FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)
Overview
Company Name | FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01126882 |
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 FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) located?
Registered Office Address | 167-169 Great Portland Street 5th Floor W1W 5PF London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)?
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 FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from C/O Field Sullivan 70 Royal Hill London SE10 8RF England to 9 Hare & Billet Road London Greater London SE30RB | 1 pages | AD02 | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Notification of Peter Ricketts as a person with significant control on Mar 01, 2020 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Cessation of Christopher Richard Deacon as a person with significant control on May 23, 2022 | 1 pages | PSC07 | ||
Appointment of The Rt Hon Stephen Crabb as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Appointment of Dr Benjamin Guedj as a director on May 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Philippe D’Ornano as a director on May 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Registered office address changed from 96 Euston Road C/O the British Library London NW1 2DB England to 167-169 Great Portland Street 5th Floor London W1W 5PF on Sep 01, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Oriel Elizabeth Petry as a director on Jun 29, 2022 | 2 pages | AP01 | ||
Appointment of Ms Catriona Jane Seth as a director on Jun 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark John Boleat as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher Richard Deacon as a director on May 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Joseph Edward Butcher as a director on May 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Termination of appointment of Mary Geraldine Walsh as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Appointment of Lord Peter Forbes Ricketts as a director on Mar 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Tessa Blackstone as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Who are the officers of FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKINTOSH, David | Secretary | Great Portland Street 5th Floor W1W 5PF London 167-169 England | 254087500001 | |||||||
CRABB, Stephen | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | Management Consultant / Non-Executive Director | 132032360001 | ||||
DAY, Simon Richard | Director | Stratton Road HP9 1HR Beaconsfield 17 England | United Kingdom | United Kingdom | Diplomat | 117040620003 | ||||
D’ORNANO, Philippe | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British,French | Partner, Ernst & Young Llp | 323544870001 | ||||
GUEDJ, Benjamin, Dr | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | French | Research Scientist At Inria And Ucl | 311509880001 | ||||
PEIRS, Philippe Huges | Director | Abingdon Villas W8 6BS London 20 Abingdon Court United Kingdom | United Kingdom | French | Real Estate Corporate Finance Consultant | 219260420001 | ||||
PETRY, Oriel Elizabeth | Director | 125 Strand WC2R 0AP London Airbus, Wellington House England | England | British | Senior Vp, Head Of Public Affairs Uk, Airbus | 297533650001 | ||||
RAY, Marisha Priyanka | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | Parliamentary Candidate | 240903450001 | ||||
REECE, Rupert | Director | Old Broad Street EC2N 1AR London Gide Loyrette Nouel Llp, 125 England | England | British | Lawyer | 219244850001 | ||||
RICKETTS, Peter Forbes, Lord | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | Retired Civil Servant, Member Of House Of Lords | 228424150001 | ||||
SETH, Catriona Jane | Director | High Street OX1 4AL Oxford All Souls College England | United Kingdom | British | University Academic | 297492490001 | ||||
WAHL, David | Director | Chemin Des Grandes Vignes 74140 Veigy-Foncenex 98 France | France | British,French | Entrepreneur | 220122780001 | ||||
CHAPMAN, Sarah Howorth | Secretary | Flat 1 15 Devonshire Terrace W2 2DW London | British | 4816290002 | ||||||
KENRICK, Ann | Secretary | 44 Grove Lane SE5 8ST London | British | Secretary General | 67557580001 | |||||
MARSHALL, Kate | Secretary | Euston Road C/O The British Library NW1 2DB London 96 England | 250563190001 | |||||||
SCHULLER, Tom, Professor | Secretary | c/o Fbc Cromwell Place SW7 2JN London 6 England | 206827440001 | |||||||
SHAH, Marine Gaelle | Secretary | Cromwell Place SW7 2JN London 6 England | 241646430001 | |||||||
ALLAVENA, Jean-Luc | Director | 6 Rue Princesse Florentine 98000 Monaco Le Cirius Monaco | Monaco | Monegasque | Investor | 219543700001 | ||||
BLACKSTONE, Tessa, Rt Hon Baroness | Director | Of Lords Westminster SW1A 0PW London House England | England | British | Peer | 178974750001 | ||||
BOLEAT, Mark John, Sir | Director | Euston Road C/O The British Library NW1 2DB London 96 England | England | British | Company Chairman | 9157140001 | ||||
BUTCHER, Michael Joseph Edward | Director | Thornhill Crescent N1 1BJ London 26 England | United Kingdom | British | Former General Counsel, Veolia Environment Uk | 38719590001 | ||||
CHAPMAN, Sarah Howorth | Director | Flat 1 15 Devonshire Terrace W2 2DW London | British | Director | 4816290002 | |||||
CHICK, Claire, Dr | Director | 178 Kensington High Street W8 7DR London 120 Stafford Court Flat England | United Kingdom | French | Head Of Defence For Fbc | 217841420001 | ||||
COLLARD, Susan | Director | University Of Sussex Falmer BN1 9SP Brighton Department Of Politics England | United Kingdom | British | Senior Lecturer In French Politics | 178971170001 | ||||
CORBETT, Peter Graham | Director | Flat 95 Coleherne Court Old Brompton Road SW5 0ED London | United Kingdom | British | Deputy Chairman Monoplies& Mer | 13466620002 | ||||
DEACON, Christopher Richard | Director | Euston Road C/O The British Library NW1 2DB London 96 England | United Kingdom | British | Non-Executive Director | 97150830001 | ||||
DONACHIE, Roisin Lucy | Director | 70 Royal Hill SE10 8RF London Neptune House | United Kingdom | British | Advisor | 149202660001 | ||||
FRASER, Maurice | Director | 70 Royal Hill SE10 8RF London Neptune House | United Kingdom | British | Professor | 41815640001 | ||||
FRASER, Maurice | Director | 31 Ladbroke Road W11 3PD London | United Kingdom | British | Publisher | 41815640001 | ||||
GREENLAND, Duncan Taylor | Director | Welbeck House Welbeck Street W1G 9XE London 12a England | England | British | Venture Capital Investor, Chair Of Trustees | 127431490005 | ||||
GREIVE, Dominic Charles Roberts, Rt Hon | Director | 70 Royal Hill SE10 8RF London Neptune House | United Kingdom | British | Member Of Parliament | 163405410001 | ||||
GRIEVE, Dominic Charles Roberts | Director | Euston Road C/O The British Library NW1 2DB London 96 England | England | British | Member Of Parliament | 152233240001 | ||||
GRIFFINS, Roy Jason | Director | Brookfield N6 6AT London 55 United Kingdom | United Kingdom | British | Chairman | 54003980001 | ||||
JENKINS, Thomas Owen Leslie | Director | 39 Hoppers Road N21 3LN London | British | Trade Union Official | 86347850001 | |||||
JOHNSON, Christopher Louis Mcintosh | Director | 39 Wood Lane N6 5UD London | British | Consultant | 13445190001 |
Who are the persons with significant control of FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Lord Peter Forbes Ricketts | Mar 01, 2020 | Great Portland Street 5th Floor W1W 5PF London 167-169 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher Richard Deacon | May 19, 2016 | Great Portland Street 5th Floor W1W 5PF London 167-169 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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