UKBizDB.co.uk

BRITISH EXPERTISE

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

This company is commonly known as British Expertise. The company was founded 57 years ago and was given the registration number 00896430. The firm's registered office is in LONDON. You can find them at 23 Grafton Street, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BRITISH EXPERTISE
Company Number:00896430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:23 Grafton Street, London, England, W1S 4EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Grafton Street, London, England, W1S 4EY

Director05 February 2015Active
49a Maltravers Street, Arundel, BN18 9BQ

Secretary01 August 1995Active
Bury Gate House, Bury Gate, Bury, Pulborough, RH20 1HA

Secretary-Active
Torre End House, Washford, TA23 0LA

Secretary21 May 2004Active
23, Grafton Street, London, England, W1S 4EY

Secretary24 September 2015Active
West Auldhame, Station Road, Sunningdale, SL5 0QR

Secretary23 June 2004Active
10, Grosvenor Gardens, London, SW1W 0DH

Secretary17 September 2014Active
10, Grosvenor Gardens, London, United Kingdom, SW1W 0DH

Director30 June 2010Active
49a Maltravers Street, Arundel, BN18 9BQ

Director14 November 1996Active
Sawyers Oast, High Street, Hawkhurst, TN18 4PS

Director19 November 2004Active
Bulldog Cottage, High Street Urchfont, Devizes, SN10 4RP

Director12 December 2002Active
Harpsdencourt Lodge, Harpsden, Henley On Thames, RG9 4AX

Director30 October 1992Active
15 Priory Road, Kew, Richmond, TW9 3DQ

Director01 November 1994Active
10, Grosvenor Gardens, London, United Kingdom, SW1W 0DH

Director11 October 2011Active
30 Half Moon Lane, London, SE24 9HU

Director-Active
Greystones 71 Manchester Road, Wilmslow, SK9 2JD

Director-Active
4 Reigate Hill Close, Reigate, RH2 9PG

Director21 October 1999Active
4 Reigate Hill Close, Reigate, RH2 9PG

Director09 November 1995Active
10, Grosvenor Gardens, London, United Kingdom, SW1W 0DH

Director01 July 2010Active
53 Blenheim Crescent, London, W11 2EG

Director01 November 1994Active
3 Sterling Street, Montpelier Square, London, SW7 1HN

Director-Active
14 Streatham Common South, London, SW16 3BT

Director01 November 1994Active
Lothlorien, Crowsley Road, Shiplake, RG9 3JU

Director-Active
21 Dunsany Road, London, W14 0JP

Director-Active
Great Chalfield Manor, Melksham, SN12 8NH

Director12 December 2002Active
10 Haydon Park Road, Wimbledon, London, SW19 8JY

Director14 November 1996Active
The Willows, Guildford Road, Ottershaw, Chertsey, KT16 0PB

Director20 September 2001Active
10, Grosvenor Gardens, London, United Kingdom, SW1W 0DH

Director24 February 2011Active
Aegis Defence Services Ltd, 39 Victoria Street, London, SWH 0EU

Director14 November 2006Active
10, Grosvenor Gardens, London, United Kingdom, SW1W 0DH

Director06 December 2012Active
10, Grosvenor Gardens, London, United Kingdom, SW1W 0DH

Director09 February 2012Active
23, Grafton Street, London, England, W1S 4EY

Director20 June 2019Active
30 Lawrance Lea, Harston, Cambridge, CB2 5QR

Director14 November 1996Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director14 November 2006Active
10, Grosvenor Gardens, London, United Kingdom, SW1W 0DH

Director14 December 2010Active

People with Significant Control

Mr Peter Mark Patrick O'Kane
Notified on:01 December 2019
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:23, Grafton Street, London, England, W1S 4EY
Nature of control:
  • Significant influence or control
Ms Tracey Rene Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:American
Country of residence:England
Address:23, Grafton Street, London, England, W1S 4EY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.