THE BRITISH-AMERICAN PROJECT

THE BRITISH-AMERICAN PROJECT

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

    Company NameTHE BRITISH-AMERICAN PROJECT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05992642
    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-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 AddressNo

    What are the latest accounts for THE BRITISH-AMERICAN PROJECT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE BRITISH-AMERICAN PROJECT?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for THE BRITISH-AMERICAN PROJECT?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Elizabeth Anne Kanter as a director on Jan 26, 2026

    2 pagesAP01

    Appointment of Miss Sarah-Jane Sewell as a director on Jan 26, 2026

    2 pagesAP01

    Appointment of Professor Heather Rose Brooke as a director on Jan 26, 2026

    2 pagesAP01

    Appointment of Mr Joe Twyman as a director on Jan 26, 2026

    2 pagesAP01

    Appointment of Ms Claire Anne Christensen as a director on Jan 26, 2026

    2 pagesAP01

    Termination of appointment of Samuel David Coates as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Muckle Secretary Limited as a secretary on Jan 26, 2026

    1 pagesTM02

    Appointment of Ms Elizabeth Kate Mansell Hardie as a secretary on Jan 26, 2026

    2 pagesAP03

    Termination of appointment of Dominic John Dyer as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Mursal Hedayat as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Natalie Levina Creary as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Ngunan Maureen Adamu as a director on Jan 26, 2026

    1 pagesTM01

    Secretary's details changed for Muckle Secretary Limited on Jan 05, 2026

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Second filing for the termination of Lee Anthony Omar as a director

    4 pagesRP04TM01

    Second filing for the termination of Simon Phillip Barratt as a director

    4 pagesRP04TM01

    Second filing for the termination of Sarah Gee as a director

    4 pagesRP04TM01

    Second filing for the appointment of Mr Timothy Rodger Nelson as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Samuel David Coates as a director

    3 pagesRP04AP01

    Second filing for the appointment of Hon Thomas James Robert Borwick as a director

    3 pagesRP04AP01

    Second filing for the appointment of Ms Mursal Hedayat as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Herbert Shotan Enmarch-Williams as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Sean Brian Anstee as a director

    3 pagesRP04AP01

    Appointment of Anna-Sophie Beatrice Brendel as a director on Jan 27, 2025

    2 pagesAP01

    Who are the officers of THE BRITISH-AMERICAN PROJECT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDIE, Elizabeth Kate Mansell
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Secretary
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    345217890001
    ANSTEE, Sean Brian
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    EnglandBritish301213400002
    BORWICK, Thomas James Robert, Hon
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    United KingdomBritish135577510002
    BRENDEL, Anna-Sophie Beatrice
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    United KingdomBritish337835670001
    BROOKE, Heather Rose, Professor
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    United KingdomBritish170579920001
    CHRISTENSEN, Claire Anne
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    United KingdomBritish,Australian,French345218150001
    ENMARCH-WILLIAMS, Herbert Shotan
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    EnglandBritish334640290001
    KANTER, Elizabeth Anne
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    United KingdomBritish,American330687250001
    KARIA, Bindiya
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    EnglandBritish,Canadian284541190001
    NELSON, Timothy Rodger
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    EnglandBritish146560490003
    SEWELL, Sarah-Jane
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    United KingdomBritish307617070001
    TORRANCE, Kirk James
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    ScotlandScottish336078160001
    TWYMAN, Joe
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    United KingdomBritish246114470002
    MUCKLE SECRETARY LIMITED
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Secretary
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Identification TypeUK Limited Company
    Registration Number5276019
    101749170003
    ADAMU, Ngunan Maureen
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    United KingdomBritish336060520001
    ARORA, Bela, Dr
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    United KingdomBritish194582930001
    BAINES, John Martin
    114 Salisbury Road
    Ealing
    W13 9TT London
    Director
    114 Salisbury Road
    Ealing
    W13 9TT London
    UkBritish147483290001
    BAINES, John Martin
    7 Alnwick Close
    Whickham
    NE16 5ZD Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Alnwick Close
    Whickham
    NE16 5ZD Newcastle Upon Tyne
    Tyne & Wear
    UkBritish147483290001
    BARCROFT, Sam Joseph Ramsey
    Charwood Road
    RG40 1RY Wokingham
    7
    Berkshire
    United Kingdom
    Director
    Charwood Road
    RG40 1RY Wokingham
    7
    Berkshire
    United Kingdom
    United KingdomBritish222411050001
    BARRATT, Simon Philip
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    United KingdomBritish190747910002
    BECKLEY, Robert John
    114 Salisbury Road
    Ealing
    W13 9TT London
    Director
    114 Salisbury Road
    Ealing
    W13 9TT London
    EnglandBritish124873970002
    BEW, John Patrick Arthur, Dr
    114 Salisbury Road
    Ealing
    W13 9TT London
    Director
    114 Salisbury Road
    Ealing
    W13 9TT London
    United KingdomBritish153702340001
    BHOGAL, Jasdeep Kaur
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    United KingdomBritish253938390001
    BURTON-HILL, Clemecy
    114 Salisbury Road
    Ealing
    W13 9TT London
    Director
    114 Salisbury Road
    Ealing
    W13 9TT London
    United KingdomBritish204537690001
    CARMONA, Lara Naomi
    114 Salisbury Road
    Ealing
    W13 9TT London
    Director
    114 Salisbury Road
    Ealing
    W13 9TT London
    United KingdomAmerican170980160001
    CHURCHWELL, Sarah Bartlett
    Flat 6 Mornington Avenue Mansions
    28-30 Mornington Avenue
    W14 8UW London
    Director
    Flat 6 Mornington Avenue Mansions
    28-30 Mornington Avenue
    W14 8UW London
    British127978570001
    COATES, Samuel David
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Saudi ArabiaBritish336064240001
    COLEGRAVE, Stephen Robert Arthur, Mr.
    114 Salisbury Road
    Ealing
    W13 9TT London
    Director
    114 Salisbury Road
    Ealing
    W13 9TT London
    EnglandBritish152332380001
    CREARY, Natalie Levina
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    United KingdomBritish336062280001
    DALMENY, Caroline Primrose, Lady
    114 Salisbury Road
    Ealing
    W13 9TT London
    Director
    114 Salisbury Road
    Ealing
    W13 9TT London
    United KingdomBritish73529830002
    DYER, Dominic John
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    United KingdomBritish105414470001
    DYER, Dominic John
    1 Robeson Place
    Crownhill
    MK8 0LF Milton Keynes
    Director
    1 Robeson Place
    Crownhill
    MK8 0LF Milton Keynes
    United KingdomBritish105414470001
    EVERITT, Garry
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    United KingdomBritish253938480001
    GEE, Sarah
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    United KingdomBritish302812690001
    GELFAND, Sara
    114 Salisbury Road
    Ealing
    W13 9TT London
    Director
    114 Salisbury Road
    Ealing
    W13 9TT London
    United KingdomBritish And American (Dual)178821480001

    What are the latest statements on persons with significant control for THE BRITISH-AMERICAN PROJECT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 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