BRITISH COUNCIL FOR OFFICES

BRITISH COUNCIL FOR OFFICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH COUNCIL FOR OFFICES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02498018
    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 COUNCIL FOR OFFICES?

    • Activities of professional membership organisations (94120) / Other service activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is BRITISH COUNCIL FOR OFFICES located?

    Registered Office Address
    74 Coleman Street
    EC2R 5BT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH COUNCIL FOR OFFICES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRITISH COUNCIL FOR OFFICES?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for BRITISH COUNCIL FOR OFFICES?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Catherine Reid Macpherson as a director on Oct 03, 2025

    2 pagesAP01

    Termination of appointment of Richard Brian Kauntze as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Robert Louis Garfield Harris as a director on Oct 03, 2025

    1 pagesTM01

    Termination of appointment of Despina Katsikakis as a director on Jun 30, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    16 pagesAA

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Rachel Edwards as a director on Jun 26, 2024

    2 pagesAP01

    Appointment of Mr Guy Scoley Battle as a director on Jun 26, 2024

    2 pagesAP01

    Appointment of Mrs Samantha Mcclary as a secretary on Jul 09, 2025

    2 pagesAP03

    Termination of appointment of Richard Brian Kauntze as a secretary on Jun 30, 2025

    1 pagesTM02

    Appointment of Mrs Samantha Mcclary as a director on May 06, 2025

    2 pagesAP01

    Appointment of Mr Colin Adam Brown as a director on Feb 17, 2025

    2 pagesAP01

    Appointment of Miss Beth Laura Starling as a director on Nov 12, 2024

    2 pagesAP01

    Director's details changed for Mr Euan Kenedy Tyson on Feb 20, 2025

    2 pagesCH01

    Appointment of Mr Euan Kenedy Tyson as a director on Feb 10, 2025

    2 pagesAP01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

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

    17 pagesAA

    Appointment of Mr Peter Kerr as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Gillian Rose Stewart as a director on Oct 10, 2024

    1 pagesTM01

    Appointment of Mr Alex Stork as a director on Sep 10, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Richard Moister as a director on Sep 10, 2024

    1 pagesTM01

    Appointment of Mrs Clare Jennifer Ashmore as a director on Sep 09, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Termination of appointment of Beth Laura Starling as a director on Jun 26, 2024

    1 pagesTM01

    Who are the officers of BRITISH COUNCIL FOR OFFICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCLARY, Samantha
    Coleman Street
    EC2R 5BT London
    74
    England
    Secretary
    Coleman Street
    EC2R 5BT London
    74
    England
    338844950001
    ASHMORE, Clare Jennifer
    King William Street
    EC4R 9AT London
    24
    England
    Director
    King William Street
    EC4R 9AT London
    24
    England
    EnglandBritish180948280002
    BATTLE, Guy Scoley
    Albert Embankment
    SE1 7TY London
    92
    England
    Director
    Albert Embankment
    SE1 7TY London
    92
    England
    EnglandBritish338863240001
    BAYLEY, Daniel Thomas
    Coleman Street
    EC2R 5BT London
    74
    England
    Director
    Coleman Street
    EC2R 5BT London
    74
    England
    United KingdomBritish173918150001
    BROWN, Colin Adam
    Hinde Street
    W1U 2AZ London
    2
    United Kingdom
    Director
    Hinde Street
    W1U 2AZ London
    2
    United Kingdom
    EnglandBritish133074540001
    CROWTHER, Peter Andrew
    Ashcroft Close
    SK9 1RB Wilmslow
    4
    England
    Director
    Ashcroft Close
    SK9 1RB Wilmslow
    4
    England
    EnglandBritish301428330001
    EDWARDS, Rachel
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp (Lendlease)
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp (Lendlease)
    England
    EnglandBritish339341170001
    HALL, Oliver Edward
    Cleveland Street
    W1T 4JT London
    32
    England
    Director
    Cleveland Street
    W1T 4JT London
    32
    England
    EnglandBritish265785880001
    HARE, Helen Samantha
    Cavendish Square
    W1G 0PW London
    33
    England
    Director
    Cavendish Square
    W1G 0PW London
    33
    England
    EnglandBritish268742290002
    KERR, Peter
    38 Kingsland Road
    E2 8DD London
    19 Perseverance Works
    England
    Director
    38 Kingsland Road
    E2 8DD London
    19 Perseverance Works
    England
    ScotlandBritish159832480002
    MACPHERSON, Catherine Reid
    Aztec West
    Almondsbury
    BS32 4UB Bristol
    155
    England
    Director
    Aztec West
    Almondsbury
    BS32 4UB Bristol
    155
    England
    EnglandBritish341285860001
    MCBAIN, Andrew David Nigel
    Glasgow Road
    EH12 1HQ Edinburgh
    Royal Bank Of Scotland, Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Royal Bank Of Scotland, Gogarburn
    Scotland
    ScotlandBritish285739270001
    MCCLARY, Samantha
    Coleman Street
    EC2R 5BT London
    74
    England
    Director
    Coleman Street
    EC2R 5BT London
    74
    England
    EnglandBritish336653510001
    PATERSON, Bruce Allan
    Endell Street
    WC2H 9AJ London
    73-75
    England
    Director
    Endell Street
    WC2H 9AJ London
    73-75
    England
    EnglandBritish311915180001
    PENNELL, Neil
    90 Linnet Drive
    CM2 8AG Chelmsford
    Essex
    Director
    90 Linnet Drive
    CM2 8AG Chelmsford
    Essex
    United KingdomBritish118361160001
    STARLING, Beth Laura
    4 Pear Place
    SE1 8BT London
    Holmes House
    England
    Director
    4 Pear Place
    SE1 8BT London
    Holmes House
    England
    EnglandBritish316510450001
    STORK, Alex
    East Parade
    LS1 2AD Leeds
    6
    England
    Director
    East Parade
    LS1 2AD Leeds
    6
    England
    United KingdomBritish328094110001
    TYSON, Euan Kennedy
    Golf Place
    KY16 9JA St. Andrews
    Beach House
    Scotland
    Director
    Golf Place
    KY16 9JA St. Andrews
    Beach House
    Scotland
    ScotlandBritish326325310001
    VAN ZYL, Robert Peter
    Colmore Row
    B3 2BH Birmingham
    15
    England
    Director
    Colmore Row
    B3 2BH Birmingham
    15
    England
    United KingdomBritish141577230001
    WARWICK, Richard Michael
    Covent Garden
    CB1 2HS Cambridge
    13-15
    England
    Director
    Covent Garden
    CB1 2HS Cambridge
    13-15
    England
    EnglandBritish177593230001
    WRIGHT, John Alec
    Clifton Down
    The Promenade
    BS8 3NE Bristol
    Promenade House
    Avon
    England
    Director
    Clifton Down
    The Promenade
    BS8 3NE Bristol
    Promenade House
    Avon
    England
    WalesBritish139024450001
    KAUNTZE, Richard Brian
    Coleman Street
    EC2R 5BT London
    74
    England
    Secretary
    Coleman Street
    EC2R 5BT London
    74
    England
    British52889890002
    LEONARD, John Edward
    27 Nash Close
    Earley
    RG6 2SL Reading
    Berkshire
    Secretary
    27 Nash Close
    Earley
    RG6 2SL Reading
    Berkshire
    British9171040001
    ADAMS, Duncan Simon
    5-9 Quality Court
    Chancery Lane
    WC2A 1HP London
    Quality House
    England
    Director
    5-9 Quality Court
    Chancery Lane
    WC2A 1HP London
    Quality House
    England
    EnglandBritish190842610001
    AINSWORTH, James Philip
    78-79 Leadenhall Street
    London
    EC3A 3DH
    Director
    78-79 Leadenhall Street
    London
    EC3A 3DH
    EnglandBritish279924090001
    ALKER STONE, Mark Andrew
    House
    70 Redcliff Street
    BS1 6LS Bristol
    Rivergate
    Avon
    England
    Director
    House
    70 Redcliff Street
    BS1 6LS Bristol
    Rivergate
    Avon
    England
    EnglandBritish109875260004
    ALLGOOD, Jonathan
    Coleman Street
    EC2R 5BT London
    74
    England
    Director
    Coleman Street
    EC2R 5BT London
    74
    England
    United KingdomBritish250240160001
    ANDERSON, John Huxley Fordyce
    Goodbrook House
    GU8 4HW Hambledon
    Surrey
    Director
    Goodbrook House
    GU8 4HW Hambledon
    Surrey
    EnglandBritish30002700001
    ARDING, Clive Nicholas Gerald
    1 Wingate Road
    W6 0UR London
    Director
    1 Wingate Road
    W6 0UR London
    United KingdomBritish18507140001
    ARMITAGE, Philip Ian
    St. Andrews Street
    CB2 3BZ Cambridge
    St Andrew's House
    England
    Director
    St. Andrews Street
    CB2 3BZ Cambridge
    St Andrew's House
    England
    EnglandBritish292398300001
    ARNOLD, Kevin
    Newick Lane
    TN20 6RD Mayfield
    Knowle Hill
    East Sussex
    United Kingdom
    Director
    Newick Lane
    TN20 6RD Mayfield
    Knowle Hill
    East Sussex
    United Kingdom
    United KingdomBritish124925490002
    ASHCROFT, Jonathan Edwin
    Erlesmere Gardens
    Ealing
    W13 9TY London
    24
    Uk
    Director
    Erlesmere Gardens
    Ealing
    W13 9TY London
    24
    Uk
    United KingdomBritish131434980001
    ASHCROFT, Keith
    Clerkenwell Road
    EC1M 5RJ London
    2nd Floor, 80 Clerkenwell Road
    England
    Director
    Clerkenwell Road
    EC1M 5RJ London
    2nd Floor, 80 Clerkenwell Road
    England
    EnglandBritish80966310002
    ASHMORE, Clare Jennifer
    Borough High Street
    SE1 9QQ London
    Bridge House 4
    United Kingdom
    Director
    Borough High Street
    SE1 9QQ London
    Bridge House 4
    United Kingdom
    United KingdomBritish110897380007
    AYTON, Michael Frank
    Coleman Street
    EC2R 5BT London
    74
    England
    Director
    Coleman Street
    EC2R 5BT London
    74
    England
    EnglandBritish138508290001

    What are the latest statements on persons with significant control for BRITISH COUNCIL FOR OFFICES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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