FINNISH BRITISH CHAMBER OF COMMERCE

FINNISH BRITISH CHAMBER OF COMMERCE

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

    Company NameFINNISH BRITISH CHAMBER OF COMMERCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04179634
    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 FINNISH BRITISH CHAMBER OF COMMERCE?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is FINNISH BRITISH CHAMBER OF COMMERCE located?

    Registered Office Address
    1 Chapel Street
    CV34 4HL Warwick
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FINNISH BRITISH 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 FINNISH BRITISH CHAMBER OF COMMERCE?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for FINNISH BRITISH CHAMBER OF COMMERCE?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 4th Floor 24 Old Queen Street London SW1H 9HP England to 1 Chapel Street Warwick CV34 4HL on May 31, 2025

    1 pagesAD01

    Appointment of Mr Paul David Low Alexander as a director on Mar 27, 2025

    2 pagesAP01

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Juha-Matti Lampola as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Philip Gordon Siveter as a director on Sep 18, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Philip Gordon Siveter as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of Mr Aksu Veikka Tuominen as a director on Mar 20, 2024

    2 pagesAP01

    Termination of appointment of Ioli Tassopoulou as a director on Mar 21, 2024

    1 pagesTM01

    Director's details changed for Ms Helena Whitmore on Feb 07, 2024

    2 pagesCH01

    Appointment of Ms Helena Whitmore as a director on Jan 25, 2024

    2 pagesAP01

    Director's details changed for Mrs Lin Litchfield on Oct 20, 2023

    2 pagesCH01

    Appointment of Mr Kevin Charles James Connors as a secretary on Sep 06, 2023

    2 pagesAP03

    Termination of appointment of Brian Edward Rolfe as a secretary on Sep 01, 2023

    1 pagesTM02

    Termination of appointment of Brian Edward Rolfe as a director on Aug 09, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mr Mika Antero Paljakka as a director on Jun 29, 2023

    2 pagesAP01

    Termination of appointment of Anssi Aatos Antero Ranta as a director on Jun 29, 2023

    1 pagesTM01

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Charles James Connors as a director on Oct 06, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    8 pagesAA

    Registered office address changed from 5th Floor, 8-12 Camden High Street London NW1 0JH England to 4th Floor 24 Old Queen Street London SW1H 9HP on May 19, 2021

    1 pagesAD01

    Who are the officers of FINNISH BRITISH CHAMBER OF COMMERCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNORS, Kevin Charles James
    Chapel Street
    CV34 4HL Warwick
    1
    England
    Secretary
    Chapel Street
    CV34 4HL Warwick
    1
    England
    313482550001
    ALEXANDER, Paul David Low
    Chapel Street
    CV34 4HL Warwick
    1
    England
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    England
    EnglandBritishCountry General Manager328859380001
    CONNORS, Kevin Charles James
    Chapel Street
    CV34 4HL Warwick
    1
    England
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    England
    EnglandBritishFinancial Director300950990001
    LAUNONEN, Markku Tapani
    Chapel Street
    CV34 4HL Warwick
    1
    England
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    England
    United KingdomFinnishCompany Director156091900003
    LITCHFIELD, Lyn
    24 Old Queen Street
    SW1H 9HP London
    4th Floor
    England
    Director
    24 Old Queen Street
    SW1H 9HP London
    4th Floor
    England
    United KingdomFinnishDirector161927060002
    PALJAKKA, Mika Antero
    Chapel Street
    CV34 4HL Warwick
    1
    England
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    England
    EnglandFinnishCompany Director310942040001
    SNOWDEN, Richard Andrew, Sir
    Chapel Street
    CV34 4HL Warwick
    1
    England
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    England
    EnglandBritishCompany Director272404890001
    TUOMINEN, Aksu Veikka
    Chapel Street
    CV34 4HL Warwick
    1
    England
    Director
    Chapel Street
    CV34 4HL Warwick
    1
    England
    FinlandFinnishAttorney320981650001
    WHITMORE, Helena Sofia
    Hopping Lane
    N1 2NU London
    2
    England
    Director
    Hopping Lane
    N1 2NU London
    2
    England
    EnglandBritish,SwedishWealth Planning Adviser319071990001
    ROLFE, Brian Edward
    24 Old Queen Street
    SW1H 9HP London
    4th Floor
    England
    Secretary
    24 Old Queen Street
    SW1H 9HP London
    4th Floor
    England
    195700630001
    ROLFE, Brian Edward
    Lime Tree Drive
    YO25 8RQ Brandesburton
    4
    East Yorkshire
    England
    Secretary
    Lime Tree Drive
    YO25 8RQ Brandesburton
    4
    East Yorkshire
    England
    British33720760001
    SODERHOLM, Christel Benita
    71 Danecroft Road
    Herne Hill
    SE24 9PA London
    Secretary
    71 Danecroft Road
    Herne Hill
    SE24 9PA London
    Finnish74861700002
    TALA, Mikko Poju
    Hammersmith Road
    Lyric House
    W14 0QL London
    149
    England
    Secretary
    Hammersmith Road
    Lyric House
    W14 0QL London
    149
    England
    193626700001
    AROVAARA, Jussi Valtteri
    Southwood Avenue
    KT2 7HD Kingston Upon Thames
    8
    England
    Director
    Southwood Avenue
    KT2 7HD Kingston Upon Thames
    8
    England
    EnglandFinnishCompany Director179006560002
    ASHLEY, John
    4 Groffa Crag
    Gawthwaite
    LA12 7TA Ulverston
    Cumbria
    Director
    4 Groffa Crag
    Gawthwaite
    LA12 7TA Ulverston
    Cumbria
    United KingdomBritishManaging Director83608670001
    BARDSLEY, John
    Copse Lea Woodpecker Lane
    Newdigate
    RH5 5DT Dorking
    Surrey
    Director
    Copse Lea Woodpecker Lane
    Newdigate
    RH5 5DT Dorking
    Surrey
    EnglandBritishDirector46734520002
    BENNETT, Daniel Thomas
    Hambleden
    RG9 6RP Henley-On-Thames
    79
    Oxfordshire
    England
    Director
    Hambleden
    RG9 6RP Henley-On-Thames
    79
    Oxfordshire
    England
    EnglandBritishCompany Director184116880001
    CAPONE, Pirkko
    Garden Flat
    119 Canfield Gardens
    NW6 3DY London
    Director
    Garden Flat
    119 Canfield Gardens
    NW6 3DY London
    United KingdomBritishAccount Manager125006780001
    CONNORS, Kevin Charles James
    Hammersmith Road
    W14 8TH London
    72
    England
    Director
    Hammersmith Road
    W14 8TH London
    72
    England
    EnglandBritishCompany Director300950990001
    ERIKSSON, Mika Juhani
    5th Floor
    149 Hammersmith Road
    W14 0QL London
    Lyric House
    United Kingdom
    Director
    5th Floor
    149 Hammersmith Road
    W14 0QL London
    Lyric House
    United Kingdom
    United KingdomFinnishDirector176742530001
    FROM, Marianne
    91a Haliburton Road
    St Margarets On Thames
    TW1 1PD Twickenham
    Middlesex
    Director
    91a Haliburton Road
    St Margarets On Thames
    TW1 1PD Twickenham
    Middlesex
    FinnishOffice Manager74861720001
    HEIDEMAN, Heini Sannaliise
    Fieldsway House
    Fieldway Crescent
    N5 1QA London
    6
    United Kingdom
    Director
    Fieldsway House
    Fieldway Crescent
    N5 1QA London
    6
    United Kingdom
    United KingdomFinnishInsurance Consultant157475150001
    HEINONEN, Veera
    100 Priory Gardens
    Highgate
    N6 5QT London
    Director
    100 Priory Gardens
    Highgate
    N6 5QT London
    United KingdomFinnishPress Counsellor118526640001
    HIETALA, Jari
    87 Wellesley Road
    Chiswick
    W4 3AT London
    Director
    87 Wellesley Road
    Chiswick
    W4 3AT London
    FinnishCommercial Counsellor76730100003
    HUTTUNEN, Jussi Antti
    Pine View
    Wood Drive
    TN13 2NL Sevenoaks
    1a
    Kent
    Director
    Pine View
    Wood Drive
    TN13 2NL Sevenoaks
    1a
    Kent
    EnglandFinnishManaging Director74861680002
    JUNNILA, Jura Nestori
    164 The Colonnades
    34 Porchester Square
    W2 6AR London
    Director
    164 The Colonnades
    34 Porchester Square
    W2 6AR London
    United KingdomFinnishLawyer125006640001
    KETVEL, Niko Pii Laurinpoika
    5 Heath Mansions
    Hampstead Grove
    NW3 6SL London
    Director
    5 Heath Mansions
    Hampstead Grove
    NW3 6SL London
    FinnishDirector93732700001
    LAHTINEN, Antero
    Court Farm Lodge 1 Eastway
    KT19 8SG Epsom
    Surrey
    Director
    Court Farm Lodge 1 Eastway
    KT19 8SG Epsom
    Surrey
    FinnishGeneral Manager17957140001
    LAITILA, Anu Janina
    18 Cube House
    5 Spa Road
    SE16 3GD London
    Director
    18 Cube House
    5 Spa Road
    SE16 3GD London
    FinnishDirector125630570001
    LAMPOLA, Juha-Matti
    24 Old Queen Street
    SW1H 9HP London
    4th Floor
    England
    Director
    24 Old Queen Street
    SW1H 9HP London
    4th Floor
    England
    EnglandFinnishCorporate Banker70238890002
    LEHMUSVARA, Hannu Kalevi
    Claremont Gardens
    KT6 4TL Surbiton
    13
    Surrey
    United Kingdom
    Director
    Claremont Gardens
    KT6 4TL Surbiton
    13
    Surrey
    United Kingdom
    United KingdomFinnishInvestment Banker157474900001
    LYDEN, John Kevin
    Flat 29
    22 St James's Square
    SW1Y 4JH London
    Director
    Flat 29
    22 St James's Square
    SW1Y 4JH London
    BritishManaging Director100441200001
    MAKELA, Timo Antero
    A 6
    Kalliolinnante 00140
    Helsinki
    3
    Finland
    Director
    A 6
    Kalliolinnante 00140
    Helsinki
    3
    Finland
    FinlandFinnishInvestment Banker163678660001
    MARIANI CERATI, Berit
    Tuohistanhua 4a3
    FOREIGN Espoo
    02710
    Finland
    Director
    Tuohistanhua 4a3
    FOREIGN Espoo
    02710
    Finland
    FinnishInternational Sales Manager116754140001
    NIINISALO-SNOWDEN, Kirsti Hannele, Lady
    4th Floor, Relay Building
    114 Whitechapel High Street
    E1 7PT London
    Mindspace
    England
    Director
    4th Floor, Relay Building
    114 Whitechapel High Street
    E1 7PT London
    Mindspace
    England
    EnglandFinnishLawyer2184390006

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2017The 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