THE BRITISH-IRANIAN CHAMBER OF COMMERCE

THE BRITISH-IRANIAN CHAMBER OF COMMERCE

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

    Company NameTHE BRITISH-IRANIAN CHAMBER OF COMMERCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03282914
    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 THE BRITISH-IRANIAN CHAMBER OF COMMERCE?

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

    Where is THE BRITISH-IRANIAN CHAMBER OF COMMERCE located?

    Registered Office Address
    One
    Fleet Place
    EC4M 7WS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BRITISH-IRANIAN CHAMBER OF COMMERCE?

    Previous Company Names
    Company NameFromUntil
    THE BRITISH-IRANIAN CHAMBER OF COMMERCE LIMITEDNov 22, 1996Nov 22, 1996

    What are the latest accounts for THE BRITISH-IRANIAN CHAMBER OF COMMERCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE BRITISH-IRANIAN CHAMBER OF COMMERCE?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for THE BRITISH-IRANIAN CHAMBER OF COMMERCE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen John James Fallon as a director on Jan 20, 2025

    1 pagesTM01
    XDURZYLE

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01
    XDUBPRSZ

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA
    XDI9Q0YY

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01
    XCHCX902

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA
    XCD33ZBS

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01
    XBHWEBWX

    Termination of appointment of Norman Stewart Hughson Lamont as a director on Apr 28, 2022

    1 pagesTM01
    XBGUQ1EI

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA
    XBCDMTPC

    Director's details changed for Dr Ziba Shamsi on Jun 18, 2021

    2 pagesCH01
    XAYG4103

    Director's details changed for Mr Thor Andersen on Dec 10, 2021

    2 pagesCH01
    XAWYN6PD

    Director's details changed for Mr Paul Wilson on Dec 10, 2021

    2 pagesCH01
    XAWYN4GZ

    Appointment of Mr Thor Andersen as a director on Dec 10, 2021

    2 pagesAP01
    XAWYL998

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01
    XAHU8ZWB

    Appointment of Dr Ziba Shamsi as a director on Jun 18, 2021

    2 pagesAP01
    XAB81QMG

    Appointment of Mr Stephen John James Fallon as a director on Apr 28, 2021

    2 pagesAP01
    XA3H2NHK

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA
    XA0XC5R5

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01
    X9KEQ8CI

    Termination of appointment of Jawad Kamel as a director on Nov 13, 2020

    1 pagesTM01
    X9J7YFT6

    Termination of appointment of Touradj Amirsoleymani as a director on Nov 29, 2019

    1 pagesTM01
    X9J7YE6Q

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA
    X932D8KW

    Director's details changed for Mr Paul Wilson on Mar 03, 2020

    2 pagesCH01
    X901YQ74

    Memorandum and Articles of Association

    21 pagesMA
    R8WNWJ1T

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Audited abridged accounts made up to Dec 31, 2018

    9 pagesAA
    X8K3SPOB

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01
    X8IZNTWA

    Who are the officers of THE BRITISH-IRANIAN CHAMBER OF COMMERCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    ANDERSEN, Thor
    1 Waldegrave Road
    TW11 8LZ Teddington
    Marvan Court
    England
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Marvan Court
    England
    EnglandBritishDirector General292080590001
    CAMERON, Ewen Gordon
    30 Aboyne Road
    SW17 0AE London
    Director
    30 Aboyne Road
    SW17 0AE London
    EnglandBritishSolicitor116402970001
    KUSHNER, Nigel Hamilton
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritishSolicitor175830120001
    MEHDI-ZADEH, Cyrus
    110 Leicester House
    Highlands Heath
    SW15 3TY London
    Director
    110 Leicester House
    Highlands Heath
    SW15 3TY London
    United KingdomIranianMerchant51275420003
    MILLAR, Susan Marie
    EC2M 7SH London
    1 Finsbury Circus
    England
    Director
    EC2M 7SH London
    1 Finsbury Circus
    England
    EnglandBritishSolicitor168874200001
    RIDES, Alan Lewis
    54 Montrose Avenue
    Whitton
    TW2 6HB Twickenham
    Middlesex
    Director
    54 Montrose Avenue
    Whitton
    TW2 6HB Twickenham
    Middlesex
    EnglandBritishDirector94144800001
    SHAMSI, Ziba, Dr
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritishDirector286419800001
    WILSON, Paul
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritishDirector244732860001
    CLARKE, Richard Warwick, Director General
    Westfield Farm House
    Front Street, Chedzoy
    TA7 8RE Bridgwater
    Somerset
    Secretary
    Westfield Farm House
    Front Street, Chedzoy
    TA7 8RE Bridgwater
    Somerset
    British68244930001
    DAVIS, John Raymond
    29 Barnes Way
    Werrington
    PE4 6QD Peterborough
    Cambridgeshire
    Secretary
    29 Barnes Way
    Werrington
    PE4 6QD Peterborough
    Cambridgeshire
    BritishCompany Secretary37363860001
    DAVIS, John Raymond
    29 Barnes Way
    Werrington
    PE4 6QD Peterborough
    Cambridgeshire
    Secretary
    29 Barnes Way
    Werrington
    PE4 6QD Peterborough
    Cambridgeshire
    BritishCompany Secretary37363860001
    JOHNSTON, Martin Robert
    Deepdale
    Wokingham Road, Hurst
    RG10 0RU Reading
    Berkshire
    Secretary
    Deepdale
    Wokingham Road, Hurst
    RG10 0RU Reading
    Berkshire
    BritishDirector68507120003
    NORMAN, Ronald Bernhard
    30 Fairfax Road
    NW6 5HA London
    Secretary
    30 Fairfax Road
    NW6 5HA London
    British142631410001
    REYNOLDS PORTER CHAMBERLAIN
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    Secretary
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    4427140001
    AMIRSOLEYMANI, Touradj
    29 Cropthorne Court
    Maida Vale
    W9 1TA London
    Director
    29 Cropthorne Court
    Maida Vale
    W9 1TA London
    United KingdomIranianEngineer94144760001
    AMIRSOLEYMANI, Touradj, Dr
    14a Foxgrove
    N14 7EA London
    Director
    14a Foxgrove
    N14 7EA London
    IranianEngineer66801940002
    BERMAN, Derek Malcolm
    c/o Worthy Technologies Limited
    Antrobus Road
    W4 5HZ London
    84a
    England
    Director
    c/o Worthy Technologies Limited
    Antrobus Road
    W4 5HZ London
    84a
    England
    EnglandBritishDeputy Managing Director214252400001
    CHAPLIN, Robert William
    Brambleside
    Lewknor Close
    OX9 5UJ Watlington
    Oxfordshire
    Director
    Brambleside
    Lewknor Close
    OX9 5UJ Watlington
    Oxfordshire
    BritishManager British Airways/Iran69705760002
    CLARKE, Richard Warwick, Director General
    Westfield Farm House
    Front Street, Chedzoy
    TA7 8RE Bridgwater
    Somerset
    Director
    Westfield Farm House
    Front Street, Chedzoy
    TA7 8RE Bridgwater
    Somerset
    BritishDirector/Consultant68244930001
    DANESHVAR, Yousef
    Everon Brondesbury Park
    London
    NW6 7DB London
    Director
    Everon Brondesbury Park
    London
    NW6 7DB London
    EnglandBritishBusiness Consultant3644770001
    DANESHVAR, Yousef
    Everon Brondesbury Park
    London
    NW6 7DB London
    Director
    Everon Brondesbury Park
    London
    NW6 7DB London
    EnglandBritishCompany Chairman3644770001
    EVANS, Thomas Alun
    Compass House
    Park Street, Chelsea Creek
    SW6 2FB London
    77
    United Kingdom
    Director
    Compass House
    Park Street, Chelsea Creek
    SW6 2FB London
    77
    United Kingdom
    United KingdomBritishAirline Adviser69705740001
    FALLON, Stephen John James
    75001 Paris
    25 Rue De La Reynie
    France
    Director
    75001 Paris
    25 Rue De La Reynie
    France
    FranceBritishDeputy General Manager - Instex Sas282686420001
    FORBES, Timothy John
    Seend Head
    Seend
    SN12 6PP Melksham
    Seend Head House
    Wiltshire
    Director
    Seend Head
    Seend
    SN12 6PP Melksham
    Seend Head House
    Wiltshire
    United KingdomBritishCompany Director131710680001
    GAMBOA, Ivan Vincente Gomez
    c/o British Amercian Tobacco
    Temple Place
    WC2R 2PG London
    4
    England
    Director
    c/o British Amercian Tobacco
    Temple Place
    WC2R 2PG London
    4
    England
    EnglandVenezuelanRegional Head Of Legal And External Affairs214325800001
    GARNER, Anthony Stuart, Sir
    The Beeches Bottom Lane
    Seer Green
    HP9 2UH Beaconsfield
    Buckinghamshire
    Director
    The Beeches Bottom Lane
    Seer Green
    HP9 2UH Beaconsfield
    Buckinghamshire
    BritishConsultant51250860001
    GAY, David Stuart
    The Old Vicarage
    Welshampton
    SY12 0PG Ellesmere
    Salop
    Director
    The Old Vicarage
    Welshampton
    SY12 0PG Ellesmere
    Salop
    United KingdomBritishManaging Director26842330001
    HANLEY, Jeremy, Sir
    6 Butts Mead
    HA6 2TL Northwood
    Middlesex
    Director
    6 Butts Mead
    HA6 2TL Northwood
    Middlesex
    United KingdomBritishChartered Accountant55302100001
    HINDUJA, Sanjay Gopichand, Mr.
    24 Carlton House Terrace
    SW1Y 5AP London
    Director
    24 Carlton House Terrace
    SW1Y 5AP London
    EnglandBritishCompany Director80785130001
    HUMPHRYS, Matthew
    Belasis Avenue
    TS23 1LB Billingham
    PO BOX 1
    Director
    Belasis Avenue
    TS23 1LB Billingham
    PO BOX 1
    United KingdomBritishRegional Sales Director229536640001
    JAFFRAY, Colin
    Heydonbury Farmhouse
    Heydon
    SG8 8PU Royston
    Hertfordshire
    Director
    Heydonbury Farmhouse
    Heydon
    SG8 8PU Royston
    Hertfordshire
    United KingdomBritishDirector88287650001
    JAMES, Leighton
    Flint Cottage
    Chinnor Hill
    OX9 4BA Chinnor
    Oxfordshire
    Director
    Flint Cottage
    Chinnor Hill
    OX9 4BA Chinnor
    Oxfordshire
    BritishBusiness Development Manager66801950001
    JOHNSTON, Martin Robert
    New Road
    Beer
    EX12 3HS Seaton
    Westcroft
    Devon
    Director
    New Road
    Beer
    EX12 3HS Seaton
    Westcroft
    Devon
    EnglandBritishBusiness Consultant68507120004
    KAMEL, Jawad
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    United KingdomBritishDirector174391660001

    What are the latest statements on persons with significant control for THE BRITISH-IRANIAN CHAMBER OF COMMERCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 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