BRITISH COUNCIL FOR OFFICES
Overview
| Company Name | BRITISH COUNCIL FOR OFFICES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02498018 |
| 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 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 Address | No |
What are the latest accounts for BRITISH COUNCIL FOR OFFICES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRITISH COUNCIL FOR OFFICES?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for BRITISH COUNCIL FOR OFFICES?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Catherine Reid Macpherson as a director on Oct 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Brian Kauntze as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Louis Garfield Harris as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Despina Katsikakis as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Rachel Edwards as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Guy Scoley Battle as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Samantha Mcclary as a secretary on Jul 09, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Brian Kauntze as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Samantha Mcclary as a director on May 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Adam Brown as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Beth Laura Starling as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Euan Kenedy Tyson on Feb 20, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Euan Kenedy Tyson as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Appointment of Mr Peter Kerr as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian Rose Stewart as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Stork as a director on Sep 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Richard Moister as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Clare Jennifer Ashmore as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Termination of appointment of Beth Laura Starling as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of BRITISH COUNCIL FOR OFFICES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCLARY, Samantha | Secretary | Coleman Street EC2R 5BT London 74 England | 338844950001 | |||||||
| ASHMORE, Clare Jennifer | Director | King William Street EC4R 9AT London 24 England | England | British | 180948280002 | |||||
| BATTLE, Guy Scoley | Director | Albert Embankment SE1 7TY London 92 England | England | British | 338863240001 | |||||
| BAYLEY, Daniel Thomas | Director | Coleman Street EC2R 5BT London 74 England | United Kingdom | British | 173918150001 | |||||
| BROWN, Colin Adam | Director | Hinde Street W1U 2AZ London 2 United Kingdom | England | British | 133074540001 | |||||
| CROWTHER, Peter Andrew | Director | Ashcroft Close SK9 1RB Wilmslow 4 England | England | British | 301428330001 | |||||
| EDWARDS, Rachel | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp (Lendlease) England | England | British | 339341170001 | |||||
| HALL, Oliver Edward | Director | Cleveland Street W1T 4JT London 32 England | England | British | 265785880001 | |||||
| HARE, Helen Samantha | Director | Cavendish Square W1G 0PW London 33 England | England | British | 268742290002 | |||||
| KERR, Peter | Director | 38 Kingsland Road E2 8DD London 19 Perseverance Works England | Scotland | British | 159832480002 | |||||
| MACPHERSON, Catherine Reid | Director | Aztec West Almondsbury BS32 4UB Bristol 155 England | England | British | 341285860001 | |||||
| MCBAIN, Andrew David Nigel | Director | Glasgow Road EH12 1HQ Edinburgh Royal Bank Of Scotland, Gogarburn Scotland | Scotland | British | 285739270001 | |||||
| MCCLARY, Samantha | Director | Coleman Street EC2R 5BT London 74 England | England | British | 336653510001 | |||||
| PATERSON, Bruce Allan | Director | Endell Street WC2H 9AJ London 73-75 England | England | British | 311915180001 | |||||
| PENNELL, Neil | Director | 90 Linnet Drive CM2 8AG Chelmsford Essex | United Kingdom | British | 118361160001 | |||||
| STARLING, Beth Laura | Director | 4 Pear Place SE1 8BT London Holmes House England | England | British | 316510450001 | |||||
| STORK, Alex | Director | East Parade LS1 2AD Leeds 6 England | United Kingdom | British | 328094110001 | |||||
| TYSON, Euan Kennedy | Director | Golf Place KY16 9JA St. Andrews Beach House Scotland | Scotland | British | 326325310001 | |||||
| VAN ZYL, Robert Peter | Director | Colmore Row B3 2BH Birmingham 15 England | United Kingdom | British | 141577230001 | |||||
| WARWICK, Richard Michael | Director | Covent Garden CB1 2HS Cambridge 13-15 England | England | British | 177593230001 | |||||
| WRIGHT, John Alec | Director | Clifton Down The Promenade BS8 3NE Bristol Promenade House Avon England | Wales | British | 139024450001 | |||||
| KAUNTZE, Richard Brian | Secretary | Coleman Street EC2R 5BT London 74 England | British | 52889890002 | ||||||
| LEONARD, John Edward | Secretary | 27 Nash Close Earley RG6 2SL Reading Berkshire | British | 9171040001 | ||||||
| ADAMS, Duncan Simon | Director | 5-9 Quality Court Chancery Lane WC2A 1HP London Quality House England | England | British | 190842610001 | |||||
| AINSWORTH, James Philip | Director | 78-79 Leadenhall Street London EC3A 3DH | England | British | 279924090001 | |||||
| ALKER STONE, Mark Andrew | Director | House 70 Redcliff Street BS1 6LS Bristol Rivergate Avon England | England | British | 109875260004 | |||||
| ALLGOOD, Jonathan | Director | Coleman Street EC2R 5BT London 74 England | United Kingdom | British | 250240160001 | |||||
| ANDERSON, John Huxley Fordyce | Director | Goodbrook House GU8 4HW Hambledon Surrey | England | British | 30002700001 | |||||
| ARDING, Clive Nicholas Gerald | Director | 1 Wingate Road W6 0UR London | United Kingdom | British | 18507140001 | |||||
| ARMITAGE, Philip Ian | Director | St. Andrews Street CB2 3BZ Cambridge St Andrew's House England | England | British | 292398300001 | |||||
| ARNOLD, Kevin | Director | Newick Lane TN20 6RD Mayfield Knowle Hill East Sussex United Kingdom | United Kingdom | British | 124925490002 | |||||
| ASHCROFT, Jonathan Edwin | Director | Erlesmere Gardens Ealing W13 9TY London 24 Uk | United Kingdom | British | 131434980001 | |||||
| ASHCROFT, Keith | Director | Clerkenwell Road EC1M 5RJ London 2nd Floor, 80 Clerkenwell Road England | England | British | 80966310002 | |||||
| ASHMORE, Clare Jennifer | Director | Borough High Street SE1 9QQ London Bridge House 4 United Kingdom | United Kingdom | British | 110897380007 | |||||
| AYTON, Michael Frank | Director | Coleman Street EC2R 5BT London 74 England | England | British | 138508290001 |
What are the latest statements on persons with significant control for BRITISH COUNCIL FOR OFFICES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 01, 2016 | The 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