BRITISH-AMERICAN CHAMBER OF COMMERCE
Overview
Company Name | BRITISH-AMERICAN CHAMBER OF COMMERCE |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00172178 |
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-AMERICAN CHAMBER OF COMMERCE?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BRITISH-AMERICAN CHAMBER OF COMMERCE located?
Registered Office Address | 2 Leman Street E1W 9US London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH-AMERICAN CHAMBER OF COMMERCE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRITISH-AMERICAN CHAMBER OF COMMERCE?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for BRITISH-AMERICAN CHAMBER OF COMMERCE?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on Apr 03, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of International Registrars Limited as a secretary on Jan 03, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Registered office address changed from C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX to Finsgate 5-7 Cranwood Street London EC1V 9EE on Dec 15, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Fursland as a director on Jun 26, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Director's details changed for Mr John Duncan Edwards on Jun 29, 2018 | 2 pages | CH01 | ||
Notification of John Duncan Edwards as a person with significant control on Jun 29, 2018 | 2 pages | PSC01 | ||
Termination of appointment of James Wilson Mitchell as a director on Jun 29, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Richard Curtis Fursland as a person with significant control on Jun 30, 2018 | 1 pages | PSC07 | ||
Appointment of Mr John Duncan Edwards as a director on Jun 29, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of BRITISH-AMERICAN CHAMBER OF COMMERCE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, John Duncan | Director | Leman Street E1W 9US London 2 United Kingdom | United States | British | Ceo | 248425440002 | ||||||||
EDMEADES, Fabienne Mander | Secretary | 1 Puddle Dock Blackfriars EC4V 3PD London | British | 18872850002 | ||||||||||
JOHNSTON, Alexander Dewar Kerr | Secretary | Kpmg Llp 8 Salisbury Square EC4Y 8BB London | British | Chartered Accountant | 141239360001 | |||||||||
MALTBY, Stephen John | Secretary | 12 Captain Lawerence Drive South Salem New York 10590 Usa | British | 18873110002 | ||||||||||
INTERNATIONAL REGISTRARS LIMITED | Secretary | 5-7 Cranwood Street EC1V 9EE London Finsgate |
| 75643100001 | ||||||||||
ALEXANDER, Michael | Director | 150 East 69th Street New York 10021 Usa | American | Lawyer | 35751320001 | |||||||||
ALLEN, Richard Fernley | Director | 71 Old Church Road Greenwich Connecticut 06830 Usa | Canadian | Investment Banker | 18872870001 | |||||||||
ANDERSON, Edward Clive | Director | 8012 Seminole Street Philadelphia Pennsylvania Usa Pa 19118 | American | Lawyer | 63814230001 | |||||||||
ARNOLD, Stuart | Director | 560 Hillcrest Avenue 07090 Westfield Nj Usa | Us Citizen | Managing Director Of Financial | 60248190001 | |||||||||
BAKER, Stanley Terrance | Director | One East River Place 525 East 72nd Street 17f New York 10021 America | British | Banker | 49084390001 | |||||||||
BARNETT, Victor Jules | Director | 895 Park Avenue New York 10021 Usa | American | Businessman | 50232380001 | |||||||||
BATES, Kenneth C | Director | 135 West 50th Street 17th Floor Ny 10020 New York | British | President | 18872900001 | |||||||||
BATTISTA, Gabriel | Director | 12428 Bacall Lane Potomac Md 20854 Usa | American | President And Chief Executive | 51910170001 | |||||||||
BAYER, Daniel Frederick | Director | 64 Willow Street Pleasantville 10022 New York Usa | American | Chief Executive | 41744640001 | |||||||||
BEARDSMORE, David Eric | Director | The Old Bakehouse High Street DT10 2LJ Stalbridge Dorset | Britain | British | Chairman & Chief Executive Off | 40464420003 | ||||||||
BODEN, Steven | Director | 1775 York Avenue 17g New York Ny 10128 Usa | Usa | Accountant | 72185700001 | |||||||||
BOTHA, Gerry | Director | 2210 Smithtown Avenue Ronkonkoma Ny 11779 | British | President | 18872910001 | |||||||||
BREWIN, Daniel Robert | Director | 212 East 61st Streety New York Ny 10021 Usa | British | Airline Manager | 44576860004 | |||||||||
BROCK, John Franklin | Director | 42 Charter Oak Drive Wilton Connecticut Ct 06897 Usa | American | Businessman | 46194530001 | |||||||||
CANAVAN, Terence C | Director | 277 Park Avenue New York Ny 10172 | British | Managing Director & Division Head | 18872920001 | |||||||||
CARSON, John | Director | 129 Sturges Highway Westport Connecticut America | British | President | 18872930002 | |||||||||
CASSANI, Barbara | Director | 26 Devereux Lane SW13 8DA London | Usa | Gen Manager Usa British Airway | 118361750001 | |||||||||
CHANDLER, John Howard | Director | 18 Glen Eagle Court Williamsville NY 14221 New York Usa | British | Group Corporate Affairs | 40534640002 | |||||||||
CHRISTIE, Nigel Bryan | Director | 11d Queensdale Road W11 4QF London | British | Director | 16327710002 | |||||||||
CRANE, Jonathan Allen | Director | 1 Umbria Street Roehampton SW15 5DP London | United Kingdom | British | Broadcasting Management | 106451750001 | ||||||||
CUTHBERT, Michael William | Director | 171 West 71st Street Apt 11e FOREIGN New York New York 10023 Usa | British | Solicitor | 27904390001 | |||||||||
DE LANDE LONG, John | Director | 425 East 58th Street Penthouse 48c New York 10022 Usa | British | Chartered Accountant | 35751380001 | |||||||||
DIEBOLD, David Kittinger | Director | 4935 Loughboro Road Nw Washington Dc 20016 Usa | American | Lawyer | 35751310003 | |||||||||
DORSETT, Trixie Elaine | Director | 201 East 62nd Street New York America | U S Citizen | Event Co Ordinator | 18872950002 | |||||||||
DRAPER, Colin Jex | Director | 425 East 58th Street New York 10022 America | British | Investment Banker | 18872960001 | |||||||||
DRUMMOND HAY, Peter | Director | 86 Rowayton Avenue 06853 Rowayton Connecticut Usa | American | Director | 49738570001 | |||||||||
EDMEADES, Fabienne M | Director | 275 Madison Avenue Sutie 1714 New York Ny 10016 | British | Executive Director | 18873330001 | |||||||||
FALKNER, Robert | Director | 75-20 Astoria Boulevard Jackson Heights Ny 11370 | British | Executive Vice President | 18872970001 | |||||||||
FELIX, Peter Max | Director | 114 East 84th Street 2d New York America | British | Management Consultant | 18872980002 | |||||||||
FINLEY, John Jordan | Director | 75 West End Avenue Apt R 37b New York Ny 10023 Usa | American | Lawyer | 35751290002 |
Who are the persons with significant control of BRITISH-AMERICAN CHAMBER OF COMMERCE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Duncan Edwards | Jun 29, 2018 | Leman Street E1W 9US London 2 United Kingdom | No |
Nationality: British Country of Residence: United States | |||
Natures of Control
| |||
Mr Richard Curtis Fursland | Jun 30, 2016 | c/o BRITISHAMERICAN BUSINESS INC. OF NEW YORK & LONDON 12 Phillimore Walk W8 7RX London 2nd Floor West Wing | Yes |
Nationality: British Country of Residence: United States | |||
Natures of Control
|
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