OPEN BRITAIN LIMITED
Overview
| Company Name | OPEN BRITAIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09641190 |
| 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 OPEN BRITAIN LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is OPEN BRITAIN LIMITED located?
| Registered Office Address | 22 St. Peters Street PE9 2PF Stamford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPEN BRITAIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE IN CAMPAIGN LIMITED | Jul 23, 2015 | Jul 23, 2015 |
| INTERIM CAMPAIGN LIMITED | Jun 16, 2015 | Jun 16, 2015 |
What are the latest accounts for OPEN BRITAIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for OPEN BRITAIN LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for OPEN BRITAIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||||||||||
Cessation of Pv Campaign Ltd as a person with significant control on Nov 08, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Mark James Kieran as a person with significant control on Nov 07, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||||||||||
Change of details for Baybridge 2019 Limited as a person with significant control on Nov 18, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Roland Dacre Rudd as a director on Aug 04, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Reed as a director on Aug 04, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||||||||||
Registered office address changed from Orion House Barn Hill Stamford Lincolnshire PE9 2AE England to 22 st. Peters Street Stamford PE9 2PF on Mar 09, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||||||||||
Appointment of Mr Mark James Kieran as a director on Nov 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sangeeta Kaur Sidhu-Robb as a director on Sep 14, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP England to Orion House Barn Hill Stamford Lincolnshire PE9 2AE on Jun 22, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anne Judith Weyman as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Phillips as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of OPEN BRITAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIERAN, Mark James | Director | Sheepdyke Lane Little Bytham NG33 4QZ Grantham Glebe Cottage England | United Kingdom | British | 168299920001 | |||||
| ALEXANDER, Daniel Grian, Politician | Director | SW12 8JN London 127b Endlesham Road United Kingdom | United Kingdom | British | 202192870001 | |||||
| BARBER, Brendan Paul | Director | N22 7UR London 45 Rhodes Avenue United Kingdom | United Kingdom | British | 118473720001 | |||||
| BEER, Janet Patricia, Dame | Director | The Foundation Building 765 Brownlow Hill L69 7ZX Liverpool University Of Liverpool Merseyside England | England | British | 194644160001 | |||||
| BRADY, Karren Rita, Baroness | Director | 10 Salisbury Square EC4Y 8EH London St Bride's House England | United Kingdom | British | 34611800004 | |||||
| CARBERRY, Joseph Peter | Director | Winchmore Hill Road N21 1QL London 16 Park House England | United Kingdom | British | 215652840001 | |||||
| CRIADO PEREZ, Caroline Emma | Director | Millbank SW1P 4QP London Millbank Tower England | United Kingdom | British | 215389470001 | |||||
| DUNN, Megan Eileen | Director | 275 Grays Inn Road WC1X 8QB London Macadam House United Kingdom | United Kingdom | British | 189852650001 | |||||
| GIEVE, Daniel Vereker | Director | 1-11 John Adam Street WC2N 6HT London The Adelphi England | England | British | 234795290001 | |||||
| GREEN, Damian Howard | Director | SW1A 0AA London House Of Commons England | United Kingdom | British | 99331190001 | |||||
| HALPERN PRINCE, Jennifer Ann | Director | 6 Evelyn Yard W1T 1QL London The Charlotte Building United Kingdom | England | British | 46519040004 | |||||
| HARDING, David Winton | Director | Grove House 27 Hammersmith Grove W6 0NE London Winton Capital England | United Kingdom | British | 10231530003 | |||||
| HUGHES, Kirsty Sarah | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England | Scotland | British | 253716310001 | |||||
| KELLY, Judith Pamela | Director | Salisbury Square EC4Y 8EH London St Bride's House United Kingdom | United Kingdom | British | 205815420001 | |||||
| LUCAS, Caroline | Director | SW1A 0AA London House Of Commons United Kingdom | England | British | 188952300001 | |||||
| MANDELSON, Peter Benjamin, Lord | Director | SW1A 0PW London House Of Lords United Kingdom | United Kingdom | British | 152126670002 | |||||
| MCGRORY, James Alexander | Director | Park Road N8 8JU London 8 Ramsey Court England | England | British | 215227860002 | |||||
| NORKETT, Timothy | Director | Salisbury Square EC4Y 8EH London St Bride's House England | England | British | 199658290002 | |||||
| PHILLIPS, Trevor, Sir | Director | N6 6DJ London 3 Bisham Gardens United Kingdom | England | British | 177148590001 | |||||
| RAKE, Michael Derek Vaughan, Sir | Director | Phoenix Global Resources SW1Y 4BP 10 Haymarket 6th Floor, King's House London United Kingdom | England | British | 235596420004 | |||||
| REED, Richard John | Director | 13 Bramley Road W10 6SZ London Unit 3d Phoenix Brewery United Kingdom | England | British | 60258690005 | |||||
| ROSE, Stuart Alan Ransom, Lord | Director | 58 Guildford Street KT16 9BE Chertsey Mill House Surrey England | England | British | 157216180001 | |||||
| RUDD, Roland Dacre | Director | 1-11 John Adam Street WC2N 6HT London The Adelphi England | England | British | 40329980005 | |||||
| SANDYS, Laura | Director | 21-24 Millbank SW1P 4QP London 1st Floor Millbank Tower | England | British | 65105220002 | |||||
| SARPONG, June Konadu | Director | Margaret Street Am Creative W1W 8SW London 63-64 England | England | British | 185070810001 | |||||
| SIDDIQUI, Mona, Professor | Director | The Mound University Of Edinburgh EH1 2LX Edinburgh New College United Kingdom | Scotland | British | 120642250001 | |||||
| SIDHU-ROBB, Sangeeta Kaur | Director | Southwick Square Southwick BN42 4FN Brighton Style And Silver Bank House England | England | British | 253716060001 | |||||
| STRAW, Will David John | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England | England | British | 139948610003 | |||||
| WALLACE, James Robert, Lord | Director | SW1A 0PW London House Of Lords United Kingdom | United Kingdom | British | 205522680001 | |||||
| WEYMAN, Anne Judith | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England | England | British | 8401940001 | |||||
| WIGLEY, Dafydd Wynne, Lord | Director | Westminster SW1A 0AA London House Of Lords United Kingdom | United Kingdom | British | 36183040001 |
Who are the persons with significant control of OPEN BRITAIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Mark James Kieran | Nov 07, 2022 | St. Peters Street PE9 2PF Stamford 22 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Pv Campaign Ltd | Aug 20, 2019 | St. Peters Street PE9 2PF Stamford 22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Alexander Mcgrory | Jul 11, 2017 | 21-24 Millbank SW1P 4QP London Millbank Tower England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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