UKBizDB.co.uk

BEST FOR BRITAIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Best For Britain Limited. The company was founded 7 years ago and was given the registration number 10436078. The firm's registered office is in CITY OF LONDON. You can find them at International House, 24 Holborn Viaduct, City Of London, London. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:BEST FOR BRITAIN LIMITED
Company Number:10436078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, City Of London, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 24 Holborn Viaduct, City Of London, London, United Kingdom, EC1A 2BN

Secretary13 July 2020Active
International House,, 36-38 Cornhill,, London, England, EC3V 3NG

Director08 December 2023Active
International House,, 36-38 Cornhill,, London, England, EC3V 3NG

Director10 September 2021Active
International House,, 36-38 Cornhill,, London, England, EC3V 3NG

Director09 February 2021Active
International House,, 36-38 Cornhill,, London, England, EC3V 3NG

Director21 April 2021Active
International House,, 36-38 Cornhill,, London, England, EC3V 3NG

Director12 April 2021Active
International House,, 36-38 Cornhill,, London, England, EC3V 3NG

Director03 March 2017Active
International House,, 36-38 Cornhill,, London, England, EC3V 3NG

Director16 December 2016Active
International House,, 36-38 Cornhill,, London, England, EC3V 3NG

Director09 February 2021Active
International House,, 36-38 Cornhill,, London, England, EC3V 3NG

Director19 January 2024Active
International House,, 36-38 Cornhill,, London, England, EC3V 3NG

Director09 February 2021Active
International House, 24 Holborn Viaduct, City Of London, United Kingdom, EC1A 2BN

Director20 June 2019Active
International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Secretary28 April 2017Active
International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Secretary26 October 2018Active
International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Director23 June 2017Active
11 Manchester Square, Manchester Square, London, England, W1U 3PW

Director10 February 2017Active
International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Director16 December 2016Active
11 Manchester Square, London, United Kingdom, W1U 3PW

Director19 October 2016Active
International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Director16 December 2016Active
International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Director19 October 2016Active
9, Cathedral Close, Liverpool, England, L1 7BR

Director03 March 2017Active
International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Director02 November 2017Active
International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Director16 December 2016Active

People with Significant Control

Lord Nigel Kim Darroch
Notified on:27 April 2022
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:International House,, 36-38 Cornhill,, London, England, EC3V 3NG
Nature of control:
  • Significant influence or control
Mr Anatole Kaletsky
Notified on:19 October 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN
Nature of control:
  • Voting rights 25 to 50 percent
Sir Clive Adam Cowdery
Notified on:19 October 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Mark Peel
Notified on:19 October 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-08-17Address

Change registered office address company with date old address new address.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type small.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-13Incorporation

Memorandum articles.

Download
2021-04-13Resolution

Resolution.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-09-22Resolution

Resolution.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-07-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.