LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST

LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST

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

    Company NameLONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02419257
    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 LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST?

    • Other education n.e.c. (85590) / Education

    Where is LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST located?

    Registered Office Address
    33 Queen Street
    EC4R 1AP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard James Douglas Moir as a director on Dec 06, 2024

    2 pagesAP01

    Director's details changed for Mr Sacha Corin Zigmund Wilson on Sep 01, 2024

    2 pagesCH01

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Michael Cleveland as a director on Jun 14, 2024

    2 pagesAP01

    Appointment of Mrs Diane Caroline Betts as a director on Jun 14, 2024

    2 pagesAP01

    Appointment of Miss Larissa Dawn Howells as a director on Jun 14, 2024

    2 pagesAP01

    Appointment of Ms Susanna Elizabeth Horn Kalitowski as a director on Jun 14, 2024

    2 pagesAP01

    Termination of appointment of Edward Stuart Brunel-Cohen as a director on Jun 14, 2024

    1 pagesTM01

    Termination of appointment of Anne Dumbreck Robins as a director on Jun 14, 2024

    1 pagesTM01

    Termination of appointment of Alun Lloyd Evans as a director on Jun 14, 2024

    1 pagesTM01

    Termination of appointment of Joe Lip Poh Seet as a director on Apr 29, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    30 pagesAA

    Appointment of Mr Nigel Charles Standing as a director on Feb 09, 2024

    2 pagesAP01

    Appointment of Mrs Sadia Mirza as a secretary on Nov 06, 2023

    2 pagesAP03

    Termination of appointment of Elizabeth Kate Wynne-Eyton as a secretary on Oct 31, 2023

    1 pagesTM02

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Leigh Fingerhut as a director on May 26, 2023

    2 pagesAP01

    Appointment of Mr Joe Lip Poh Seet as a director on Apr 24, 2023

    2 pagesAP01

    Appointment of Mr Sacha Corin Zigmund Wilson as a director on May 26, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Rupert Martel as a director on May 26, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    31 pagesAA

    Termination of appointment of George Charles Robin Booth as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of David Robert Willetts as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Nicholas Rupert Martel as a director on Sep 27, 2022

    1 pagesTM01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIRZA, Sadia
    Queen Street
    EC4R 1AP London
    33
    Secretary
    Queen Street
    EC4R 1AP London
    33
    315857630001
    BETTS, Diane Caroline
    Queen Street
    EC4R 1AP London
    33
    Director
    Queen Street
    EC4R 1AP London
    33
    EnglandBritishChief Executive153284810002
    CLEVELAND, Daniel Michael
    Queen Street
    EC4R 1AP London
    33
    Director
    Queen Street
    EC4R 1AP London
    33
    EnglandBritishAccountant309418330001
    FINGERHUT, Jonathan Leigh
    Queen Street
    EC4R 1AP London
    33
    Director
    Queen Street
    EC4R 1AP London
    33
    EnglandBritishEducation Consultant297848700001
    HOWELLS, Larissa Dawn
    Queen Street
    EC4R 1AP London
    33
    Director
    Queen Street
    EC4R 1AP London
    33
    EnglandBritishDirector Of Services201664530001
    KALITOWSKI, Susanna Elizabeth Horn
    Queen Street
    EC4R 1AP London
    33
    Director
    Queen Street
    EC4R 1AP London
    33
    EnglandBritish,AmericanHead Of Policy324242750001
    MARTEL, Nicholas Rupert
    Queen Street
    EC4R 1AP London
    33
    Director
    Queen Street
    EC4R 1AP London
    33
    EnglandBritishCompany Director263411770001
    MOIR, Richard James Douglas
    Queen Street
    EC4R 1AP London
    33
    Director
    Queen Street
    EC4R 1AP London
    33
    EnglandBritishInternational Business Development Director277540150001
    O'HAGAN, Anne
    Wycombe Road
    SL7 3HZ Marlow
    Longfield, 85
    England
    Director
    Wycombe Road
    SL7 3HZ Marlow
    Longfield, 85
    England
    EnglandBritishCompany Director212897650002
    O'SULLIVAN, Darragh Adrian
    Queen Street
    EC4R 1AP London
    33
    Director
    Queen Street
    EC4R 1AP London
    33
    United KingdomIrishCompany Director168897640001
    STANDING, Nigel Charles
    Queen Street
    EC4R 1AP London
    33
    Director
    Queen Street
    EC4R 1AP London
    33
    EnglandBritishCorporate Learning Leader319368510001
    WILSON, Sacha Corin Zigmond
    Queen Street
    EC4R 1AP London
    33
    Director
    Queen Street
    EC4R 1AP London
    33
    EnglandBritishSolicitor310763090001
    BOOTH, George Charles Robin
    11 Pelling Hill
    SL4 2LL Old Windsor
    Maybury
    Berkshire
    United Kingdom
    Secretary
    11 Pelling Hill
    SL4 2LL Old Windsor
    Maybury
    Berkshire
    United Kingdom
    British40319270002
    BROOKS, Clare
    Queen Street
    EC4R 1AP London
    33
    Secretary
    Queen Street
    EC4R 1AP London
    33
    199664500001
    SIDDALL, Jonathan Charles
    Queen Street
    EC4R 1AP London
    33
    England
    Secretary
    Queen Street
    EC4R 1AP London
    33
    England
    171520450001
    WYNNE-EYTON, Elizabeth Kate
    Queen Street
    EC4R 1AP London
    33
    Secretary
    Queen Street
    EC4R 1AP London
    33
    287852400001
    ATKIN, Christopher John, Professor
    Northampton Square
    EC1V 0HB London
    City University
    England
    Director
    Northampton Square
    EC1V 0HB London
    City University
    England
    EnglandBritishProfessor Of Aeronautical Engineering153613460001
    ATKIN, Christopher John, Professor
    City University
    Northampton Square
    EC1V 0HB London
    United Kingdom
    Director
    City University
    Northampton Square
    EC1V 0HB London
    United Kingdom
    EnglandBritishProfessor Of Aeronautical Engineering153613460001
    BENSON, Christopher John, Sir
    Pauls Dene House
    Castle Road
    SP1 3RY Salisbury
    Wiltshire
    Director
    Pauls Dene House
    Castle Road
    SP1 3RY Salisbury
    Wiltshire
    EnglandBritishCompany Chairman33000420001
    BOOTH, George Charles Robin
    Queen Street
    EC4R 1AP London
    33
    England
    Director
    Queen Street
    EC4R 1AP London
    33
    England
    EnglandBritishChartered Accountant40319270007
    BRUNEL-COHEN, Edward Stuart
    Copped Hall Drive
    GU15 1NN Camberley
    9
    England
    Director
    Copped Hall Drive
    GU15 1NN Camberley
    9
    England
    EnglandBritishNone3320400001
    BURLIN, Terence Eric, Professor
    Deveron Mayfield Drive
    HA5 5QT Pinner
    Middlesex
    Director
    Deveron Mayfield Drive
    HA5 5QT Pinner
    Middlesex
    BritishCompany Director13369290001
    COOPER, John Neve
    45 Lee Road
    Blackheath
    SE3 9RT London
    Director
    45 Lee Road
    Blackheath
    SE3 9RT London
    BritishDirector3600710001
    COUGHTRIE, David Tait
    Half Moon Lane
    Dulwich
    SE24 9JX London
    57
    United Kingdom
    Director
    Half Moon Lane
    Dulwich
    SE24 9JX London
    57
    United Kingdom
    United KingdomBritishTransport Consultant32997420001
    COURTNEY, Rohan Richard
    Lower Kimbolton Farm
    Kimbolton
    HR6 0JA Leominster
    Herefordshire
    Director
    Lower Kimbolton Farm
    Kimbolton
    HR6 0JA Leominster
    Herefordshire
    BritishCompany Director9512790004
    DELL, Edmund, The Rt Hon
    4 Reynolds Close
    NW11 7EA London
    Director
    4 Reynolds Close
    NW11 7EA London
    BritishDirector10782060001
    DUNCAN, James Blair, Sir
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Director
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    EnglandBritishChartered Accountant3477810001
    EVANS, Alun Lloyd
    Queen Street
    EC4R 1AP London
    33
    Director
    Queen Street
    EC4R 1AP London
    33
    EnglandBritishCompany Director40284150001
    FRICKER, John Mirfin
    Coachmans Cottage Berghers Hill
    HP10 0JP Wooburn Common
    Buckinghamshire
    Director
    Coachmans Cottage Berghers Hill
    HP10 0JP Wooburn Common
    Buckinghamshire
    BritishBank Executive14762260001
    GARDENER, William Kenneth
    15 Ennismore Mews
    SW7 1AP London
    Director
    15 Ennismore Mews
    SW7 1AP London
    BritishDirector38703010001
    GORNER, Rudiger, Professor
    Tudor Drive
    KT2 5NP Kingston Upon Thames
    103
    Surrey
    Director
    Tudor Drive
    KT2 5NP Kingston Upon Thames
    103
    Surrey
    United KingdomGermanUniv Professor133159910001
    HARRIS, Brian Nicholas
    Grants Paddock Grants Lane
    Limpsfield
    RH8 0RQ Oxted
    Surrey
    Director
    Grants Paddock Grants Lane
    Limpsfield
    RH8 0RQ Oxted
    Surrey
    U.K.BritishChartered Surveyor143822740001
    HARRIS, Brian Nicholas
    Grants Paddock Grants Lane
    Limpsfield
    RH8 0RQ Oxted
    Surrey
    Director
    Grants Paddock Grants Lane
    Limpsfield
    RH8 0RQ Oxted
    Surrey
    U.K.BritishChartered Surveyor143822740001
    HILLIER, John Michael
    3 Dwr Y Carneddau
    Glan Conwy
    LL28 5SW Conwy
    Director
    3 Dwr Y Carneddau
    Glan Conwy
    LL28 5SW Conwy
    WalesBritishCompany Director25716210004
    LARKMAN, Jolyon David
    60 Plover Way
    SE16 7TT London
    Director
    60 Plover Way
    SE16 7TT London
    EnglandBritishBanker5878970002

    Who are the persons with significant control of LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Chamber Of Commerce And Industry
    33 Queen Street
    EC4R 1AP London
    33
    England
    Apr 06, 2016
    33 Queen Street
    EC4R 1AP London
    33
    England
    No
    Legal FormPrivate Limited Company By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number15993
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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