BRITISH-AMERICAN CHAMBER OF COMMERCE

BRITISH-AMERICAN CHAMBER OF COMMERCE

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

    Company NameBRITISH-AMERICAN CHAMBER OF COMMERCE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00172178
    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 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 AddressNo

    What are the latest accounts for BRITISH-AMERICAN CHAMBER OF COMMERCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BRITISH-AMERICAN CHAMBER OF COMMERCE?

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for BRITISH-AMERICAN CHAMBER OF COMMERCE?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of International Registrars Limited as a secretary on Jan 03, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Richard Fursland as a director on Jun 26, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Director's details changed for Mr John Duncan Edwards on Jun 29, 2018

    2 pagesCH01

    Notification of John Duncan Edwards as a person with significant control on Jun 29, 2018

    2 pagesPSC01

    Termination of appointment of James Wilson Mitchell as a director on Jun 29, 2018

    1 pagesTM01

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Cessation of Richard Curtis Fursland as a person with significant control on Jun 30, 2018

    1 pagesPSC07

    Appointment of Mr John Duncan Edwards as a director on Jun 29, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Who are the officers of BRITISH-AMERICAN CHAMBER OF COMMERCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, John Duncan
    Leman Street
    E1W 9US London
    2
    United Kingdom
    Director
    Leman Street
    E1W 9US London
    2
    United Kingdom
    United StatesBritishCeo248425440002
    EDMEADES, Fabienne Mander
    1 Puddle Dock
    Blackfriars
    EC4V 3PD London
    Secretary
    1 Puddle Dock
    Blackfriars
    EC4V 3PD London
    British18872850002
    JOHNSTON, Alexander Dewar Kerr
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Secretary
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    BritishChartered Accountant141239360001
    MALTBY, Stephen John
    12 Captain Lawerence Drive
    South Salem
    New York
    10590
    Usa
    Secretary
    12 Captain Lawerence Drive
    South Salem
    New York
    10590
    Usa
    British18873110002
    INTERNATIONAL REGISTRARS LIMITED
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    Secretary
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    Identification TypeUK Limited Company
    Registration Number02205428
    75643100001
    ALEXANDER, Michael
    150 East 69th Street
    New York
    10021
    Usa
    Director
    150 East 69th Street
    New York
    10021
    Usa
    AmericanLawyer35751320001
    ALLEN, Richard Fernley
    71 Old Church Road
    Greenwich
    Connecticut
    06830
    Usa
    Director
    71 Old Church Road
    Greenwich
    Connecticut
    06830
    Usa
    CanadianInvestment Banker18872870001
    ANDERSON, Edward Clive
    8012 Seminole Street
    Philadelphia
    Pennsylvania
    Usa Pa 19118
    Director
    8012 Seminole Street
    Philadelphia
    Pennsylvania
    Usa Pa 19118
    AmericanLawyer63814230001
    ARNOLD, Stuart
    560 Hillcrest Avenue
    07090
    Westfield Nj
    Usa
    Director
    560 Hillcrest Avenue
    07090
    Westfield Nj
    Usa
    Us CitizenManaging Director Of Financial60248190001
    BAKER, Stanley Terrance
    One East River Place
    525 East 72nd Street 17f New York
    10021 America
    Director
    One East River Place
    525 East 72nd Street 17f New York
    10021 America
    BritishBanker49084390001
    BARNETT, Victor Jules
    895 Park Avenue
    New York
    10021
    Usa
    Director
    895 Park Avenue
    New York
    10021
    Usa
    AmericanBusinessman50232380001
    BATES, Kenneth C
    135 West 50th Street 17th Floor
    Ny 10020
    New York
    Director
    135 West 50th Street 17th Floor
    Ny 10020
    New York
    BritishPresident18872900001
    BATTISTA, Gabriel
    12428 Bacall Lane
    Potomac
    Md 20854
    Usa
    Director
    12428 Bacall Lane
    Potomac
    Md 20854
    Usa
    AmericanPresident And Chief Executive51910170001
    BAYER, Daniel Frederick
    64 Willow Street
    Pleasantville
    10022 New York
    Usa
    Director
    64 Willow Street
    Pleasantville
    10022 New York
    Usa
    AmericanChief Executive41744640001
    BEARDSMORE, David Eric
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    Director
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    BritainBritishChairman & Chief Executive Off40464420003
    BODEN, Steven
    1775 York Avenue 17g
    New York
    Ny 10128
    Usa
    Director
    1775 York Avenue 17g
    New York
    Ny 10128
    Usa
    UsaAccountant72185700001
    BOTHA, Gerry
    2210 Smithtown Avenue
    Ronkonkoma Ny 11779
    Director
    2210 Smithtown Avenue
    Ronkonkoma Ny 11779
    BritishPresident18872910001
    BREWIN, Daniel Robert
    212 East 61st Streety
    New York
    Ny 10021
    Usa
    Director
    212 East 61st Streety
    New York
    Ny 10021
    Usa
    BritishAirline Manager44576860004
    BROCK, John Franklin
    42 Charter Oak Drive
    Wilton
    Connecticut
    Ct 06897
    Usa
    Director
    42 Charter Oak Drive
    Wilton
    Connecticut
    Ct 06897
    Usa
    AmericanBusinessman46194530001
    CANAVAN, Terence C
    277 Park Avenue
    New York Ny 10172
    Director
    277 Park Avenue
    New York Ny 10172
    BritishManaging Director & Division Head18872920001
    CARSON, John
    129 Sturges Highway Westport
    Connecticut
    America
    Director
    129 Sturges Highway Westport
    Connecticut
    America
    BritishPresident18872930002
    CASSANI, Barbara
    26 Devereux Lane
    SW13 8DA London
    Director
    26 Devereux Lane
    SW13 8DA London
    UsaGen Manager Usa British Airway118361750001
    CHANDLER, John Howard
    18 Glen Eagle Court
    Williamsville
    NY 14221 New York
    Usa
    Director
    18 Glen Eagle Court
    Williamsville
    NY 14221 New York
    Usa
    BritishGroup Corporate Affairs40534640002
    CHRISTIE, Nigel Bryan
    11d Queensdale Road
    W11 4QF London
    Director
    11d Queensdale Road
    W11 4QF London
    BritishDirector16327710002
    CRANE, Jonathan Allen
    1 Umbria Street
    Roehampton
    SW15 5DP London
    Director
    1 Umbria Street
    Roehampton
    SW15 5DP London
    United KingdomBritishBroadcasting Management106451750001
    CUTHBERT, Michael William
    171 West 71st Street Apt 11e
    FOREIGN New York
    New York 10023
    Usa
    Director
    171 West 71st Street Apt 11e
    FOREIGN New York
    New York 10023
    Usa
    BritishSolicitor27904390001
    DE LANDE LONG, John
    425 East 58th Street Penthouse 48c
    New York
    10022
    Usa
    Director
    425 East 58th Street Penthouse 48c
    New York
    10022
    Usa
    BritishChartered Accountant35751380001
    DIEBOLD, David Kittinger
    4935 Loughboro Road Nw
    Washington Dc
    20016
    Usa
    Director
    4935 Loughboro Road Nw
    Washington Dc
    20016
    Usa
    AmericanLawyer35751310003
    DORSETT, Trixie Elaine
    201 East 62nd Street
    New York
    America
    Director
    201 East 62nd Street
    New York
    America
    U S CitizenEvent Co Ordinator18872950002
    DRAPER, Colin Jex
    425 East 58th Street
    New York
    10022 America
    Director
    425 East 58th Street
    New York
    10022 America
    BritishInvestment Banker18872960001
    DRUMMOND HAY, Peter
    86 Rowayton Avenue
    06853 Rowayton
    Connecticut
    Usa
    Director
    86 Rowayton Avenue
    06853 Rowayton
    Connecticut
    Usa
    AmericanDirector49738570001
    EDMEADES, Fabienne M
    275 Madison Avenue
    Sutie 1714
    New York Ny 10016
    Director
    275 Madison Avenue
    Sutie 1714
    New York Ny 10016
    BritishExecutive Director18873330001
    FALKNER, Robert
    75-20 Astoria Boulevard
    Jackson Heights Ny 11370
    Director
    75-20 Astoria Boulevard
    Jackson Heights Ny 11370
    BritishExecutive Vice President18872970001
    FELIX, Peter Max
    114 East 84th Street 2d
    New York
    America
    Director
    114 East 84th Street 2d
    New York
    America
    BritishManagement Consultant18872980002
    FINLEY, John Jordan
    75 West End Avenue
    Apt R 37b
    New York
    Ny 10023
    Usa
    Director
    75 West End Avenue
    Apt R 37b
    New York
    Ny 10023
    Usa
    AmericanLawyer35751290002

    Who are the persons with significant control of BRITISH-AMERICAN CHAMBER OF COMMERCE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Duncan Edwards
    Leman Street
    E1W 9US London
    2
    United Kingdom
    Jun 29, 2018
    Leman Street
    E1W 9US London
    2
    United Kingdom
    No
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Curtis Fursland
    c/o BRITISHAMERICAN BUSINESS INC. OF NEW YORK & LONDON
    12 Phillimore Walk
    W8 7RX London
    2nd Floor West Wing
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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