LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)

LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)

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

    Company NameLONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00015993
    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 LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?

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

    Where is LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) located?

    Registered Office Address
    33 Queen Street
    London
    EC4R 1AP
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Abida Rehman Ghafoor as a director on Feb 03, 2026

    2 pagesAP01

    Director's details changed for Julia Onslow-Cole on Nov 18, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Termination of appointment of Julia Elizabeth Simpson as a director on Sep 08, 2025

    1 pagesTM01

    Termination of appointment of Tejinderpal Singh Matharu as a director on Sep 08, 2025

    1 pagesTM01

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

    50 pagesAA

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Rowena Kirsten Sonia Heather Herdman-Smith as a director on Apr 14, 2025

    2 pagesAP01

    Termination of appointment of Lucie Elizabeth Risley as a director on Apr 15, 2025

    1 pagesTM01

    Appointment of Mr Michael Raymond Mainelli as a director on Jan 09, 2025

    2 pagesAP01

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

    49 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Mary King as a director on Jun 10, 2024

    1 pagesTM01

    Appointment of Mr Michael Gerard Curran as a director on Jun 04, 2024

    2 pagesAP01

    Appointment of Mrs Lucie Elizabeth Risley as a director on Apr 29, 2024

    2 pagesAP01

    Termination of appointment of Joe Lip Poh Seet as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Sarah Howard as a director on Apr 18, 2024

    1 pagesTM01

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

    44 pagesAA

    Termination of appointment of Richard David Arthur Burge as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Martina Ann King as a director on Aug 02, 2023

    1 pagesTM01

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Miss Samantha Jane Hovey as a director

    3 pagesRP04AP01

    Satisfaction of charge 000159930005 in full

    1 pagesMR04

    Appointment of Ms Martina Ann King as a director on Nov 21, 2022

    2 pagesAP01

    Who are the officers of LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANFIELD, Neil Anthony
    33 Queen Street
    London
    EC4R 1AP
    Secretary
    33 Queen Street
    London
    EC4R 1AP
    British165536690001
    ABISOGUN, Abolade Akinwale
    Pentonville Road
    N1 9FQ London
    Suite 103, 254
    England
    Director
    Pentonville Road
    N1 9FQ London
    Suite 103, 254
    England
    EnglandBritish287550050001
    ALLEN, Benjamin Jamie
    Arnold Place
    Thaxted
    CM6 2FX Dunmow
    1
    England
    Director
    Arnold Place
    Thaxted
    CM6 2FX Dunmow
    1
    England
    EnglandBritish287549760001
    BROADBELT, Claire Louise
    80 Kingsway
    WC2A 6AH London
    Africa House
    United Kingdom
    Director
    80 Kingsway
    WC2A 6AH London
    Africa House
    United Kingdom
    EnglandBritish201705880001
    CURRAN, Michael Gerard
    College Road
    KT17 4EY Epsom
    22
    England
    Director
    College Road
    KT17 4EY Epsom
    22
    England
    EnglandBritish323848470001
    FATEHI, Abdolkarim
    c/o United Corporation Ltd
    Stafford Road
    SM6 9AA Wallington
    30
    England
    Director
    c/o United Corporation Ltd
    Stafford Road
    SM6 9AA Wallington
    30
    England
    EnglandBritish300208940001
    GHAFOOR, Abida Rehman
    28th Floor, St. Mary Axe
    EC3A 8EP London
    The Gherkin
    England
    Director
    28th Floor, St. Mary Axe
    EC3A 8EP London
    The Gherkin
    England
    EnglandBritish113452910001
    HERDMAN-SMITH, Rowena Kirsten Sonia Heather
    33 Queen Street
    London
    EC4R 1AP
    Director
    33 Queen Street
    London
    EC4R 1AP
    EnglandBritish147772790001
    HOVEY, Samantha Jane
    Marlyn Lodge
    Portsoken Street
    E1 8RB London
    602
    England
    Director
    Marlyn Lodge
    Portsoken Street
    E1 8RB London
    602
    England
    EnglandBritish152215780001
    MAINELLI, Michael Raymond
    33 Queen Street
    London
    EC4R 1AP
    Director
    33 Queen Street
    London
    EC4R 1AP
    EnglandIrish331529750001
    MOIR, Richard James Douglas
    33 Queen Street
    London
    EC4R 1AP
    Director
    33 Queen Street
    London
    EC4R 1AP
    EnglandBritish277540150001
    STANFIELD, Neil Anthony
    33 Queen Street
    London
    EC4R 1AP
    Director
    33 Queen Street
    London
    EC4R 1AP
    United KingdomBritish208686990001
    THOMAS, Julia
    33 Queen Street
    London
    EC4R 1AP
    Director
    33 Queen Street
    London
    EC4R 1AP
    EnglandBritish241127230002
    BOOTH, George Charles Robin
    Virginia Avenue
    GU25 4RY Virginia Water
    Fir Lodge
    Surrey
    United Kingdom
    Secretary
    Virginia Avenue
    GU25 4RY Virginia Water
    Fir Lodge
    Surrey
    United Kingdom
    British40319270002
    ADAMS, Jeffrey William
    33 Queen Street
    London
    EC4R 1AP
    Director
    33 Queen Street
    London
    EC4R 1AP
    United KingdomBritish3480850002
    ADAMS, Jeffrey William
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    Director
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    United KingdomBritish3480850001
    ADAMS, Mark Robert
    63 Lansdowne Lane
    SE7 8TN London
    Director
    63 Lansdowne Lane
    SE7 8TN London
    United KingdomBritish74070680003
    ANDREW, Jill Elizabeth
    6 Hurstwood Drive
    Bickley
    BR1 2JF Bromley
    Kent
    Director
    6 Hurstwood Drive
    Bickley
    BR1 2JF Bromley
    Kent
    British29550210001
    BARCLAY, Joseph Gurney
    Great White End
    Latimer
    HP5 1UJ Chesham
    Buckinghamshire
    Director
    Great White End
    Latimer
    HP5 1UJ Chesham
    Buckinghamshire
    United KingdomBritish29550220002
    BENSON, Christopher John, Sir
    Pauls Dene House
    Castle Road
    SP1 3RY Salisbury
    Wiltshire
    Director
    Pauls Dene House
    Castle Road
    SP1 3RY Salisbury
    Wiltshire
    EnglandBritish33000420001
    BILIMORIA, Karan Faridoon, Lord
    37 Stokenchurch Street
    SW6 3TS London
    Director
    37 Stokenchurch Street
    SW6 3TS London
    EnglandBritish85468650002
    BIRD, Colin George
    Wolves Farm
    Wyatts Green Road Wyatts Green
    CM15 0QE Brentwood
    Essex
    Director
    Wolves Farm
    Wyatts Green Road Wyatts Green
    CM15 0QE Brentwood
    Essex
    United KingdomBritish1584220004
    BISHOP, Peter Ernest
    Queen Street
    EC4R 1AP London
    33
    England
    Director
    Queen Street
    EC4R 1AP London
    33
    England
    EnglandBritish74224280001
    BOKAIE, Michael
    59 Queens Road
    SW19 8NP London
    Director
    59 Queens Road
    SW19 8NP London
    United KingdomBritish56535970001
    BOKAIE, Michael
    59 Queens Road
    SW19 8NP London
    Director
    59 Queens Road
    SW19 8NP London
    United KingdomBritish56535970001
    BOOTH, George Charles Robin
    Larkshill Court
    Titlarks Hill
    SL5 0JD Sunningdale
    Berkshire
    Director
    Larkshill Court
    Titlarks Hill
    SL5 0JD Sunningdale
    Berkshire
    British40319270001
    BRITTEN, Kathryn Jane
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    UkBritish156580870001
    BURGE, Richard David Arthur
    33 Queen Street
    London
    EC4R 1AP
    Director
    33 Queen Street
    London
    EC4R 1AP
    EnglandBritish51516900006
    BURGE, Richard David Arthur
    33 Queen Street
    London
    EC4R 1AP
    Director
    33 Queen Street
    London
    EC4R 1AP
    EnglandBritish51516900006
    CASSIDY, Michael John
    202 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Director
    202 Cromwell Tower
    Barbican
    EC2Y 8DD London
    United KingdomBritish57516080001
    CAXTON-SPENCER, Roderick Rudd
    Crescent
    EC3N 2LY London
    8-11
    United Kingdom
    Director
    Crescent
    EC3N 2LY London
    8-11
    United Kingdom
    United KingdomBritish55953360003
    COLES, David
    Frome Road
    Southwick
    BA14 9QB Trowbridge
    Wiltshire
    Director
    Frome Road
    Southwick
    BA14 9QB Trowbridge
    Wiltshire
    British62377830001
    CUTHBERT, Stephen Colin
    Long Meadow 61 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    Director
    Long Meadow 61 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    UkBritish65824590001
    DACRE LACY, Alastair De Saumarez
    Coombe Lodge
    Farnborough
    OX12 8NP Wantage
    Oxfordshire
    Director
    Coombe Lodge
    Farnborough
    OX12 8NP Wantage
    Oxfordshire
    British11419700001
    DEAR, Susan Barbara
    The Old Oxyard
    SN8 4JA Oare
    Wiltshire
    Director
    The Old Oxyard
    SN8 4JA Oare
    Wiltshire
    British111403600001

    What are the latest statements on persons with significant control for LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 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