

    Confirmation statement made on Sep 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Morris Hayman as a director on Sep 16, 2025

    2 pagesAP01

    Appointment of Mr Andrew Stewart Crisp as a director on Jul 16, 2025

    2 pagesAP01

    Appointment of Ms Alison Dawn Mcrae as a director on Jul 16, 2025

    2 pagesAP01

    Appointment of Ms Gillian Lesley Mcauley as a director on Oct 16, 2024

    2 pagesAP01

    Termination of appointment of Sean David Ramsden as a director on Oct 16, 2024

    1 pagesTM01

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    87 pagesAA

    Termination of appointment of Trevor Keith Johnston as a director on Jun 15, 2024

    1 pagesTM01

    Appointment of Mr David Peter Kelly as a director on Dec 07, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    80 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    42 pagesMA

    Confirmation statement made on Sep 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard David Collier-Keywood as a director on Apr 06, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    77 pagesAA

    Memorandum and Articles of Association

    43 pagesMA

    Who are the officers of BRITISH CHAMBERS OF COMMERCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEMSLEY, Jenny
    Petty France
    SW1H 9EU London
    65
    Secretary
    Petty France
    SW1H 9EU London
    65
    270181520001
    COLLIER-KEYWOOD, Richard David
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    EnglandBritish230573370001
    CRANE, Corin Paul
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    EnglandBritish216071290003
    CRISP, Andrew Stewart
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    EnglandBritish338081420001
    DOTTIE, Christopher Mark
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    SpainBritish263312200001
    DUGMORE, John Matthew
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    EnglandBritish111536820003
    HALDANE, Andrew George
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    EnglandBritish345264650001
    HAVILAND, Shevaun
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    EnglandBritish186237390001
    HAYMAN, Michael Morris
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    EnglandBritish340778860001
    HEMSLEY, Jenny
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    EnglandBritish271618130001
    HOWARD, Sarah
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    EnglandBritish40996150002
    KELLY, David Peter
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    SingaporeBritish317255610001
    MCAULEY, Gillian Lesley
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    Northern IrelandBritish173920970001
    MCRAE, Alison Dawn
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    ScotlandBritish103776290001
    WALKER, Louisa Jane
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    EnglandBritish115032780005
    WILLINGHAM, Elizabeth
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    United KingdomBritish88917130004
    BOYD-ADAMS, Elizabeth
    Walnut Barn
    Church Street
    NN12 8RA Blakesley
    Northamptonshire
    Secretary
    Walnut Barn
    Church Street
    NN12 8RA Blakesley
    Northamptonshire
    British35929090001
    GRAIL, Stanley John
    Updown House
    57 Switchback Road North
    SL6 7QX Maidenhead
    Berkshire
    Secretary
    Updown House
    57 Switchback Road North
    SL6 7QX Maidenhead
    Berkshire
    British42910990001
    QUIGLEY, Ronan
    Petty France
    SW1H 9EU London
    65
    Secretary
    Petty France
    SW1H 9EU London
    65
    217815340001
    QUIGLEY, Ronan
    Cripps Corner Road
    Staplecross
    TN32 5QR Robertsbridge
    Sundial
    East Sussex
    Secretary
    Cripps Corner Road
    Staplecross
    TN32 5QR Robertsbridge
    Sundial
    East Sussex
    British84051350001
    REGER, Richard Michael
    Petty France
    SW1H 9EU London
    65
    Secretary
    Petty France
    SW1H 9EU London
    65
    204727020001
    TAYLOR, Ronald George
    2 Hollybush Lane
    AL5 4AP Harpenden
    Hertfordshire
    Secretary
    2 Hollybush Lane
    AL5 4AP Harpenden
    Hertfordshire
    British24400820001
    ALCOCK, George Henry
    Rossiniere Pikes Hey Road
    Caldy
    CH48 1PA Wirral
    Merseyside
    Director
    Rossiniere Pikes Hey Road
    Caldy
    CH48 1PA Wirral
    Merseyside
    British6821060001
    ARCHER, Gilbert Baird
    Drumelzier Haugh
    ML12 6JD Broughton
    Peeblesshire
    Director
    Drumelzier Haugh
    ML12 6JD Broughton
    Peeblesshire
    British35519160001
    ARCHER, Gilbert Baird
    12 Broughton Place
    EH1 3RX Edinburgh
    Scotland
    Director
    12 Broughton Place
    EH1 3RX Edinburgh
    Scotland
    British35519160003
    ARCHIBOLD, David Stuart
    10 Weetwood Avenue
    LS16 5NF Leeds
    Yorkshire
    Director
    10 Weetwood Avenue
    LS16 5NF Leeds
    Yorkshire
    British84514350001
    ARNOLD, Susan Pauline
    Haselour House
    Haselour Lane Harlaston
    B79 9JT Tamworth
    Staffordshire
    Director
    Haselour House
    Haselour Lane Harlaston
    B79 9JT Tamworth
    Staffordshire
    EnglandBritish75528320001
    ASHWORTH, James Bryan
    Bankfield House
    BB8 8BH Colne
    Lancashire
    Director
    Bankfield House
    BB8 8BH Colne
    Lancashire
    British12299560001
    BATTLE, Susan
    Apartment 8 Brookfield House
    Hackmans Gate Lane Belbroughton
    DY9 0DL Stourbridge
    West Midlands
    Director
    Apartment 8 Brookfield House
    Hackmans Gate Lane Belbroughton
    DY9 0DL Stourbridge
    West Midlands
    EnglandBritish54463330001
    BEAUMONT, Kenneth Alfred Walter
    15 Fishponds Road
    CV8 1EX Kenilworth
    Warwickshire
    Director
    15 Fishponds Road
    CV8 1EX Kenilworth
    Warwickshire
    British6693640001
    BLAND, David William
    Petty France
    C/O Bcc
    SW1H 9EU London
    65
    England
    Director
    Petty France
    C/O Bcc
    SW1H 9EU London
    65
    England
    EnglandBritish114371520001
    BOWERS, Wendy Elaine
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    EnglandBritish64859920004
    BRADSHAW, Malcolm John
    The Willows
    West End
    BN27 4NL Herstmonceux
    East Sussex
    Director
    The Willows
    West End
    BN27 4NL Herstmonceux
    East Sussex
    United KingdomBritish2049670003
    BRAY, Noreen
    54 Tydraw Road
    Roath
    CF23 5HD Cardiff
    South Glamorgan
    Director
    54 Tydraw Road
    Roath
    CF23 5HD Cardiff
    South Glamorgan
    WalesBritish116937370001
    BURMAN, Roger Stephen
    Gaunts Sandhills Green
    Alvechurch
    B48 7BT Birmingham
    West Midlands
    Director
    Gaunts Sandhills Green
    Alvechurch
    B48 7BT Birmingham
    West Midlands
    British10138650001

    What are the latest statements on persons with significant control for BRITISH CHAMBERS OF COMMERCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0