THE BRITISH-AMERICAN PROJECT
Overview
| Company Name | THE BRITISH-AMERICAN PROJECT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05992642 |
| 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 THE BRITISH-AMERICAN PROJECT?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE BRITISH-AMERICAN PROJECT located?
| Registered Office Address | 167-169 Great Portland Street 5th Floor W1W 5PF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE BRITISH-AMERICAN PROJECT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE BRITISH-AMERICAN PROJECT?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for THE BRITISH-AMERICAN PROJECT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Elizabeth Anne Kanter as a director on Jan 26, 2026 | 2 pages | AP01 | ||
Appointment of Miss Sarah-Jane Sewell as a director on Jan 26, 2026 | 2 pages | AP01 | ||
Appointment of Professor Heather Rose Brooke as a director on Jan 26, 2026 | 2 pages | AP01 | ||
Appointment of Mr Joe Twyman as a director on Jan 26, 2026 | 2 pages | AP01 | ||
Appointment of Ms Claire Anne Christensen as a director on Jan 26, 2026 | 2 pages | AP01 | ||
Termination of appointment of Samuel David Coates as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Muckle Secretary Limited as a secretary on Jan 26, 2026 | 1 pages | TM02 | ||
Appointment of Ms Elizabeth Kate Mansell Hardie as a secretary on Jan 26, 2026 | 2 pages | AP03 | ||
Termination of appointment of Dominic John Dyer as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Mursal Hedayat as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Natalie Levina Creary as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Ngunan Maureen Adamu as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Secretary's details changed for Muckle Secretary Limited on Jan 05, 2026 | 1 pages | CH04 | ||
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on Dec 22, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Second filing for the termination of Lee Anthony Omar as a director | 4 pages | RP04TM01 | ||
Second filing for the termination of Simon Phillip Barratt as a director | 4 pages | RP04TM01 | ||
Second filing for the termination of Sarah Gee as a director | 4 pages | RP04TM01 | ||
Second filing for the appointment of Mr Timothy Rodger Nelson as a director | 3 pages | RP04AP01 | ||
Second filing for the appointment of Mr Samuel David Coates as a director | 3 pages | RP04AP01 | ||
Second filing for the appointment of Hon Thomas James Robert Borwick as a director | 3 pages | RP04AP01 | ||
Second filing for the appointment of Ms Mursal Hedayat as a director | 3 pages | RP04AP01 | ||
Second filing for the appointment of Mr Herbert Shotan Enmarch-Williams as a director | 3 pages | RP04AP01 | ||
Second filing for the appointment of Mr Sean Brian Anstee as a director | 3 pages | RP04AP01 | ||
Appointment of Anna-Sophie Beatrice Brendel as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Who are the officers of THE BRITISH-AMERICAN PROJECT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARDIE, Elizabeth Kate Mansell | Secretary | Great Portland Street 5th Floor W1W 5PF London 167-169 England | 345217890001 | |||||||||||
| ANSTEE, Sean Brian | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | 301213400002 | |||||||||
| BORWICK, Thomas James Robert, Hon | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | 135577510002 | |||||||||
| BRENDEL, Anna-Sophie Beatrice | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | 337835670001 | |||||||||
| BROOKE, Heather Rose, Professor | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | 170579920001 | |||||||||
| CHRISTENSEN, Claire Anne | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British,Australian,French | 345218150001 | |||||||||
| ENMARCH-WILLIAMS, Herbert Shotan | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | 334640290001 | |||||||||
| KANTER, Elizabeth Anne | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British,American | 330687250001 | |||||||||
| KARIA, Bindiya | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British,Canadian | 284541190001 | |||||||||
| NELSON, Timothy Rodger | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | 146560490003 | |||||||||
| SEWELL, Sarah-Jane | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | 307617070001 | |||||||||
| TORRANCE, Kirk James | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | Scotland | Scottish | 336078160001 | |||||||||
| TWYMAN, Joe | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | 246114470002 | |||||||||
| MUCKLE SECRETARY LIMITED | Secretary | Great Portland Street 5th Floor W1W 5PF London 167-169 England |
| 101749170003 | ||||||||||
| ADAMU, Ngunan Maureen | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | 336060520001 | |||||||||
| ARORA, Bela, Dr | Director | 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne And Wear United Kingdom | United Kingdom | British | 194582930001 | |||||||||
| BAINES, John Martin | Director | 114 Salisbury Road Ealing W13 9TT London | Uk | British | 147483290001 | |||||||||
| BAINES, John Martin | Director | 7 Alnwick Close Whickham NE16 5ZD Newcastle Upon Tyne Tyne & Wear | Uk | British | 147483290001 | |||||||||
| BARCROFT, Sam Joseph Ramsey | Director | Charwood Road RG40 1RY Wokingham 7 Berkshire United Kingdom | United Kingdom | British | 222411050001 | |||||||||
| BARRATT, Simon Philip | Director | 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne And Wear United Kingdom | United Kingdom | British | 190747910002 | |||||||||
| BECKLEY, Robert John | Director | 114 Salisbury Road Ealing W13 9TT London | England | British | 124873970002 | |||||||||
| BEW, John Patrick Arthur, Dr | Director | 114 Salisbury Road Ealing W13 9TT London | United Kingdom | British | 153702340001 | |||||||||
| BHOGAL, Jasdeep Kaur | Director | 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne And Wear United Kingdom | United Kingdom | British | 253938390001 | |||||||||
| BURTON-HILL, Clemecy | Director | 114 Salisbury Road Ealing W13 9TT London | United Kingdom | British | 204537690001 | |||||||||
| CARMONA, Lara Naomi | Director | 114 Salisbury Road Ealing W13 9TT London | United Kingdom | American | 170980160001 | |||||||||
| CHURCHWELL, Sarah Bartlett | Director | Flat 6 Mornington Avenue Mansions 28-30 Mornington Avenue W14 8UW London | British | 127978570001 | ||||||||||
| COATES, Samuel David | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | Saudi Arabia | British | 336064240001 | |||||||||
| COLEGRAVE, Stephen Robert Arthur, Mr. | Director | 114 Salisbury Road Ealing W13 9TT London | England | British | 152332380001 | |||||||||
| CREARY, Natalie Levina | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | 336062280001 | |||||||||
| DALMENY, Caroline Primrose, Lady | Director | 114 Salisbury Road Ealing W13 9TT London | United Kingdom | British | 73529830002 | |||||||||
| DYER, Dominic John | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | 105414470001 | |||||||||
| DYER, Dominic John | Director | 1 Robeson Place Crownhill MK8 0LF Milton Keynes | United Kingdom | British | 105414470001 | |||||||||
| EVERITT, Garry | Director | 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne And Wear United Kingdom | United Kingdom | British | 253938480001 | |||||||||
| GEE, Sarah | Director | 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne And Wear United Kingdom | United Kingdom | British | 302812690001 | |||||||||
| GELFAND, Sara | Director | 114 Salisbury Road Ealing W13 9TT London | United Kingdom | British And American (Dual) | 178821480001 |
What are the latest statements on persons with significant control for THE BRITISH-AMERICAN PROJECT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 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