UKBizDB.co.uk

BRITISH ARGENTINE CHAMBER OF COMMERCE

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

This company is commonly known as British Argentine Chamber Of Commerce. The company was founded 28 years ago and was given the registration number 03079817. The firm's registered office is in . You can find them at 65 Brook Street, London, , . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH ARGENTINE CHAMBER OF COMMERCE
Company Number:03079817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:65 Brook Street, London, W1K 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, 38 Wickham Road, London, SE4 1NZ

Director01 April 2007Active
65 Brook Street, London, W1K 4AH

Director10 October 2022Active
65 Brook Street, London, W1K 4AH

Director10 October 2022Active
65 Brook Street, London, W1K 4AH

Director05 June 2019Active
65 Brook Street, London, W1K 4AH

Director10 October 2022Active
Hockering Grove Hockering Road, Woking, GU22 7HJ

Director30 October 1995Active
8, Dighton Road, London, United Kingdom, SW18 1AN

Director01 April 2011Active
65 Brook Street, London, W1K 4AH

Director23 July 2019Active
Bt Group Plc, Bt Centre, 81 Newgate Street, London, EC1A 7AJ

Director21 February 2011Active
65 Brook Street, London, W1K 4AH

Director22 June 2011Active
65 Brook Street, London, W1K 4AH

Director01 January 2023Active
3, Carlton Lodge 37-39 Lowndes Street, London, SW1X 9JB

Director26 January 2005Active
46b Billington Road, London, SE14 5QQ

Secretary01 April 2007Active
Bonhams Farm, Holybourne, Alton, GU34 4JA

Secretary14 July 1995Active
4 Biscoe Way, London, SE13 5EE

Secretary10 August 2004Active
Hockering Grove Hockering Road, Woking, GU22 7HJ

Secretary01 July 2004Active
65 Brook Street, London, W1K 4AH

Secretary07 August 2012Active
Flat 6 Biddulph Mansions, Elgin Avenue, London, W9 1HZ

Secretary26 April 2001Active
65 Brook Street, London, W1K 4AH

Secretary01 October 2018Active
The Old House The Folly, Lightwater, GU18 8XA

Director01 March 1996Active
The Old House The Folly, Lightwater, GU18 8XA

Director14 July 1995Active
58 Ash Grove, Wheathampstead, AL4 8DF

Director13 June 2001Active
1 Beechwood Millglade, Small Dole, Henfield, BN5 9YS

Director02 September 1996Active
2 Yattendon Court, Yattendon, Berkshire, RG18 0UT

Director19 May 2004Active
15 Acacia Gardens, St Johns Wood, London, NW8 6AH

Director21 January 2004Active
53 Maltings Place, Reading, RG1 6QG

Director16 October 2000Active
15 Hunter Road, Wimbledon, London, SW20 8NZ

Director07 July 1997Active
Bonhams Farm, Holybourne, Alton, GU34 4JA

Director14 July 1995Active
4 Biscoe Way, London, SE13 5EE

Director22 September 2004Active
Bechet 1 Hammond End, Farnham Common, Slough, SL2 3LG

Director18 September 1995Active
Henley & Partners Uk Ltd, 20 Grosvenor Place, London, United Kingdom, SW1X 7HN

Director10 September 2018Active
Paseo Can Sole 17, Castelldefels, Spain,

Director21 September 2005Active
Palpa 2426, Buenos Aires 1426, Argentina, FOREIGN

Director26 April 1996Active
40a West Heath Drive, London, NW11 7QH

Director18 January 2006Active
The Gardens, Hoxne, Eye, IP21 5AP

Director14 July 1995Active

People with Significant Control

Mr Javier Alvarez
Notified on:01 January 2022
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Chesham Bois, Upper Springfield, Godalming, England, GU8 6EQ
Nature of control:
  • Significant influence or control
Mrs Susana Beatriz Sueldo De Ecclestone
Notified on:01 October 2018
Status:Active
Date of birth:June 1968
Nationality:Argentine
Address:65 Brook Street, W1K 4AH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John Edgar Hughes
Notified on:23 November 2017
Status:Active
Date of birth:July 1947
Nationality:British
Address:65 Brook Street, W1K 4AH
Nature of control:
  • Significant influence or control
Mrs Isabel Maria Merchant Galloway
Notified on:01 April 2017
Status:Active
Date of birth:July 1962
Nationality:Irish
Address:65 Brook Street, W1K 4AH
Nature of control:
  • Significant influence or control
Mr Zeev Godik
Notified on:01 April 2017
Status:Active
Date of birth:February 1954
Nationality:Dutch
Address:65 Brook Street, W1K 4AH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination secretary company with name termination date.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.