LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)
Overview
| Company Name | LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00015993 |
| 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 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 Address | No |
What are the latest accounts for LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Abida Rehman Ghafoor as a director on Feb 03, 2026 | 2 pages | AP01 | ||||||||||
Director's details changed for Julia Onslow-Cole on Nov 18, 2025 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Termination of appointment of Julia Elizabeth Simpson as a director on Sep 08, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tejinderpal Singh Matharu as a director on Sep 08, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 50 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Rowena Kirsten Sonia Heather Herdman-Smith as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lucie Elizabeth Risley as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Raymond Mainelli as a director on Jan 09, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 49 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Mary King as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Gerard Curran as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lucie Elizabeth Risley as a director on Apr 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joe Lip Poh Seet as a director on Apr 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Howard as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Termination of appointment of Richard David Arthur Burge as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martina Ann King as a director on Aug 02, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Miss Samantha Jane Hovey as a director | 3 pages | RP04AP01 | ||||||||||
Satisfaction of charge 000159930005 in full | 1 pages | MR04 | ||||||||||
Appointment of Ms Martina Ann King as a director on Nov 21, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANFIELD, Neil Anthony | Secretary | 33 Queen Street London EC4R 1AP | British | 165536690001 | ||||||
| ABISOGUN, Abolade Akinwale | Director | Pentonville Road N1 9FQ London Suite 103, 254 England | England | British | 287550050001 | |||||
| ALLEN, Benjamin Jamie | Director | Arnold Place Thaxted CM6 2FX Dunmow 1 England | England | British | 287549760001 | |||||
| BROADBELT, Claire Louise | Director | 80 Kingsway WC2A 6AH London Africa House United Kingdom | England | British | 201705880001 | |||||
| CURRAN, Michael Gerard | Director | College Road KT17 4EY Epsom 22 England | England | British | 323848470001 | |||||
| FATEHI, Abdolkarim | Director | c/o United Corporation Ltd Stafford Road SM6 9AA Wallington 30 England | England | British | 300208940001 | |||||
| GHAFOOR, Abida Rehman | Director | 28th Floor, St. Mary Axe EC3A 8EP London The Gherkin England | England | British | 113452910001 | |||||
| HERDMAN-SMITH, Rowena Kirsten Sonia Heather | Director | 33 Queen Street London EC4R 1AP | England | British | 147772790001 | |||||
| HOVEY, Samantha Jane | Director | Marlyn Lodge Portsoken Street E1 8RB London 602 England | England | British | 152215780001 | |||||
| MAINELLI, Michael Raymond | Director | 33 Queen Street London EC4R 1AP | England | Irish | 331529750001 | |||||
| MOIR, Richard James Douglas | Director | 33 Queen Street London EC4R 1AP | England | British | 277540150001 | |||||
| STANFIELD, Neil Anthony | Director | 33 Queen Street London EC4R 1AP | United Kingdom | British | 208686990001 | |||||
| THOMAS, Julia | Director | 33 Queen Street London EC4R 1AP | England | British | 241127230002 | |||||
| BOOTH, George Charles Robin | Secretary | Virginia Avenue GU25 4RY Virginia Water Fir Lodge Surrey United Kingdom | British | 40319270002 | ||||||
| ADAMS, Jeffrey William | Director | 33 Queen Street London EC4R 1AP | United Kingdom | British | 3480850002 | |||||
| ADAMS, Jeffrey William | Director | Little Scords Scords Lane, Toys Hill TN16 1QE Westerham Kent | United Kingdom | British | 3480850001 | |||||
| ADAMS, Mark Robert | Director | 63 Lansdowne Lane SE7 8TN London | United Kingdom | British | 74070680003 | |||||
| ANDREW, Jill Elizabeth | Director | 6 Hurstwood Drive Bickley BR1 2JF Bromley Kent | British | 29550210001 | ||||||
| BARCLAY, Joseph Gurney | Director | Great White End Latimer HP5 1UJ Chesham Buckinghamshire | United Kingdom | British | 29550220002 | |||||
| BENSON, Christopher John, Sir | Director | Pauls Dene House Castle Road SP1 3RY Salisbury Wiltshire | England | British | 33000420001 | |||||
| BILIMORIA, Karan Faridoon, Lord | Director | 37 Stokenchurch Street SW6 3TS London | England | British | 85468650002 | |||||
| BIRD, Colin George | Director | Wolves Farm Wyatts Green Road Wyatts Green CM15 0QE Brentwood Essex | United Kingdom | British | 1584220004 | |||||
| BISHOP, Peter Ernest | Director | Queen Street EC4R 1AP London 33 England | England | British | 74224280001 | |||||
| BOKAIE, Michael | Director | 59 Queens Road SW19 8NP London | United Kingdom | British | 56535970001 | |||||
| BOKAIE, Michael | Director | 59 Queens Road SW19 8NP London | United Kingdom | British | 56535970001 | |||||
| BOOTH, George Charles Robin | Director | Larkshill Court Titlarks Hill SL5 0JD Sunningdale Berkshire | British | 40319270001 | ||||||
| BRITTEN, Kathryn Jane | Director | Salisbury Square EC4Y 8BB London 8 | Uk | British | 156580870001 | |||||
| BURGE, Richard David Arthur | Director | 33 Queen Street London EC4R 1AP | England | British | 51516900006 | |||||
| BURGE, Richard David Arthur | Director | 33 Queen Street London EC4R 1AP | England | British | 51516900006 | |||||
| CASSIDY, Michael John | Director | 202 Cromwell Tower Barbican EC2Y 8DD London | United Kingdom | British | 57516080001 | |||||
| CAXTON-SPENCER, Roderick Rudd | Director | Crescent EC3N 2LY London 8-11 United Kingdom | United Kingdom | British | 55953360003 | |||||
| COLES, David | Director | Frome Road Southwick BA14 9QB Trowbridge Wiltshire | British | 62377830001 | ||||||
| CUTHBERT, Stephen Colin | Director | Long Meadow 61 Burkes Road HP9 1PW Beaconsfield Buckinghamshire | Uk | British | 65824590001 | |||||
| DACRE LACY, Alastair De Saumarez | Director | Coombe Lodge Farnborough OX12 8NP Wantage Oxfordshire | British | 11419700001 | ||||||
| DEAR, Susan Barbara | Director | The Old Oxyard SN8 4JA Oare Wiltshire | British | 111403600001 |
What are the latest statements on persons with significant control for LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 10, 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