BRITISH CHAMBERS OF COMMERCE
Overview
| Company Name | BRITISH CHAMBERS OF COMMERCE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00009635 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITISH CHAMBERS OF COMMERCE?
| Company Name | From | Until |
|---|---|---|
| ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) | Jun 28, 1875 | Jun 28, 1875 |
What are the latest accounts for BRITISH CHAMBERS OF COMMERCE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRITISH CHAMBERS OF COMMERCE?
| Last Confirmation Statement Made Up To | Sep 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 23, 2025 |
| Overdue | No |
What are the latest filings for BRITISH CHAMBERS OF COMMERCE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Andrew George Haldane as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martha Lane Fox as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 88 pages | AA | ||||||||||
Appointment of Miss Louisa Jane Walker as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Corin Paul Crane as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sara Louise Gilroy Williams as a director on Oct 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Leslie Patrick as a director on Oct 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Knowles as a director on Oct 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Morris Hayman as a director on Sep 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Stewart Crisp as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Alison Dawn Mcrae as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Gillian Lesley Mcauley as a director on Oct 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean David Ramsden as a director on Oct 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 87 pages | AA | ||||||||||
Termination of appointment of Trevor Keith Johnston as a director on Jun 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Peter Kelly as a director on Dec 07, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 80 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Confirmation statement made on Sep 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard David Collier-Keywood as a director on Apr 06, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 77 pages | AA | ||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||
Who are the officers of BRITISH CHAMBERS OF COMMERCE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEMSLEY, Jenny | Secretary | Petty France SW1H 9EU London 65 | 270181520001 | |||||||
| COLLIER-KEYWOOD, Richard David | Director | Petty France SW1H 9EU London 65 | England | British | 230573370001 | |||||
| CRANE, Corin Paul | Director | Petty France SW1H 9EU London 65 | England | British | 216071290003 | |||||
| CRISP, Andrew Stewart | Director | Petty France SW1H 9EU London 65 | England | British | 338081420001 | |||||
| DOTTIE, Christopher Mark | Director | Petty France SW1H 9EU London 65 | Spain | British | 263312200001 | |||||
| DUGMORE, John Matthew | Director | Petty France SW1H 9EU London 65 | England | British | 111536820003 | |||||
| HALDANE, Andrew George | Director | Petty France SW1H 9EU London 65 | England | British | 345264650001 | |||||
| HAVILAND, Shevaun | Director | Petty France SW1H 9EU London 65 | England | British | 186237390001 | |||||
| HAYMAN, Michael Morris | Director | Petty France SW1H 9EU London 65 | England | British | 340778860001 | |||||
| HEMSLEY, Jenny | Director | Petty France SW1H 9EU London 65 | England | British | 271618130001 | |||||
| HOWARD, Sarah | Director | Petty France SW1H 9EU London 65 | England | British | 40996150002 | |||||
| KELLY, David Peter | Director | Petty France SW1H 9EU London 65 | Singapore | British | 317255610001 | |||||
| MCAULEY, Gillian Lesley | Director | Petty France SW1H 9EU London 65 | Northern Ireland | British | 173920970001 | |||||
| MCRAE, Alison Dawn | Director | Petty France SW1H 9EU London 65 | Scotland | British | 103776290001 | |||||
| WALKER, Louisa Jane | Director | Petty France SW1H 9EU London 65 | England | British | 115032780005 | |||||
| WILLINGHAM, Elizabeth | Director | Petty France SW1H 9EU London 65 | United Kingdom | British | 88917130004 | |||||
| BOYD-ADAMS, Elizabeth | Secretary | Walnut Barn Church Street NN12 8RA Blakesley Northamptonshire | British | 35929090001 | ||||||
| GRAIL, Stanley John | Secretary | Updown House 57 Switchback Road North SL6 7QX Maidenhead Berkshire | British | 42910990001 | ||||||
| QUIGLEY, Ronan | Secretary | Petty France SW1H 9EU London 65 | 217815340001 | |||||||
| QUIGLEY, Ronan | Secretary | Cripps Corner Road Staplecross TN32 5QR Robertsbridge Sundial East Sussex | British | 84051350001 | ||||||
| REGER, Richard Michael | Secretary | Petty France SW1H 9EU London 65 | 204727020001 | |||||||
| TAYLOR, Ronald George | Secretary | 2 Hollybush Lane AL5 4AP Harpenden Hertfordshire | British | 24400820001 | ||||||
| ALCOCK, George Henry | Director | Rossiniere Pikes Hey Road Caldy CH48 1PA Wirral Merseyside | British | 6821060001 | ||||||
| ARCHER, Gilbert Baird | Director | Drumelzier Haugh ML12 6JD Broughton Peeblesshire | British | 35519160001 | ||||||
| ARCHER, Gilbert Baird | Director | 12 Broughton Place EH1 3RX Edinburgh Scotland | British | 35519160003 | ||||||
| ARCHIBOLD, David Stuart | Director | 10 Weetwood Avenue LS16 5NF Leeds Yorkshire | British | 84514350001 | ||||||
| ARNOLD, Susan Pauline | Director | Haselour House Haselour Lane Harlaston B79 9JT Tamworth Staffordshire | England | British | 75528320001 | |||||
| ASHWORTH, James Bryan | Director | Bankfield House BB8 8BH Colne Lancashire | British | 12299560001 | ||||||
| BATTLE, Susan | Director | Apartment 8 Brookfield House Hackmans Gate Lane Belbroughton DY9 0DL Stourbridge West Midlands | England | British | 54463330001 | |||||
| BEAUMONT, Kenneth Alfred Walter | Director | 15 Fishponds Road CV8 1EX Kenilworth Warwickshire | British | 6693640001 | ||||||
| BLAND, David William | Director | Petty France C/O Bcc SW1H 9EU London 65 England | England | British | 114371520001 | |||||
| BOWERS, Wendy Elaine | Director | Petty France SW1H 9EU London 65 | England | British | 64859920004 | |||||
| BRADSHAW, Malcolm John | Director | The Willows West End BN27 4NL Herstmonceux East Sussex | United Kingdom | British | 2049670003 | |||||
| BRAY, Noreen | Director | 54 Tydraw Road Roath CF23 5HD Cardiff South Glamorgan | Wales | British | 116937370001 | |||||
| BURMAN, Roger Stephen | Director | Gaunts Sandhills Green Alvechurch B48 7BT Birmingham West Midlands | British | 10138650001 |
What are the latest statements on persons with significant control for BRITISH CHAMBERS OF COMMERCE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 23, 2016 | The 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