NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)

NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)

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

    Company NameNETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00082384
    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 NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)?

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

    Where is NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) located?

    Registered Office Address
    8 Northumberland Avenue
    WC2N 5BY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NETHERLANDS-BRITISH CHAMBER OF COMMERCE(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 NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Frank Jan Otto Prillevitz as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Robert Manfred Metzke as a secretary on Mar 01, 2026

    1 pagesTM02

    Appointment of Mr Thomas Wiggers as a secretary on Mar 01, 2026

    2 pagesAP03

    Termination of appointment of Yvette Van Loon as a director on Jan 07, 2026

    1 pagesTM01

    Termination of appointment of Panagotia Grivea as a director on Jan 07, 2026

    1 pagesTM01

    Termination of appointment of Sara Louise Benjamin as a director on Feb 10, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Heba Bevan as a director on Jul 04, 2025

    1 pagesTM01

    Termination of appointment of Mark Wiechers as a secretary on Aug 31, 2024

    1 pagesTM02

    Termination of appointment of Harry Brockhoff as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Diederik Constantijn Van Wassenaer as a director on Aug 31, 2024

    1 pagesTM01

    Director's details changed for Mr Robert Manfried Metzke on May 03, 2024

    2 pagesCH01

    Appointment of Mr Robert Manfried Metzke as a director on May 03, 2024

    2 pagesAP01

    Appointment of Mr Robert Manfred Metzke as a secretary on Aug 27, 2024

    2 pagesAP03

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Carola Kruithof as a director on Apr 18, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Dennis Van Vugt as a director on Apr 18, 2024

    1 pagesTM01

    Termination of appointment of Alexandra Herina Carlota Kamerling as a director on Apr 18, 2024

    1 pagesTM01

    Termination of appointment of Antoine Jan Macgiel Valk as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Stephen Huyton as a director on Sep 22, 2023

    1 pagesTM01

    Appointment of Mr Mark Wiechers as a secretary on Jul 01, 2023

    2 pagesAP03

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Sara Louise Benjamin as a director on Jul 01, 2023

    2 pagesAP01

    Who are the officers of NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WIGGERS, Thomas
    Bezoudenhoutseweg 12
    2514GG Den Haag
    Malietoren
    Netherlands
    Secretary
    Bezoudenhoutseweg 12
    2514GG Den Haag
    Malietoren
    Netherlands
    345894190001
    KRUITHOF, Carola
    Gaskarth Road
    SW12 9NP London
    97
    England
    United Kingdom
    Director
    Gaskarth Road
    SW12 9NP London
    97
    England
    United Kingdom
    United KingdomDutch322548770001
    METZKE, Robert Manfred
    Spijkereiland
    2355 Rd
    Hoogmade
    28
    Netherlands
    Director
    Spijkereiland
    2355 Rd
    Hoogmade
    28
    Netherlands
    NetherlandsGerman326556930001
    PRILLEVITZ, Frank Jan Otto
    Northumberland Avenue
    WC2N 5BY London
    8
    Director
    Northumberland Avenue
    WC2N 5BY London
    8
    NetherlandsDutch346236250001
    DEURSEN, Michiel Van
    Northumberland Avenue
    WC2N 5BY London
    8
    Secretary
    Northumberland Avenue
    WC2N 5BY London
    8
    190489600001
    JONES, Alan Michael
    18 Park Road
    TW10 6NS Richmond
    Surrey
    Secretary
    18 Park Road
    TW10 6NS Richmond
    Surrey
    British74175140002
    METZKE, Robert Manfred
    Spijkereiland
    2355 Rd
    Hoogmade
    28
    Netherlands
    Secretary
    Spijkereiland
    2355 Rd
    Hoogmade
    28
    Netherlands
    326510650001
    WIECHERS, Mark
    c/o Nbcc
    Bezuidenhoutseweg 12
    2594 Av
    The Hague
    Malietoren
    Netherlands
    Secretary
    c/o Nbcc
    Bezuidenhoutseweg 12
    2594 Av
    The Hague
    Malietoren
    Netherlands
    312323480001
    BENJAMIN, Sara Louise
    60 Devonshire Drive
    SE10 8LQ London
    10 Roan Court
    England
    Director
    60 Devonshire Drive
    SE10 8LQ London
    10 Roan Court
    England
    EnglandBritish303527300001
    BEVAN, Heba
    Northumberland Avenue
    WC2N 5BY London
    8
    Director
    Northumberland Avenue
    WC2N 5BY London
    8
    EnglandBritish233603170001
    BONGERS, Paulus Edward
    Prof Lorentzlaan 153
    Zeist
    FOREIGN The Netherlands
    3707 He
    Director
    Prof Lorentzlaan 153
    Zeist
    FOREIGN The Netherlands
    3707 He
    Dutch51947780001
    BRINK, Erik Van Den
    Northumberland Avenue
    WC2N 5BY London
    8
    England
    Director
    Northumberland Avenue
    WC2N 5BY London
    8
    England
    EnglandDutch275430660002
    BROCKHOFF, Harry
    Northumberland Avenue
    WC2N 5BY London
    8
    England
    Director
    Northumberland Avenue
    WC2N 5BY London
    8
    England
    NetherlandsDutch284876840001
    BROOKE, Robert Barrington
    Ford House Ford Manor Road
    Manor Road Dormansland
    RH7 6NZ Lingfield
    Surrey
    Director
    Ford House Ford Manor Road
    Manor Road Dormansland
    RH7 6NZ Lingfield
    Surrey
    EnglandBritish18464460001
    BROWN, Neil Douglas
    Eshott, Heath Road
    Horsell
    GU21 4DT Woking
    Surrey
    Director
    Eshott, Heath Road
    Horsell
    GU21 4DT Woking
    Surrey
    United KingdomBritish88077800001
    BURGOYNE, Eric Romney
    Grey Beams Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    Grey Beams Leigh Place
    KT11 2HL Cobham
    Surrey
    American54455920001
    BUTLER, Alan Clive
    1 Campden Hill Gardens
    W8 7AU London
    Director
    1 Campden Hill Gardens
    W8 7AU London
    British28281490002
    CANNON, Christopher Neil
    2 Waterford House
    Thorney Mill Road
    UB7 7DL West Drayton
    Middlesex
    Director
    2 Waterford House
    Thorney Mill Road
    UB7 7DL West Drayton
    Middlesex
    British78053650002
    CORNISH, Michael John
    Oaklands
    London Lane, Sissinghurst
    TN17 2AP Cranbrook
    Kent
    Director
    Oaklands
    London Lane, Sissinghurst
    TN17 2AP Cranbrook
    Kent
    British56510730003
    DAVIDSON, William Holmes
    Gothic Cottage 24 Russell Place
    EH5 3HW Edinburgh
    Midlothian
    Director
    Gothic Cottage 24 Russell Place
    EH5 3HW Edinburgh
    Midlothian
    British1413320001
    DE KREIJ, Jan Arie
    Wilheminaplein 2a
    2243 He Wassenaar
    The Netherlands
    Director
    Wilheminaplein 2a
    2243 He Wassenaar
    The Netherlands
    NetherlandsDutch42694720002
    DE LANGE, Richard Johannes Aloysius
    Patrijslaan 2
    5737 Rm Lieshout
    FOREIGN The Netherlands
    Director
    Patrijslaan 2
    5737 Rm Lieshout
    FOREIGN The Netherlands
    Dutch44929790002
    GARWOOD, Joseph Stuart
    9 Lycrome Road
    HP5 3LA Chesham
    Bucks
    Director
    9 Lycrome Road
    HP5 3LA Chesham
    Bucks
    EnglandBritish31002090002
    GREENHALGH, Richard Cecil
    29 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    29 Matham Road
    KT8 0SX East Molesey
    Surrey
    United KingdomBritish59863820001
    GREMMEN, Theodorus Marenus Maria
    White Gables Austenwood Lane
    SL9 8NL Gerrards Cross
    Buckinghamshire
    Director
    White Gables Austenwood Lane
    SL9 8NL Gerrards Cross
    Buckinghamshire
    Dutch45064810001
    GRIFFIN, Richard Arthur
    Wagenaarweg 18
    The Hague 2597 Lp
    FOREIGN
    Netherlands
    Director
    Wagenaarweg 18
    The Hague 2597 Lp
    FOREIGN
    Netherlands
    British18464470001
    GRIVEA, Panagotia
    Northumberland Avenue
    WC2N 5BY London
    8
    Director
    Northumberland Avenue
    WC2N 5BY London
    8
    EnglandGreek287883580001
    HILLIARD, Rebecca
    Bailey Close
    SL4 3RD Windsor
    1
    Berkshire
    England
    Director
    Bailey Close
    SL4 3RD Windsor
    1
    Berkshire
    England
    United KingdomBritish186926750002
    HOLDIJK, Peter Willem
    Brackwood 86 Old Woking Road
    KT14 6HU West Byfleet
    Surrey
    Director
    Brackwood 86 Old Woking Road
    KT14 6HU West Byfleet
    Surrey
    Dutch22208530002
    HUISMAN, Roel Meint Jelle
    Linnaeusstraat 4
    Ijmuiden
    Noord Holland
    1973 Rx
    The Netherlands
    Director
    Linnaeusstraat 4
    Ijmuiden
    Noord Holland
    1973 Rx
    The Netherlands
    NetherlandsDutch84655570001
    HUYTON, Stephen
    Northumberland Avenue
    WC2N 5BY London
    8
    England
    Director
    Northumberland Avenue
    WC2N 5BY London
    8
    England
    NetherlandsBritish180899860002
    JONES, Alan Michael
    18 Park Road
    TW10 6NS Richmond
    Surrey
    Director
    18 Park Road
    TW10 6NS Richmond
    Surrey
    EnglandBritish74175140002
    JONES, Nicholas Reginald Maurice
    Double Cottage
    Wilcot
    SN9 5NS Pewsey
    Wiltshire
    Director
    Double Cottage
    Wilcot
    SN9 5NS Pewsey
    Wiltshire
    British36837030003
    JORDAN, David Herbert
    8 The Droveway
    RH16 1LL Haywards Heath
    West Sussex
    Director
    8 The Droveway
    RH16 1LL Haywards Heath
    West Sussex
    EnglandBritish12108580001
    KAMERLING, Alexandra Herina Carlota
    Northumberland Avenue
    WC2N 5BY London
    8
    England
    Director
    Northumberland Avenue
    WC2N 5BY London
    8
    England
    United KingdomDutch141489130001

    Who are the persons with significant control of NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anton Valk
    Northumberland Avenue
    WC2N 5BY London
    8
    Jul 15, 2016
    Northumberland Avenue
    WC2N 5BY London
    8
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2018The 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