UKBizDB.co.uk

BRITISH SOUTH AFRICA COMPANY (THE)

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

This company is commonly known as British South Africa Company (the). The company was founded 43 years ago and was given the registration number ZC000011. The firm's registered office is in LONDON. You can find them at 6th Floor, 322 High Holborn, London, . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:BRITISH SOUTH AFRICA COMPANY (THE)
Company Number:ZC000011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1981
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company
  • 9999 - Dormant company

Office Address & Contact

Registered Address:6th Floor, 322 High Holborn, London, England, WC1V 7PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 52 Grosvenor Gardens, London, SW1W 0AU

Corporate Secretary-Active
Warlies Park House, Horseshoe Hill, Upshire, EN9 3SL

Director14 February 2022Active
Fifth Floor 6, St Andrew Street, London, Uk, EC4A 3AE

Corporate Secretary02 April 2014Active
Fifth Floor, 6 St Andrew Street, London, Uk, EC4A 3AE

Corporate Secretary02 April 2014Active
7th Floor 322, High Holborn, London, WC1V 7PB

Director01 January 2002Active
7th Floor 322, High Holborn, London, WC1V 7PB

Director30 November 2003Active
6 Oak Way, Harpenden, AL5 2NT

Director-Active
7th Floor 322, High Holborn, London, WC1V 7PB

Director08 February 2008Active
The Garden House, Windmill Road, Sevenoaks, TN13 1TN

Director01 July 2001Active
1 Nyefield Park, Walton On The Hill, Tadworth, KT20 7QR

Director22 December 1995Active
76 Park Road, Hampton Hill, TW12 1HP

Director25 April 2001Active
12, East Street, Kimbolton, Huntingdon, United Kingdom, PE28 0HJ

Director27 January 2006Active
Abbotts House High Street, Seal, Sevenoaks, TN15 0AJ

Director03 February 1993Active
7th Floor 322, High Holborn, London, WC1V 7PB

Director08 February 2008Active
The Brambles Brassey Road, Limpsfield, Oxted, RH8 0EU

Director09 June 2000Active
1 Thornton Dene, Beckenham, BR3 3ND

Director22 March 1996Active
Baytrees, Long Road West Dedham, Colchester, CO7 6EL

Director01 July 1996Active
43 Overhill Way, Park Langley, Beckenham, BR3 2SN

Director-Active
4 Beech Rise, Hatfield Peverel, Chelmsford, CM3 2LR

Director-Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States,

Director28 March 2012Active
78 Kings Road, Richmond, TW10 6EE

Director21 December 2002Active
Suffolk Cottage Kedington Road, Sturmer, Haverhill, CB9 7XS

Director-Active
Sylvesters House, Cheriton, Alresford, SO24 0PU

Director-Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director01 October 2019Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States,

Director28 March 2012Active
11 Flanders Road, Chiswick, London, W4 1NQ

Director-Active
Far Rockaway, Upper Durford Wood, Petersfield, GU31 5AW

Director20 February 1998Active
35 Baring Road, Beaconsfield, HP9 2NB

Director08 November 2005Active
21 Bishops Road, Highgate, London, N6 4HP

Director21 January 1995Active
7th Floor 322, High Holborn, London, WC1V 7PB

Director22 April 2004Active
Charleswood House Bull Lane, Gerrards Cross, SL9 8RL

Director01 January 1997Active
7th Floor 322, High Holborn, London, WC1V 7PB

Director01 October 2001Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director09 March 2009Active
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ

Director-Active
32 The Grove, Billericay, CM11 1AU

Director31 December 1994Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type dormant.

Download
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2022-11-17Address

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

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-05-23Address

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

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-16Address

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

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.