AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED
Overview
Company Name | AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01716719 |
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 AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED located?
Registered Office Address | C/O Fma Online Ltd Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
AMERICA-EUROPEAN COMMUNITY ASSOCIATION LIMITED | Sep 26, 1985 | Sep 26, 1985 |
AMERICAN-EUROPEAN COMMUNITY ASSOCIATION LIMITED | Apr 20, 1983 | Apr 20, 1983 |
What are the latest accounts for AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2025 |
---|---|
Next Confirmation Statement Due | Jun 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2024 |
Overdue | No |
What are the latest filings for AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Ronald Joseph Carlson as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Appointment of Ms Joyce Renney as a secretary on Jun 25, 2024 | 2 pages | AP03 | ||
Termination of appointment of Charlotte Laycock as a secretary on Jun 25, 2024 | 1 pages | TM02 | ||
Appointment of Mr Simon Tristan Bax as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Claire Faulkner on May 28, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Charlotte Laycock on May 28, 2024 | 1 pages | CH03 | ||
Change of details for Mr Paul Jonathan Kensit Staples as a person with significant control on May 28, 2024 | 2 pages | PSC04 | ||
Registered office address changed from C/O Jq Accountants Ltd Building 7 Fifth Floor (South) Chiswick Park London W4 5YG England to C/O Fma Online Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on May 28, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Fiona Gordon on May 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Claire Faulkner on Feb 01, 2024 | 2 pages | CH01 | ||
Change of details for Mr Paul Jonathan Kensit Staples as a person with significant control on Feb 01, 2024 | 2 pages | PSC04 | ||
Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA United Kingdom to C/O Jq Accountants Ltd Building 7 Fifth Floor (South) Chiswick Park London W4 5YG on Feb 15, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Mrs Charlotte Laycock on Feb 01, 2024 | 1 pages | CH03 | ||
Director's details changed for Ms Fiona Gordon on Feb 01, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Appointment of Ms Claire Faulkner as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas John King as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Appointment of Ms Fiona Gordon as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Simon O'donnell as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Notification of Paul Jonathan Kensit Staples as a person with significant control on Jun 08, 2022 | 2 pages | PSC01 | ||
Cessation of Mark Alexander Wippell as a person with significant control on Jun 08, 2022 | 1 pages | PSC07 | ||
Who are the officers of AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RENNEY, Joyce | Secretary | Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA London C/O Fma Online Ltd England | 324628720001 | |||||||
BAX, Simon Tristan | Director | Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA London C/O Fma Online Ltd England | England | British | Director | 286227660001 | ||||
FAULKNER, Claire | Director | Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA London C/O Fma Online Ltd England | United Kingdom | British | Director | 318123480002 | ||||
FROST, Adrian | Director | West End Stanton Harcourt OX29 5AS Witney Paynes Farm England | United Kingdom | British | Managing Director | 223538450001 | ||||
GORDON, Fiona | Director | Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA London C/O Fma Online Ltd England | England | British | Director | 303764110001 | ||||
HERRINGTON, Kathryn | Director | 1, Harbour Exchange Square E14 9GE London Cls Group, Exchange Tower England | England | British | Chief Administrative Officer | 268549680001 | ||||
HIBBERT, Jenni Susan | Director | Wenta Business Centre 1 Electric Avenue EN3 7XU London C/O Boxwood Accountants And Tax Advisers Ltd United Kingdom | England | British | Recruitment Consultant | 260839420002 | ||||
STAPLES, Paul Jonathan Kensit | Director | Harewood Avenue NW1 6AA London 10 | England | British | Banker | 151609840001 | ||||
ELLIOTT, Sarah Brunson | Secretary | c/o Sarah Elliott 9 New Park Road SW2 4DP London Flat 702, Courtenay House England | 191622680001 | |||||||
LAYCOCK, Charlotte | Secretary | Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA London C/O Fma Online Ltd England | 239011460001 | |||||||
PRINCE, Alison | Secretary | 136 Leigh Hunt Drive Southgate N14 6DJ London | British | 30051520003 | ||||||
WEBB-ROBINSON, Patricia | Secretary | 13 Shenstone 9-11 Culmington Road Ealing W13 9NL London | British | Director/Company Secretary | 56654170001 | |||||
ARNOTT, Ian Macpherson | Director | Longhill KA19 7QU Maybole Ayrshire | Scotland | Scottish | Accountant | 6941810002 | ||||
BURRARD-LUCAS, Stephen Charles | Director | 50 The Rise TN13 1RL Sevenoaks Kent | United Kingdom | British | Finance Director | 37554380001 | ||||
CARLSON, Ronald Joseph | Director | 9 Campden Hill Square W8 7LB London | United Kingdom | American | Company Executive | 27251260001 | ||||
ELLIOTT, Sarah Brunson | Director | Wenta Business Centre 1 Electric Avenue EN3 7XU London C/O Boxwood Accountants And Tax Advisers Ltd United Kingdom | United Kingdom | American | Managing Director | 192365860001 | ||||
EVANS, Trevor Gordon | Director | 12 Luckley Wood RG41 2EW Wokingham Berkshire | United Kingdom | British | Executive | 21416490001 | ||||
GUBBINS, Richard Simon, Mr. | Director | 5 Appold Street EC2A 2AA London Broadwalk House London United Kingdom | United Kingdom | British | Solicitor | 191730080001 | ||||
HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 14156410001 | ||||
HOPE, Iain Ernest Filshill | Director | Walnut Tree Westbrook Street Blewbury OX11 9QA Didcot Oxfordshire | British | Company Director | 3243080001 | |||||
JENKINS, David Stannard | Director | 1 Little New Street EC4A 3TR London | United Kingdom | British | Chartered Accountant | 95296880001 | ||||
KING, Douglas John | Director | 180 Strand WC2R 1BL London | United Kingdom | British | Accountant | 98825630001 | ||||
NICOLSON, David Lancaster, Sir | Director | Church House Bale NR21 0QR Fakenham Norfolk | British | Company Director | 34061110001 | |||||
O'DONNELL, Paul Simon | Director | Montpelier Row SE3 0RL London 5 Montpelier Row England | England | British | Chairman | 223538240001 | ||||
PUFFER, Brian Michael | Director | 566 Chiswick High Road W4 5YA London Building 3 England | United Kingdom | British | Group Controller | 162277680001 | ||||
ROBINS, John Vernon Harry | Director | 56 Duncan Terrace N1 8AG London | United Kingdom | British | Company Director | 25437690003 | ||||
SHELLARD, David Edmund | Director | Courtleet 3 Cranley Road Burwood Park KT12 5BZ Walton On Thames Surrey | United Kingdom | British | Executive Search Consultant | 78196580001 | ||||
WEBB ROBINSON, Patricia, Mrs. | Director | 13 Shenstone 9-11 Culmington Road Ealing W13 9NL London | United Kingdom | British | Director/Company Secretary | 56654170002 | ||||
WIPPELL, Mark Alexander, Mr. | Director | Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA London C/O Fma Accountants Ltd United Kingdom | United Kingdom | British | Lawyer | 176782180001 |
Who are the persons with significant control of AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Jonathan Kensit Staples | Jun 08, 2022 | Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA London C/O Fma Online Ltd England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark Alexander Wippell | Apr 06, 2016 | Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA London C/O Fma Accountants Ltd United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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